Search icon

ROTARY CLUB OF DUNEDIN NORTH, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF DUNEDIN NORTH, 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: 03 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2002 (22 years ago)
Document Number: N29124
FEI/EIN Number 596152297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1050 Palm Boulevard, Dunedin, FL, 34698, US
Mail Address: P.O. BOX 307, DUNEDIN, FL, 34697, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ora Mel Director 1290 Milano Circle, Dunedin, FL, 34698
Campbell Doug President 318 President Street, Dunedin, FL, 34698
Gustafson Alan Director 2196 Demaret Drive, Dunedin, FL, 34698
Coughlin Gary Past 26750 US Hwy 19 North - Suite 100, Clearwater, FL, 33761
Eisele Angela Club 101 Starcrest Drive, Clearwater, FL, 33765
LeFebvre James Director 1095 Virginia Street, Dunedin, FL, 34698
Middleton Mark Agent 1345 Curlew Rd., Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1345 Curlew Rd., Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Middleton, Mark -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1050 Palm Boulevard, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2011-02-08 1050 Palm Boulevard, Dunedin, FL 34698 -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-08-08
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State