Entity Name: | KIWANIS CLUB OF FORT PIERCE-SUNRISE, 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: | 06 Feb 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | N13324 |
FEI/EIN Number |
59-2652391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 MELODY LANE, FORT PIERCE, FL, 34950, US |
Mail Address: | 600 Citrus Ave, Suite 200, FT. PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burchard James | Director | 1613 SW Lagorce Ave, Pt St Lucie, FL, 34953 |
Lott Philip Jr. | Director | 8 Harbour Isle Dr East, FORT PIERCE, FL, 34949 |
KEIM BARRY A | Director | 5103 PALEO PINES CIRCLE, FT. PIERCE, FL, 34951 |
BURCHARD JAMES | Agent | 600 Citrus Ave, FT. PIERCE, FL, 34950 |
GUETTLER, KARL | Director | 10960 KIMBERFYLD LN, PORT SAINT LUCIE, FL, 34986 |
GUETTLER, KARL | Treasurer | 10960 KIMBERFYLD LN, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-26 | 181 MELODY LANE, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | 600 Citrus Ave, 200, FT. PIERCE, FL 34950 | - |
REINSTATEMENT | 2020-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-05 | 181 MELODY LANE, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-05 | BURCHARD, JAMES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-11-05 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State