Entity Name: | KIWANIS CLUB OF PINELLAS PARK 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: | 23 Jan 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2011 (14 years ago) |
Document Number: | 705090 |
FEI/EIN Number |
596168939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1944 ARVIS CIRCLE EAST, Clearwater, FL, 33764, US |
Mail Address: | P. O. BOX 1172, PINELLAS PARK, FL, 33780 |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Church Bill | Secretary | 10400 49th Street North, Clearwater, FL, 33762 |
Christopher Paynic | President | 5300 Park Boulevard, Pinellas Park, FL, 33781 |
SABIEL KEITH | Vice President | 8687 Pelican Court, Seminole, FL, 33777 |
DUSIL JAMES | Treasurer | 1944 ARVIS CIRCLE E, CLEARWATER, FL, 33764 |
DUSIL JAMES E | Agent | 1944 ARVIS CIRCLE EAST, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 1944 ARVIS CIRCLE EAST, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 1944 ARVIS CIRCLE EAST, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | DUSIL, JAMES EDWARD | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 1944 ARVIS CIRCLE EAST, Clearwater, FL 33764 | - |
REINSTATEMENT | 2011-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1992-06-08 | - | - |
AMENDMENT | 1989-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State