Entity Name: | KIWANIS CLUB OF MIAMI BEACH, FLORIDA |
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: | 16 Dec 1977 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Nov 2006 (18 years ago) |
Document Number: | 741067 |
FEI/EIN Number |
596143349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1447 MILLER ROAD, CORAL GABLES, FL, 33146, US |
Mail Address: | 1447 MILLER ROAD, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ EDWIN J | President | 665 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141 |
GONZALEZ EDWIN J | Director | 665 NORTH SHORE DRIVE, MIAMI BEACH, FL, 33141 |
CRUZ MARIA C | Secretary | 1447 MILLER ROAD, CORAL GABLES, FL, 33146 |
CRUZ MARIA C | Director | 1447 MILLER ROAD, CORAL GABLES, FL, 33146 |
JENKINS ROBERT | Treasurer | 9472 SW 52 PLACE, COOPER CITY, FL, 33328 |
JENKINS ROBERT | Director | 9472 SW 52 PLACE, COOPER CITY, FL, 33328 |
CRUZ MARIA C | Agent | 1447 MILLER ROAD, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-02-20 | CRUZ, MARIA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-20 | 1447 MILLER ROAD, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-14 | 1447 MILLER ROAD, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2008-06-14 | 1447 MILLER ROAD, CORAL GABLES, FL 33146 | - |
CANCEL ADM DISS/REV | 2006-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State