Search icon

KIWANIS CLUB OF NAPLES-ON-THE-GULF, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF NAPLES-ON-THE-GULF, 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: 06 Oct 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 1996 (29 years ago)
Document Number: 733985
FEI/EIN Number 596576566

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O THOMAS F O'REILLY, 2340 BROADWING CT, NAPLES, FL, 34105, US
Mail Address: BOX 656, NAPLES, FL, 34106-0656, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'REILLY THOMAS Assi 2340 BROADWING CT, NAPLES, FL, 341052559
Keeys Vincent Director 1811 9th St SW, Naples, FL, 34113
FRITSCH JACKIE F Treasurer 2852 Aintree Ln, Naples, FL, 34112
WILSON GARY Director 2037, NAPLES, FL, 34109
WASHINGTON DANIEL Director 18150 Murdock Circle, Cape coral, FL, 33948
O'Reilly Kevin Secretary 5089 Post Oak Ln, Naples, FL, 341054526
O'REILLY THOMAS F Agent 2340 BROADWING CT, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 2340 BROADWING CT, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 C/O THOMAS F O'REILLY, 2340 BROADWING CT, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2005-02-11 O'REILLY, THOMAS F -
CHANGE OF MAILING ADDRESS 1998-07-23 C/O THOMAS F O'REILLY, 2340 BROADWING CT, NAPLES, FL 34105 -
REINSTATEMENT 1996-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-11-02 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State