Search icon

THE ROTARY CLUB OF CAPE CORAL-SUNSET, INC. - Florida Company Profile

Company Details

Entity Name: THE ROTARY CLUB OF CAPE CORAL-SUNSET, 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: 12 Feb 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: N93000000606
FEI/EIN Number 650389289

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

Address: 5961 Silver King Blvd, CAPE CORAL, FL, 33914, US
Mail Address: P O BOX 150307, CAPE CORAL, FL, 33915, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arnold Philip Treasurer 1206 SE 20 St., Cape Coral, FL, 33990
Arnold Carol Secretary 1206 SE 20th Street, CAPE CORAL, FL, 33990
Smith Linda Imme 412 NW 38th Place, CAPE CORAL, FL, 33993
Smith William Director 412 NW 38th Place, CAPE CORAL, FL, 33993
Vasbinder Suzanne President 4500 SW 19 Place, CAPE CORAL, FL, 33991
Vasbinder Donald President 4500 SW 19th Place`, Cape Coral, FL, 33991
Arnold Philip H Agent 1206 SE 20 St., Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 1206 SE 20 St., Cape Coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 5961 Silver King Blvd, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2019-03-27 Arnold, Philip Henry -
AMENDMENT AND NAME CHANGE 2015-09-21 THE ROTARY CLUB OF CAPE CORAL-SUNSET, INC. -
AMENDMENT 2001-03-05 - -
CHANGE OF MAILING ADDRESS 2001-03-01 5961 Silver King Blvd, CAPE CORAL, FL 33914 -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25
Amendment and Name Change 2015-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State