Search icon

KIWANIS CLUB OF SOUTH LAKE, CLERMONT, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF SOUTH LAKE, CLERMONT, 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: 27 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: N50158
FEI/EIN Number 592670130

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

Address: P O BOX 120175, CLERMONT, FL, 34712, US
Mail Address: P O BOX 120175, CLERMONT, FL, 34712, US
ZIP code: 34712
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilkins Nancy President P O BOX 120175, CLERMONT, FL, 34712
MULLINS KEITH Treasurer P O BOX 120175, CLERMONT, FL, 34712
Simpson Katherine Vice President P O BOX 120175, CLERMONT, FL, 34712
Chapman Richard Asst P O BOX 120175, CLERMONT, FL, 34712
Hage Luz Secretary P O BOX 120175, CLERMONT, FL, 34712
Hage Luz Director P O Box 120175, Clermont, FL, 34712
MULLINS KEITH TREASUR Agent 692 W. Montrose St Ste D, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 692 W. Montrose St Ste D, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 P O BOX 120175, CLERMONT, FL 34712 -
CHANGE OF MAILING ADDRESS 2013-04-03 P O BOX 120175, CLERMONT, FL 34712 -
REGISTERED AGENT NAME CHANGED 2013-04-03 MULLINS, KEITH, TREASURER -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State