Entity Name: | THE NORTHERN PALM BEACHES ROTARY CLUB FOUNDATION, 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: | 19 May 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jan 2014 (11 years ago) |
Document Number: | N99000003202 |
FEI/EIN Number |
651147082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11000 Prosperity Farms Road, ? Dr. Christopher Bauchman, Psy.D., PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | PO Box 31315,, PALM BEACH GARDENS, FL, 33420-1315, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUTTON CAROL | Treasurer | 2712 RAVELLA WAY, PALM BEACH GARDENS, FL, 33410 |
RHOTEN PETE | President | 14507 CYPRESS ISLAND CIR, PALM BEACH GARDENS, FL, 33410 |
FISHMAN ALAN | Secretary | 13287 SAFFRON CIR, PALM BEACH GARDENS, FL, 33418 |
Rhoten Pete E | Agent | 14507 Cypress Island Circle,, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 14507 Cypress Island Circle,, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Rhoten, Pete E | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 11000 Prosperity Farms Road, ℅ Dr. Christopher Bauchman, Psy.D., Suite 202, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 11000 Prosperity Farms Road, ℅ Dr. Christopher Bauchman, Psy.D., Suite 202, PALM BEACH GARDENS, FL 33410 | - |
NAME CHANGE AMENDMENT | 2014-01-21 | THE NORTHERN PALM BEACHES ROTARY CLUB FOUNDATION, INC. | - |
AMENDMENT AND NAME CHANGE | 2011-09-02 | JUPITER-PALM BEACH GARDENS ROTARY FOUNDATION INC | - |
REINSTATEMENT | 2010-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State