Search icon

KIWANIS CLUB OF SEMINOLE FLORIDA INC - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF SEMINOLE FLORIDA 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 Jan 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1994 (30 years ago)
Document Number: 705035
FEI/EIN Number 596168948

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

Address: 13085 96TH AVENUE N, SEMINOLE, FL, 33776, US
Mail Address: P.O. BOX 3147, SEMINOLE, FL, 33775, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT ROBERT Past 1001 STARKEY RD., #292, LARGO, FL, 33771
CARR TERRY R Treasurer 13085 96TH AVE N, SEMINOLE, FL, 33776
CARR TERRY R Director 13085 96TH AVE N, SEMINOLE, FL, 33776
Springer Latisha President 10990 Grove Terrace, Seminole, FL, 337724726
Romine David President 12006 94th Street, Largo, FL, 337734303
Love Deborah Secretary 12698 81st Avenue, Seminole, FL, 33776
Love Jerry Director 12698 81st Avenue, Seminole, FL, 33776
CARR TERRY R Agent 13085 96TH AVE N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 13085 96TH AVENUE N, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2010-02-18 13085 96TH AVENUE N, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2007-03-12 CARR, TERRY R -
REGISTERED AGENT ADDRESS CHANGED 2006-07-14 13085 96TH AVE N, SEMINOLE, FL 33776 -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1965-08-09 KIWANIS CLUB OF SEMINOLE FLORIDA INC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State