Entity Name: | THE KIWANIS CLUB OF SPRING HILL, 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: | 18 Jan 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2009 (15 years ago) |
Document Number: | 725302 |
FEI/EIN Number |
237171373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5143 Commercial Way, Spring Hill, FL, 34606, US |
Mail Address: | c/o Ms Diane Jones, 9464 Nokoma Way, Weeki Wachee, FL, 34613, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Roseann | Secretary | c/o Ms Diane Jones, Weeki Wachee, FL, 34613 |
Jones Diane | Treasurer | c/o Ms Diane Jones, Weeki Wachee, FL, 34613 |
Gaula Donna M | President | c/o Ms Diane Jones, Weeki Wachee, FL, 34613 |
Smith Dominique | President | c/o Ms Diane Jones, Weeki Wachee, FL, 34613 |
KIERZYNSKI & ASSOCIATES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-30 | 5143 Commercial Way, Spring Hill, FL 34606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 5143 Commercial Way, Spring Hill, FL 34606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 5143 Commercial Way, Spring Hill, FL 34606 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Kierzynski & Associates | - |
AMENDMENT | 2009-12-07 | - | - |
REINSTATEMENT | 2005-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1987-04-15 | THE KIWANIS CLUB OF SPRING HILL, FLORIDA, INC. | - |
REINSTATEMENT | 1987-03-19 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-09-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State