Search icon

DISASTER NETWORK OF ASSISTANCE ROTARY ACTION GROUP, INC.

Company Details

Entity Name: DISASTER NETWORK OF ASSISTANCE ROTARY ACTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Apr 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: N15000004152
FEI/EIN Number 47-3860087
Address: 11015 Via Lucca, BOYNTON BEACH, FL, 33437, US
Mail Address: 11015 Via Lucca, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHULER TIMOTHY CESQ Agent 9075 SEMINOLE BLVD, SEMINOLE, FL, 33772

Vice Chairman

Name Role Address
LUSTIG PHILIP HIII Vice Chairman 11015 Via Lucca, BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
Goggins Liz Jr. Secretary PO Box 1106, Frederiksted,, OC, 00841

Chairman

Name Role Address
Stuart Robert AJr. Chairman Brown Hay + Stephens, Springfield, IL, 62705

Treasurer

Name Role Address
Herschbein Ira M Treasurer 6751 N Federal Hwy, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045359 DNA-RAG EXPIRED 2015-05-06 2020-12-31 No data 9937 MAJORCA PL, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 11015 Via Lucca, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2021-04-21 11015 Via Lucca, BOYNTON BEACH, FL 33437 No data
AMENDMENT AND NAME CHANGE 2020-07-02 DISASTER NETWORK OF ASSISTANCE ROTARY ACTION GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-21
Amendment and Name Change 2020-07-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State