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
FRITSCH JACKIE F Treasurer 2852 Aintree Ln, Naples, FL, 34112
O'Reilly Kevin Secretary 5089 Post Oak Ln, Naples, FL, 341054526
O'REILLY THOMAS F Agent 2340 BROADWING CT, NAPLES, FL, 34105
Keeys Vincent Vice President 1811 9th St SW, Naples, FL, 34113
Fritsch Kirk F Past 2852 Aintree Ln, Naples, FL, 34112
O'Reilly Allison Director 5089 Post Oak Ln, 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 Jun 2025

Sources: Florida Department of State