Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KIWANIS CLUB OF NORTH MANATEE, INC.

Filing Information
N36040 59-0559505 01/05/1990 FL ACTIVE NAME CHANGE AMENDMENT 03/15/2010 NONE
Principal Address
5550 26TH ST W, STE 1
BRADENTON, FL 34207

Changed: 02/01/2012
Mailing Address
P O BOX 62
PALMETTO, FL 34220

Changed: 02/14/1996
Registered Agent Name & Address GEISLER, KEVIN W
5550 26th St W., Ste1
Bradenton, FL 34207

Name Changed: 05/26/1998

Address Changed: 02/03/2021
Officer/Director Detail Name & Address

Title Treasurer

RUSCOE, PETER
7807 FIRST AVE W
BRADENTON, FL 34209

Title Director

Stephens, John
1020 10th Ave W Ste 69
Palmetto, FL 34221

Title Director

Johnson, Elaine
2203 58th St E
Palmetto, FL 34221

Title Director

Eliason, Jim
1572 Amberwynd Cir
Palmetto, FL 34221

Title Director

Lubrano, Michael
4223 77th St E
Palmetto, FL 34221

Title Director

Rodriguez, Roger
8752 28th Street Circle E
Parrish, FL 34219

Title Secretary

McNulty, Debra
7222 49th Pl E
Palmetto, FL 34221

Title VP

Brisley, Barbara
5004 72nd St E
Bradenton, FL 34203

Title President-Elect

Brown, Brian
4705 9th St E
Ellenton, FL 34220

Title Director

Ahier, Gordon
6521 121st Ave E
Parrish, FL 34219

Title President

Townsley, Kris
504 18th Ave W
Palmetto, FL 34221

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/23/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- Name Change View image in PDF format
02/13/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
05/26/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format