Search icon

PATRONS OF APALACHICOLA LIBRARY SOCIETY, INC.

Company Details

Entity Name: PATRONS OF APALACHICOLA LIBRARY SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: N09000000555
FEI/EIN Number 352356865
Address: 80 12th STREET, APALACHICOLA, FL, 32320, US
Mail Address: P.O. Box 293, APALACHICOLA, FL, 32329, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
Elizabeth Perkins Agent 55 Market Street, Apalachicola, FL, 32320

Treasurer

Name Role Address
Lenhart Richard Treasurer 64 23rd Ave, Apalachicola, FL, 32320

Depu

Name Role Address
Gedmin Janine Depu 226 9th Street, Apalachicola, FL, 32320

Director

Name Role Address
WINTERRINGER CELIA Director 117 8TH ST., APALACHICOLA, FL, 32320
Bissen Elois Director 123 Avenue E, Apalachicola, FL, 32320
Justice Connie Director 430 Bluff Road, Apalachicola, FL, 32320

Chairman

Name Role Address
Perkins Elizabeth Chairman 100 Bay Avenue, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 Elizabeth, Perkins No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 55 Market Street, Apt 202, Apalachicola, FL 32320 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 80 12th STREET, APALACHICOLA, FL 32320 No data
CHANGE OF MAILING ADDRESS 2016-07-08 80 12th STREET, APALACHICOLA, FL 32320 No data
AMENDMENT 2016-06-30 No data No data
AMENDMENT 2012-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-31
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State