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 |
Name | Role | Address |
---|---|---|
Wallrapp Frederick G | Agent | 2802 W Fountain Blvd, TAMPA, FL, 33609 |
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 |
Name | Role | Address |
---|---|---|
Wallrapp Frederick G | Secretary | P.O. BOX 172486, TAMPA, FL, 33672 |
Name | Role | Address |
---|---|---|
Cooper Steve | President | P.O. BOX 172486, TAMPA, FL, 33672 |
Name | Role | Address |
---|---|---|
Kraemer Rob | Treasurer | P.O. Box 172486, Tampa, FL, 33672 |
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 |
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