Search icon

THE LEAGUE TO AID ABUSED CHILDREN AND ADULTS, INC.

Company Details

Entity Name: THE LEAGUE TO AID ABUSED CHILDREN AND ADULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Oct 1985 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Jan 2007 (18 years ago)
Document Number: N11412
FEI/EIN Number 59-2793837
Address: 1926 Arrowhead Dr NE, ST Petersburg, FL 33703
Mail Address: POST OFFICE BOX 76354, ST. PETERSBURG, FL 33734
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Caltabiano, Sally Agent 1926 Arrowhead Dr NE, ST Petersburg, FL 33703

Recording Secretary

Name Role Address
Brenman, Virginia Recording Secretary 1930 Kansas Avenue NE, ST. PETERSBURG, FL 33703

President

Name Role Address
Liebel, Laura President 531 Brightwaters Blvd NE, Unit 512 St. Petersburg, FL 33704

Treasurer

Name Role Address
Caltabiano, Sally f Treasurer 1926 Arrowhead Dr NE, ST Petersburg, FL 33703

Vice President

Name Role Address
Vigrass, Andrea Vice President 255 14th Avenue NE, St. Petersburg, FL 33703
Johnni, Lisa Vice President 827 34th Avenue N, Saint Petersburg, FL 33704
McFrederick, Kelly Lee Vice President 340 1st Street N, #F Saint Petersburg, FL 33701

Asst. Treasurer

Name Role Address
O'Neill, Shelly Asst. Treasurer 4710 Bay Street NE, 118 St. Petersburg, FL 33703

Corresponding Secretary

Name Role Address
Drude-Tomori, Rachel Corresponding Secretary 5858 Central Ave, Ste A Saint Petersburg, FL 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1926 Arrowhead Dr NE, ST Petersburg, FL 33703 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1926 Arrowhead Dr NE, ST Petersburg, FL 33703 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Caltabiano, Sally No data
CANCEL ADM DISS/REV 2007-01-12 No data No data
CHANGE OF MAILING ADDRESS 2007-01-12 1926 Arrowhead Dr NE, ST Petersburg, FL 33703 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State