The Ontario-Montclair Kiwanis Club raises funds through the Kiwanis Club of Ontario California Foundation, a registered 501(c)(3) nonprofit organization. Your support of our Foundation allows us to provide opportunities to the children of our community through youth programs, scholarships, and hosting community events.
Calendar
May2024
Sun
Mon
Tue
Wed
Thu
Fri
Sat
1
2
3
Kiwanis Meeting
Kiwanis Meeting
May 3, 202412:10 pm - 1:00 pm Iron Skillet Restaurant, 805 N Euclid Ave, Ontario, CA 91762, USA
Kiwanis Club of Ontario California Foundation
The Ontario-Montclair Kiwanis Club raises funds through the Kiwanis Club of Ontario California Foundation, a registered 501(c)(3) nonprofit organization. Your support of our Foundation allows us to provide opportunities to the children of our community through youth programs, scholarships, and hosting community events.
Calendar
May 2024
Kiwanis Meeting
May 3, 2024 12:10 pm - 1:00 pm
Iron Skillet Restaurant, 805 N Euclid Ave, Ontario, CA 91762, USA
See more details
Board Meeting
May 8, 2024 6:00 pm - 7:30 pm
See more details
Student of the Month Awards
May 10, 2024 12:10 pm - 1:00 pm
DoubleTree by Hilton Hotel Ontario Airport, 222 N Vineyard Ave, Ontario, CA 91764, USA
See more details
Christina Martinez's Birthday
May 15, 2024
See more details
Madeline Stewart's Birthday
May 15, 2024
See more details
Division 15 DCM
May 15, 2024 6:30 pm - 7:30 pm
See more details
100th Anniversary Gala
May 16, 2024 6:00 pm - 9:00 pm
Anthony Munoz Community Center, 1240 W 4th St, Ontario, CA 91762, USA
See more details
Sultana Breakfast of Champions
May 17, 2024 8:00 am - 11:00 am
See more details
Kiwanis Meeting
May 17, 2024 12:10 pm - 1:00 pm
Iron Skillet Restaurant, 805 N Euclid Ave, Ontario, CA 91762, USA
See more details
Kiwanis Meeting
May 24, 2024 12:10 pm - 1:00 pm
Iron Skillet Restaurant, 805 N Euclid Ave, Ontario, CA 91762, USA
See more details
Aaron Bratton's Birthday
May 27, 2024
See more details
Kiwanis Meeting
May 31, 2024 12:10 pm - 1:00 pm
Iron Skillet Restaurant, 805 N Euclid Ave, Ontario, CA 91762, USA
See more details