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 |
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 |
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 | - | - |
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