Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UPPER KEYS ROTARY FOUNDATION, INC.

Filing Information
N92000000196 65-0385528 11/02/1992 FL ACTIVE AMENDMENT 02/07/2002 NONE
Principal Address
91555 Overseas Highway
St 2
Tavernier, FL 33070

Changed: 01/28/2021
Mailing Address
POB 1514
Tavernier, FL 33070

Changed: 08/02/2022
Registered Agent Name & Address Banick, Kathryn
146 Indian Ave
Tavernier, FL 33070

Name Changed: 01/28/2021

Address Changed: 01/28/2021
Officer/Director Detail Name & Address

Title Director

Stober, Robert
POB 1514
Tavernier, FL 33070

Title Director

Roth, Joe, III
90144 Overseas Hwy
Tavernier, FL 33070

Title Treasurer

Banick, Kate
146 Indian Ave
Tavernier, FL 33070

Title Director

Abel, Terry
POB 1514
TAVERNIER, FL 33070

Title Director

Molinaro, Joe
POB 1514
Tavernier, FL 33070

Title Director

Brown, Bette
POB 1514
Tavernier, FL 33070

Title President

Derfler, Frank
POB 1514
Tavernier, FL 33070

Title Secretary

Turk, Matt
POB 1514
Tavernier, FL 33070

Title Director

Hynes, Tricia
POB 1514
Tavernier, FL 33070

Title Director

Miklas, Joe
POB 1514
Tavernier, FL 33070

Title VP

Richards, Anna
POB 1514
Tavernier, FL 33070

Title Director

Trentine, Chris
POB 1514
Tavernier, FL 33070

Title Director

Dube, Robert
pob 1514
Tavernier, FL 33070

Title Director

montang, Clair
pob 1514
Tavernier, FL 33070

Title Director

Hill, Dwight
pob 1514
Tavernier, FL 33070

Annual Reports
Report YearFiled Date
2022 08/02/2022
2023 01/24/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
08/02/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
09/17/2009 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- Amendment View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
10/28/1999 -- REINSTATEMENT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format