Search icon

ROTARY CLUB OF PORT ORANGE-SOUTH DAYTONA, INC.

Company Details

Entity Name: ROTARY CLUB OF PORT ORANGE-SOUTH DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Feb 1987 (38 years ago)
Document Number: N19091
FEI/EIN Number 59-2629288
Mail Address: P.O. BOX 290011, PORT ORANGE, FL 32129-0011
Address: 1515 Herbert St Ste 213, Port Orange, FL 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DUPONT, HEWITT J. Agent 1515 HERBERT ST STE 213, PORT ORANGE, FL 32129

DIRECTOR

Name Role Address
Dupont, Hewitt DIRECTOR 823 Valencia Road, South Daytona, FL 32119
Achorn, Michaelene DIRECTOR PORT ORANGE-SO DAYT CHAMBER, 3431 RIDGEWOOD AVE PORT ORANGE, FL 32129
EBY, BEN DIRECTOR PORT ORANGE-SO DAYT CHAMBER, 3431 RIDGEWOOD AVE PORT ORANGE, FL 32129
Donadio, Ray DIRECTOR PORT ORANGE-SO DAYT CHAMBER, 3431 RIDGEWOOD AVE PORT ORANGE, FL 32129
RUSIN, MIKE DIRECTOR PORT ORANGE-SO DAYT CHAMBER, 3431 RIDGEWOOD AVE PORT ORANGE, FL 32129

Asst. Treasurer

Name Role Address
Dupont, Hewitt Asst. Treasurer 823 Valencia Road, South Daytona, FL 32119

TREASURER

Name Role Address
Achorn, Michaelene TREASURER PORT ORANGE-SO DAYT CHAMBER, 3431 RIDGEWOOD AVE PORT ORANGE, FL 32129

President

Name Role Address
EBY, BEN President PORT ORANGE-SO DAYT CHAMBER, 3431 RIDGEWOOD AVE PORT ORANGE, FL 32129

Past PRESIDENT

Name Role Address
Donadio, Ray Past PRESIDENT PORT ORANGE-SO DAYT CHAMBER, 3431 RIDGEWOOD AVE PORT ORANGE, FL 32129

SECRETARY

Name Role Address
RUSIN, MIKE SECRETARY PORT ORANGE-SO DAYT CHAMBER, 3431 RIDGEWOOD AVE PORT ORANGE, FL 32129

President Elect

Name Role Address
Topol, Mark President Elect 3431 So Ridgewood Ave, Port Orange, FL 32129

Director

Name Role Address
Topol, Mark Director 3431 So Ridgewood Ave, Port Orange, FL 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 1515 Herbert St Ste 213, Port Orange, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 1515 HERBERT ST STE 213, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2001-03-05 1515 Herbert St Ste 213, Port Orange, FL 32129 No data
REGISTERED AGENT NAME CHANGED 1998-04-10 DUPONT, HEWITT J. No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State