Search icon

THE ROTARY CLUB OF ROTONDA, INC.

Company Details

Entity Name: THE ROTARY CLUB OF ROTONDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: N99000000102
FEI/EIN Number 911911111
Address: ROTONDA HILLS GOLF COUNTRY CLUB, 100 ROTONDA CIRCLE, ROTONDA WEST, FL, 33947, US
Mail Address: ROTONDA HILLS GOLF & COUNTRY CLUB, 100 ROTONDA CIRCLE, ROTONDA WEST, FL, 33947, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Knodel Baerbel M Agent 147 Annapolis Lane, Rotonda West, FL, 33947

Treasurer

Name Role Address
Knodel Baerbel M Treasurer 147 Annapolis Lane, ROTONDA WEST, FL, 33947

Director

Name Role Address
Faro Brian Director ROTONDA HILLS GOLF & COUNTRY CLUB, ROTONDA WEST, FL, 33947
Shawen Janet Director Rotonda Golf and Country Club, Rotonda West, FL, 33947

Vice President

Name Role Address
Ring Robert Vice President ROTONDA HILLS GOLF & COUNTRY CLUB, ROTONDA WEST, FL, 33947

President

Name Role Address
Smith Charlie President ROTONDA HILLS GOLF &; COUNTRY CLUB, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 ROTONDA HILLS GOLF COUNTRY CLUB, 100 ROTONDA CIRCLE, ROTONDA WEST, FL 33947 No data
CHANGE OF MAILING ADDRESS 2022-03-08 ROTONDA HILLS GOLF COUNTRY CLUB, 100 ROTONDA CIRCLE, ROTONDA WEST, FL 33947 No data
NAME CHANGE AMENDMENT 2021-03-09 THE ROTARY CLUB OF ROTONDA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 147 Annapolis Lane, Rotonda West, FL 33947 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Knodel, Baerbel M. No data
REINSTATEMENT 2003-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-08
Name Change 2021-03-09
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State