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 |
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 |
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 | - |
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