Entity Name: | ROTARY CLUB OF HIALEAH MIAMI SPRINGS, 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: | 09 Sep 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 2000 (25 years ago) |
Document Number: | N16702 |
FEI/EIN Number |
691043861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 166 HIALEAH DR, HIALEAH, FL, 33010, US |
Mail Address: | 160 Westward Drive, Miami Springs, FL, 33166, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kenney John | Director | 136 NE 96th St, Miami, FL, 33138 |
BOWEIN SHERRYL B | Treasurer | 288 POCATELLA ST, MIAMI SPRINGS, FL, 33166 |
Voye Nancy L | Director | 611 Nightengale Ave, Miami Springs, FL, 33166 |
Palmer Marjorie | Director | 449 Swallow Dr. #6, Miami Springs, FL, 33166 |
Yecke Gude Anastasia | Director | 990 N Royal Poinciana Blvd, Miami Springs, FL, 33166 |
Carmody Nanette | Director | 651 Plover Ave, Miami Springs, FL, 33166 |
YERMACK JOHN | Agent | 190 Westward Drive, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 166 HIALEAH DR, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 190 Westward Drive, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-18 | 166 HIALEAH DR, HIALEAH, FL 33010 | - |
REINSTATEMENT | 2000-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-09-19 | YERMACK, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State