Entity Name: | ROTARY CLUB OF RIVERSIDE JACKSONVILLE, FLORIDA, 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: | 05 Aug 1986 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2005 (20 years ago) |
Document Number: | N16214 |
FEI/EIN Number |
592668787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4530-15 St. Johns Avenue, P.O. Box 330, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4530-15 St. Johns Avenue, P.O. Box 330, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD JOSHUA | Secretary | 4530-15 St. Johns Avenue, JACKSONVILLE, FL, 32210 |
HARRELL MARISOL | Vice President | 4530-15 St. Johns Avenue, JACKSONVILLE, FL, 32210 |
HARRIS, III FIELDS | Treasurer | 4530-15 St. Johns Avenue, JACKSONVILLE, FL, 32210 |
WARE BRIDGET | Agent | 4530-15 Saint Johns Avenue, JACKSONVILLE, FL, 32210 |
SHERMAN ERIC | President | 4530-15 St. Johns Avenue, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-17 | WARE, BRIDGET | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 4530-15 Saint Johns Avenue, PMB 330, JACKSONVILLE, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 4530-15 St. Johns Avenue, P.O. Box 330, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 4530-15 St. Johns Avenue, P.O. Box 330, JACKSONVILLE, FL 32210 | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-17 |
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-03-14 |
AMENDED ANNUAL REPORT | 2022-08-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-15 |
AMENDED ANNUAL REPORT | 2019-07-25 |
AMENDED ANNUAL REPORT | 2019-07-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State