Search icon

WEST PALM BEACH ROTARY CLUB, INC.

Company Details

Entity Name: WEST PALM BEACH ROTARY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2019 (5 years ago)
Document Number: N93000000848
FEI/EIN Number 59-0568417
Address: 3307 NORTHLAKE BLVD, STE 105, PALM BEACH GARDENS, FL 33403
Mail Address: WEST PALM BEACH ROTARY CLUB, INC., P.O. BOX 353, WEST PALM BEACH, FL 33402
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Siegel, Glenn Agent 101 North Point Parkway, WEST PALM BEACH, FL 33407

Director

Name Role Address
Cole, Brewster Director 307 Evernia Street, Suite 100, West Palm Beach, FL 33401
Severson, Eric Director P.O. Box 349, West Palm Beach, FL 33402
Logsdon, Kevin Director WEST PALM BEACH ROTARY CLUB, INC., P.O. BOX 353 WEST PALM BEACH, FL 33402
Henao, Cesar Director P.O. Box 353, West Palm Beach, FL 33402
Freebold, Jeffrey Director P.O. Box 353, West Palm Beach, FL 33402

Past President

Name Role Address
ROCHEFORT-BATAVIA, YVETTE Past President WEST PALM BEACH ROTARY CLUB, INC., P.O. BOX 353 WEST PALM BEACH, FL 33402

Secretary

Name Role Address
Avakian, Brad Secretary WEST PALM BEACH ROTARY CLUB, INC., P.O. BOX 353 WEST PALM BEACH, FL 33402

President

Name Role Address
Robinson, Owen President WEST PALM BEACH ROTARY CLUB, INC., P.O. BOX 353 WEST PALM BEACH, FL 33402

Vice President

Name Role Address
Damante, Robert Vice President 525 Okeechobee Blvd, 1500 West Palm Beach, FL 33401

Treasurer

Name Role Address
Finley, Paul Treasurer WEST PALM BEACH ROTARY CLUB, INC., P.O. BOX 353 WEST PALM BEACH, FL 33402

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 101 North Point Parkway, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 Siegel, Glenn No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 3307 NORTHLAKE BLVD, STE 105, PALM BEACH GARDENS, FL 33403 No data
AMENDMENT 2019-08-23 No data No data
CHANGE OF MAILING ADDRESS 2017-03-02 3307 NORTHLAKE BLVD, STE 105, PALM BEACH GARDENS, FL 33403 No data
REINSTATEMENT 2003-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-17
Amendment 2019-08-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2017-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State