Entity Name: | KIWANIS CLUB OF FORT WALTON BEACH, FLORIDA, 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: | 12 Jan 1976 (49 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 734796 |
FEI/EIN Number |
591007884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Ferry Rd NE, FT WALTON BEACH, FL, 32548, US |
Mail Address: | P.O. Box 2198, Fort Walton Beach, FL, 32549, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riggenbach Eric | President | PO Box 2198, Fort Walton Beach, FL, 32579 |
Allgood Don | Secretary | PO BOX 2198, Fort Walton Beach, FL, 32549 |
MUELLER MAXIMILIAN D | Treasurer | PO BOX 2198, FORT WALTON BEACH, FL, 32549 |
Alef Liz | Vice President | PO BOX 2198, Fort Walton Beach, FL, 32549 |
MUELLER MAXIMILIAN D | Agent | 472 W Harborview Rd, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-27 | 55 Ferry Rd NE, FT WALTON BEACH, FL 32548 | - |
REINSTATEMENT | 2023-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 472 W Harborview Rd, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | MUELLER, MAXIMILIAN D | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 55 Ferry Rd NE, FT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-27 |
REINSTATEMENT | 2021-02-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State