Search icon

KIWANIS CLUB OF THE CITRUS CENTER, LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF THE CITRUS CENTER, LAKELAND, 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: 10 Mar 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2005 (20 years ago)
Document Number: 700617
FEI/EIN Number 596019024

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4820 Highlands Place Drive, LAKELAND, FL, 33813, US
Mail Address: P O BOX 8954, LAKELAND, FL, 33806, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nivala Barbara Secretary 1232 Robinswood Ct, LAKELAND, FL, 33813
LePere Jim President 1815 Sandy Knoll Circle S, Lakeland, FL, 33813
Charlet Kerry P Treasurer 4820 Highlands Place Drive, Lakeland, FL, 33813
Koch Kathryn Director 3869 Serenade Lane, Lakeland, FL, 33811
Knowles Rebecca Imme P. O. Box 2333, Lakeland, FL, 33806
CHARLET KERRY P Agent 4820 Highlands Place Drive, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 4820 Highlands Place Drive, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 4820 Highlands Place Drive, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2017-01-13 CHARLET, KERRY P -
CHANGE OF MAILING ADDRESS 2007-01-18 4820 Highlands Place Drive, LAKELAND, FL 33813 -
REINSTATEMENT 2005-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1988-08-31 - -
INVOLUNTARILY DISSOLVED 1977-12-01 - -
NAME CHANGE AMENDMENT 1966-03-22 KIWANIS CLUB OF THE CITRUS CENTER, LAKELAND, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State