Search icon

ROTARY'S CAMP FLORIDA, INC.

Company Details

Entity Name: ROTARY'S CAMP FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2008 (16 years ago)
Document Number: N46360
FEI/EIN Number 59-3096120
Address: 1915 CAMP FLORIDA RD., BRANDON, FL 33510
Mail Address: P.O. BOX 1027, BRANDON, FL 33509-1027
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ROTARY'S CAMP FLORIDA, INC. Agent

Director

Name Role Address
Sherry, Peggie Director 1915 CAMP FLORIDA RD., BRANDON, FL 33510
Gambacorta, Peter Director 1915 CAMP FLORIDA RD., BRANDON, FL 33510
Beach, Colin Director 1915 CAMP FLORIDA RD., BRANDON, FL 33510
Jakobi, Sharon Director 1915 CAMP FLORIDA RD., BRANDON, FL 33510
McFarland, Sheree Director 1915 CAMP FLORIDA RD., BRANDON, FL 33510

President

Name Role Address
Bostdorff-Miller, Alicia President 1915 CAMP FLORIDA RD., BRANDON, FL 33510
Wicker, William President 1915 CAMP FLORIDA RD., BRANDON, FL 33510

Vice President

Name Role Address
Wicker, William Vice President 1915 CAMP FLORIDA RD., BRANDON, FL 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-04 Rotary's Camp Florida, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1915 CAMP FLORIDA RD., BRANDON, FL 33510 No data
AMENDMENT 2008-12-19 No data No data
CHANGE OF MAILING ADDRESS 2008-12-19 1915 CAMP FLORIDA RD., BRANDON, FL 33510 No data
CANCEL ADM DISS/REV 2007-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-08-16 1915 CAMP FLORIDA RD., BRANDON, FL 33510 No data
AMENDMENT 1993-07-06 No data No data
AMENDED AND RESTATEDARTICLES 1992-08-31 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State