Entity Name: | KIWANIS CLUB OF PERRINE CUTLER RIDGE, 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: | 06 Oct 1975 (50 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | 733997 |
FEI/EIN Number |
596155095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % YERBY BARKER, SECRETARY, 10585 SW 109 COURT #202, MIAMI, FL, 33176 |
Mail Address: | % YERBY BARKER, SECRETARY, 10585 SW 109 COURT #202, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CODALLO JEFFREY A | President | 8824 SW 176 TR, MIAMI, FL, 33157 |
CODALLO JEFFREY A | Director | 8824 SW 176 TR, MIAMI, FL, 33157 |
SCOTT RONALD W | Treasurer | 9101 SW 201 ST, MIAMI, FL, 33189 |
SCOTT RONALD W | Director | 9101 SW 201 ST, MIAMI, FL, 33189 |
BARKER YERBY | Secretary | 10585 SW 109 COURT #202, MIAMI, FL, 33176 |
BARKER YERBY | Director | 10585 SW 109 COURT #202, MIAMI, FL, 33176 |
LUCAS GEORGE M | Agent | 13020 SW 82 TR, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-08 | 13020 SW 82 TR, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-08 | LUCAS, GEORGE M | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-12-06 | % YERBY BARKER, SECRETARY, 10585 SW 109 COURT #202, MIAMI, FL 33176 | - |
REINSTATEMENT | 1993-12-06 | - | - |
CHANGE OF MAILING ADDRESS | 1993-12-06 | % YERBY BARKER, SECRETARY, 10585 SW 109 COURT #202, MIAMI, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-10-19 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-02-14 |
ANNUAL REPORT | 1995-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State