Search icon

KIWANIS CLUB OF GULF COAST-SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF GULF COAST-SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N47618
FEI/EIN Number 590870760

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

Address: 3212 SOUTHGATE CIRCLE, SARASOTA, FL, 34239, US
Mail Address: 3212 SOUTH GATE CIRCLE, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD RICHARD President 1545 SHADOW RIDGE CIRCLE, SARASOTA, FL, 34240
FIELD RICHARD Director 1545 SHADOW RIDGE CIRCLE, SARASOTA, FL, 34240
LANIER JAMES H Vice President 8510 COASH LANE, SARASOTA, FL, 34241
LANIER JAMES H Director 8510 COASH LANE, SARASOTA, FL, 34241
PITTENGER KEITH President 4566 SATINLEAF LANE, SARASOTA, FL, 34241
PITTENGER KEITH Director 4566 SATINLEAF LANE, SARASOTA, FL, 34241
WELLS IRA Secretary 5599 CAMELFORD TERRACE, SARASOTA, FL, 34233
WELLS IRA Director 5599 CAMELFORD TERRACE, SARASOTA, FL, 34233
ROBERTS DON E Treasurer 3212 SOUTHGATE CIRCLE, SARASOTA, FL, 34239
ROBERTS DON E Director 3212 SOUTHGATE CIRCLE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 3212 SOUTHGATE CIRCLE, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2009-01-09 ROBERTS, DON E -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 3212 SOUTHGATE CIRLCE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2008-02-07 3212 SOUTHGATE CIRCLE, SARASOTA, FL 34239 -
REINSTATEMENT 1999-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State