Entity Name: | DESOTO COUNTY LIBRARY ASSOCIATION, 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: | 08 Sep 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2020 (5 years ago) |
Document Number: | 754080 |
FEI/EIN Number |
592064403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 N. HILLSBOROUGH AVE., ARCADIA, FL, 34266, US |
Mail Address: | P O BOX 444, ARCADIA, FL, 34265-0444, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLENDSOE KAREN R | Director | P O BOX 1403., ARCADIA, FL, 34265 |
KENNEY ELIZABETH | Vice President | 721 MAGNOLIA STREET, ARCADIA, FL, 34266 |
Delaney Karen S | President | 3720 SW Dishong Ave, ARCADIA, FL, 34266 |
BARNES SUSAN A | Treasurer | 1365 SE AIRPORT RD, ARCADIA, FL, 34266 |
Jackson Kari | Secretary | 6980 SW COLLINS ST, ARCADIA, FL, 34266 |
MORGAN MARTHA R | Director | 3048 SE BROWN ROAD, ARCADIA, FL, 34266 |
Delaney Karen S | Agent | 125 N. HILLSBOROUGH AVE., ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-11 | Delaney, Karen S | - |
AMENDMENT | 2020-05-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 125 N. HILLSBOROUGH AVE., ARCADIA, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2012-01-23 | 125 N. HILLSBOROUGH AVE., ARCADIA, FL 34266 | - |
REINSTATEMENT | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-22 |
Amendment | 2020-05-18 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State