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 |
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 |
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 | - |
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