Search icon

KILLEARN KIWANIS CHARITIES, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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