Search icon

KIWANIS CLUB OF VIERA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF VIERA, FLORIDA, 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: 12 Mar 1992 (33 years ago)
Date of dissolution: 04 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: N47845
FEI/EIN Number 650196261

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

Address: 1922 INDEPENDENCE AVE, MELBOURNE, FL, 32940, US
Mail Address: POB 411206, MELBOURNE, FL, 32941, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRGENS VIC Director 1060 MAYFLOWER AVENUE, MELBOURNE, FL, 32940
ROBERTS WILLIAM President 1145 MAYFLOWER AVE, MELBOURNE, FL, 32940
SIMONS JAY Director 4444 LONG LAKE ROAD, MELBOURNE, FL, 32934
BRUBAKER BETTY Director 1922 INDEPENDENCE AVE, MELBOURNE, FL, 32940
BRUBAKER JOSEPH D Secretary 1922 INDEPENDENCE AVE, MELBOURNE, FL, 32940
BRUBAKER JOSEPH D Treasurer 1922 INDEPENDENCE AVE, MELBOURNE, FL, 32940
LEWIS ROSALEE Director 3875 ST ANDRES CIR, MELBOURNE, FL, 32940
LANGGUTH GEORGE S. Agent THE FLORIDA DISTRICT OF KIWANIS INTL, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-04 - -
NAME CHANGE AMENDMENT 2008-03-03 KIWANIS CLUB OF VIERA, FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 1922 INDEPENDENCE AVE, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2008-02-28 1922 INDEPENDENCE AVE, MELBOURNE, FL 32940 -
NAME CHANGE AMENDMENT 2002-08-15 KIWANIS CLUB OF INDIAN RIVER, VIERA, FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 1996-02-06 THE FLORIDA DISTRICT OF KIWANIS INTL, 5545 BENCHMARK LANE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1996-02-06 LANGGUTH, GEORGE S. -

Documents

Name Date
Voluntary Dissolution 2010-10-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-05
Name Change 2008-03-03
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State