Search icon

KIWANIS CLUB OF ORMOND BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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