Entity Name: | LEAGUE OF WOMEN VOTERS-SANIBEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Jan 2010 (15 years ago) |
Document Number: | N10000000104 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5419 Osprey Court, SANIBEL, FL, 33957, US |
Mail Address: | PO BOX 1194, SANIBEL, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kozik Catherine | Agent | 5419 Osprey Court, SANIBEL, FL, 33957 |
Name | Role | Address |
---|---|---|
Cook Robyn | Treasurer | 5423 Osprey Court, SANIBEL, FL, 33957 |
Name | Role | Address |
---|---|---|
Haynes Sarah Dr. | Director | 5430 Osprey Ct, Sanibel, FL, 33957 |
Kramer Linda | Director | 3150 Harbor Court, Fort Myers, FL, 33908 |
Stewart Madelon | Director | 9799 Caloosa Yacht & Racquet Dr, Fort Myers, FL, 33919 |
Name | Role | Address |
---|---|---|
Kozik Catherine | President | 5419 Osprey Court, SANIBEL, FL, 33957 |
Name | Role | Address |
---|---|---|
Block Chaddock Janice | Vice President | 1195 Par View Drive, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 5419 Osprey Court, SANIBEL, FL 33957 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Kozik, Catherine | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 5419 Osprey Court, SANIBEL, FL 33957 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 5419 Osprey Court, SANIBEL, FL 33957 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State