Entity Name: | THE KIWANIS CLUB OF WAUCHULA, 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: | 15 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2012 (13 years ago) |
Document Number: | 747183 |
FEI/EIN Number |
592164454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 E Main Street, WAUCHULA, FL, 33873, US |
Mail Address: | P.O. BOX 876, WAUCHULA, FL, 33873 |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Holly | Past | P.O. BOX 876, WAUCHULA, FL, 33873 |
Blum Nettie | Treasurer | P.O. BOX 876, WAUCHULA, FL, 33873 |
Michael Kelly | President | P.O. BOX 876, WAUCHULA, FL, 33873 |
Wendy Carranco | Secretary | P.O. BOX 876, WAUCHULA, FL, 33873 |
Smith Justin | Vice President | P.O. BOX 876, WAUCHULA, FL, 33873 |
Eason John | Director | P.O. BOX 876, WAUCHULA, FL, 33873 |
Blum Nettie | Agent | 106 E Main Street, Wauchula, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 106 E Main Street, WAUCHULA, FL 33873 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 106 E Main Street, Wauchula, FL 34266 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Blum, Nettie | - |
REINSTATEMENT | 2012-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1997-01-09 | - | - |
CHANGE OF MAILING ADDRESS | 1997-01-09 | 106 E Main Street, WAUCHULA, FL 33873 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State