Entity Name: | LEAGUE OF WOMEN VOTERS OF THE PENSACOLA BAY AREA, 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: | 01 Dec 1987 (37 years ago) |
Document Number: | N23669 |
FEI/EIN Number |
596178309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Caroline Miller, 2405 Nagel Drive, Pensacola, FL, 32503, US |
Mail Address: | LEAGUE OF WOMEN VOTERS OF PENSACOLA BAY, P.O. BOX 2023, PENSACOLA, FL, 32513, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richards Haley | President | 1301 E DeSoto Street, PENSACOLA, FL, 32501 |
MONTGOMERY PAULA M | Director | 641 CONNELL DR, PENSACOLA, FL, 32503 |
LEWIS-BROWN SHIRLEY | Director | 1141 NORTHBROOK DR, PENSACOLA, FL, 32504 |
Miller Caroline | Treasurer | Caroline Miller, Pensacola, FL, 32503 |
Faircloth Vivian | Director | 126 West Jackson Street, Pensacola, FL, 32501 |
Siskin Enid | Secretary | 4172 Madura Four, Gulf Breeze, FL, 32563 |
FAIRCLOTH VIVIAN J | Agent | 6211 Lake Charlene Drive, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | Caroline Miller, 2405 Nagel Drive, Pensacola, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 6211 Lake Charlene Drive, PENSACOLA, FL 32506 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-18 | FAIRCLOTH, VIVIAN J | - |
CHANGE OF MAILING ADDRESS | 2000-05-20 | Caroline Miller, 2405 Nagel Drive, Pensacola, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State