Search icon

KIWANIS CLUB OF SEMINOLE SUNRISE, SANFORD, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF SEMINOLE SUNRISE, SANFORD, 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: 14 May 1979 (46 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 747165
FEI/EIN Number 596569174

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 114 N. PARK AVE., SANFORD, FL, 32771-1240, US
Mail Address: 114 N. PARK AVE., SANFORD, FL, 32771-1240, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS BOBBY Director 405 VIHLEN ROAD, SANFORD, FL, 32771
SENKARIK ED Director 104 SUNSET DR, SANFORD, FL, 327734743
MCKIBBIN BRUCE President 114 N. PARK AVE., SANFORD, FL, 327711240
HEVEY LOU Secretary 102 BRIGHTVIEW DR, LAKE MARY, FL, 32746
HEVEY LOU Treasurer 102 BRIGHTVIEW DR, LAKE MARY, FL, 32746
HEVEY LOU Director 102 BRIGHTVIEW DR, LAKE MARY, FL, 32746
WRIGHT EDDIE Director 710 MEADOWS STREET, SANFORD, FL, 32773
MCKIBBIN BRUCE Agent 114 N. PARK AVE., SANFORD, FL, 327711240
POSEY, JERRY M. Director 122 LINDA LN., LAKE MARY, FL

Events

Event Type Filed Date Value Description
MERGER 2011-09-23 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 114 N. PARK AVE., SANFORD, FL 32771-1240 -
REINSTATEMENT 1994-11-04 - -
REGISTERED AGENT NAME CHANGED 1994-11-04 MCKIBBIN, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 1994-11-04 114 N. PARK AVE., SANFORD, FL 32771-1240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

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: 02 Apr 2025

Sources: Florida Department of State