Entity Name: | KILLEARN KIWANIS CHARITIES, INCORPORATED |
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: | 13 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2019 (6 years ago) |
Document Number: | N00000007531 |
FEI/EIN Number |
593683882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6795 Quail Valley Road, TALLAHASSEE, FL, 32309, US |
Mail Address: | 6795 Quail Valley Road, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jordan Cliff | Past | 3028 Ironwood Drive, Tallahassee, FL, 32309 |
Mills Kim B | Treasurer | 6795 Quail Valley Road, TALLAHASSEE, FL, 32309 |
Varley Jim | Secretary | 2990 N. Umberland Drive, TALLAHASSEE, FL, 32309 |
Stearns Arnie | President | 3202 Shamrock St., E., TALLAHASSEE, FL, 32309 |
Colombo Dave | Director | 4759 Lancashure Lane, TALLAHASSEE, FL, 32309 |
Latour Charles | Director | 3728 Swallowtail Trace, Tallahassee, FL, 32309 |
Mills Kim B | Agent | 6795 Quail Valley Road, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 6795 Quail Valley Road, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 6795 Quail Valley Road, TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Mills, Kim B | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 6795 Quail Valley Road, TALLAHASSEE, FL 32309 | - |
REINSTATEMENT | 2019-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-28 |
REINSTATEMENT | 2019-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State