Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEST PALM BEACH ROTARY CLUB CHARITY FUND, INC.

Filing Information
700095 59-1002972 10/29/1959 FL ACTIVE AMENDMENT 08/23/2019 NONE
Principal Address
3307 NORTHLAKE BLVD
STE 105
PALM BEACH GARDENS, FL 33403

Changed: 08/23/2019
Mailing Address
ROTARY CLUB OF WPB CHARITY FUND, INC..
P.O. BOX 353
WEST PALM BEACH, FL 33402

Changed: 01/04/2012
Registered Agent Name & Address Siegel, Glenn
101 North Point Parkway
WEST PALM BEACH, FL 33407

Name Changed: 04/09/2021

Address Changed: 04/09/2021
Officer/Director Detail Name & Address

Title Director

Cole, Brewster
307 Evernia Street
Ste 100
West Palm Beach, FL 33401

Title Secretary

Avakian, Brad
14255 US Highway One
228
Juno Beach, FL 33408

Title Past President

ROCHEFORT-BATAVIA, YVETTE
3307 NORTHLAKE BLVD
STE 105
PALM BEACH GARDENS, FL 33403

Title President

Robinson, Owen
P.O. Box 353
West Palm beach, FL 33402

Title Director

Severson, Eric
Burns & Severson PA
P.O. Box 349
West Palm Beach, FL 33402

Title VP

Damante, Robert
525 Okeechobee Blvd
Ste 1500
West Palm Beach, FL 33401

Title Treasurer

Finley, Paul
ROTARY CLUB OF WPB CHARITY FUND, INC..
P.O. BOX 353
WEST PALM BEACH, FL 33402

Title Director

Logsdon, Kevin
ROTARY CLUB OF WPB CHARITY FUND, INC..
P.O. BOX 353
WEST PALM BEACH, FL 33402

Title Director

Henao, Cesar Augustus
P.O. Box 353
West Palm Beach, FL 33402

Title Director

Freebold, Jeffrey Charles
P.O. Box 353
West Palm Beach, FL 33402

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/24/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
08/23/2019 -- Amendment View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- Amended/Restated Article/NC View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
09/30/2003 -- Amended and Restated Articles View image in PDF format
09/09/2003 -- REINSTATEMENT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format