Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ROTARY CLUB OF BOCA RATON, INC.

Filing Information
N19680 59-1355425 03/16/1987 FL ACTIVE AMENDMENT 01/28/2021 NONE
Principal Address
Siegel & Siegel, P.A.
1600 South Dixie Highway
Suite 300
BOCA RATON, FL 33432

Changed: 10/24/2019
Mailing Address
PO BOX 272641
BOCA RATON, FL 33486

Changed: 07/25/2007
Registered Agent Name & Address DUBOIS, CLAUDIA J
211 SE 5th Court
POMPANO BEACH, FL 33060

Name Changed: 01/19/2024

Address Changed: 01/13/2017
Officer/Director Detail Name & Address

Title Treasurer

Mollica, Jr., John
17814 Pine Needle Terrace
Boca Raton, FL 33487

Title Board Member

Amorello, Kris
1365 NE 4th Court
Boca Raton, FL 33482

Title Board Member

Saffer, Neil
23415 Rio Del Mar Drive
Boca Raton, FL 33486

Title President

Tromberg, Jeffrey
21385 Crestfalls Court
Boca Raton, FL 33428

Title Director

Dweck, David
3000 S Ocean Blvd
Apt #102
Boca Raton, FL 33432

Title Director

Jackson, Brian
9782 Kamena Circle
Boynton Beach, FL 33436

Title Director

Maners, Christopher
651 E Woolbright Road
Boynton Beach, FL 33435

Title Director

Giunta, Thomas
400 SW 28 Avenue
Delray Beach, FL 33445

Title Director

Raineau, Johnathan
7070 Siena Court
Boca Raton, FL 33433

Title Corresponding Secretary

DuBois, Claudia June
211 SE 5TH CT
Pompano Beach, FL 33060

Title Director

Frisch, Dennis
1070 SW 19th Street
Apt #102
Boca Raton, FL 33486

Title Director

Fengler, Westin
2140 NE 63rd Court
Ft. Lauderdale, FL 33308

Title Director

Tannenbaum, Lee
9559 Portugese Pine Grove
Boynton Beach, FL 33473

Title Director

Clarfield, Steven J
852 Broken Sound Parkway NW #104
Boca Raton, FL 33487

Title Director

Burford, Jon
105 Citrus Park Lane
Boynton Beach, FL 33436

Title Director

Wolfson, Bernardo
8685 Watercrest Circle East
Parkland, FL 33076

Title Director

Huerta, Rachel
19281 Cloister Lake Lane
Boca Raton, FL 33498

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/18/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- Amendment View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
10/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
10/25/2013 -- Amendment View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/05/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
07/25/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
07/28/2003 -- REINSTATEMENT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format