Entity Name: | THE VOTERS COALITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2006 (19 years ago) |
Date of dissolution: | 30 Oct 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2013 (11 years ago) |
Document Number: | N06000003640 |
FEI/EIN Number | 204595678 |
Address: | 6900 Ashton St., Boynton Beach, FL, 33437, US |
Mail Address: | 6900 Ashton St., Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMARK BOB A | Agent | 6900 ASHTON STREET, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
NEWMARK BOB A | President | 6900 ASHTON STREET, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
NEWMARK BOB A | Director | 6900 ASHTON STREET, DELRAY BEACH, FL, 33446 |
MACCI LISA M | Director | 13900 JOG RD. STE. 203-211, BOYNTON BEACH, FL, 33437 |
HOGAN NANCY M | Director | 13900 JOG RD. STE. 203-211, DELRAY BEACH, FL, 33446 |
KARASICK LUCILLE M | Director | 14310 STRATHMORE LANE, #207, DELRAY BEACH, FL, 33446 |
OSTROW HAROLD M | Director | 6585 KENSINGTON LANE # 206, DELRAY BEACH, FL, 33446 |
PIERCE STANLEY A | Director | 7412 MANDARIN DRIVE, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
MACCI LISA M | Vice President | 13900 JOG RD. STE. 203-211, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
HOGAN NANCY M | Secretary | 13900 JOG RD. STE. 203-211, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
KARASICK LUCILLE M | Treasurer | 14310 STRATHMORE LANE, #207, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-10-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-21 | 6900 Ashton St., Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 6900 Ashton St., Boynton Beach, FL 33437 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2013-10-30 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-02-16 |
ANNUAL REPORT | 2007-04-16 |
Domestic Non-Profit | 2006-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State