Search icon

KIWANIS CLUB OF BRADENTON, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF BRADENTON, 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: 10 May 1991 (34 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 10 May 1991 (34 years ago)
Document Number: N43435
FEI/EIN Number 590320101

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 824 Manatee Ave W #1250, BRADENTON, FL, 34205, US
Mail Address: PO BOX 1250, BRADENTON, FL, 34206-1250, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANTHAM DAVID Director 824 Manatee Ave W, #1250, BRADENTON, FL, 34205
Minor Andrew President % Merrill Lynch, Bradenton, FL, 34205
Mullis Jon Vice President 701 Manatee Ave W Ste 103, Bradenton, FL, 34205
Bear Mike President 3115 Lakewood Ranch Blvd Ste 111, Bradenton, FL, 34211
Jimison Kent Treasurer % Easter Seals, Sarasota, FL, 34243
Smith Rita Secretary 415 Eagles Nest Ln, Sarasota, FL, 34243
WALTERS CLIFF Agent 802 - 11TH STREET WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011237 BRADENTON KIWANIS ACTIVE 2014-02-01 2029-12-31 - P.O. BOX 1250, BRADENTON, FL, 34206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 824 Manatee Ave W #1250, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2015-02-17 824 Manatee Ave W #1250, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 802 - 11TH STREET WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2000-09-12 WALTERS, CLIFF -
EVENT CONVERTED TO NOTES 1991-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State