Search icon

KIWANIS CLUB OF LADY LAKE CHARITABLE FOUNDATION, INC.

Company Details

Entity Name: KIWANIS CLUB OF LADY LAKE CHARITABLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 2008 (16 years ago)
Document Number: N08000009628
FEI/EIN Number 80-0335556
Address: 975 Candler Place, The Villages, FL, 32162, US
Mail Address: PO Box 820, Lady Lake, FL, 32159, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
WOZNIKAITIS LINDA TREASUR Agent 975 Candler Place, The Villages, FL, 32162

Director

Name Role Address
TINSLEY Cleve Director 7857 SE 167TH BURLEIGH PL, The Villages, FL, 32162
BROWN GLENDIA Director 13568 CR 109C, Lady Lake, FL, 32159
ROCKCASTLE RUTH Director 3372 County Road 204, Oxford, FL, 34484

Secretary

Name Role Address
Tinsley Deborah Secretary 7857 SE 167th Burleigh PL, The Villages, FL, 32162

Treasurer

Name Role Address
Woznikaitis Linda Treasurer 1838 Bordeaux Ave, The Villages, FL, 32162

Othe

Name Role Address
SULLIVAN JENNA Othe 15740 SE 97th Ave, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 WOZNIKAITIS, LINDA, TREASURER No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 975 Candler Place, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 975 Candler Place, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2020-02-27 WOZNIKAITIS, LINDA, TREASURER No data
CHANGE OF MAILING ADDRESS 2013-02-18 975 Candler Place, The Villages, FL 32162 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State