Search icon

KIWANIS CLUB OF PALM BEACH GARDENS FOUNDATION, INC.

Company Details

Entity Name: KIWANIS CLUB OF PALM BEACH GARDENS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jan 2012 (13 years ago)
Document Number: N12000000540
FEI/EIN Number 61-1699257
Address: c/o Maribeth Lenz, Secretary, 16112 E. Cheltenham Drive, Loxahatchee, FL, 33470, US
Mail Address: c/o Maribeth Lenz, Secretary, 16112 E. Cheltenham Drive, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Miller Morris Agent c/o Morris G. Miller, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
LENZ MARIBETH Secretary 16112 E CHELTENHAM DR, LOXAHATCHEE, FL, 33470

Treasurer

Name Role Address
MILLER MORRIS (SKIP) Treasurer 2690 TOWLE DR, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
GORDON PATRICIA Director c/o Maribeth Lenz, Secretary, Loxahatchee, FL, 33470
FOX LAWRENCE Director 209 Lone Pine Dr., PALM BEACH GARDENS, FL, 33410
Santayana Patricia Director 13154 Sand Ridge Road, Palm Beach, FL, 33418
Perdomo Alex Director 13154 Sand Ridge Road, Palm Beach, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 c/o Morris G. Miller, 2690 Towle Drive, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 c/o Maribeth Lenz, Secretary, 16112 E. Cheltenham Drive, Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2023-03-23 c/o Maribeth Lenz, Secretary, 16112 E. Cheltenham Drive, Loxahatchee, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2023-03-23 Miller, Morris No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State