Search icon

KIWANIS CLUB OF LEESBURG, FLORIDA, INC.

Company Details

Entity Name: KIWANIS CLUB OF LEESBURG, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Mar 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: 714317
FEI/EIN Number 59-6168922
Address: 113 Lakeshore Drive, Leesburg, FL 34748
Mail Address: PO BOX 491107, LEESBURG, FL 34749
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Ohnstad, David Agent 113 Lakeshore Drive, Leesburg, FL 34748

Secretary

Name Role Address
Dunne, Shirley Secretary P O Box 491107, Leesburg, FL 34749

President

Name Role Address
Anderson, Phyllis President P O Box 491107, Leesburg, FL 34749

Director

Name Role Address
Winner, Charyl Director P O Box 491107, Leesburg, FL 34749
Stephens, Bill Director P O Box 491107, Leesburg, FL 34749
Baker, Connie Director P O Box 491107, Leesburg, FL 34749

Treasurer

Name Role Address
Ohnstad, David Treasurer P O Box 491107, Leesburg, FL 34749

President elect

Name Role Address
Gaylord, Shirley President elect P O Box 491107, Leesburg, FL 34749

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 113 Lakeshore Drive, Leesburg, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2021-02-05 Ohnstad, David No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 113 Lakeshore Drive, Leesburg, FL 34748 No data
REINSTATEMENT 2019-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2007-04-23 113 Lakeshore Drive, Leesburg, FL 34748 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State