Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEST PALM BEACH ROTARY CLUB, INC.

Filing Information
N93000000848 59-0568417 03/22/1993 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
WEST PALM BEACH ROTARY CLUB, INC.
P.O. BOX 353
WEST PALM BEACH, FL 33402

Changed: 03/02/2017
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, Suite 100
West Palm Beach, FL 33401

Title Past President

ROCHEFORT-BATAVIA, YVETTE
WEST PALM BEACH ROTARY CLUB, INC.
P.O. BOX 353
WEST PALM BEACH, FL 33402

Title Secretary

Avakian, Brad
WEST PALM BEACH ROTARY CLUB, INC.
P.O. BOX 353
WEST PALM BEACH, FL 33402

Title President

Robinson, Owen
WEST PALM BEACH ROTARY CLUB, INC.
P.O. BOX 353
WEST PALM BEACH, FL 33402

Title Director

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

Title VP

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

Title Treasurer

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

Title Director

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

Title Director

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

Title Director

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

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/31/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- 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
03/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
07/28/2016 -- AMENDED 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
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- 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
03/03/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- 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