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
Charlet Kerry P Treasurer 4820 Highlands Place Drive, Lakeland, FL, 33813
CHARLET KERRY P Agent 4820 Highlands Place Drive, LAKELAND, FL, 33813
Willis Heather President 6799 Glenbrook Drive, Lakeland, FL, 33811
Dodd William President 1615 Rachel Ln, Lakeland, FL, 33805

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: 03 Jun 2025

Sources: Florida Department of State