Entity Name: | KIWANIS CLUB OF THE TOP OF THE BAY, 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: | 29 Sep 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | 736917 |
FEI/EIN Number |
591644320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Mark D. Lightsey, 11164 Windsor Place Cir, Tampa, FL, 33626, US |
Mail Address: | POB 267, OLDSMAR, FL, 34677 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DULANEY TOM | Director | 2845 Countrybrook Dr., Palm Harbor, FL, 34684 |
Lightsey Mark D | Treasurer | 11164 Windsor Place Cir, Tampa, FL, 33626 |
Puleo Steve | Past | 1279 Windy Bay Shoal, Tarpon Springs, FL, 34689 |
Olmstead Cyndi | President | 435 Holly Hill Rd, Oldsmar, FL, 34677 |
Lightsey Mark DCPA | Agent | 11164 Windsor Place Cir, Tampa, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | C/O Mark D. Lightsey, 11164 Windsor Place Cir, Tampa, FL 33626 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 11164 Windsor Place Cir, Tampa, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | Lightsey, Mark D, CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-21 | C/O Mark D. Lightsey, 11164 Windsor Place Cir, Tampa, FL 33626 | - |
NAME CHANGE AMENDMENT | 2011-09-12 | KIWANIS CLUB OF THE TOP OF THE BAY, INC. | - |
NAME CHANGE AMENDMENT | 1985-03-28 | KIWANIS CLUB OF COUNTRYSIDE, CLEARWATER, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2014-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State