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 |
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 |
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. | - |
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