Search icon

LEAGUE OF WOMEN VOTERS OF NORTH PINELLAS COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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