Entity Name: | KIWANIS CLUB OF WEST CITRUS, 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: | 19 Mar 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Oct 2018 (7 years ago) |
Document Number: | N37214 |
FEI/EIN Number |
592959026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4239 N Brynner Pass Ter, Beverly Hills, FL, 34465, US |
Mail Address: | P.O. BOX 2514, CRYSTAL RIVER, FL, 34423, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nolan Pam | Vice President | P.O. BOX 2514, CRYSTAL RIVER, FL, 34423 |
Fonfara Linda M | Agent | 4239 N Brynner Pass Ter, Beverly Hills, FL, 34465 |
Fonfara Linda | Treasurer | P.O. BOX 2514, CRYSTAL RIVER, FL, 34423 |
Williams Margaret | President | 5730 W Pine Circle, Crystal River, FL, 34429 |
Fonfara Linda MSecreta | Secretary | P.O. BOX 2514, CRYSTAL RIVER, FL, 34423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 4239 N Brynner Pass Ter, Beverly Hills, FL 34465 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Fonfara, Linda M | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 4239 N Brynner Pass Ter, Beverly Hills, FL 34465 | - |
NAME CHANGE AMENDMENT | 2018-10-23 | KIWANIS CLUB OF WEST CITRUS, INC | - |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 4239 N Brynner Pass Ter, Beverly Hills, FL 34465 | - |
NAME CHANGE AMENDMENT | 2006-08-17 | KIWANIS CLUB OF CENTRAL RIDGE - CRYSTAL RIVER, INC. | - |
NAME CHANGE AMENDMENT | 2002-01-22 | KIWANIS CLUB OF CENTRAL RIDGE, BEVERLY HILLS, INC. | - |
REINSTATEMENT | 1995-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-13 |
Name Change | 2018-10-23 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State