Entity Name: | ROTARY CLUB OF KISSIMMEE BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Aug 1997 (27 years ago) |
Document Number: | N97000004951 |
FEI/EIN Number | 59-3485519 |
Address: | 1700 Pine Island Rd, Kissimmee, FL 34744 |
Mail Address: | 1700 Pine Island Rd, Kissimmee, FL 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hubbard, Nancy | Agent | 1700 Pine Island Rd, Kissimmee, FL 34744 |
Name | Role | Address |
---|---|---|
HUBBARD, NANCY | Treasurer | 1700 Pine Island Rd., Kissimmee, FL 34744 |
Name | Role | Address |
---|---|---|
Cox, Mary | President | 310 E. Drury Ave, Kissimmee, FL 34744 |
Lantry, Bobbie | President | 3316 Cypress Point Circle, St. Cloud, FL 34772 |
Name | Role | Address |
---|---|---|
Cox, Mary | 2023 | 310 E. Drury Ave, Kissimmee, FL 34744 |
Name | Role | Address |
---|---|---|
Cox, Mary | 2024 | 310 E. Drury Ave, Kissimmee, FL 34744 |
Lantry, Bobbie | 2024 | 3316 Cypress Point Circle, St. Cloud, FL 34772 |
Name | Role | Address |
---|---|---|
Wright, Cheri | Secretary | 2825 Wilson Road, St. Cloud, FL 34769 |
Name | Role | Address |
---|---|---|
Cumbie, Jr., Fred H. | Director | 1875 Saha Court, Kissimmee, FL 34744 |
Name | Role | Address |
---|---|---|
Lantry, Bobbie | 2025 | 3316 Cypress Point Circle, St. Cloud, FL 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 1700 Pine Island Rd, Kissimmee, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 1700 Pine Island Rd, Kissimmee, FL 34744 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Hubbard, Nancy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 1700 Pine Island Rd, Kissimmee, FL 34744 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State