Entity Name: | KIWANIS CLUB OF HISTORIC ST. AUGUSTINE, INCORPORATED |
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: | 27 Jun 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 753169 |
FEI/EIN Number |
592082046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 Ladson Court, St. Augustine, FL, 32092, US |
Mail Address: | P.O. BOX 3063, ST. AUGUSTINE, FL, 32085-3063, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hedges Richard | Treasurer | 482 Julieta Court, Saint Augustine, FL, 32086 |
Grisnik Stanley | Secretary | 146 Ladson Court, Saint Augustine, FL, 32092 |
Alicea Eliut | President | 2136 Wood Stork Avenue, Saint Augustine, FL, 32084 |
Macarelli Pat | Vice President | 324 Wooded Crossing Circle, Saint Augustine, FL, 32084 |
Hedges Richard | Agent | 482 Julieta Court, Saint Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 146 Ladson Court, St. Augustine, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | Hedges, Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 482 Julieta Court, Saint Augustine, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 146 Ladson Court, St. Augustine, FL 32092 | - |
REINSTATEMENT | 1985-02-15 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State