Search icon

KIWANIS CLUB OF GREENACRES & WESTERN COMMUNITIES FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF GREENACRES & WESTERN COMMUNITIES FOUNDATION, 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: N05000010375
FEI/EIN Number NOT APPLICABLE

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

Address: 6428 LAKE WORTH RD #604, LAKE WORTH, FL, 33463
Mail Address: 6428 LAKE WORTH RD #604, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
johnson Kathy pres 5700 lake worth road, GREENACRES, FL, 33463
FRITTS ROBERT P Vice President 701 PELICAN LANE, LANTANA, FL, 33462
FRITTS ROBERT P Director 701 PELICAN LANE, LANTANA, FL, 33462
friedman Estelle Treasurer 5700 Lake worth Road, LAKE WORTH, FL, 33467
friedman Estelle Director 5700 Lake worth Road, LAKE WORTH, FL, 33467
johnson kathy P Agent 5700 LAKE WORTH RD #105, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-20 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 johnson, kathy P -
REGISTERED AGENT ADDRESS CHANGED 2011-10-17 5700 LAKE WORTH RD #105, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 6428 LAKE WORTH RD #604, LAKE WORTH, FL 33463 -
AMENDMENT 2011-10-17 - -
CHANGE OF MAILING ADDRESS 2011-10-17 6428 LAKE WORTH RD #604, LAKE WORTH, FL 33463 -
AMENDMENT 2010-11-08 - -
NAME CHANGE AMENDMENT 2008-06-12 KIWANIS CLUB OF GREENACRES & WESTERN COMMUNITIES FOUNDATION, INC. -
NAME CHANGE AMENDMENT 2008-01-15 GREENACRES & WESTERN COMMUNITIES KIWANIS CLUB FOUNDATION, INC. -
CANCEL ADM DISS/REV 2006-10-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05
Amendment 2011-10-17
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State