Entity Name: | KIWANIS CLUB OF CORAL SPRINGS, 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: | 23 Jan 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Oct 2008 (17 years ago) |
Document Number: | 728648 |
FEI/EIN Number |
237347138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33065, US |
Mail Address: | P.O. BOX 8145, CORAL SPRINGS, FL, 33075-8145 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walter Victoria | President | P.O. BOX 8145, CORAL SPRINGS, FL, 330758145 |
JAMIESON BOAST MARY | Secretary | 9939 NW 19TH STREET, CORAL SPRINGS, FL, 33071 |
Diehl Werner | Treasurer | 16225 SW 27th St, Miramar, FL, 33027 |
Rosengarten Dean | Director | 6850 NW 73rd STREET, PARKLAND, FL, 33067 |
Chen David | Director | P.O. BOX 8145, CORAL SPRINGS, FL, 330758145 |
Walter Victoria | Agent | 520 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 520 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 520 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | Walter, Victoria | - |
NAME CHANGE AMENDMENT | 2008-10-27 | KIWANIS CLUB OF CORAL SPRINGS, INC. | - |
NAME CHANGE AMENDMENT | 1999-03-01 | KIWANIS CLUB OF CORAL SPRINGS - PARKLAND, INC. | - |
CHANGE OF MAILING ADDRESS | 1990-02-27 | 520 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State