Entity Name: | THE KIWANIS CLUB OF GOLD COAST KNIGHTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Sep 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N03000008048 |
FEI/EIN Number |
912004337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | David Wilkinson, 2458 SW Cranbrook Dr, Boynton Beach, FL, 33436, US |
Mail Address: | David Wilkinson, 2458 SW Cranbrook Dr, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKINSON LORI S | President | 2458 CRANBROOK DRIVE, BOYNTON BEACH, FL, 33436 |
RICHAR ROBERT S | Secretary | 5435 COURTNEY CIRCLE, BOYNTON BEACH, FL, 33472 |
RICHAR RENEE F | Director | 5435 COURTNEY CIRCLE, BOYNTON BEACH, FL, 33472 |
Wilkinson David | Treasurer | 2458 SW Cranbrook Dr, Boynton Beach, FL, 33436 |
Banaeian James | Director | 102 Northeast 2nd Street, Boca Raton, FL, 33432 |
Heffernan Dina S | Director | 7570 Estrella Circle, Boca Raton, FL, 33433 |
Richar Robert S | Agent | 5435 Courtney Circle, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | David Wilkinson, 2458 SW Cranbrook Dr, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2016-03-23 | David Wilkinson, 2458 SW Cranbrook Dr, Boynton Beach, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | Richar, Robert S | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 5435 Courtney Circle, Boynton Beach, FL 33472 | - |
AMENDMENT | 2015-02-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-20 |
Amendment | 2015-02-17 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State