Search icon

LEAGUE OF WOMEN VOTERS OF SEMINOLE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LEAGUE OF WOMEN VOTERS OF SEMINOLE COUNTY, 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: 07 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: 764836
FEI/EIN Number 59-6178313

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 115 E Wyndham Court, Longwood, FL, 32779, US
Mail Address: P O BOX 160394, ALTAMONTE SPRINGS, FL, 32716
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swerdlow Cathy President 115 E Wyndham Court, Longwood, FL, 32779
Thoma Anna Secretary 924 Woodcrest Way, Oviedo, FL, 32765
Elliott Bridget E Treasurer 489 Sun Lake Circle, Lake Mary, FL, 32746
Schulz Valerie Firs 1800 Crowley Circle, Longwood, FL, 32779
Murphey Katie Director 1031 Timber Lane, Orange City, FL, 32763
Lynn Sharon Director 1008 E. Pebble Beach Circle, Winter Springs, FL, 32708
Elliott Bridget E Agent 489 Sun Lake Circle, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-18 115 E Wyndham Court, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 489 Sun Lake Circle, #309, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-01-24 Elliott, Bridget Ellen -
PENDING REINSTATEMENT 2014-10-02 - -
REINSTATEMENT 2014-10-01 - -
CHANGE OF MAILING ADDRESS 2014-10-01 115 E Wyndham Court, Longwood, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1985-07-15 - -

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: 02 Apr 2025

Sources: Florida Department of State