Search icon

KNIGHTS OF COLUMBUS #5635 CORP. - Florida Company Profile

Company Details

Entity Name: KNIGHTS OF COLUMBUS #5635 CORP.
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: 19 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N07000011189
FEI/EIN Number 237137295

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

Address: 750 San Salvador Drive, DUNEDIN, FL, 34698, US
Mail Address: 750 San Salvador Drive, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beaty Steve MR GRAN 750 San Salvador Drive, DUNEDIN, FL, 34698
Anderson Dennis MMR DEPU 750 San Salvador Drive, DUNEDIN, FL, 34698
Knobel Hans Treasurer 750 San Salvador Drive, DUNEDIN, FL, 34698
Giglio Robert MR Fina 1567 Linwood Drive, Clearwater, FL, 33755
Gauzens Alan Trustee 750 San Salvador Drive, DUNEDIN, FL, 34698
Giglio Robert J Agent 750 San Salvador Drive, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-06 Giglio, Robert Joseph -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 750 San Salvador Drive, DUNEDIN, FL 34698 -
REINSTATEMENT 2018-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 750 San Salvador Drive, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2018-05-10 750 San Salvador Drive, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-06-18
REINSTATEMENT 2018-05-10
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State