Search icon

ROTARY CLUB OF THE VILLAGES - EVENING, INC.

Company Details

Entity Name: ROTARY CLUB OF THE VILLAGES - EVENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: N12000006908
FEI/EIN Number 45-4908217
Address: 2150 Blackville Drive, The Villages, FL, 32162, US
Mail Address: P.O. BOX 465, LADY LAKE, FL, 32158, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Treat Carlton Agent 2150 Blackville Drive, The Villages, FL, 32162

Director

Name Role Address
Bodenner Susan Director 1807Estafana Way, Lady Lake, FL, 32159
Ratcliff-Seamens Gay Director 1631 Navidad Street, The Villages, FL, 32162

Secretary

Name Role Address
Friedman Martha Secretary 737 Caldwell Court, The Villages, FL, 32162

Treasurer

Name Role Address
Treat Carlton Treasurer 2150 Blackville Drive, The Villages, NJ, 32162

Past

Name Role Address
Sizemore Kat Past 3089 Tisot Way, The Villages, FL, 32163

President

Name Role Address
Tapia Richard President 1808 Estafana Way, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-06 2150 Blackville Drive, The Villages, FL 32162 No data
AMENDMENT 2019-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-25 2150 Blackville Drive, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2018-07-25 Treat, Carlton No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 2150 Blackville Drive, The Villages, FL 32162 No data
AMENDMENT 2017-11-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-13
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-04
Amendment 2019-06-24
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-03-06
Amendment 2017-11-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State