Search icon

LEAGUE OF WOMEN VOTERS OF COLLIER COUNTY EDUCATION FUND, INC.

Company Details

Entity Name: LEAGUE OF WOMEN VOTERS OF COLLIER COUNTY EDUCATION FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Feb 1986 (39 years ago)
Document Number: N13429
FEI/EIN Number 59-2659558
Address: Box 9883, Naples, FL 34101
Mail Address: P.O. Box 9883, Naples, FL 34101
ZIP code: 34101
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
McLaughlin, Denise Agent Box 9883, Naples, FL 34101

President

Name Role Address
Moore, Diane President P.O. Box 9883, Naples, FL 34101

Treasurer

Name Role Address
McLaughlin, Denise Treasurer P.O. Box 9883, Naples, FL 34101

Secretary

Name Role Address
Scherzinger, Linda Secretary P.O. Box 9883, Naples, FL 34101

Director

Name Role Address
Plummer, Patricia Director P O Box 9883, Naples, FL 34101
Bramson, Libbie Director P.O. Box 9883, Naples, FL 34101
Schwartz, Betty Director P.O. Box 9883, Naples, FL 34101
Williams, Deborah Director P.O. Box 9883, Naples, FL 34101
Hoffman, Janet Director P.O. Box 9883, Naples, FL 34101
Kardon, Paul, Dr. Director P.O. Box 9883, Naples, FL 34101
Palmese, Tina Director P.O. Box 9883, Naples, FL 34101
Golden, Susan Director P.O. Box 9883, Naples, FL 34101
Reidel, Wendy Director P.O. Box 9883, Naples, FL 34101
Van Damme, Lisbeth Director P.O. Box 9883, Naples, FL 34101

Vice President

Name Role Address
Pezzullo, Susan Vice President P.O. Box 9883, Naples, FL 34101

Assistant Treasurer

Name Role Address
Hannan, Ellen Assistant Treasurer Box 9883, Naples, FL 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 Box 9883, Naples, FL 34101 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-03 Box 9883, Naples, FL 34101 No data
REGISTERED AGENT NAME CHANGED 2021-09-03 McLaughlin, Denise No data
CHANGE OF MAILING ADDRESS 2017-02-25 Box 9883, Naples, FL 34101 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State