Search icon

KIWANIS CLUB OF DEERCREEK, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF DEERCREEK, 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: 04 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (4 months ago)
Document Number: N99000004745
FEI/EIN Number 593554986

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 151 Queen Victoria Ave, St Johns, FL, 32259, US
Mail Address: 151 Queen Victoria Ave, St Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY PETER W Past 10109 BISHOP LAKE ROAD WEST, JACKSONVILLE, FL, 32256
Hanzel William Treasurer 151 Queen Victoria Ave, St Johns, FL, 32259
Gentry Louise President 10109 BISHOP LAKE ROAD WEST, JACKSONVILLE, FL, 32256
Hanzel William S Agent 151 Queen Victoria Ave, St Johns, FL, 32259
Swan Timothy President 11601 Golden Lake Dr, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 151 Queen Victoria Ave, St Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2025-01-16 Hanzel, William S -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 151 Queen Victoria Ave, St Johns, FL 32259 -
REINSTATEMENT 2025-01-16 - -
CHANGE OF MAILING ADDRESS 2025-01-16 151 Queen Victoria Ave, St Johns, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2014-12-10 KIWANIS CLUB OF DEERCREEK, INC. -

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3554986 Corporation Unconditional Exemption 151 QUEEN VICTORIA AVE, SAINT JOHNS, FL, 32259-5900 1940-07
In Care of Name % PETER GENTRY
Group Exemption Number 0026
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Cooperative Telephone Co., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name KIWANIS CLUB OF DEERCREEK INC
EIN 59-3554986
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 151 Queen Victoria Ave, St Johns, FL, 32229, US
Principal Officer's Name William S Hanzel
Principal Officer's Address 151 Queen Victoria Ave, St Johns, FL, 32259, US
Organization Name KIWANIS CLUB OF DEERCREEK INC
EIN 59-3554986
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1602 sara Towers Lane, JACKSONVILLE, FL, 32225, US
Principal Officer's Name Paul Halter
Principal Officer's Address 1602 Sarah Towers Ln, Jacksonville, FL, 32225, US
Organization Name KIWANIS CLUB OF DEERCREEK INC
EIN 59-3554986
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake Rd W, Jacksonnville, FL, 32256, US
Principal Officer's Name Peter Gentry
Principal Officer's Address 10109 Bishop Lake Rd W, Jacksonville, FL, 32256, US
Website URL DeercreekKiwanis.org
Organization Name KIWANIS CLUB OF DEERCREEK INC
EIN 59-3554986
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake Road West, JACKSONVILLE, FL, 32256, US
Principal Officer's Name Paul Halter
Principal Officer's Address 1602 Sarah Towers Lane, Jacksonville, FL, 32225, US
Website URL kiwanisdeercreek.org
Organization Name KIWANIS INTERNATIONAL INC
EIN 59-3554986
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 BISHOP LAKE RD W, JACKSONVILLE, FL, 32256, US
Principal Officer's Name Paula Suhey
Principal Officer's Address 3131 Paddle Boat Lane, Jacksonville, FL, 32223, US
Website URL kiwanisdeercreek.org
Organization Name KIWANIS INTERNATIONAL INC
EIN 59-3554986
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake Road West, Jacksonville, FL, 32256, US
Principal Officer's Name Paula Suhey
Principal Officer's Address 3131 Paddle Boat Lane, Jacksonville, FL, 32223, US
Organization Name KIWANIS INTERNATIONAL INC
EIN 59-3554986
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake RD W, Jacksonville, FL, 32256, US
Principal Officer's Name Joseph Brinson
Principal Officer's Address 7873 TImberlin Park Blvd, Jacksonville, FL, 32256, US
Organization Name KIWANIS INTERNATIONAL INC
EIN 59-3554986
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake Rd w, Jacksonville, FL, 32256, US
Principal Officer's Name Barbara Harshman
Principal Officer's Address 12627 San Jose Blvd Ste 203, Jacksonville, FL, 32223, US
Organization Name KIWANIS INTERNATIONAL INC
EIN 59-3554986
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake Rd, Jacksonville, FL, 32256, US
Principal Officer's Name Joseph Brinson
Principal Officer's Address 7873 Timberlin Park Blvd, Jacksonville, FL, 32256, US
Website URL kiwanisDeercreek.org
Organization Name KIWANIS INTERNATIONAL INC
EIN 59-3554986
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake Rd West, Jacksonville, FL, 32256, US
Principal Officer's Name Glenn Sutton
Principal Officer's Address 4089 Alesbury Dr, Jacksonville, FL, 32224, US
Organization Name KIWANIS INTERNATIONAL INC
EIN 59-3554986
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake Road West, Jacksonville, FL, 32256, US
Principal Officer's Name Glenn Sutton
Principal Officer's Address 4089 Alesbury, jacksonville, FL, 32224, US
Organization Name KIWANIS INTERNATIONAL INC
EIN 59-3554986
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake Road West, Jacksonville, FL, 32256, US
Principal Officer's Name Paula Suhey
Principal Officer's Address 3131 Paddle Boat Lane, Jacksonville, FL, 32223, US
Website URL www.deerwoodkiwanis.org
Organization Name KIWANIS INTERNATIONAL INC
EIN 59-3554986
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake Road West, Jacksonville, FL, 32256, US
Principal Officer's Name Paula Suhey
Principal Officer's Address 3131 Paddle Boat Lane, Jacksonville, FL, 32223, US
Website URL www.deerwoodkiwanis.org
Organization Name KIWANIS INTERNATIONAL NATIONAL HEADQUARTERS
EIN 59-3554986
Tax Year 2007
Beginning of tax period 2007-10-01
End of tax period 2008-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10109 Bishop Lake Road West, Jacksonville, FL, 32256, US
Principal Officer's Name Paul Halter
Principal Officer's Address 14717 Marshview Drive, Jacksonville, FL, 32250, US
Website URL www.deerwoodkiwanis.org

Date of last update: 01 May 2025

Sources: Florida Department of State