Entity Name: | KIWANIS CLUB OF PALM BEACH GARDENS, FLORIDA, 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: | 29 Jun 1992 (33 years ago) |
Document Number: | N49724 |
FEI/EIN Number |
650349489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Maribeth Lenz, Secretary, 16112 E. Cheltenham Dr., Loxahatchee, FL, 33470, US |
Mail Address: | c/o Maribeth Lenz, Secretary, 16112 E. Cheltenham Dr., Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENZ maribETH | Secretary | 16112 E. CHELTENHAM DR., LOXAHATCHEE, FL, 33470 |
FOX LAWRENCE | Director | 209 LONE PINE DR., PALM BEACH GARDENS, FL, 33410 |
MILLER MORRIS (SKIP) | Treasurer | 2690 TOWLE DR, PALM BEACH GARDENS, FL, 33410 |
GORDON PATRICIA | Director | 110 Mangrove Bay Way, Jupiter, FL, 33477 |
Santayana Patricia | Director | 13154 Sand Ridge Road, Palm Beach, FL, 33418 |
Fox Isaac | President | 209 Lone Pine Drive, Palm Beach Gardens, FL, 33410 |
Miller Morris | Agent | c/o Morris G. Miller, Treasurer, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | c/o Morris G. Miller, Treasurer, 2690 Towle Drive, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | c/o Maribeth Lenz, Secretary, 16112 E. Cheltenham Dr., Loxahatchee, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | c/o Maribeth Lenz, Secretary, 16112 E. Cheltenham Dr., Loxahatchee, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | Miller, Morris | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State