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 |
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 |
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 | - | - |
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