Search icon

PORT EVERGLADES ROWING CLUB, INC.

Company Details

Entity Name: PORT EVERGLADES ROWING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2012 (13 years ago)
Document Number: N12740
FEI/EIN Number 65-0001827
Address: Hollywood Rowing Club, 801 Johnson Street, HOLLYWOOD, FL 33019
Mail Address: Hollywood Rowing Club, P.O. BOX 222545, HOLLYWOOD, FL 33022-2545
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PORT EVERGLADES ROWING CLUB, INC. Agent

President

Name Role Address
Bruce, Michael President PO Box 222545, Hollywood, FL 33022

Treasurer

Name Role Address
Wojtas, Kathleen Treasurer Hollywood Rowing Club, P.O. BOX 222545 HOLLYWOOD, FL 33022-2545

Asst. Treasurer

Name Role Address
Hone, Eunice Asst. Treasurer PO Box 222545, Hollywood, FL 33022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101518 PORT EVERGLADES ROWING CLUB DBA HOLLYWOOD ROWING CLUB ACTIVE 2021-08-04 2026-12-31 No data HOLLYWOOD ROWING CLUB, P.O.BOX 222545, HOLLYWOOD, FL, 33022
G11000093075 HOLLYWOOD ROWING CLUB EXPIRED 2011-09-21 2016-12-31 No data P.O. BOX 030071, FT. LAUDERDALE, FL, 33303-0071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-08 Port Everglades Rowing Club, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-13 Hollywood Rowing Club, 801 Johnson Street, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-13 Hollywood Rowing Club, P.O. BOX 222545, HOLLYWOOD, FL 33022-2545 No data
CHANGE OF MAILING ADDRESS 2015-12-13 Hollywood Rowing Club, 801 Johnson Street, HOLLYWOOD, FL 33019 No data
AMENDMENT 2012-04-13 No data No data
REINSTATEMENT 2003-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 1988-06-17 No data No data
AMENDMENT 1987-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-12-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State