Search icon

THE ROTARY CLUB OF DR. PHILLIPS FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE ROTARY CLUB OF DR. PHILLIPS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: N09000009411
FEI/EIN Number 27-3488410

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Singh Raj Director PO Box 1381, Windermere, FL, 34786
McAfee Carolyn Treasurer PO Box 1381, Windermere, FL, 34786
MALADECKI RICHARD Director PO BOX 1381, WINDERMERE, FL, 34786
Mosier Heather Secretary PO Box 1381, Windermere, FL, 34786
WINSLOW DAVID Vice President PO Box 1381, Windermere, FL, 34786
WINSLOW DAVID Director PO Box 1381, Windermere, FL, 34786
LARSEN RICK Director PO BOX 1381, WINDERMERE, FL, 34786
Johnson Scott EESQ Agent 111 N. Orange Avenue, Suite 900, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 111 N. Orange Avenue, Suite 900, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-09-21 Johnson, Scott E., ESQ -
CHANGE OF MAILING ADDRESS 2018-01-20 111 N. ORANGE AVE., STE 900, ORLANDO, FL 32801 -
AMENDMENT 2017-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 111 N. ORANGE AVE., STE 900, ORLANDO, FL 32801 -
AMENDMENT 2016-09-19 - -
AMENDMENT 2015-08-07 - -
AMENDMENT 2014-09-12 - -
AMENDMENT 2013-09-05 - -

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 Apr 2025

Sources: Florida Department of State