Search icon

LEAGUE OF WOMEN VOTERS OF SEMINOLE COUNTY, INC.

Company Details

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

Agent

Name Role Address
Elliott, Bridget Ellen Agent 489 Sun Lake Circle, #309, Lake Mary, FL 32746

President

Name Role Address
Swerdlow, Cathy President 115 E Wyndham Court, Longwood, FL 32779

Secretary

Name Role Address
Thoma, Anna Secretary 924 Woodcrest Way, Oviedo, FL 32765

Treasurer

Name Role Address
Elliott, Bridget Ellen Treasurer 489 Sun Lake Circle, #309 Lake Mary, FL 32746

Director

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

First Vice President

Name Role Address
Schulz, Valerie First Vice President 1800 Crowley Circle, Longwood, FL 32779

Second Vice President

Name Role Address
Fenster, Lynn Second Vice President 463 Longmeadow Lane, Longwood, FL 32779

Events

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

Documents

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