Entity Name: | LEAGUE OF WOMEN VOTERS OF NORTH PINELLAS 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 Jul 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 2022 (3 years ago) |
Document Number: | N15747 |
FEI/EIN Number |
596178304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8362 Candlewood Road, SEMINOLE, FL, 33777, US |
Mail Address: | P.O. BOX 8602, Clearwater, FL, 33758, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Larson Gayla | Secretary | 8362 Candlewood Rd, SEMINOLE, FL, 33777 |
DiLoretto Camilla | Treasurer | P.O. BOX 8602, Clearwater, FL, 33758 |
LANDRY TANYA | President | P.O. BOX 7867, Clearwater, FL, 33758 |
FARRELL JACQUELINE | Vice President | P.O. BOX 7867, Clearwater, FL, 33758 |
HOVIND BETH | Vice President | P.O. BOX 7867, Clearwater, FL, 33758 |
Smith Sabrina | Treasurer | P.O. BOX 8602, Clearwater, FL, 33758 |
Larson Gayla D | Agent | 8362 Candlewood Road, SEMINOLE, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 8362 Candlewood Road, Seminole, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 854 Harbor Island, Clearwater Beach, FL 33767-1806 | - |
CHANGE OF MAILING ADDRESS | 2024-09-09 | 854 Harbor Island, Clearwater Beach, FL 33767-1806 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-14 | Larson, Gayla D | - |
AMENDMENT | 2022-07-27 | - | - |
AMENDMENT | 2021-02-18 | - | - |
REINSTATEMENT | 2004-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1993-07-23 | LEAGUE OF WOMEN VOTERS OF NORTH PINELLAS COUNTY, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2025-01-13 |
AMENDED ANNUAL REPORT | 2024-09-09 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-01 |
Amendment | 2022-07-27 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-21 |
Amendment | 2021-02-18 |
ANNUAL REPORT | 2020-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State