Search icon

KIWANIS CLUB OF MIDTOWN TAMPA, INC.

Company Details

Entity Name: KIWANIS CLUB OF MIDTOWN TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Feb 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: 705170
FEI/EIN Number 59-0980083
Address: Attn: Matt Newton; Older Lundy Koch & Martino, 1000 W. Cass St., TAMPA, FL 33606
Mail Address: P. O. BOX 532, TAMPA, FL 33601
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Newton , Matt Agent 1000 W. Cass St., TAMPA, FL 33606

Vice President

Name Role Address
JAKES, FRANK Vice President Johnson Pope Bokor Ruppel & Burns LLP, 401 E. Jackson St. Ste. 3100 TAMPA, FL 33602

President

Name Role Address
Remmers, Chrys A President P. O. BOX 532, TAMPA, FL 33601

Treasurer

Name Role Address
Newton, Matt Treasurer Older Lundy Koch & Martino, 1000 W. Cass St. Tampa, FL 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1000 W. Cass St., TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 Attn: Matt Newton; Older Lundy Koch & Martino, 1000 W. Cass St., TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2020-07-13 Newton , Matt No data
REINSTATEMENT 2016-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-02-15 Attn: Matt Newton; Older Lundy Koch & Martino, 1000 W. Cass St., TAMPA, FL 33606 No data
REINSTATEMENT 1984-04-03 No data No data
INVOLUNTARILY DISSOLVED 1976-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State