Search icon

KIWANIS CLUB OF MELBOURNE, FLORIDA, FOUNDATION, INC.

Company Details

Entity Name: KIWANIS CLUB OF MELBOURNE, FLORIDA, FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Apr 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Jan 1999 (26 years ago)
Document Number: N96000001757
FEI/EIN Number 593549575
Address: 2054 Cherrywood Dr, MELBOURNE, FL, 32935-5517, US
Mail Address: PO BOX 1234, MELBOURNE, FL, 32902-1234, US
Place of Formation: FLORIDA

Agent

Name Role Address
BACCUS HORSLEY DIANE Agent 25 W New Haven Ave, MELBOURNE, FL, 329014463

Secretary

Name Role Address
PARRISH DENWOOD B Secretary 2054 CHERRYWOOD DR, MELBOURNE, FL, 329355517

President

Name Role Address
FORSTALL CYNTHIA M President 331 AVENIDA DEL MAR, INDIALANTIC, FL, 329032811

Vice President

Name Role Address
DREW WALTER Vice President PO BOX 511001, MELBOURNE BEACH, FL, 329511001

Director

Name Role Address
BACCUS HORSLEY DIANE Director 25 W. New Haven Ave., MELBOURNE, FL, 329014463
PRAKASH JAYA Director 2987 PEBBLE CREEK ST, MELBOURNE, FL, 329357161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 2054 Cherrywood Dr, MELBOURNE, FL 32935-5517 No data
REGISTERED AGENT NAME CHANGED 2024-04-14 BACCUS HORSLEY, DIANE No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 25 W New Haven Ave, G, MELBOURNE, FL 32901-4463 No data
CHANGE OF MAILING ADDRESS 2010-02-17 2054 Cherrywood Dr, MELBOURNE, FL 32935-5517 No data
AMENDED AND RESTATEDARTICLES 1999-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State