Entity Name: | KIWANIS CLUB OF GAINESVILLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Jul 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2016 (9 years ago) |
Document Number: | N15918 |
FEI/EIN Number | 59-2708368 |
Address: | 21775 NW 154 Place, High Springs, FL 32643 |
Mail Address: | PO Box 15375, Gainesville, FL 32604-5375 |
ZIP code: | 32643 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weller, Thomas | Agent | 21775 NW 154 Place, High Springs, FL 32643 |
Name | Role | Address |
---|---|---|
Weller, Thomas, Esq. | Secretary | 21775 NW 154th Pl, High Springs, FL 32643 |
Name | Role | Address |
---|---|---|
Hemphill, Rod | Director | 6724 NW 34th Drive, Gainesville, FL 32653 |
Name | Role | Address |
---|---|---|
Hunt, Rebecca | Board member | 7003 SW 77th Street, Gainesville, FL 32608 |
Name | Role | Address |
---|---|---|
Emmanuel, George | treasurer | 1841 NW 23rd Terrace, Gainesville, FL 32605 |
Name | Role | Address |
---|---|---|
McGuire, Martha | President | 2260 NW 21st Ave., Gainesville, FL 32605 |
Name | Role | Address |
---|---|---|
Bartlett, Patricia | President Elect | 3101 SW 1st Way, Gainesville, FL 32601-9074 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 21775 NW 154 Place, High Springs, FL 32643 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 21775 NW 154 Place, High Springs, FL 32643 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 21775 NW 154 Place, High Springs, FL 32643 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-29 | Weller, Thomas | No data |
REINSTATEMENT | 2016-01-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-10-29 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-08 |
AMENDED ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State