Entity Name: | ROTARY CLUB OF TAMPA MIDTOWN,FLORIDA,USA, 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: | 19 Feb 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Sep 2019 (6 years ago) |
Document Number: | N10000001733 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S Howard Avenue, Tampa, FL, 33606, US |
Mail Address: | P.O. Box 320843, TAMPA, FL, 33629, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kraemer Robert | Treasurer | PO Box 320843, Tampa, FL, 33629 |
Cooper Stephen | Director | P.O. Box 320843, TAMPA, FL, 33629 |
Hines Jay Jr. | Director | P.O. Box 320843, TAMPA, FL, 33629 |
Barry Kathryn | Director | 701 S Howard Avenue, Tampa, FL, 33606 |
Twachtman Jeremy G | President | 701 S Howard Avenue, Tampa, FL, 33606 |
Wallrapp Frederick G | Agent | 2802 W Fountain Blvd, Tampa, FL, 33609 |
Wallrapp Frederick GJr. | Secretary | P.O. Box 320843, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-31 | Wallrapp, Frederick George | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-31 | 2802 W Fountain Blvd, Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-14 | 701 S Howard Avenue, Suite 106-351, Tampa, FL 33606 | - |
NAME CHANGE AMENDMENT | 2019-09-25 | ROTARY CLUB OF TAMPA MIDTOWN,FLORIDA,USA, INC. | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 701 S Howard Avenue, Suite 106-351, Tampa, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2022-05-14 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-01 |
Name Change | 2019-09-25 |
ANNUAL REPORT | 2019-09-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State