Search icon

KIWANIS CLUB OF THE TOP OF THE BAY FOUNDATION, INC.

Company Details

Entity Name: KIWANIS CLUB OF THE TOP OF THE BAY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2011 (13 years ago)
Document Number: N02000004987
FEI/EIN Number 592244290
Mail Address: POB 267, OLDSMAR, FL, 34677
Address: C/O Mark D. LIghtsey, 11164 Windsor Place Cir, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Lightsey Mark D Agent 11164 Windsor Place Cir, Tampa, FL, 33626

Director

Name Role Address
Dulaney Tom Director 11164 Windsor Pl Circle, Tampa, FL, 33626

Treasurer

Name Role Address
Lightsey Mark D Treasurer 11164 Windsor Place Cir, Tampa, FL, 33626

Past

Name Role Address
Puleo Steve Past 1279 Windy Bay Shoal, Tarpon Springs, FL, 34689

President

Name Role Address
Olmstead Cyndi President 435 Holly Hill Rd, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 Lightsey, Mark Douglas No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 11164 Windsor Place Cir, Tampa, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 C/O Mark D. LIghtsey, 11164 Windsor Place Cir, Tampa, FL 33626 No data
CHANGE OF MAILING ADDRESS 2012-04-23 C/O Mark D. LIghtsey, 11164 Windsor Place Cir, Tampa, FL 33626 No data
NAME CHANGE AMENDMENT 2011-09-12 KIWANIS CLUB OF THE TOP OF THE BAY FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State