Search icon

ROTARY CLUB OF TAMPA MIDTOWN FOUNDATION,FLORIDA,USA, INC.

Company Details

Entity Name: ROTARY CLUB OF TAMPA MIDTOWN FOUNDATION,FLORIDA,USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: N99000001573
FEI/EIN Number 593568149
Address: 701 S Howard Avenue, Suite 106-351, TAMPA, FL, 33606, US
Mail Address: 701 S Howard Avenue, Suite 106-351, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Wallrapp Frederick G Agent 2802 W Fountain Blvd, TAMPA, FL, 33609

Director

Name Role Address
Borgstrom Richard Director P.O. BOX 172486, TAMPA, FL, 33672
Barry Kathryn Director P.O. BOX 172486, TAMPA, FL, 33672
Twachtman Jeremy Director 701 S Howard Avenue, Tampa, FL, 33606

Secretary

Name Role Address
Wallrapp Frederick G Secretary P.O. BOX 172486, TAMPA, FL, 33672

President

Name Role Address
Cooper Steve President P.O. BOX 172486, TAMPA, FL, 33672

Treasurer

Name Role Address
Kraemer Rob Treasurer P.O. Box 172486, Tampa, FL, 33672

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 701 S Howard Avenue, Suite 106-351, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2022-08-31 701 S Howard Avenue, Suite 106-351, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2022-08-31 Wallrapp, Frederick George No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 2802 W Fountain Blvd, TAMPA, FL 33609 No data
NAME CHANGE AMENDMENT 2019-11-27 ROTARY CLUB OF TAMPA MIDTOWN FOUNDATION,FLORIDA,USA, INC. No data
REINSTATEMENT 2001-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-01
Name Change 2019-11-27
ANNUAL REPORT 2019-09-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State