Search icon

FRIENDS OF SEMINOLE LIBRARY, INC.

Company Details

Entity Name: FRIENDS OF SEMINOLE LIBRARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 May 1999 (26 years ago)
Document Number: N99000003405
FEI/EIN Number 593073218
Address: 9200 113TH ST. N, SEMINOLE, FL, 33772
Mail Address: 9200 113TH ST. N, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Ferdman Glenn Agent 9200-113TH ST. N, SEMINOLE, FL, 33772

President

Name Role Address
Steinbuechler Nancy Preside President 13322 87th Place North, Seminole, FL, 33776

Director

Name Role Address
Steinbuechler Nancy Preside Director 13322 87th Place North, Seminole, FL, 33776
Rogers Lennye Director 14255 Rebecca Ct., Largo, FL, 33774
Lombardi Lisa Director 10610 Park Place Dr, Largo, FL, 33778
Pennington Deborah KPreside Director 10676 Park Place Dr, Largo, FL, 33778

Vice President

Name Role Address
Rogers Lennye Vice President 14255 Rebecca Ct., Largo, FL, 33774

Secretary

Name Role Address
Lombardi Lisa Secretary 10610 Park Place Dr, Largo, FL, 33778

Treasurer

Name Role Address
Pennington Deborah KPreside Treasurer 10676 Park Place Dr, Largo, FL, 33778

Assi

Name Role Address
Steinbuechler Eric Assi 13322 87th Place North, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014220 FRIENDS OF SEMINOLE COMMUNITY LIBRARY ACTIVE 2022-02-05 2027-12-31 No data C/O SEMINOLE COMMUNITY LIBRARY, 9200 113TH ST. N., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Ferdman, Glenn No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 9200 113TH ST. N, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2004-02-24 9200 113TH ST. N, SEMINOLE, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 9200-113TH ST. N, SEMINOLE, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State