Entity Name: | KIWANIS CLUB OF PENSACOLA, 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: | 07 Oct 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2006 (19 years ago) |
Document Number: | N94000004940 |
FEI/EIN Number |
590970970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 562 East Romana Street, PENSACOLA, FL, 32502, US |
Mail Address: | PO BOX 2342, PENSACOLA, FL, 32513 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wise Mark W | President | 18 Seashore Drive, Gulf Breeze,, FL, 32561 |
Gander John | Secretary | 2345 Hallmark Drive, Pensacola, FL, 32503 |
Paris Michael K | Treasurer | 3750 Gatewood Drive, Pensacola, FL, 32514 |
Kelly Mary Ann | Director | 4587 Baywoods Drive, Pensacola, FL, 32504 |
Kelly Steve | Director | 4587 Baywoods Drive, Pensacola, FL, 32504 |
Kirby James W | Director | 4121 Westfield Road, Pensacola, FL, 32503 |
WINDHAM JOHN F | Agent | 562 East Romana Street, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 562 East Romana Street, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | WINDHAM, JOHN F | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 562 East Romana Street, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-07 | 562 East Romana Street, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 1997-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State