Entity Name: | THE KIWANIS CLUB OF SEMINOLE BREAKFAST, FLORIDA, 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: | 26 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2011 (14 years ago) |
Document Number: | 751732 |
FEI/EIN Number |
591888299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11020 128 AVE N, LARGO, FL, 33778, US |
Mail Address: | 1001 Starkey Rd, largo, FL, 33771, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
hOFFMAN LEAH D | President | 9294 111th Street, Seminole, FL, 33772 |
GREEN DAVID | Secretary | 11020 128 AVE N, LARGO, FL, 33778 |
JASMIN Charlene | Treasurer | 1001 Starkey Rd Lot 293, Largo, FL, 33771 |
McKennney John W | Director | 15000 Gulf Blvd, Madeira Beach, FL, 33708 |
MARSHALL MICHELE | Director | 7701 STARKEY RD, LARGO, FL, 33777 |
Vasquez Debbie D | Director | 11102 Cherokee Dr., St. Petersburg, FL, 33782 |
GREEN DAVID | Agent | 11020 128 AVE N, LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 11020 128 AVE N, LARGO, FL 33778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 11020 128 AVE N, LARGO, FL 33778 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | GREEN, DAVID | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 11020 128 AVE N, LARGO, FL 33778 | - |
REINSTATEMENT | 2011-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1995-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State