Entity Name: | KIWANIS CLUB OF ORMOND BEACH, 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: | 16 Jul 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | 705903 |
FEI/EIN Number |
596168933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 Ocean Shore Blvd., ORMOND BCH., FL, 32176, US |
Mail Address: | P O BOX 1558, ORMOND BCH, FL, 32175-1558 |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burton Alan | Treasurer | 915 Ocean Shore Blvd., ORMOND BCH., FL, 32176 |
Parfitt Lynn T | Secretary | 915 Ocean Shore Blvd., ORMOND BCH., FL, 32176 |
Russell Elizabeth | Vice President | P O BOX 1558, ORMOND BCH, FL, 321751558 |
Kalkhurst Dillon | President | P O BOX 1558, ORMOND BCH, FL, 321751558 |
Dreier Jeffery | Director | P O BOX 1558, ORMOND BCH, FL, 321751558 |
Parfitt Lynn T | Agent | 915 Ocean Shore Blvd., ORMOND BCH., FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-21 | 915 Ocean Shore Blvd., #707, ORMOND BCH., FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-21 | 915 Ocean Shore Blvd., #707, ORMOND BCH., FL 32176 | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | Parfitt, Lynn T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-01 | 915 Ocean Shore Blvd., #707, ORMOND BCH., FL 32176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-01-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-09-15 |
REINSTATEMENT | 2015-10-21 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State