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 |
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 |
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 | - |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
37-1744488 | Corporation | Unconditional Exemption | PO BOX 1903, LECANTO, FL, 34460-1903 | 2024-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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