Search icon

ROTARY CLUB OF WELLINGTON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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