Search icon

KIWANIS CLUB OF WEEKI WACHEE, INC.

Company Details

Entity Name: KIWANIS CLUB OF WEEKI WACHEE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N12000005677
FEI/EIN Number 45-5389471
Address: 3396 Codfish Ct, 20A, Spring Hil, FL 34609
Mail Address: 3396 Codfish Ct, 20A, Spring Hil, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson, Allison A Agent 3396 Codfish Court, springhill, FL 34609

Treasurer

Name Role Address
Johnson, Allison A Treasurer 3396 Codfish Court, SPRIING HILL, FL 34609

Immediate Past President

Name Role Address
Cutlip, Dana Immediate Past President 1328 Bishop Road, SPRING HILL, FL 34608

Secretary

Name Role Address
Harmon, Dennis Secretary 13355 Tyringham St, Spring Hill, FL 34609

Director

Name Role Address
Johnson, Alfred W Director 1335 Gilpin Avenue, SPRIING HILL, FL 34608
Johnson, Mark Director 2011 Quailwood Lane, SPRING HILL, FL 34606

President

Name Role Address
Hamilton, Jaime President 3546 Arrowhead Avenue, SPRIING HILL, FL 34606

Vice President

Name Role Address
Bartle, Amanda Vice President 8401 Vicksburg Road, Spring Hill, FL 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-04 3396 Codfish Ct, 20A, Spring Hil, FL 34609 No data
CHANGE OF MAILING ADDRESS 2023-09-04 3396 Codfish Ct, 20A, Spring Hil, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2022-09-18 Johnson, Allison A No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-18 3396 Codfish Court, springhill, FL 34609 No data

Documents

Name Date
ANNUAL REPORT 2023-09-04
AMENDED ANNUAL REPORT 2022-09-18
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-16

Date of last update: 23 Jan 2025

Sources: Florida Department of State