Search icon

ROTARY CLUB OF CRESCENT CITY, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF CRESCENT CITY, 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: 05 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: N93000001145
FEI/EIN Number 596152155

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

Address: CRESCENT CITY, CRESCENT CITY, FL, 32112, US
Mail Address: PO BOX 483, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reich Tom President PO BOX 483, CRESCENT CITY, FL, 32112
Peterson Brett President P.O. Box 483, Crescent City, FL, 32112
McCoy Alice Secretary PO Box 483, Crescent City, FL, 32112
Conroy Mark Director P.O. Box 483, Crescent City, FL, 32112
Dodge Daniel Director P.O. Box 483, Crescent City, FL, 32112
Chandlee Susan Treasurer P.O. Box 483, Crescent City, FL, 32112
Chandlee Susan M Agent 108 Willow Ln, Georgetown, FL, 32139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000048402 ST JOHNS RIVER CATFISH FESTIVALE ACTIVE 2025-04-09 2030-12-31 - PO BOX 483, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Chandlee, Susan Marie -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 108 Willow Ln, Georgetown, FL 32139 -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 CRESCENT CITY, CRESCENT CITY, FL 32112 -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-01-26 CRESCENT CITY, CRESCENT CITY, FL 32112 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-12-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State