Search icon

LEAGUE OF WOMEN VOTERS OF JACKSONVILLE / FIRST COAST, INC - Florida Company Profile

Company Details

Entity Name: LEAGUE OF WOMEN VOTERS OF JACKSONVILLE / FIRST COAST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: N13483
FEI/EIN Number 596178307

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13846 Atlantic Blvd, Jacksonville, FL, 32225, US
Mail Address: P.O. BOX 330353, ATLANTIC BEACH, FL, 32233-0353, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillmon Catherine L President 10377 Sequoya Drive, JACKSONVILLE, FL, 32257
Weistock Elaine Secretary 80 River Road, Orange Park, FL, 32073
Kaufman Hattie Treasurer 13846 Atlantic Blvd, Jacksonville, FL, 32225
Kane Kathleen Vice President 1969 Brista de Mar Circle, Atlantic Beach, FL, 32233
Kaufman Hattie Agent 13846 Atlantic Blvd, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-23 Kaufman, Hattie -
REGISTERED AGENT ADDRESS CHANGED 2021-06-10 13846 Atlantic Blvd, Apt 606, Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-10 13846 Atlantic Blvd, Apt 606, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2018-08-27 13846 Atlantic Blvd, Apt 606, Jacksonville, FL 32225 -
AMENDMENT 2018-08-27 - -
CANCEL ADM DISS/REV 2009-12-02 - -
AMENDMENT AND NAME CHANGE 2009-12-02 LEAGUE OF WOMEN VOTERS OF JACKSONVILLE / FIRST COAST, INC -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26
Amendment 2018-08-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State