Search icon

KIWANIS CLUB OF DEERFIELD BEACH-WEST, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF DEERFIELD BEACH-WEST, 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: 17 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: N05000010664
FEI/EIN Number 205930162

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

Address: 445 SW 2ND STREET, WESTSIDE PARK, DEERFIELD BEACH, FL, 33441, US
Mail Address: C/O Alice Chattman, 1086 South Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Carol Treasurer 346 NW 4th Place, Deerfield Beach, FL, 33441
Scott Terry D Vice President 180 SW 3rd Ave, Deerfield Beach, FL, 33441
Jones Natasha Secretary 445 SW 2ND STREET, WESTSIDE PARK, DEERFIELD BEACH, FL, 33441
Miller NiNette Asst Terry 4632 NW 59th Ct, Tamarac, FL, 33319
Chattman Alice Agent 1086 South Military Trail, Deerfield Beach, FL, 33442
CHATTMAN ALICE President 1086 SOUTH MILTARY TRAIL, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 1086 South Military Trail, building 9 apt 108, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-11-30 Chattman , Alice -
CHANGE OF MAILING ADDRESS 2023-11-30 445 SW 2ND STREET, WESTSIDE PARK, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 445 SW 2ND STREET, WESTSIDE PARK, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-11-30
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State