Search icon

KIWANIS CLUB OF SEMINOLE SUNRISE, SANFORD, FLORIDA, INC.

Company Details

Entity Name: KIWANIS CLUB OF SEMINOLE SUNRISE, SANFORD, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 May 1979 (46 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 747165
FEI/EIN Number 59-6569174
Address: 114 N. PARK AVE., SANFORD, FL 32771-1240
Mail Address: 114 N. PARK AVE., SANFORD, FL 32771-1240
Place of Formation: FLORIDA

Agent

Name Role Address
MCKIBBIN, BRUCE Agent 114 N. PARK AVE., SANFORD, FL 32771-1240

Director

Name Role Address
WELLS, BOBBY Director 405 VIHLEN ROAD, SANFORD, FL 32771
SENKARIK, ED Director 104 SUNSET DR, SANFORD, FL 32773-4743
HEVEY, LOU Director 102 BRIGHTVIEW DR, LAKE MARY, FL 32746
WRIGHT, EDDIE Director 710 MEADOWS STREET, SANFORD, FL 32773
POSEY, JERRY M. Director 122 LINDA LN., LAKE MARY, FL

President

Name Role Address
MCKIBBIN, BRUCE President 114 N. PARK AVE., SANFORD, FL 32771-1240

Secretary

Name Role Address
HEVEY, LOU Secretary 102 BRIGHTVIEW DR, LAKE MARY, FL 32746

Treasurer

Name Role Address
HEVEY, LOU Treasurer 102 BRIGHTVIEW DR, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
MERGER 2011-09-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 748784. MERGER NUMBER 900000116619
CHANGE OF MAILING ADDRESS 2010-01-29 114 N. PARK AVE., SANFORD, FL 32771-1240 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 114 N. PARK AVE., SANFORD, FL 32771-1240 No data
REINSTATEMENT 1994-11-04 No data No data
REGISTERED AGENT NAME CHANGED 1994-11-04 MCKIBBIN, BRUCE No data
REGISTERED AGENT ADDRESS CHANGED 1994-11-04 114 N. PARK AVE., SANFORD, FL 32771-1240 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State