Search icon

FRIENDS OF THE LIBRARY OF NORTH PORT AREA, INC.

Company Details

Entity Name: FRIENDS OF THE LIBRARY OF NORTH PORT AREA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jul 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: 730308
FEI/EIN Number 59-1628592
Address: 13800 Tamiami Trail, North Port Library, North Port, FL 34287
Mail Address: 13800 Tamiami Trail, North Port Library, North Port, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Hinckley, Kathy Agent 13800 Tamiami Trail, North Port Library, North Port, FL 34287

Secretary

Name Role Address
Emrich, Elaine Secretary 5662 Gabo Rd, North Port, FL 34287

Director

Name Role Address
Emrich, Elaine Director 5662 Gabo Rd, North Port, FL 34287

President

Name Role Address
Hinckley, Kathy President 809 Villa Del Sol Drive, North Port, FL 34287

Treasurer

Name Role Address
Caponi, Patricia M Treasurer 6961 WILLOW CREEK CIR, Apt. 206 North Port, FL 34287

Vice President

Name Role Address
Owens, Karla Vice President 4101 Symco Avenue, North Port, FL 34286

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Hinckley, Kathy No data
CHANGE OF MAILING ADDRESS 2024-03-13 13800 Tamiami Trail, North Port Library, North Port, FL 34287 No data
REINSTATEMENT 2020-10-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 13800 Tamiami Trail, North Port Library, North Port, FL 34287 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 13800 Tamiami Trail, North Port Library, North Port, FL 34287 No data
REINSTATEMENT 2000-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-08-08
REINSTATEMENT 2020-10-06
AMENDED ANNUAL REPORT 2019-06-06
AMENDED ANNUAL REPORT 2019-01-16
REINSTATEMENT 2019-01-05
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State