Search icon

THE KIWANIS CLUB OF VENICE INC - Florida Company Profile

Company Details

Entity Name: THE KIWANIS CLUB OF VENICE 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: 27 Jan 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2006 (19 years ago)
Document Number: 701962
FEI/EIN Number 596152218

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

Address: 418 Gulf Street, VENICE, FL, 34285, US
Mail Address: 418 Gulf Street, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMMELL THOMAS B Treasurer 418 GULF ST., VENICE, FL, 34285
Mowery Frank President 233 South Tamiami Trail, Venice, FL, 34285
MILLER BEVERLY Director 1217 GAYLE AVE, NOKOMIS, FL, 34275
MOORE JAN Director 409 Kunze Rd., VENICE, FL, 34292
Moore Robert Director 409 Kunze Rd., Venice, FL, 34275
Maison Joan B Secretary 1386 Stillwater Dr., Venice, FL
TRAMMELL THOMAS B Agent 418 Gulf Street, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 418 Gulf Street, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 418 Gulf Street, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2017-04-19 418 Gulf Street, VENICE, FL 34285 -
REINSTATEMENT 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1995-08-14 TRAMMELL, THOMAS B -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State