Search icon

KIWANIS CLUB OF ROCKLEDGE-VIERA INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF ROCKLEDGE-VIERA 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: 01 Jul 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: 709246
FEI/EIN Number 596168944

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 881 Pine Baugh St, Rockledge, FL, 32955, US
Mail Address: PO BOX 560427, ROCKLEDGE, FL, 32956-0427, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORVIA JEFF President 2840 TREASURE CAY LANE, MELBOURNE, FL, 32940
Hardy Barbara Treasurer 1048 Jacaranda Circle, Rockledge, FL, 32955
CROCKETT SHARON Secretary 881 PINE BAUGH STREET, ROCKLEDGE, FL, 32955
Basher Johnny Director 2285 Murrell Road Apt A322, Rockledge, FL, 32955
Hartselle Mona Vice President 4241 Brantley Circle, Rockledge, FL, 32955
Hartselle Ted Director 4241 Brantley Circle, Rockledge, FL, 32955
Crockett Sharon Agent Sharon Crockett, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-28 KIWANIS CLUB OF ROCKLEDGE-VIERA INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 881 Pine Baugh St, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 Sharon Crockett, 881 Pine Baugh St, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2018-03-12 Crockett, Sharon -
REINSTATEMENT 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-05-12 881 Pine Baugh St, Rockledge, FL 32955 -
REINSTATEMENT 1988-09-20 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
Name Change 2022-03-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State