Entity Name: | KIWANIS CLUB OF UMATILLA, FLORIDA, 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: | 10 May 1984 (41 years ago) |
Last Event: | REINCORPORATED |
Event Date Filed: | 10 May 1984 (41 years ago) |
Document Number: | N03010 |
FEI/EIN Number |
596159094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 537 NORTH UMATILLA BLVD., UMATILLA, FL, 32784 |
Mail Address: | P.O. BOX 1911, UMATILLA, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON LOGAN | President | 285 SOUTH CENTRAL, UMATILLA, FL, 32726 |
KERLEY JASON | President | PO BOX 717, Umatilla, FL, 32784 |
ALBERTI MARIE | Vice President | 205 TEMPLE TERRACE CIRCLE, EUSTIS, FL, 32784 |
Hitchcock Rudy A | Secretary | 40612 Fletcher Road, UMATILLA, FL, 32784 |
JOSWIG DEBORAH L | Treasurer | 13800 COUNTY ROAD 450, Umatilla, FL, 32784 |
Seabrook Elliott | Director | PO Box 2425, Umatilla, FL, 32784 |
HARTMAN BOB | Agent | 537 NORTH UMATILLA BLVD., UMATILLA, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-21 | HARTMAN, BOB | - |
CHANGE OF MAILING ADDRESS | 2009-03-12 | 537 NORTH UMATILLA BLVD., UMATILLA, FL 32784 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-10-27 | 537 NORTH UMATILLA BLVD., UMATILLA, FL 32784 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-03-15 | 537 NORTH UMATILLA BLVD., UMATILLA, FL 32784 | - |
REINCORPORATED | 1984-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State