Entity Name: | LEAGUE OF WOMEN VOTERS OF ALACHUA 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: | 27 Jan 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | N18945 |
FEI/EIN Number |
596178312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 NW 14th Ave, GAINESVILLE, FL, 32601, US |
Mail Address: | P O BOX 15285, GAINESVILLE, FL, 32604-5285, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garry Janice | President | 925 NW 14th Ave, GAINESVILLE, FL, 32601 |
Saffo Gwendolyn D | Vice President | 3432 NW 37th Ave, GAINESVILLE, FL, 32605 |
D'Amico Anne | Treasurer | 525 NE 5th Ave, GAINESVILLE, FL, 32601 |
Roy Eileen | Secretary | 2027 NW 27th Ter, GAINESVILLE, FL, 32605 |
D'AMICO ANNE | Agent | 525 NE 5th Ave, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-26 | D'AMICO, ANNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-26 | 525 NE 5th Ave, GAINESVILLE, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-08 | 925 NW 14th Ave, GAINESVILLE, FL 32601 | - |
NAME CHANGE AMENDMENT | 2020-06-08 | LEAGUE OF WOMEN VOTERS OF ALACHUA COUNTY, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 925 NW 14th Ave, GAINESVILLE, FL 32601 | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-05-26 |
ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2021-06-03 |
Name Change | 2020-06-08 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State