Entity Name: | THE ROTARY CLUB OF BOCA RATON, 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: | 16 Mar 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Aug 2024 (9 months ago) |
Document Number: | N19680 |
FEI/EIN Number |
591355425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Siegel & Siegel, P.A., 1600 South Dixie Highway, BOCA RATON, FL, 33432, US |
Mail Address: | PO BOX 272641, BOCA RATON, FL, 33486, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mollica, Jr. John | Treasurer | 17814 Pine Needle Terrace, Boca Raton, FL, 33487 |
Saffer Neil | Boar | 23415 Rio Del Mar Drive, Boca Raton, FL, 33486 |
Dweck David | Director | 3000 S Ocean Blvd, Boca Raton, FL, 33432 |
Maners Christopher | Director | 651 E Woolbright Road, Boynton Beach, FL, 33435 |
Giunta Thomas | Director | 400 SW 28 Avenue, Delray Beach, FL, 33445 |
DUBOIS CLAUDIA J | Agent | 211 SE 5th Court, POMPANO BEACH, FL, 33060 |
Giunta Thomas J | Asst | 400 SW 28 Avenue, Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-19 | DUBOIS, CLAUDIA J | - |
AMENDMENT | 2021-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-24 | Siegel & Siegel, P.A., 1600 South Dixie Highway, Suite 300, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 211 SE 5th Court, POMPANO BEACH, FL 33060 | - |
AMENDMENT | 2013-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-07-25 | Siegel & Siegel, P.A., 1600 South Dixie Highway, Suite 300, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2003-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Amendment | 2024-08-30 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
Amendment | 2021-01-28 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-18 |
AMENDED ANNUAL REPORT | 2019-10-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State