Search icon

TALLAHASSEE NORTHSIDE KIWANIS, INC. - Florida Company Profile

Company Details

Entity Name: TALLAHASSEE NORTHSIDE KIWANIS, 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 Aug 2009 (16 years ago)
Document Number: N09000007990
FEI/EIN Number 237194416

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

Address: 3440 Valley Creek Drive, Tallahassee, FL, 32312, US
Mail Address: 3440 Valley Creek Drive, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE GAVIN President 5864 Dahlgren Trail, Tallahassee, FL, 32312
Fritchman Bill Director 880 Tamarack Ave., Tallahassee, FL, 32303
Scott-Walls Bonnie Treasurer 3440 Valley Creek Drive, Tallahassee, FL, 32312
Ragans Diane Asst 4304 Amber Valley Road, Tallahassee, FL, 32312
Wade Debborrah Secretary 2337 Hampshire Way, Tallahassee, FL, 32309
Williams Paul Director 4650 Thomasville Rd, Tallahassee, FL, 32309
Ragans Diane Agent 4304 Amber Valley Road, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 3524 Oak Hill Trail, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 3524 Oak Hill Trail, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2025-02-04 3524 Oak Hill Trail, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2025-02-04 Scott-Walls, Bonnie -
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 3440 Valley Creek Drive, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2024-07-15 3440 Valley Creek Drive, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2021-02-14 Ragans, Diane -
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 4304 Amber Valley Road, Tallahassee, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State