Entity Name: | KIWANIS CLUB OF FORT PIERCE, 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: | 12 May 1999 (26 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: | N99000002963 |
FEI/EIN Number |
596151475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7818 LONG COVE WAY, PORT ST LUCIE, FL, 34986 |
Mail Address: | P O BOX 957, FT. PIERCE, FL, 34954 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAMOWICZ BILL | President | 206 SOUTH 6TH, FORT PIERCE, FL, 34950 |
PERONA TOM | Director | P.O. BOX 12189, FT. PIERCE, FL, 34979 |
Gehrig Robert | Secretary | 2902 Serenity Circle, FORT PIERCE, FL, 34981 |
HOLMES DONALD | Treasurer | 7818 LONG COVE WAY, PT ST LUCIE, FL, 34986 |
Gaines J | Director | 600 Citrus Ave, Ft Pierce, FL, 34950 |
HOLMES DONALD R | Agent | 7818 LONG COVE WAY, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-09 | 7818 LONG COVE WAY, PORT ST LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-09 | HOLMES, DONALD R | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-09 | 7818 LONG COVE WAY, PORT ST LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 7818 LONG COVE WAY, PORT ST LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-03-27 |
ANNUAL REPORT | 2009-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State