Search icon

KIWANIS CLUB OF WEST CITRUS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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