Search icon

ROTARY CLUB OF HOMESTEAD, INC.

Company Details

Entity Name: ROTARY CLUB OF HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Dec 1990 (34 years ago)
Document Number: N41501
FEI/EIN Number 59-6155191
Address: 941 N Krome Ave, HOMESTEAD, FL 33030
Mail Address: P.O. BOX 901215, HOMESTEAD, FL 33090
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Glosser, Richard S Agent 941 N Krome Ave, HOMESTEAD, FL 33030

Secretary

Name Role Address
Moscoso, Edgar Secretary P.O. BOX 901215, HOMESTEAD, FL 33090-1215

Treasurer

Name Role Address
Glosser, Richard S Treasurer P.O. BOX 901215, HOMESTEAD, FL 33090

Director

Name Role Address
Losner, Steven Director P.O. BOX 901215, HOMESTEAD, FL 33090
Zaid, Margie Director P.O. BOX 901215, HOMESTEAD, FL 33090-1215
Guzman, Julio Director P.O. BOX 901215, HOMESTEAD, FL 33090
Robaina , Benito Director P.O. BOX 901215, HOMESTEAD, FL 33090

President

Name Role Address
Zaid, Margie President P.O. BOX 901215, HOMESTEAD, FL 33090-1215
Maytan, Dennis President P.O. BOX 901215, HOMESTEAD, FL 33090

Elect

Name Role Address
Zaid, Margie Elect P.O. BOX 901215, HOMESTEAD, FL 33090-1215

Interact Coordinator

Name Role Address
Alvarez, Anna Interact Coordinator P.O. BOX 901215, HOMESTEAD, FL 33090

Education Coordinator

Name Role Address
Alvarez, Anna Education Coordinator P.O. BOX 901215, HOMESTEAD, FL 33090

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 941 N Krome Ave, HOMESTEAD, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2018-07-24 Glosser, Richard S No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 941 N Krome Ave, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2007-05-16 941 N Krome Ave, HOMESTEAD, FL 33030 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-13
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State