Search icon

KIWANIS CLUB OF GREATER BRANDON FOUNDATION, INC.

Company Details

Entity Name: KIWANIS CLUB OF GREATER BRANDON FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 1994 (30 years ago)
Document Number: N94000001707
FEI/EIN Number 593374183
Address: 11202 Dewhurst Dr, Riverview, FL, 33578, US
Mail Address: P. O. BOX 581, BRANDON, FL, 33509-0581, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL JIM Agent 2008 CAPRI RD, VALRICO, FL, 33594

Secretary

Name Role Address
GERARDI KAREN Secretary 4032 Watercove Dr., RIVERVIEW, FL, 33569

Treasurer

Name Role Address
Daigle Mike Treasurer 3109 Spruce Pine Dr, Valrico, FL, 33594

President

Name Role Address
Langkowski Lynn President 7011 Potomac Cir, Riiverview, FL, 33578

Vice President

Name Role Address
Powell James Vice President 2008 Capri Rd., Valrico, FL, 33594

Director

Name Role Address
Knurek Julie A Director 4707 Bloom Dr, Plant City, FL, 33566
Blinder Steve Director 1611 NW 91st Ave Apt 311, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 910 Bryan Road, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2007-08-09 POWELL, JIM No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-09 2008 CAPRI RD, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 1995-05-01 910 Bryan Road, Brandon, FL 33511 No data
AMENDMENT 1994-10-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State