Search icon

KIWANIS CLUB OF MULBERRY, FLORIDA, INC.

Company Details

Entity Name: KIWANIS CLUB OF MULBERRY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 May 1966 (59 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2008 (16 years ago)
Document Number: 710874
FEI/EIN Number 59-6152257
Address: 304 NW 8th St, MULBERRY, FL 33860
Mail Address: P.O. BOX 222, MULBERRY, FL 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Macey, Robert Steadham Agent 1836 Pinnacle Drive, Lakeland, FL 33813

President

Name Role Address
Smith, Collins L President 601 NW 2nd Ave, Mulberry, FL 33860

Director

Name Role Address
Borders, Michael Director 3058/ Sire Trail, LAKELAND, FL 33811

Vice President

Name Role Address
Devine, Neil Vice President 2028 Shepherd Rd, 301 Mulberry, FL 33860

Treasurer

Name Role Address
Macey, Robert S. Treasurer P.O. BOX 222, MULBERRY, FL 33860

Secretary

Name Role Address
Clark, Nanette Secretary 125 West Vine Street, Bartow, FL 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-06 Macey, Robert Steadham No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 1836 Pinnacle Drive, Lakeland, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 304 NW 8th St, MULBERRY, FL 33860 No data
CHANGE OF MAILING ADDRESS 2012-04-17 304 NW 8th St, MULBERRY, FL 33860 No data
CANCEL ADM DISS/REV 2008-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State