Search icon

KIWANIS CLUB OF LABELLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF LABELLE, 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: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2008 (17 years ago)
Document Number: N03020
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 155 S. BRIDGE ST., LABELLE, FL, 33935
Mail Address: P.O. BOX 2161, LABELLE, FL, 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUD Darlene Treasurer PO BOX 2956, LABELLE, FL, 33975
MCKENZIE ALONZO Director 3045 JUNE CIRCLE, LABELLE, FL, 33935
Sabella Doreen President 1845 Phillips Road, Labelle, FL, 33935
Hammer Tammar Vice President 983 Nobles Road, Labelle, FL, 33935
ROACH KARAN S Agent 900 AQUA ISLES BLVD A 10, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 900 AQUA ISLES BLVD A 10, LABELLE, FL 33935 -
CANCEL ADM DISS/REV 2008-04-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-23 ROACH, KARAN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-21 155 S. BRIDGE ST., LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2003-05-21 155 S. BRIDGE ST., LABELLE, FL 33935 -
REINSTATEMENT 1994-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State