Search icon

KIWANIS CLUB OF POMPANO BEACH CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF POMPANO BEACH CHARITABLE FOUNDATION, 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: 15 Nov 1962 (62 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jun 2004 (21 years ago)
Document Number: 704813
FEI/EIN Number 592519311

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

Address: 730 SE 5th Terrace, POMPANO BEACH, FL, 33060, US
Mail Address: 730 SE 5th Terrace, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS SMITH Treasurer 730 SE 5 TERRACE, POMPANO BEACH, FL, 33060
JEAN MCINTYRE Director 990 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
LEYS RICHARD Secretary 620 SE 5TH TERRACE, POMPANO BEACH, FL, 33060
SEGAL FRED President 289 SE 4TH AVENUE, POMPANO BEACH, FL, 33060
Franklin Michael Past 4711 N. Ocean Drive, Lauderdale By The Sea, FL, 33308
SMITH DENNIS Agent 730 SE 5 TERR, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 730 SE 5th Terrace, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-05-14 730 SE 5th Terrace, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 730 SE 5 TERR, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2011-01-06 SMITH, DENNIS -
CANCEL ADM DISS/REV 2004-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1984-12-13 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State