Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ROTARY'S CAMP FLORIDA, INC.

Filing Information
N46360 59-3096120 12/09/1991 FL ACTIVE AMENDMENT 12/19/2008 NONE
Principal Address
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Changed: 08/16/1995
Mailing Address
P.O. BOX 1027
BRANDON, FL 33509-1027

Changed: 12/19/2008
Registered Agent Name & Address Carson, Dawn, CEO
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Name Changed: 05/01/2024

Address Changed: 04/23/2019
Officer/Director Detail Name & Address

Title Director

Sherry, Peggie
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Title President

Skidmore, Patrick
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Title Director

Bostdorff-Miller, Alicia
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Title Director

Gambacorta, Peter
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Title Director

Beach, Colin
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Title Treasurer

Andrews, Rick
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Title Director

Jakobi, Sharon
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Title Director

McFarland, Sheree
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Title Director

Wicker, William
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Title CEO

Carson, Dawn
1915 CAMP FLORIDA RD.
BRANDON, FL 33510

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/27/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
10/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
07/01/2017 -- ANNUAL REPORT View image in PDF format
09/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/12/2016 -- ANNUAL REPORT View image in PDF format
10/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
12/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
07/20/2012 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
08/11/2011 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
08/31/2009 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
12/19/2008 -- Amendment View image in PDF format
07/02/2008 -- ANNUAL REPORT View image in PDF format
10/01/2007 -- REINSTATEMENT View image in PDF format
08/29/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format