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 |
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 |
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 | - | - |
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