Search icon

KIWANIS CLUB OF GAINESVILLE FLORIDA, INC.

Company Details

Entity Name: KIWANIS CLUB OF GAINESVILLE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-6159135
Address: 6724 NW 34 DR, GAINESVILLE, FL 32653-8817
Mail Address: PO Box 15375, GAINESVILLE, FL 32604-5375
Place of Formation: FLORIDA

Agent

Name Role Address
Weller, Thomas Ray Agent 21775 NW 154 Place, High Springs, FL 32643

Director

Name Role Address
Hemphill, Rod Kern Director 6724 NW 34 Dr., GAINESVILLE, FL 32653-8817
Hunt, Rebecca Director 7003 SW 77th St., GAINESVILLE, FL 32608-5604

secretary

Name Role Address
Weller, Thomas R., Esq. secretary 21775 154th Place, Alachua, FL 32643

Treasurer

Name Role Address
Emmanuel, George Treasurer 1841 NW 23rd Terrace, Gainesville, FL 32605

President

Name Role Address
McGuire, Martha President 2260 NW 21 Ave, Gainesville, FL 32605

President Elect

Name Role Address
Bartlett, Patricia President Elect 3101 SW 1st Way, Gainesville, FL 32601-9074

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 6724 NW 34 DR, GAINESVILLE, FL 32653-8817 No data
CHANGE OF MAILING ADDRESS 2024-03-05 6724 NW 34 DR, GAINESVILLE, FL 32653-8817 No data
REGISTERED AGENT NAME CHANGED 2024-03-05 Weller, Thomas Ray No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 21775 NW 154 Place, High Springs, FL 32643 No data
REINSTATEMENT 2016-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State