Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KIWANIS CLUB OF BROOKSVILLE, INC.

Filing Information
N46353 59-6152216 12/05/1991 FL ACTIVE REINSTATEMENT 12/01/2003
Principal Address
101 S MAIN STREET
BROOKSVILLE, FL 34601

Changed: 06/07/2020
Mailing Address
P.O. BOX 685
BROOKSVILLE, FL 34601

Changed: 04/30/2009
Registered Agent Name & Address HAMILTON, DAVID S
8447 HILLCREST DRIVE
BROOKSVILLE, FL 34601

Name Changed: 04/17/2011

Address Changed: 04/17/2011
Officer/Director Detail Name & Address

Title Ex Officio Director

TAYLOR, MARK
PO BOX 10779
BROOKSVILLE, FL 34603

Title Treasurer

DANIEL, DEBBIE
808 Buena Vista Avenue
BROOKSVILLE, FL 34601

Title Immediate Past President

CASSARA, FRANK
9391 BRADY
SPRING HILL, FL 34608

Title President

WILLIAM, TANNER JARED
19581 LILY POND CT
BROOKSVILLE, FL 34601

Title Director

CAMPBELL, JOHN
2345 OLD OAKE TRAIL
BROOKSVILLE, FL 34604

Title Vice-President

BELL, BLAKE E
5366 SOUTHERN VALLEY LOOP
BROOKSVILLE, FL 34601

Title President Elect

John, Ehlenbeck
P.O. BOX 685
BROOKSVILLE, FL 34601

Title Secretary

BARRY, LINDA
P.O. BOX 685
BROOKSVILLE, FL 34601

Title Director

Halpern, Al
P. O. Box 685
Brooksville, FL 34601

Title Director

Tuttle, Kyle
P. O. Box 685
Brooksville, FL 34601

Title Director

Wert, Chris
P. O. Box 685
Brooksville, FL 34601

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 02/07/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/07/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/04/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/17/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
08/29/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
12/01/2003 -- REINSTATEMENT View image in PDF format
01/13/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format