Entity Name: | KIWANIS CLUB OF GREATER WEST PASCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 1967 (58 years ago) |
Date of dissolution: | 29 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2023 (a year ago) |
Document Number: | 713465 |
FEI/EIN Number |
596214634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1136 Finland Dr, Spring Hill, FL, 34609, US |
Mail Address: | P.O. BOX 1716, NEW PORT RICHEY, FL, 34656 |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Angel | Director | 10212 Gallery St, New Port Richey, FL, 34654 |
Ayers Goldie | Director | 8749 Creedmoor Ln, New Port Richey, FL, 34654 |
Wood John | Director | 8271 Rocky Rd, New Port Richey, FL, 34653 |
Koenig III William T | President | 1136 Finland Dr, Spring Hill, FL, 34609 |
Koenig Joanne G | Secretary | 1136 Finland Dr, Spring Hill, FL, 34609 |
Koenig Jody G | Agent | 1136 Finland Dr, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 1136 Finland Dr, Spring Hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 1136 Finland Dr, Spring Hill, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Koenig, Jody G | - |
REINSTATEMENT | 2023-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2008-09-11 | KIWANIS CLUB OF GREATER WEST PASCO, INC. | - |
CHANGE OF MAILING ADDRESS | 2004-12-03 | 1136 Finland Dr, Spring Hill, FL 34609 | - |
REINSTATEMENT | 2004-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-29 |
REINSTATEMENT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2021-11-02 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-11-10 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State