Search icon

KIWANIS CLUB OF WESTON, INC.

Company Details

Entity Name: KIWANIS CLUB OF WESTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N02000000263
FEI/EIN Number 651158047
Address: 16654 SW 5TH WAY, WESTON, FL, 33326
Mail Address: 16654 SW 5TH WAY, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS BAMBI Agent 16654 SW 5TH WAY, WESTON, FL, 33326

Treasurer

Name Role Address
Wongsam Richard Treasurer 1774 Harbor Pointe Circle, WESTON, FL, 33327

Secretary

Name Role Address
Taie-Tehrani Saied Secretary 14600 Luray Road, Southwest Ranches, FL, 33330

President

Name Role Address
NIKOLAKIS-WILLIAMS BAMBI President 16654 S.W. 5 WAY, WESTON, FL, 33326

Vice President

Name Role Address
Wallach Edward Vice President 16751 Royal Poinciana Drive, Weston, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 16654 SW 5TH WAY, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2020-07-21 WILLIAMS, BAMBI No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 16654 SW 5TH WAY, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-07-21 16654 SW 5TH WAY, WESTON, FL 33326 No data
REINSTATEMENT 2005-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Reg. Agent Change 2020-07-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State