Search icon

KIWANIS CLUB OF FORT MYERS METRO-MCGREGOR, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF FORT MYERS METRO-MCGREGOR, 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: 09 Jul 1985 (40 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: N10117
FEI/EIN Number 592062761

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

Address: Kimberly Berghs, 5721 Foxlake Dr Apt 5, N FT MYERS, FL, 33917, US
Mail Address: PO BOX 61104, FT MYERS, FL, 33906, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGHS KIMBERLY Secretary 5721 FOXLAKE DR APT 5, NORTH FORT MYERS, FL, 33917
BERGHS KIMBERLY Agent 5721 Foxlake Dr Apt 5, N Ft Myers, FL, 33917
WELBORN KELLY President 12802 Meadow Hawk Dr, FORT MYERS, FL, 33912
Smith Cathy President 14901 Park Lake Dr. #208, Fort Myers, FL, 33919
Hartman Barbara Past 4586 Trawler Ct. Apt 102, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 5721 Foxlake Dr Apt 5, N Ft Myers, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 Kimberly Berghs, 5721 Foxlake Dr Apt 5, N FT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2018-01-17 BERGHS, KIMBERLY -
CHANGE OF MAILING ADDRESS 2014-01-11 Kimberly Berghs, 5721 Foxlake Dr Apt 5, N FT MYERS, FL 33917 -
MERGER 2009-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000101543
MERGER NAME CHANGE 2009-12-21 KIWANIS CLUB OF FORT MYERS METRO-MCGREGOR, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
REINSTATEMENT 1992-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-05

Date of last update: 03 Jun 2025

Sources: Florida Department of State