Search icon

LADIES OF THE CROWN, INC.

Company Details

Entity Name: LADIES OF THE CROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3094489
Address: 1508 Eckles Drive, Tampa, FL 33612
Mail Address: 1508 Eckles Drive, Tampa, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRUMPTON, PAULINE BRANSFORD Agent 1508 Eckles Drive, Tampa, FL 33612

SECRETARY

Name Role Address
GUALIARADO, ANGELA SECRETARY 3223 W. PARKLAND BLVD., TAMPA, FL 33609

PRESIDENT

Name Role Address
MADDEN, KATHY PRESIDENT 3306 W. SAN JUAN AVENUE, TAMPA, FL 33629

Social Director

Name Role Address
Gariglio, Bonnie Social Director 3435 Bayshore Blvd, Unit #1200 Tampa, FL 33629

Director

Name Role Address
Rutberg, Beth Director 3401 Bayshore Blvd, #1603 Tampa, FL 33629
DALTON, RACHEL Director 4165 SALTWATER BLVD., TAMPA, FL 33615

Treasurer

Name Role Address
CRUMPTON, PAULINE Treasurer 1508 ECKLES DRIVE, TAMPA, FL 33612

Vice President

Name Role Address
GORZKA, PATRICIA Vice President 345 BAYSHORE BLVD UNIT 314, TAMPA, FL 33606

CORRESPONDING SECRETARY

Name Role Address
ABDONEY, KATHY CORRESPONDING SECRETARY 3820 WEST AZEELE STREET, #306 TAMPA, FL 33609

SUNSHINE

Name Role Address
BLACKBURN, DEANNE SUNSHINE 10008 PARLEY ROAD, TAMPA, FL 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 1508 Eckles Drive, Tampa, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 1508 Eckles Drive, Tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2024-06-25 CRUMPTON, PAULINE BRANSFORD No data
CHANGE OF MAILING ADDRESS 2024-06-25 1508 Eckles Drive, Tampa, FL 33612 No data
AMENDMENT 2023-07-07 No data No data
AMENDMENT 2022-06-16 No data No data
AMENDMENT 2021-07-22 No data No data
AMENDMENT 2020-10-19 No data No data
AMENDMENT 2019-10-28 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State