Entity Name: | ROTARY CLUB OF BALDWIN PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Mar 2010 (15 years ago) |
Date of dissolution: | 28 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2023 (2 years ago) |
Document Number: | N10000002792 |
FEI/EIN Number |
272143106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1080 Woodcock Rd, Orlando, FL, 32803, US |
Address: | 1080 Woodcock Rd, Suite 285, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Upton Lee | Treasurer | 1080 Woodcock Rd, Orlando, FL, 32803 |
Jacobs Kevin | Secretary | 3504 Price Avenue, Orlando, FL, 32806 |
Teran Monica | President | 1700 Meeting Place, Orlando, FL, 32814 |
UPTON LEE | Agent | 1080 Woodcock Rd, Orlando, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073647 | ROTARY CLUB OF THE PARKS | EXPIRED | 2018-07-03 | 2023-12-31 | - | 1500 LAKE BALDWIN LANE, SUITE B, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-17 | 1080 Woodcock Rd, Suite 285, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-17 | UPTON, LEE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-17 | 1080 Woodcock Rd, Suite 285, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2021-08-17 | 1080 Woodcock Rd, Suite 285, Orlando, FL 32803 | - |
AMENDMENT | 2019-08-05 | - | - |
AMENDMENT | 2017-07-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-28 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-01-17 |
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-01-14 |
AMENDED ANNUAL REPORT | 2020-07-04 |
ANNUAL REPORT | 2020-02-15 |
Amendment | 2019-08-05 |
ANNUAL REPORT | 2019-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State