Entity Name: | KIWANIS CLUB OF LEHIGH ACRES, 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: | 01 Jul 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 1985 (39 years ago) |
Document Number: | 716837 |
FEI/EIN Number |
592526208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 HOMESTEAD ROAD S, LEHIGH ACRES, FL, 33936, US |
Mail Address: | 15 HOMESTEAD ROAD S, LEHIGH ACRES, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELOR DAMON | President | 211 JACKSON AVENUE, LEHIGH ACRES, FL, 33936 |
Miner Joanne | Director | 9801 Maplecrest Circle, LEHIGH ACRES, FL, 33936 |
KOENIG PHILLIP | Director | 19930 LAKE VISTA CIRCLE, LEHIGH ACRES, FL, 33936 |
Golden Charlene | Secretary | 1430 Homestead Rd N, Lehigh Acres, FL, 33936 |
SHELOR DAMON | Agent | 15 HOMESTEAD ROAD S, LEHIGH ACRES, FL, 33936 |
Anglickis Richard A | Director | 643 Grandview Dr., Lehigh Acres, FL, 33936 |
Butler David | Vice President | 3904 18th St. W, Lehigh Acres, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-20 | SHELOR, DAMON | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 15 HOMESTEAD ROAD S, LEHIGH ACRES, FL 33936 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-09 | 15 HOMESTEAD ROAD S, LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2014-02-09 | 15 HOMESTEAD ROAD S, LEHIGH ACRES, FL 33936 | - |
REINSTATEMENT | 1985-11-15 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State