Entity Name: | KIWANIS CLUB OF KENDALL/SOUTH DADE INC. |
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: | 06 Nov 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Jan 2005 (20 years ago) |
Document Number: | N02000008684 |
FEI/EIN Number |
161639308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15769 SW 149 TERRACE, MIAMI, FL, FL, 33196, US |
Mail Address: | P.O BOX 771775, MIAMI, FL, 33177, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMETSON JOHN | Agent | 11051 SW 162 TERRACE, MIAMI, FL, 33157 |
Morrell Diana A | Secretary | 15769 SW 149th Ter, Miami, FL, 33196 |
Humphrey-Wray Joy- Ann | President | 11331 SW 230th Terrace, Miami, FL, 33170 |
Dobson Janet | President | 12819 SW 229 TERRACE, MIA, FL, 33170 |
Brown Tyrone | Vice President | 8983 SW 212 Lane, Cutler Bay, FL, 33189 |
Saunders Errol A | IPP | 12173 SW 131 Ave, MIA, FL, 33186 |
Simmonds Sherell | Treasurer | 14911 SW 139th Ave, Mia, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-08 | 15769 SW 149 TERRACE, MIAMI, FL, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 15769 SW 149 TERRACE, MIAMI, FL, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-22 | 11051 SW 162 TERRACE, MIAMI, FL 33157 | - |
CANCEL ADM DISS/REV | 2005-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-12-29 | - | - |
AMENDMENT | 2003-08-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-11-02 |
ANNUAL REPORT | 2022-01-28 |
AMENDED ANNUAL REPORT | 2021-10-08 |
ANNUAL REPORT | 2021-02-14 |
AMENDED ANNUAL REPORT | 2020-10-12 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State