Entity Name: | LADIES OF THE CROWN, 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: | 19 Jun 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jul 2023 (2 years ago) |
Document Number: | N44279 |
FEI/EIN Number |
593094489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1508 Eckles Drive, Tampa, FL, 33612, US |
Mail Address: | 1508 Eckles Drive, Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUALIARADO ANGELA | Secretary | 3223 W. PARKLAND BLVD., TAMPA, FL, 33609 |
MADDEN KATHY | President | 3306 W. SAN JUAN AVENUE, TAMPA, FL, 33629 |
Gariglio Bonnie | Soci | 3435 Bayshore Blvd, Tampa, FL, 33629 |
Rutberg Beth | Director | 3401 Bayshore Blvd, Tampa, FL, 33629 |
CRUMPTON PAULINE | Treasurer | 1508 ECKLES DRIVE, TAMPA, FL, 33612 |
DALTON RACHEL | Director | 4165 SALTWATER BLVD., TAMPA, FL, 33615 |
CRUMPTON PAULINE B | Agent | 1508 Eckles Drive, Tampa, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-25 | 1508 Eckles Drive, Tampa, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-25 | 1508 Eckles Drive, Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-25 | CRUMPTON, PAULINE BRANSFORD | - |
CHANGE OF MAILING ADDRESS | 2024-06-25 | 1508 Eckles Drive, Tampa, FL 33612 | - |
AMENDMENT | 2023-07-07 | - | - |
AMENDMENT | 2022-06-16 | - | - |
AMENDMENT | 2021-07-22 | - | - |
AMENDMENT | 2020-10-19 | - | - |
AMENDMENT | 2019-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-25 |
Amendment | 2023-07-07 |
ANNUAL REPORT | 2023-02-25 |
Amendment | 2022-06-16 |
ANNUAL REPORT | 2022-03-14 |
Amendment | 2021-07-22 |
ANNUAL REPORT | 2021-04-09 |
Amendment | 2020-10-19 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-10-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State