Search icon

THE KIWANIS CLUB OF SEMINOLE BREAKFAST, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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