Search icon

THE KIWANIS CLUB OF UMATILLA FOUNDATION INC.

Company Details

Entity Name: THE KIWANIS CLUB OF UMATILLA FOUNDATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2005 (20 years ago)
Document Number: N04000010603
FEI/EIN Number 201860239
Mail Address: P.O. BOX 1911, UMATILLA, FL, 32784
Address: 537 UMATILLA BLVD., UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HARTMAN BOB Agent 537 UMATILLA BLVD, UMATILLA, FL, 32784

President

Name Role Address
WILSON LOGAN President 285 SOUTH CENTRAL, UMATILLA, FL, 32726
Kerley Jason President PO Box 717, Umatilla, FL, 32784

Vice President

Name Role Address
ALBERTI MARIE Vice President 205 TEMPLE TERRACE CIRCLE, EUSTIS, FL, 32726

Secretary

Name Role Address
Hitchcock Rudy A Secretary 40612 Fletcher Road, UMATILLA, FL, 32784

Treasurer

Name Role Address
JOSWIG DEBORAH L Treasurer 13800 COUNTY ROAD 450, Umatill, FL, 32784

Director

Name Role Address
Seabrook Elliott Director PO Box 2425, Umatilla, FL, 32784

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 HARTMAN, BOB No data
CHANGE OF MAILING ADDRESS 2009-03-12 537 UMATILLA BLVD., UMATILLA, FL 32784 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 537 UMATILLA BLVD., UMATILLA, FL 32784 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 537 UMATILLA BLVD, UMATILLA, FL 32784 No data
AMENDMENT 2005-02-09 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State