Entity Name: | LEAGUE OF WOMEN VOTERS OF SEMINOLE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Sep 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | 764836 |
FEI/EIN Number | 59-6178313 |
Address: | 115 E Wyndham Court, Longwood, FL 32779 |
Mail Address: | P O BOX 160394, ALTAMONTE SPRINGS, FL 32716 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elliott, Bridget Ellen | Agent | 489 Sun Lake Circle, #309, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Swerdlow, Cathy | President | 115 E Wyndham Court, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Thoma, Anna | Secretary | 924 Woodcrest Way, Oviedo, FL 32765 |
Name | Role | Address |
---|---|---|
Elliott, Bridget Ellen | Treasurer | 489 Sun Lake Circle, #309 Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Murphey, Katie | Director | 1031 Timber Lane, Orange City, FL 32763 |
Lynn, Sharon | Director | 1008 E. Pebble Beach Circle, Winter Springs, FL 32708 |
Murphrey, Elizabeth | Director | 424 Windmeadows Street, Altamonte Springs, FL 32701 |
Grayson, LaVonne | Director | 5001 Hawks Hammock Way, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
Schulz, Valerie | First Vice President | 1800 Crowley Circle, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Fenster, Lynn | Second Vice President | 463 Longmeadow Lane, Longwood, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-18 | 115 E Wyndham Court, Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-24 | 489 Sun Lake Circle, #309, Lake Mary, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-24 | Elliott, Bridget Ellen | No data |
PENDING REINSTATEMENT | 2014-10-02 | No data | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-10-01 | 115 E Wyndham Court, Longwood, FL 32779 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
AMENDMENT | 1985-07-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
AMENDED ANNUAL REPORT | 2023-06-18 |
ANNUAL REPORT | 2023-03-24 |
AMENDED ANNUAL REPORT | 2022-07-09 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-26 |
AMENDED ANNUAL REPORT | 2018-05-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State