Search icon

LEAGUE OF WOMEN VOTERS OF CITRUS COUNTY INC. - Florida Company Profile

Company Details

Entity Name: LEAGUE OF WOMEN VOTERS OF CITRUS COUNTY 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: 08 May 2014 (11 years ago)
Document Number: N14000004463
FEI/EIN Number 37-1744488

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

Address: 6060 Oakmont, Beverly Hills, FL, 34465, US
Mail Address: 6060 Oakmont, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iozzia Vicky President 6060 Oakmont, Beverly Hills, FL, 34465
Baldwin Robert S Treasurer 4096 N Monadnock Rd, Hernando, FL, 34442
Howe Judy Co 3936 N Buckhorn Dr., Beverly Hills, FL, 34465
Howe Judy President 3936 N Buckhorn Dr., Beverly Hills, FL, 34465
HALL JAN Othe PO BOX 466, FLORAL CITY, FL, 34436
Nilles Rosemary Vice President 934 Stetson Terrace, Inverness, FL, 34450
Primeau Margaret Secretary 5538 N. Bravado Terrace, Beverly Hills, FL, 34465
Iozzia Vicky Agent 6060 Oakmont, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 6060 Oakmont, Beverly Hills, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 6060 Oakmont, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2024-02-12 6060 Oakmont, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2024-02-12 Iozzia, Vicky -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 6060 Oakmont, Beverly Hills, FL 34465 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
37-1744488 Corporation Unconditional Exemption PO BOX 1903, LECANTO, FL, 34460-1903 2024-08
In Care of Name % KATHLEEN BETSKO
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Alliance/Advocacy Organizations
Sort Name CITRUS COUNTY

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2023-05-15
Revocation Posting Date 2023-08-14
Exemption Reinstatement Date 2023-05-15

Determination Letter

Final Letter(s) FinalLetter_37-1744488_LEAGUEOFWOMENVOTERSOFCITRUSCOUNTYINC_02192024_00.pdf

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF CITRUS COUNTY INC
EIN 37-1744488
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1903, Lecanto, FL, 34460, US
Principal Officer's Name Victoria Iozzia
Principal Officer's Address 6060 Oakmont, Beverly Hills, FL, 34465, US
Website URL lwvcitrus.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 37-1744488
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1903, Lecanto, FL, 34460, US
Principal Officer's Name Abby Madeiros
Principal Officer's Address PO Box 1903, Lecanto, FL, 34460, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 37-1744488
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1903, Lecanto, FL, 34460, US
Principal Officer's Name Kate Betsko
Principal Officer's Address PO Box 1903, Lecanto, FL, 34460, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 37-1744488
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po box 1903, Lecanto, FL, 34460, US
Principal Officer's Name Theodora Rusnak
Principal Officer's Address 749 W Massachusetts, Hernando, FL, 34442, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 37-1744488
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box1903, Lecanto, FL, 34460, US
Principal Officer's Name Linda Abels
Principal Officer's Address 1349 W Double Eagle Court, Hernando, FL, 34442, US
Website URL lwvcitrus.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 37-1744488
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1903, Lecanto, FL, 34460, US
Principal Officer's Name Linda Abels
Principal Officer's Address 1349 W Double Eagle Ct, Hernando, FL, 34442, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 37-1744488
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 643, Inverness, FL, 34451, US
Principal Officer's Name Dorothy Carson
Principal Officer's Address 5295 S Alligator Pl, Floral City, FL, 34436, US
Organization Name LEAGUE OF WOMEN VOTERS OF CITRUS COUNTY
EIN 37-1744488
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5295 S Alligator Pl, Floral City, FL, 34436, US
Principal Officer's Name Dorothy Carson
Principal Officer's Address 5295 S Alligator Pl, Floral City, FL, 34436, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State