Entity Name: | ROTARY CLUB OF WELLINGTON, 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: | 10 Apr 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Sep 2018 (7 years ago) |
Document Number: | N95000001662 |
FEI/EIN Number |
650572960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12773 W. FOREST HILL BLVD - STE. 217, WELLINGTON, FL, 33414, US |
Mail Address: | PO BOX 1243, Loxahatchee, FL, 33470, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berns David | Vice President | 13469 La Mirada Cir, Wellington, FL, 33414 |
Gross Donald | Secretary | 15380 Woodmar Court, Wellington, FL, 33414 |
O'NEIL JIM | Treasurer | 2621 ARBOR LANE, ROYAL PALM BEACH, FL, 33411 |
BERNS DAVID CPA | Agent | 12773 W. FOREST HILL BLVD - STE 217, WELLINGTON, FL, 33414 |
Imperatore Walter | President | 12157 Monroe St, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-09-10 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 12773 W. FOREST HILL BLVD - STE. 217, WELLINGTON, FL 33414 | - |
AMENDMENT | 2016-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 12773 W. FOREST HILL BLVD - STE 217, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 12773 W. FOREST HILL BLVD - STE. 217, WELLINGTON, FL 33414 | - |
AMENDMENT | 2015-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-22 | BERNS, DAVID, CPA | - |
CANCEL ADM DISS/REV | 2007-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-24 |
Amendment | 2018-09-10 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State