Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ROTARY CLUB OF COCOA, INC.
Filing Information
N93000000649
59-3185115
03/01/1993
FL
ACTIVE
REINSTATEMENT
08/14/2012
Principal Address
Changed: 02/08/2021
1519 CLEARLAKE ROAD
EASTERN FLORIDA STATE COLLEGE
COCOA, FL 32922
EASTERN FLORIDA STATE COLLEGE
COCOA, FL 32922
Changed: 02/08/2021
Mailing Address
Changed: 03/05/2023
P.O. BOX 244
COCOA, FL 32923-0244
COCOA, FL 32923-0244
Changed: 03/05/2023
Registered Agent Name & Address
DELEO, JOSEPH E
Address Changed: 03/05/2009
5119 DUSON WAY
ROCKLEDGE, FL 32955
ROCKLEDGE, FL 32955
Address Changed: 03/05/2009
Officer/Director Detail
Name & Address
Title D, President
Kelley, Dan
Title D, Past President
Webb, Chris
Title D, Secretary
Krupp, Amy
Title D, Treasurer
Fayer, George
Title Director
Pickens, Bill
Title Director
Koppes Conway, Rebecca
Title Director
Roberts, Sandra
Title Director
Friswell, Donna
Title Authorized Representative
Nelson, Diana
Title D, President
Kelley, Dan
7318 Preserve Dr
Merritt Island, FL 32953
Merritt Island, FL 32953
Title D, Past President
Webb, Chris
4780 Decatur Circle
Melbourne, FL 32934
Melbourne, FL 32934
Title D, Secretary
Krupp, Amy
1327 Heritage Acres Blvd
Rockledge, FL 32955
Rockledge, FL 32955
Title D, Treasurer
Fayer, George
66 Hilltop Lane
Rockledge, FL 32955
Rockledge, FL 32955
Title Director
Pickens, Bill
3075 Lantern Court
Titusville, FL 32796
Titusville, FL 32796
Title Director
Koppes Conway, Rebecca
300 Quail Dr
Merritt Island, FL 32953
Merritt Island, FL 32953
Title Director
Roberts, Sandra
5363 Winding Way
Merritt Island, FL 32953
Merritt Island, FL 32953
Title Director
Friswell, Donna
8031 Kingswood Way
Melbourne, FL 32940
Melbourne, FL 32940
Title Authorized Representative
Nelson, Diana
2550 Blue Ridge Avenue
Cocoa, FL 32926
Cocoa, FL 32926
Annual Reports
Report Year | Filed Date |
2022 | 03/21/2022 |
2023 | 03/05/2023 |
2024 | 03/23/2024 |
Document Images