Search icon

LEAGUE OF WOMEN VOTERS OF THE ST. PETERSBURG AREA, INC. - Florida Company Profile

Company Details

Entity Name: LEAGUE OF WOMEN VOTERS OF THE ST. PETERSBURG AREA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 1986 (39 years ago)
Date of dissolution: 20 Sep 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Sep 2022 (3 years ago)
Document Number: N14790
FEI/EIN Number 596178222

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

Address: 2335 22nd Ave. S.,, St. Petersburg, FL, 33712, US
Mail Address: 2335 22nd Ave. S.,, St. Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grove Linsey Director 2335 22nd Ave S, St. Petersburg, FL, 33712
Grove Linsey President 2335 22nd Ave S, St. Petersburg, FL, 33712
Gallo Gina M Director 2335 22nd Ave. S.,, St. Petersburg, FL, 33712
Gallo Gina M Treasurer 2335 22nd Ave. S.,, St. Petersburg, FL, 33712
Davidov Robin Vice Chairman 2335 22nd Ave. S., St. Petersburg, FL, 33712
Azarian Fern Secretary 2335 22nd Ave. S., St. Petersburg, FL, 33712
Gallo Gina M Agent 2335 22nd Ave. S.,, St. Petersburg, FL, 33712

Events

Event Type Filed Date Value Description
MERGER 2022-09-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N19000013068. MERGER NUMBER 100000232261
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 2335 22nd Ave. S.,, Suite #5, St. Petersburg, FL 33712 -
REGISTERED AGENT NAME CHANGED 2020-06-15 Gallo, Gina Megan -
CHANGE OF MAILING ADDRESS 2020-06-15 2335 22nd Ave. S.,, Suite #5, St. Petersburg, FL 33712 -
REINSTATEMENT 2019-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-06 2335 22nd Ave. S.,, Suite #5, St. Petersburg, FL 33712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-18 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-12-06
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-07-26
ANNUAL REPORT 2013-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State