Entity Name: | KIWANIS CLUB OF GULF BEACHES FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N97000003044 |
FEI/EIN Number |
593450148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9020 Baywood Park Dr., SEMINOLE, FL, 33777, US |
Mail Address: | 9020 Baywood Park DR, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOBE RICHARD D | Chairman | 6201 2ND ST. EAST - #92, ST. PETE BEACH, FL, 33706 |
MCDOLE KATHLEEN H | Treasurer | 150 BOARDWALK PLACE, MADEIRA BEACH, FL, 33708 |
DILL ALAN L | Secretary | 248 144TH AV EAST, MADEIRA BEACH, FL, 33708 |
Borman Sandra | President | 9020 Baywood Place Dr., Seminole, FL, 33777 |
Borman Sandra | Agent | 9020 Baywood Park Dr., seminole, FL, 33777 |
STONE GEORGE C | Chairman | 10900 TEMPLE TER. UNIT I-318, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 9020 Baywood Park Dr., seminole, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 9020 Baywood Park Dr., SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 9020 Baywood Park Dr., SEMINOLE, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | Borman, Sandra | - |
CANCEL ADM DISS/REV | 2006-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2000-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-10-17 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State