Search icon

KIWANIS CLUB OF LEHIGH ACRES FOUNDATION, INC.

Company Details

Entity Name: KIWANIS CLUB OF LEHIGH ACRES FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Oct 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 1991 (33 years ago)
Document Number: N34531
FEI/EIN Number 65-0208391
Address: 15 S HOMESTEAD RD, LEHIGH ACRES, FL 33936
Mail Address: 15 S HOMESTEAD RD, LEHIGH ACRES, FL 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SHELOR, DAMON P Agent 211 JACKSON AVE, LEHIGH ACRES, FL 33936

Vice President

Name Role Address
Gollopp, Dustin Vice President 613 Desoto Ave., LEHIGH ACRES, FL 33972
Butler, David Vice President 3904 18th St. W, LEHIGH ACRES, FL 33976

President

Name Role Address
SHELOR, DAMON President 211 JACKSON AVENUE, LEHIGH ACRES, FL 33936

Director

Name Role Address
Miner, Joanne Director 9801 Maplecrest Circle, LEHIGH ACRES, FL 33936
Anglickis, Richard A Director 643 Grandview Dr., Lehigh Acres, FL 33936
KOENIG, PHILLIP Director 19930 LAKE VISTA CIRCLE, LEHIGH ACRES, FL 33936
Stancel, Greg Director PO Box 51153, Ft. Myers, FL 33994
Leopold, Gene Director 3102 5th St. SW, Lehigh Acres, FL 33971
Vonderhaar, Phyllis Director 585 Genevieve Drive, Lehigh Acres, FL 33936
Bobb-Semple, Paula Director 3000 8 Street SW, Lehigh Acres, FL 33976
Boardman, John Director 2704 E 3rd Street, Lehigh Acres, FL 33936
Slenzcka, Michael Director 1419 Kimdale St. S, Lehigh Acres, FL 33936

Secretary

Name Role Address
Golden, Charlene Secretary 1430 Homestead Road N, LEHIGH ACRES, FL 33936

Chairman

Name Role Address
Liddle, Gerald Chairman 4500 Varsity Lakes Court, Lehigh Acres, FL 33971

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-20 SHELOR, DAMON P No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 211 JACKSON AVE, LEHIGH ACRES, FL 33936 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-24 15 S HOMESTEAD RD, LEHIGH ACRES, FL 33936 No data
CHANGE OF MAILING ADDRESS 2000-01-24 15 S HOMESTEAD RD, LEHIGH ACRES, FL 33936 No data
AMENDMENT 1991-09-10 No data No data
AMENDMENT 1991-05-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State