Entity Name: | KIWANIS CLUB OF THE LAKE REGION-KEYSTONE HEIGHTS/MELROSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Aug 1990 (35 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 20 Jun 2023 (2 years ago) |
Document Number: | N39666 |
FEI/EIN Number | 59-3029294 |
Address: | 350 S LAWRENCE BLVD, Keystone Heights, FL 32656 |
Mail Address: | P. O. BOX 715, KEYSTONE HEIGHTS, FL 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATCH, PATRICIA | Agent | 162 BOOTS ROAD, MELROSE, FL 32656 |
Name | Role | Address |
---|---|---|
SANTILLO, TINA, PVD | President | 25501 NE SR 26, MELROSE, FL 32666 |
Name | Role | Address |
---|---|---|
SANTILLO, TINA, PVD | Vice President | 25501 NE SR 26, MELROSE, FL 32666 |
Name | Role | Address |
---|---|---|
SANTILLO, TINA, PVD | Director | 25501 NE SR 26, MELROSE, FL 32666 |
LAKE, KAREN, SD | Director | 555 S. LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL 32656 |
HATCH, PATRICIA, TD | Director | 162 BOOTS ROAD, MELROSE, FL 32666 |
Name | Role | Address |
---|---|---|
LAKE, KAREN, SD | Secretary | 555 S. LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL 32656 |
Name | Role | Address |
---|---|---|
HATCH, PATRICIA, TD | Treasurer | 162 BOOTS ROAD, MELROSE, FL 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-02 | 350 S LAWRENCE BLVD, Keystone Heights, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-02 | 350 S LAWRENCE BLVD, Keystone Heights, FL 32656 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-02 | HATCH, PATRICIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-02 | 162 BOOTS ROAD, MELROSE, FL 32656 | No data |
RESTATED ARTICLES | 2023-06-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-09-02 |
ANNUAL REPORT | 2023-08-31 |
Restated Articles | 2023-06-20 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-01 |
AMENDED ANNUAL REPORT | 2017-02-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State