Search icon

FLORIDA VOTERS LEAGUE, INC.

Company Details

Entity Name: FLORIDA VOTERS LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Sep 1965 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: 709550
FEI/EIN Number 59-3364790
Address: 14398 NE 110TH AV Rd, FORT MCCOY, FL 32134
Mail Address: 14398 NE 110TH AV Rd, FORT MCCOY, FL 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COLLETON, LARRY Agent 10648 SPRING BUCK TRAIL, ORLANDO, FL 32825

President

Name Role Address
COLLETON, LARRY President 10648 SPRING BUCK TRAIL, ORLANDO, FL 32825

Secretary

Name Role Address
JOHNSON, ESTHER Secretary 14398 NW 110TH AVE RD., FT MCCOY, 00000, FL 32134

Treasurer

Name Role Address
KEMPER, JOHN Treasurer 173 DAHLIA VILLAGE CIRCLE, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 10648 SPRING BUCK TRAIL, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2023-10-17 COLLETON, LARRY No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 14398 NE 110TH AV Rd, FORT MCCOY, FL 32134 No data
CHANGE OF MAILING ADDRESS 2023-04-04 14398 NE 110TH AV Rd, FORT MCCOY, FL 32134 No data
AMENDMENT 2019-07-15 No data No data
AMENDMENT 1998-03-04 No data No data
AMENDMENT 1997-02-11 No data No data
AMENDMENT 1990-04-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-28
Amendment 2023-10-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-24
Amendment 2019-07-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State