Entity Name: | NORTH LAKELAND KIWANIS CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jul 1987 (38 years ago) |
Date of dissolution: | 29 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2023 (a year ago) |
Document Number: | N21493 |
FEI/EIN Number | 59-2736708 |
Mail Address: | PO BOX 92654, LAKELAND, FL 33804 |
Address: | 5509 La Point Dr., LAKELAND, FL 33809 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROWDER, ROBERT EIII | Agent | 5509 LA POINT DR., LAKELAND, FL 33809 |
Name | Role | Address |
---|---|---|
Seymour, Jill | Secretary | PO Box 92310, Lakeland, FL 33804 |
Name | Role | Address |
---|---|---|
Kahrs, Nancy | President | 5258 Bloomfield Blvd, LAKELAND, FL 33810 |
Name | Role | Address |
---|---|---|
Perkins, Steven | Emmediate Past President | 8909 North Campbell Rd., Lakeland, FL 33809 |
Name | Role | Address |
---|---|---|
Brasington, John | Dir | 1309 Paces Trail, Lakeland, FL 33809 |
Stoer, Rick | Dir | 5318 Longleaf Court, Lakeland, FL 33810 |
Name | Role | Address |
---|---|---|
Crowder, Mary | Dir. | 5509 La Point Dr., Lakeland, FL 33809 |
Name | Role | Address |
---|---|---|
Crowder, Robert E. | Treasurer | 5509 La Point Dr., LAKELAND, FL 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-27 | 5509 La Point Dr., LAKELAND, FL 33809 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-18 | CROWDER, ROBERT EIII | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 5509 LA POINT DR., LAKELAND, FL 33809 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-18 | 5509 La Point Dr., LAKELAND, FL 33809 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-29 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State