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 Director 5721 FOXLAKE DR APT 5, NORTH FORT MYERS, FL, 33917
Hartman Barbara President 4586 Trawler Ct. Apt 102, Fort Myers, FL, 33919
Adams Todd Treasurer 14611 GLEN COVE DRIVE #1402, FORT MYERS, FL, 33919
Lenhart Lindsey Director 15432 Iona Lakes Drive, Fort Myers, FL, 33908
WELBORN KELLY Past 8056 QUEEN PALM LANE #618, FORT MYERS, FL, 33966
BERGHS KIMBERLY Agent 5721 Foxlake Dr Apt 5, N Ft Myers, FL, 33917

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: 02 Apr 2025

Sources: Florida Department of State