Search icon

KIWANIS CLUB OF WEEKI WACHEE, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF WEEKI WACHEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N12000005677
FEI/EIN Number 45-5389471

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

Address: 3396 Codfish Ct, Spring Hil, FL, 34609, US
Mail Address: 3396 Codfish Ct, Spring Hil, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cutlip Dana Imme 1328 Bishop Road, SPRING HILL, FL, 34608
Harmon Dennis Secretary 13355 Tyringham St, Spring Hill, FL, 34609
Johnson Alfred W Director 1335 Gilpin Avenue, SPRIING HILL, FL, 34608
Johnson Mark Director 2011 Quailwood Lane, SPRING HILL, FL, 34606
Bartle Amanda Vice President 8401 Vicksburg Road, Spring Hill, FL, 34608
Johnson Allison A Agent 3396 Codfish Court, springhill, FL, 34609
Hamilton Jaime President 3546 Arrowhead Avenue, SPRIING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-04 3396 Codfish Ct, 20A, Spring Hil, FL 34609 -
CHANGE OF MAILING ADDRESS 2023-09-04 3396 Codfish Ct, 20A, Spring Hil, FL 34609 -
REGISTERED AGENT NAME CHANGED 2022-09-18 Johnson, Allison A -
REGISTERED AGENT ADDRESS CHANGED 2022-09-18 3396 Codfish Court, springhill, FL 34609 -

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: 02 Apr 2025

Sources: Florida Department of State