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 |
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 |
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 | - | - |
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