Search icon

WEST PALM BEACH ROTARY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WEST PALM BEACH ROTARY CLUB, 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: 22 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2019 (6 years ago)
Document Number: N93000000848
FEI/EIN Number 59-0568417

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

Address: 3307 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33403, US
Mail Address: WEST PALM BEACH ROTARY CLUB, INC., P.O. BOX 353, WEST PALM BEACH, FL, 33402, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHEFORT-BATAVIA YVETTE Past WEST PALM BEACH ROTARY CLUB, INC., WEST PALM BEACH, FL, 33402
Avakian Brad Secretary WEST PALM BEACH ROTARY CLUB, INC., WEST PALM BEACH, FL, 33402
Severson Eric Director P.O. Box 349, West Palm Beach, FL, 33402
Damante Robert Vice President 525 Okeechobee Blvd, West Palm Beach, FL, 33401
Siegel Glenn Agent 101 North Point Parkway, WEST PALM BEACH, FL, 33407
Cole Brewster Director 307 Evernia Street, Suite 100, West Palm Beach, FL, 33401
Robinson Owen President WEST PALM BEACH ROTARY CLUB, INC., 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 -
REGISTERED AGENT NAME CHANGED 2021-04-09 Siegel, Glenn -
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 3307 NORTHLAKE BLVD, STE 105, PALM BEACH GARDENS, FL 33403 -
AMENDMENT 2019-08-23 - -
CHANGE OF MAILING ADDRESS 2017-03-02 3307 NORTHLAKE BLVD, STE 105, PALM BEACH GARDENS, FL 33403 -
REINSTATEMENT 2003-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

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 Apr 2025

Sources: Florida Department of State