Search icon

FRIENDS OF DELAND PUBLIC LIBRARY, INC.

Company Details

Entity Name: FRIENDS OF DELAND PUBLIC LIBRARY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: N18574
FEI/EIN Number 59-2883255
Address: DELAND PUBLIC LIBRARY, 130 E. HOWRY AVE., DELAND, FL 32724
Mail Address: DELAND PUBLIC LIBRARY, 130 E. HOWRY AVE., DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Gamble, Margaret Jo Agent 2626 Grand Ave, DeLand, FL 32720

Treasurer

Name Role Address
Gamble, Margaret Jo Treasurer 2626 Grand Ave, DeLand, FL 32720

Secretary

Name Role Address
Ventura, Lynn Secretary 1731 W. Minnesota Ave, DELAND, FL 32720

Director

Name Role Address
Kiser, Rita Director 741 Lincoln Rd., DeLand, FL 32724
CACCAMISE, GENEVRA LOUISE Director 6B NORTHLAKE DRIVE, ORANGE CITY, FL 32763

Vice President

Name Role Address
Ludvigh, Susan Vice President 1757 W. Minnesota Ave., DeLand, FL 32720

President

Name Role Address
Minor, Charlotte President 428 N. Clara Avenue, DeLand, FL 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-29 Gamble, Margaret Jo No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 2626 Grand Ave, DeLand, FL 32720 No data
AMENDMENT 2019-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 DELAND PUBLIC LIBRARY, 130 E. HOWRY AVE., DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2012-03-06 DELAND PUBLIC LIBRARY, 130 E. HOWRY AVE., DELAND, FL 32724 No data
AMENDMENT 1988-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
Amendment 2019-04-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State