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 |
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 |
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 | - | - |
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