Search icon

KIWANIS CLUB OF ASTOR, FLORIDA, INC.

Company Details

Entity Name: KIWANIS CLUB OF ASTOR, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Apr 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jan 2005 (20 years ago)
Document Number: N08978
FEI/EIN Number 23-7447509
Address: 24731 Ann St, ASTOR, FL 32102
Mail Address: P.O. BOX 365, ASTOR, FL 32102
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
TROUT, KATHY W Agent 24535 Pearl Street, PO Box 464, Astor, FL 32102

President

Name Role Address
TAYLOR, TIM President 1640 JUNO TRAIL, APT 102E, ASTOR, FL 32102

Treasurer

Name Role Address
TROUT, KATHY W Treasurer 24535 PEARL STREET, ASTOR, FL 32102

Vice President

Name Role Address
VANCE, ROBERT, Jr. Vice President 24621 RIVER ROAD, ASTOR, FL 32102

Director

Name Role Address
SURFACE, CHERI Director 53717 RIVERTRACE RD, ASTOR, FL 32102
Nordle, William Director 24614 Pearl St, Astor, FL 32102
Cruz, Roxanne Director 2688 Limerick Cir, Grand Island, FL 32735

Secretary

Name Role Address
Vance, Julia Secretary 24621 River Rd, Astor, FL 32102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 24731 Ann St, ASTOR, FL 32102 No data
CHANGE OF MAILING ADDRESS 2024-02-12 24731 Ann St, ASTOR, FL 32102 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 TROUT, KATHY W No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 24535 Pearl Street, PO Box 464, Astor, FL 32102 No data
CANCEL ADM DISS/REV 2005-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 1987-03-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State