Search icon

THE ROTARY CLUB OF DR. PHILLIPS FLORIDA, INC.

Company Details

Entity Name: THE ROTARY CLUB OF DR. PHILLIPS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2024 (5 months ago)
Document Number: N09000009411
FEI/EIN Number 27-3488410
Address: 111 N. ORANGE AVE., STE 900, ORLANDO, FL, 32801, US
Mail Address: PO Box 1381, Windermere, FL, 34786, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Scott EESQ Agent 111 N. Orange Avenue, Suite 900, Orlando, FL, 32801

Director

Name Role Address
Singh Raj Director PO Box 1381, Windermere, FL, 34786
MALADECKI RICHARD Director PO BOX 1381, WINDERMERE, FL, 34786
WINSLOW DAVID Director PO Box 1381, Windermere, FL, 34786
LARSEN RICK Director PO BOX 1381, WINDERMERE, FL, 34786

Treasurer

Name Role Address
McAfee Carolyn Treasurer PO Box 1381, Windermere, FL, 34786

Secretary

Name Role Address
Mosier Heather Secretary PO Box 1381, Windermere, FL, 34786

Vice President

Name Role Address
WINSLOW DAVID Vice President PO Box 1381, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 111 N. Orange Avenue, Suite 900, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-09-21 Johnson, Scott E., ESQ No data
CHANGE OF MAILING ADDRESS 2018-01-20 111 N. ORANGE AVE., STE 900, ORLANDO, FL 32801 No data
AMENDMENT 2017-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 111 N. ORANGE AVE., STE 900, ORLANDO, FL 32801 No data
AMENDMENT 2016-09-19 No data No data
AMENDMENT 2015-08-07 No data No data
AMENDMENT 2014-09-12 No data No data
AMENDMENT 2013-09-05 No data No data

Documents

Name Date
Amendment 2024-09-04
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-16
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-11-04
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State