Detail by Entity Name
Florida Not For Profit Corporation
KIWANIS CLUB OF MADISON, INC.
Filing Information
N94000002655
59-1786436
05/23/1994
FL
ACTIVE
AMENDMENT
03/10/2015
NONE
Principal Address
Changed: 02/20/2008
230 SW MEETING AVE
MADISON, FL 32340
MADISON, FL 32340
Changed: 02/20/2008
Mailing Address
Changed: 03/03/2003
PO BOX 8
MADISON, FL 32341
MADISON, FL 32341
Changed: 03/03/2003
Registered Agent Name & Address
Sanders, Mary Ann S
Name Changed: 02/08/2020
Address Changed: 03/10/2015
230 SW MEETING AVE
MADISON, FL 32340
MADISON, FL 32340
Name Changed: 02/08/2020
Address Changed: 03/10/2015
Officer/Director Detail
Name & Address
Title Treasurer
SANDERS, MARY ANN
Title Director
DAY, LUCILE B
Title Director
Newman, Brenda
Title President Elect
Hames, Deena D
Title Director
Webb, Darren
Title DIRECTOR
Scarboro, Kim Y
Title Director
Jones, Linda
Title Past President
Hagan, Donna
Title Secretary
Mesnard, Tara
Title President
Moore, Elizabeth B
Title Treasurer
SANDERS, MARY ANN
230 SW MEETING AVE
MADISON, FL 32340
MADISON, FL 32340
Title Director
DAY, LUCILE B
PO BOX 55
GREENVILLE, FL 32331
GREENVILLE, FL 32331
Title Director
Newman, Brenda
499 NW Whispering Pine Loop
Madison, FL 32340
Madison, FL 32340
Title President Elect
Hames, Deena D
1122 NW Coachwhip Ave
Madison, FL 32340
Madison, FL 32340
Title Director
Webb, Darren
PO BOX 8
MADISON, FL 32341
MADISON, FL 32341
Title DIRECTOR
Scarboro, Kim Y
1120 NE Shrine Club Road
Madison, FL 32340
Madison, FL 32340
Title Director
Jones, Linda
250 NW Haynes St
Madison, FL 32340
Madison, FL 32340
Title Past President
Hagan, Donna
P O Box 568
Greenville, FL 32331
Greenville, FL 32331
Title Secretary
Mesnard, Tara
271 NE Brickyard Pond Ave
Madison, FL 32340-7154
Madison, FL 32340-7154
Title President
Moore, Elizabeth B
599 NE Cosmos Dr
Pinetta, FL 32350-3019
Pinetta, FL 32350-3019
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 02/09/2023 |
2024 | 02/05/2024 |
Document Images