Entity Name: | ROTARY CLUB OF VERO BEACH SUNRISE, 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 Oct 1991 (34 years ago) |
Document Number: | N45537 |
FEI/EIN Number |
650105200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 Beachland Blvd, VERO BEACH, FL, 32963, US |
Mail Address: | P.O. BOX 6274, VERO BEACH, FL, 32961 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poland Ernest F | Treasurer | P.O. BOX 6274, VERO BEACH, FL, 32961 |
Anderson Kevin J | Director | P.O. BOX 6274, VERO BEACH, FL, 32961 |
Stone Robyn E | Member | P.O. BOX 6274, VERO BEACH, FL, 32961 |
Du Pont Barbara J | Director | P.O. BOX 6274, VERO BEACH, FL, 32961 |
Kawi Tarik A | Vice President | P.O. BOX 6274, VERO BEACH, FL, 32961 |
Steinkrauss Christine F | Secretary | P.O. BOX 6274, VERO BEACH, FL, 32961 |
Schlitt William F | Agent | 570 Beachland Blvd, VERO BEACH, FL, 32963 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000069550 | SUNRISE ROTARY VERO BEACH | EXPIRED | 2015-07-03 | 2020-12-31 | - | P.O. BOX 6274, VERO BEACH, FL, 32961 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 570 Beachland Blvd, VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Schlitt, William F | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 570 Beachland Blvd, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State