Entity Name: | KIWANIS CLUB OF PLANT CITY, 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: | 04 Feb 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2003 (21 years ago) |
Document Number: | N42217 |
FEI/EIN Number |
596045290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 N. Palmer Street, PLANT CITY, FL, 33563, US |
Mail Address: | P.O. BOX 3574, PLANT CITY, FL, 33563-0010, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coats Heather L | Treasurer | 10240 Red Currant Court, Riverview, FL, 33578 |
Paige Marie J | President | 105 NE 2nd Street, Mulberry, FL, 33860 |
McDaniel James R | Agent | 1505 TOZIER PL, PLANT CITY, FL, 33563 |
Kozicki Carolyn L | Secretary | 907 N. Bracewell Drive, PLANT CITY, FL, 33563 |
Moody Sharon | President | 1902 Bond Street, Plant City, FL, 22563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 301 N. Palmer Street, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 1505 TOZIER PL, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | McDaniel, James Roosevelt | - |
CHANGE OF MAILING ADDRESS | 2005-02-14 | 301 N. Palmer Street, PLANT CITY, FL 33563 | - |
REINSTATEMENT | 2003-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
EVENT CONVERTED TO NOTES | 1991-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State