Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KIWANIS CLUB OF RIVIERA BEACH, FLORIDA, INC.
Filing Information
N49091
65-0384953
05/26/1992
FL
ACTIVE
AMENDMENT
12/18/2013
NONE
Principal Address
Changed: 01/25/2020
2550 Hope Lane West,
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Changed: 01/25/2020
Mailing Address
Changed: 01/25/2020
2550 Hope Lane West,
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Changed: 01/25/2020
Registered Agent Name & Address
HORVATH, DAVID E
Name Changed: 01/25/2020
Address Changed: 01/25/2020
2550 Hope Lane West,
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Name Changed: 01/25/2020
Address Changed: 01/25/2020
Officer/Director Detail
Name & Address
Title D
HORVATH, DAVID
Title D
McCleod, Veronica
Title TDP
DILLINGHAM , ROBERT
Title Director
LOVELY, UDESSA
Title Director, Secretary
Harper, Anna
Title VP
English, Tess
Title D
HORVATH, DAVID
2550 HOPE LANE W
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Title D
McCleod, Veronica
3399 PGA Boulevard Suite 400
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Title TDP
DILLINGHAM , ROBERT
500 Executive Center Drive
5B
West palmBEACH, FL 33401
5B
West palmBEACH, FL 33401
Title Director
LOVELY, UDESSA
5860 URDEA ROAD
JUPITER, FL 33458
JUPITER, FL 33458
Title Director, Secretary
Harper, Anna
626 w. Kalmia Dr.
Lake Park, FL 33403
Lake Park, FL 33403
Title VP
English, Tess
8335 North Military Trail
West Palm beach, FL 33410
West Palm beach, FL 33410
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 02/03/2023 |
2024 | 03/14/2024 |
Document Images