Entity Name: | KIWANIS CLUB OF PALM BEACH, 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: | 27 Apr 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2021 (3 years ago) |
Document Number: | 708859 |
FEI/EIN Number |
596168934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11300 U.S. HIGHWAY ONE, SUITE 401, PALM BEACH GARDENS, FL, 33408, US |
Mail Address: | 11300 U.S. HIGHWAY ONE, SUITE 401, PALM BEACH GARDENS, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIZEL BARBARA | President | 100 SUNRISE AVE. #321, PALM BEACH,, FL, 33480 |
BRIZEL BARBARA | Director | 100 SUNRISE AVE. #321, PALM BEACH,, FL, 33480 |
SMITH CHARLES | Director | 104 LEXINGTON DRIVE, ROYAL PALM BEACH, FL, 33411 |
Crawford Edward Jr. | Director | 506 Kingfish Road, North Palm Beach, FL, 33408 |
Catalano Linda | Reco | 403 S Sapadella Ave, West Palm Beach, FL, 33401 |
Floyd Heather G | Director | 18856 120th Terrace N, Jupiter, FL, 33478 |
PILOTTE FRANK T | Agent | 11300 U. S. HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
PILOTTE FRANK | Director | 11300 U. S. HIGHWAY ONE, SUITE 401, PALM BEACH GARDENS, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 11300 U.S. HIGHWAY ONE, SUITE 401, PALM BEACH GARDENS, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 11300 U.S. HIGHWAY ONE, SUITE 401, PALM BEACH GARDENS, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 11300 U. S. HIGHWAY ONE, SUITE 401, PALM BEACH GARDENS, FL 33408 | - |
RESTATED ARTICLES | 2005-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-08-30 | PILOTTE, FRANK T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-14 |
Amendment | 2021-11-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State