Search icon

KIWANIS CLUB OF THE TOP OF THE BAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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