Search icon

ROTARY CLUB OF COCOA, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF COCOA, 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: 01 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2012 (13 years ago)
Document Number: N93000000649
FEI/EIN Number 593185115

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

Mail Address: P.O. BOX 244, COCOA, FL, 32923-0244, US
Address: 1519 CLEARLAKE ROAD, EASTERN FLORIDA STATE COLLEGE, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pickens Bill Director 3075 Lantern Court, Titusville, FL, 32796
Koppes Conway Rebecca Director 300 Quail Dr, Merritt Island, FL, 32953
DELEO JOSEPH E Agent 5119 DUSON WAY, ROCKLEDGE, FL, 32955
Kelley Dan Director 7318 Preserve Dr, Merritt Island, FL, 32953
Kelley Dan President 7318 Preserve Dr, Merritt Island, FL, 32953
Webb Chris Director 4780 Decatur Circle, Melbourne, FL, 32934
Webb Chris President 4780 Decatur Circle, Melbourne, FL, 32934
Krupp Amy Director 1327 Heritage Acres Blvd, Rockledge, FL, 32955
Krupp Amy Secretary 1327 Heritage Acres Blvd, Rockledge, FL, 32955
Fayer George Director 66 Hilltop Lane, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-05 1519 CLEARLAKE ROAD, EASTERN FLORIDA STATE COLLEGE, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 1519 CLEARLAKE ROAD, EASTERN FLORIDA STATE COLLEGE, COCOA, FL 32922 -
REINSTATEMENT 2012-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 5119 DUSON WAY, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State