Search icon

THE KIWANIS CLUB OF WILTON MANORS, FLORIDA, INC.

Company Details

Entity Name: THE KIWANIS CLUB OF WILTON MANORS, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: N47193
FEI/EIN Number 59-6155096
Address: 2749 NE 14TH AVE., WILTON MANORS, FL 33334
Mail Address: P.O. BOX 23901, OAKLAND PARK, FL 33307
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAXTER, JACK A, JR. Agent 4530 NORTH FEDERAL HIGHWAY, FT.LAUDERDALE, FL 33308

Secretary

Name Role Address
Chesler, Sheryl Secretary 5156 NE 6th Avenue, Apt 215 Fort Lauderdale, FL 33334-3306

President

Name Role Address
Platz, David President 3004 NE 5th Terrace, C-114 Wilton Manors, FL 33334-2073

Treasurer

Name Role Address
Renzer, Alan Treasurer 8321 NW 74 Street, Tamarac, FL 33321

Director

Name Role Address
Wolf, James Director 2740 NE 14th Avenue, Oakland Park, FL 33334-4306
Platz, Denise Director 3004 NE 5th Terrace, C-114 Wilton Manors, FL 33334-2073
Gallegos, Joseph Director 500 NW 28th Street, Wilton Manors, FL 33311-2433

Other

Name Role Address
HAYDEN, JAMES Other 3056 NE 15th Terr, Oakland Park, FL 33334

Past President

Name Role Address
HAYDEN, JAMES Past President 3056 NE 15th Terr, Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-16 2749 NE 14TH AVE., WILTON MANORS, FL 33334 No data
AMENDMENT 2014-11-17 No data No data
AMENDMENT 2011-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-25 BAXTER, JACK A, JR. No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 4530 NORTH FEDERAL HIGHWAY, FT.LAUDERDALE, FL 33308 No data
EVENT CONVERTED TO NOTES 1992-02-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-10-13
ANNUAL REPORT 2016-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State