Search icon

KIWANIS CLUB OF CHIPLEY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF CHIPLEY, 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: 28 Jun 1966 (59 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: 711115
FEI/EIN Number 596153209

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

Address: 610 Griffin Road, Chipley, FL, 32428, US
Mail Address: PO BOX 553, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrews Tracy Director 1195 Jackson Avenue, Chipley, FL, 32428
Hitchcock Tiffany Director 1012 Main Street, Chipley, FL, 32428
SASSER TOMMY Treasurer 732 GLENNWOOD AVENUE, CHIPLEY, FL, 32428
FEITSMA LAMERLE Director 11 STANTON DRIVE, CHIPLEY, FL, 32428
JOINER LAURA Secretary 2113 WINBEC ROAD, CHIPLEY, FL, 32428
Spangenberg Ted President 1030 South Bovd, CHIPLEY, FL, 32428
JOINER LAURA Agent 610 Griffin Road, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 610 Griffin Road, Chipley, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 610 Griffin Road, Chipley, FL 32428 -
REGISTERED AGENT NAME CHANGED 2010-03-29 JOINER, LAURA -
CHANGE OF MAILING ADDRESS 2008-10-28 610 Griffin Road, Chipley, FL 32428 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1987-05-06 - -
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State