Search icon

ROTARY CLUB OF BOCA RATON SUNRISE, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF BOCA RATON SUNRISE, 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: 22 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2011 (14 years ago)
Document Number: N14500
FEI/EIN Number 592668776

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6751 N. Federal Hwy # 201, BOCA RATON, FL, 33487, US
Mail Address: PO Box 273468, BOCA RATON, FL, 33427, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shalmi Charles Director 6751 N Federal Hwy # 201, BOCA RATON, FL, 33487
Licata Fred Secretary 6751 N. Federal Hwy # 201, BOCA RATON, FL, 33487
Kriedel Michael President 6751 N. Federal Hwy # 201, BOCA RATON, FL, 33487
MACDONALD CRAIG President 6751 N. Federal Hwy # 201, BOCA RATON, FL, 33487
WEINBLATT SUSAN Director 6751 N. Federal Highway, Ste 201, BOCA RATON, FL, 33487
Herschbein Ira Treasurer 6751 N FEDERAL HWY #201, BOCA RATON, FL, 33487
Herschbein Ira Agent 6751 N Federal Hwy # 201, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-06 Herschbein, Ira -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 6751 N. Federal Hwy # 201, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 6751 N Federal Hwy # 201, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-04-23 6751 N. Federal Hwy # 201, BOCA RATON, FL 33487 -
AMENDMENT 2011-08-29 - -
NAME CHANGE AMENDMENT 1993-04-06 ROTARY CLUB OF BOCA RATON SUNRISE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State