Search icon

THE LEAGUE OF WOMEN VOTERS OF THE SPACE COAST, INC. - Florida Company Profile

Company Details

Entity Name: THE LEAGUE OF WOMEN VOTERS OF THE SPACE COAST, 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: 07 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: N20005
FEI/EIN Number 59-6178311

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1587 Stafford Avenue, Merritt Island, FL, 32952, US
Mail Address: P.O. BOX 360823, MELBOURNE, FL, 32936-0823, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Suzanne President 1587 Stafford Avenue, Merritt Island, FL, 32952
DeAngelis Judy 1st 3459 Ahern Pl, Viera, FL, 32940
Rosado Tatiana 2nd 850 Luminary Circle, MELBOURNE, FL, 32901
Foerch Peggy Secretary 8187 Andover Way, Melbourne, FL, 32940
Fritsch Ina Treasurer 2160 Judge Fran Jamieson Way, Melbourne, FL, 32940
Fritsch Ina Agent 2160 Judge Fran Jamieson Way, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 2160 Judge Fran Jamieson Way, Apt. 317, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2024-04-05 Fritsch, Ina -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1587 Stafford Avenue, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2008-04-18 1587 Stafford Avenue, Merritt Island, FL 32952 -
REINSTATEMENT 1997-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Amendment 2024-05-31
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-09-01
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State