Search icon

KIWANIS CLUB OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF BOCA RATON, 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: 08 May 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Sep 2008 (17 years ago)
Document Number: N48796
FEI/EIN Number 596168896

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

Address: 4821 N Dixie Hwy, Boca Raton, FL 33431, Boca Raton, FL, 33431, US
Mail Address: P.O. BOX 1845, BOCA RATON, FL, 33429, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAYER TOM Treasurer 4821 North Dixie Highway, BOCA RATON, FL, 33431
THAYER TOM Director 4821 North Dixie Highway, BOCA RATON, FL, 33431
Thayer Tom Secretary P.O. BOX 1845, BOCA RATON, FL, 33429
Thayer Tom Director P.O. BOX 1845, BOCA RATON, FL, 33429
Williams Lee President P.O. BOX 1845, BOCA RATON, FL, 33429
Reed Dick Director P.O. BOX 1845, BOCA RATON, FL, 33429
THAYER TOM Agent 4821 N Dixie Hwy, Boca Raton, FL, 33431
Rabozzi Ro Director 400 South Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 4821 N Dixie Hwy, Boca Raton, FL 33431, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 4821 N Dixie Hwy, Boca Raton, FL 33431, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2009-02-03 4821 N Dixie Hwy, Boca Raton, FL 33431, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2008-09-03 THAYER, TOM -
NAME CHANGE AMENDMENT 2008-09-02 KIWANIS CLUB OF BOCA RATON, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State