Entity Name: | KIWANIS CLUB OF SOUTHSHORE, SUN CITY CENTER, FL, 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: | 05 Nov 1971 (53 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Sep 2015 (10 years ago) |
Document Number: | 722019 |
FEI/EIN Number |
237190587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 2nd ST NW, Ruskin, FL, 33570, US |
Mail Address: | P.O. Box 5753, SUN CITY CENTER, FL, 33571, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bredbenner Suzanne | Treasurer | 109 2nd Street NW, Ruskin, FL, 33570 |
Bennett Karen | Asst | 1117 Kingfish Place, Apollo Beach, FL, 33572 |
Craig Elizabeth H | Assi | 1106 Kingfish Place, Apollo Beach, FL, 33572 |
Przekop Kim | President | 1822 Mira Lago Cir, Ruskin, FL, 33570 |
Braden Sharon | Director | 1426 Leland Dr, Sun City Center, FL, 33573 |
Ball Michael | Director | 6941 Crestpoint Dr, Apollo Beach, FL, 33572 |
Bredbenner Suzanne | Agent | 109 2nd ST NW, Ruskin, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 109 2nd ST NW, Ruskin, FL 33570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 109 2nd ST NW, Ruskin, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Bredbenner, Suzanne | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 109 2nd ST NW, Ruskin, FL 33570 | - |
NAME CHANGE AMENDMENT | 2015-09-08 | KIWANIS CLUB OF SOUTHSHORE, SUN CITY CENTER, FL, INC. | - |
REINSTATEMENT | 2013-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2004-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-21 |
Name Change | 2015-09-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State