Search icon

ROTARY CLUB OF TAMPA MIDTOWN,FLORIDA,USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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