Search icon

THE LEAGUE OF WOMEN VOTERS OF THE SPACE COAST, INC.

Company Details

Entity Name: THE LEAGUE OF WOMEN VOTERS OF THE SPACE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2024 (8 months ago)
Document Number: N20005
FEI/EIN Number 59-6178311
Address: 1587 Stafford Avenue, Merritt Island, FL 32952
Mail Address: P.O. BOX 360823, MELBOURNE, FL 32936-0823
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Fritsch, Ina Agent 2160 Judge Fran Jamieson Way, Apt. 317, Melbourne, FL 32940

President

Name Role Address
Taylor, Suzanne President 1587 Stafford Avenue, Merritt Island, FL 32952

Principal Officer

Name Role Address
Taylor, Suzanne Principal Officer 1587 Stafford Avenue, Merritt Island, FL 32952

1st Vice President

Name Role Address
DeAngelis, Judy 1st Vice President 3459 Ahern Pl, Viera, FL 32940

2nd Vice President

Name Role Address
Rosado, Tatiana 2nd Vice President 850 Luminary Circle, Unit 106 MELBOURNE, FL 32901

Secretary

Name Role Address
Foerch, Peggy Secretary 8187 Andover Way, Melbourne, FL 32940

Treasurer

Name Role Address
Fritsch, Ina Treasurer 2160 Judge Fran Jamieson Way, Apt. 317 Melbourne, FL 32940

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 2160 Judge Fran Jamieson Way, Apt. 317, Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2024-04-05 Fritsch, Ina No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1587 Stafford Avenue, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2008-04-18 1587 Stafford Avenue, Merritt Island, FL 32952 No data
REINSTATEMENT 1997-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

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: 04 Feb 2025

Sources: Florida Department of State