Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE JUPITER-TEQUESTA KIWANIS FOUNDATION, INC.

Filing Information
N41342 65-0242960 12/17/1990 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
5416 OLD FORT JUPITER ROAD
JUPITER, FL 33458

Changed: 01/08/2011
Mailing Address
P.O. BOX 4144
TEQUESTA, FL 33469

Changed: 01/08/2011
Registered Agent Name & Address HOROWITZ, RONNIE B.
5416 Old Fort Jupiter Road
JUPITER, FL 33458

Name Changed: 01/21/2019

Address Changed: 01/21/2019
Officer/Director Detail Name & Address

Title President

Giglio, Anthony
131 Bishopwood Dr
Jupiter
JUPITER, FL 33458

Title Secretary

Horowitz, Ronnie
5416 Old Fort Jupiter Rd, Jupiter
JUPITER, FL 33458

Title Asst. Treasurer

Sayler, Lee B
1662A North US One
JUPITER, FL 33469

Title Director

HOROWITZ, Robert
5416 OLD FORT JUPITER ROAD
JUPITER, FL 33458

Title Treasurer

Sleeper, Eric
20 Starboard Way
Tequesta, FL 33469

Title Director

Cohen, Mike
550 Heritage Drive
140
Jupiter, FL 33477

Title Director

Long, Ron
6045 Pompano Street
Jupiter, FL 33458

Title Director

White, Harvey A.
114 Majorca Way
205
Jupiter, FL 33458

Annual Reports
Report YearFiled Date
2020 01/23/2020
2021 01/27/2021
2022 01/15/2022

Document Images
01/15/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/15/2012 -- ANNUAL REPORT View image in PDF format
01/08/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
07/27/2000 -- Reg. Agent Change View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
10/07/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format