Entity Name: | FRIENDS OF THE LIBRARY OF AVON PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 May 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | 723417 |
FEI/EIN Number |
592364402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 N. MUSEUM AVENUE, AVON PARK, FL, 33825-3945, US |
Mail Address: | 100 N. MUSEUM AVENUE, AVON PARK, FL, 33825-3945, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Border Kathleen | President | 100 N Museum Avenue, AVON PARK, FL, 33825 |
Serafin Theresa | Secretary | 2451 SR 17 S, AVON PARK, FL, 33825 |
White Janette | Vice President | 911 W Palmetto St, AVON PARK, FL, 33825 |
Lotts Bari A | Boar | 100 N Museum Avenue, Avon Park, FL, 33825 |
Moseley Madelyn A | Treasurer | 100 N Museum Avenue, AVON PARK, FL, 33825 |
FRIENDS OF THE LIBRARY OF AVON PARK, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-22 | Friends of the Library of Avon Park, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 100 N Museum Avenue, AVON PARK, FL 33825 | - |
REINSTATEMENT | 2014-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2012-06-01 | - | - |
REINSTATEMENT | 2012-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 100 N. MUSEUM AVENUE, AVON PARK, FL 33825-3945 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 100 N. MUSEUM AVENUE, AVON PARK, FL 33825-3945 | - |
REINSTATEMENT | 1988-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State