Entity Name: | KENNETH CITY SOCIAL CLUB, 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: | 15 Jan 1973 (52 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 725305 |
FEI/EIN Number |
592368306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 58TH ST. NORTH, KENNETH CITY, FL, 33709 |
Mail Address: | 5500 45th Ave. North, KENNETH CITY, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gardner Earl LPreside | President | 4990 55th St. North, KENNETH CITY, FL, 33709 |
STIR JANICE M | Treasurer | 5500 45th Ave. North, KENNETH CITY, FL, 33709 |
Laneau Dick | Director | 4020 55th Street North, Kenneth City, FL, 33709 |
Thomas Drea Preside | Vice President | 5500 45th Ave. North, KENNETH CITY, FL, 33709 |
Presley Sherry | Secretary | 5801 69th Ave, North, Pinellas Park, FL, 33781 |
Stir Janice L | Treasurer | 5500 45th Ave. North, KENNETH CITY, FL, 33709 |
STIR Janice | Agent | 5500 45th Ave. North, KENNETH CITY, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-01-15 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 4600 58TH ST. NORTH, KENNETH CITY, FL 33709 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-15 | STIR, Janice | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-15 | 5500 45th Ave. North, KENNETH CITY, FL 33709 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2008-12-05 | KENNETH CITY SOCIAL CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-01-15 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State