Search icon

JERRY AND KAY AGREST/ROTARY CLUB OF ORANGE PARK CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: JERRY AND KAY AGREST/ROTARY CLUB OF ORANGE PARK CHARITABLE FOUNDATION, 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: 08 Feb 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: N95000000673
FEI/EIN Number 593303368

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

Address: 620 WELLS ROAD, ORANGE PARK, FL, 32073, US
Mail Address: P.O. BOX 445, ORANGE PARK, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClees Curtis Past PO Box 445, ORANGE PARK, FL, 32067
NORTON HOWARD C President PO BOX 445, ORANGE PARK, FL, 30267
TEEVAN GI Vice President 620 WELLS ROAD, ORANGE PARK, FL, 32073
RILEY MICHELE Treasurer 620 WELLS ROAD, ORANGE PARK, FL, 32073
Harrington Teresa Agent 328 Stiles Ave, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 328 Stiles Ave, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Harrington, Teresa -
AMENDMENT AND NAME CHANGE 2023-02-10 JERRY AND KAY AGREST/ROTARY CLUB OF ORANGE PARK CHARITABLE FOUNDATION, INC. -
CHANGE OF MAILING ADDRESS 2021-03-16 620 WELLS ROAD, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 620 WELLS ROAD, ORANGE PARK, FL 32073 -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
Amendment and Name Change 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State