Entity Name: | KIWANIS CLUB OF GAINESVILLE FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jan 1960 (65 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2016 (9 years ago) |
Document Number: | 700326 |
FEI/EIN Number |
596159135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6724 NW 34 DR, GAINESVILLE, FL, 32653-8817, US |
Mail Address: | PO Box 15375, GAINESVILLE, FL, 32604-5375, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weller Thomas REsq. | secr | 21775 154th Place, Alachua, FL, 32643 |
Hunt Rebecca | Director | 7003 SW 77th St., GAINESVILLE, FL, 326085604 |
Emmanuel George | Treasurer | 1841 NW 23rd Terrace, Gainesville, FL, 32605 |
McGuire Martha | President | 2260 NW 21 Ave, Gainesville, FL, 32605 |
Bartlett Patricia K | President | 3101 SW 1st Way, Gainesville, FL, 326019074 |
Weller Thomas R | Agent | 21775 NW 154 Place, High Springs, FL, 32643 |
Hemphill Rod K | Director | 6724 NW 34 Dr., GAINESVILLE, FL, 326538817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 6724 NW 34 DR, GAINESVILLE, FL 32653-8817 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 6724 NW 34 DR, GAINESVILLE, FL 32653-8817 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Weller, Thomas Ray | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 21775 NW 154 Place, High Springs, FL 32643 | - |
REINSTATEMENT | 2016-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-10-29 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State