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 |
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 |
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 | - | - |
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