Entity Name: | KIWANIS CLUB OF NORTHEAST MIAMI-DADE 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 Mar 1967 (58 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | 712328 |
FEI/EIN Number |
596176203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5280 SW 38 Way, Fort Lauderdale, FL, 33312, US |
Mail Address: | PO BOX 64-0622, North Miami Beach, FL, 33164, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moll Steven | President | 3000 NE 151st, North MIami, FL, 33181 |
BERSON JEFFREY | Director | 19355 TURNBERRY WAY #23F, AVENTURA, FL, 331802543 |
BERGMAN FREDERICK | Director | 13508 NE 23 PL., NORTH MIAMI, FL, 33181 |
SVETLANA NUDEL | Director | 5280 SW 38 WAY, FORT LAUREDALE, FL, 33312 |
SVETLANA NUDEL | Agent | SVETLANA NUDEL, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | SVETLANA NUDEL, 5280 SW 38 WAY, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 5280 SW 38 Way, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 5280 SW 38 Way, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | SVETLANA, NUDEL | - |
AMENDMENT AND NAME CHANGE | 2018-12-10 | KIWANIS CLUB OF NORTHEAST MIAMI-DADE INC. | - |
AMENDMENT AND NAME CHANGE | 2010-03-08 | KIWANIS CLUB OF NORTH MIAMI BEACH & SUNNY ISLES BEACH, FLORIDA INC | - |
REINSTATEMENT | 2007-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1998-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
Amendment and Name Change | 2018-12-10 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State