Search icon

ROTARY CLUB OF LAKE CITY DOWNTOWN, INC.

Company Details

Entity Name: ROTARY CLUB OF LAKE CITY DOWNTOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Feb 2010 (15 years ago)
Document Number: N10000002035
FEI/EIN Number 54-2126806
Address: 234 E. Duval St., LAKE CITY, FL, 32055, US
Mail Address: P.O. BOX 2334, LAKE CITY, FL, 32056, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Mathis Darrel TDr. Agent 279 SW Main Blvd., Lake City, FL, 32055

Secretary

Name Role Address
MATHIS DARREL T Secretary 279 SW MAIN BLVD, LAKE CITY, FL, 32055

Director

Name Role Address
SANDERS WILLIAM Director 213 SW MAIN BLVD., LAKE CITY, FL, 32025

Treasurer

Name Role Address
Cobb David Treasurer PO Box 514, Lake CIty, FL, 320560514

President

Name Role Address
Tyer Tom President 125 SW Wise Drive, Lake City, FL, 32024
Khachigan Steven President 250 SE Cheyenne Court, Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082275 ROTARY CLUB OF LAKE CITY SUNRISE ACTIVE 2024-07-09 2029-12-31 No data P.O. BOX 2334, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 234 E. Duval St., LAKE CITY, FL 32055 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 Mathis, Darrel Thomas, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 279 SW Main Blvd., Lake City, FL 32055 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State