Search icon

KIWANIS CLUB OF BRADENTON FOUNDATION, INC.

Company Details

Entity Name: KIWANIS CLUB OF BRADENTON FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2019 (5 years ago)
Document Number: N38945
FEI/EIN Number 65-0221660
Address: 824 Manatee Ave W, #1032, BRADENTON, FL 34205
Mail Address: PO BOX 1032, BRADENTON, FL 34206-1032
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS, CLIFFORD L Agent 802 11TH STREET WEST, BRADENTON, FL 34205

Director

Name Role Address
Seguin, Tom Director 417 12th Street West, Suite 102 Bradenton, FL 34205
Vita, John R Director 1401 Manatee Ave W Ste 1110, Bradenton, FL 34205
Shinn, Byron Director 1001 3rd Ave W Ste 500, Bradenton, FL 34205
Stanhope, Dawn Director 5236 30th Street West, Bradenton, FL 34207

Vice President

Name Role Address
Seguin, Tom Vice President 417 12th Street West, Suite 102 Bradenton, FL 34205

President

Name Role Address
Vita, John R President 1401 Manatee Ave W Ste 1110, Bradenton, FL 34205

Treasurer

Name Role Address
Shinn, Byron Treasurer 1001 3rd Ave W Ste 500, Bradenton, FL 34205

Secretary

Name Role Address
Stanhope, Dawn Secretary 5236 30th Street West, Bradenton, FL 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053928 BRADENTON KIWANIS FOUNDATION EXPIRED 2014-06-04 2024-12-31 No data P.O. BOX 1032, BRADENTON, FL, 34206

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 824 Manatee Ave W, #1032, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 802 11TH STREET WEST, BRADENTON, FL 34205 No data
AMENDED AND RESTATEDARTICLES 2018-01-09 No data No data
CHANGE OF MAILING ADDRESS 2015-02-17 824 Manatee Ave W, #1032, BRADENTON, FL 34205 No data
AMENDED AND RESTATEDARTICLES 2008-09-16 No data No data
AMENDMENT 2002-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1997-06-19 WALTERS, CLIFFORD L No data
AMENDED AND RESTATEDARTICLES 1997-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-12
Amendment 2019-08-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-26
Amended and Restated Articles 2018-01-09
ANNUAL REPORT 2017-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State