Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JUNIOR LEAGUE OF TALLAHASSEE INC

Filing Information
701131 59-0802844 06/27/1960 FL ACTIVE AMENDMENT 07/15/2004 NONE
Principal Address
404 EAST 6TH AVE.
TALLAHASSEE, FL 32303

Changed: 06/08/2001
Mailing Address
PO BOX 13428
TALLAHASSEE, FL 32317

Changed: 07/11/1996
Registered Agent Name & Address Leighty, Amanda
404 E 6th AVE
TALLAHASSEE, FL 32303

Name Changed: 02/12/2024

Address Changed: 02/11/2016
Officer/Director Detail Name & Address

Title President

Farley, Carla Juarez
PO BOX 13428
TALLAHASSEE, FL 32317

Title Treasurer

Antoine, Fabiola
PO BOX 13428
TALLAHASSEE, FL 32317

Title President - Elect

Leighty, Amanda
PO BOX 13428
TALLAHASSEE, FL 32317

Title Secretary

Hetherington, Emily
PO BOX 13428
TALLAHASSEE, FL 32317

Title Executive Vice President

Bradley, Vicki
PO BOX 13428
TALLAHASSEE, FL 32317

Title Sustainer Representative

Stanford, Jennifer
PO BOX 13428
TALLAHASSEE, FL 32317

Title At Large Rep 2

Little, Mackenzie
PO BOX 13428
TALLAHASSEE, FL 32317

Title At Large Rep 3

King, Natalie
PO BOX 13428
TALLAHASSEE, FL 32317

Title VP of Governance

Parten, Kelsey
PO BOX 13428
TALLAHASSEE, FL 32317

Annual Reports
Report YearFiled Date
2022 04/09/2022
2023 01/28/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
01/28/2023 -- ANNUAL REPORT View image in PDF format
04/09/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
01/01/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
05/03/2011 -- ANNUAL REPORT View image in PDF format
05/20/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
08/08/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- Amendment View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
08/21/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
06/08/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
10/30/1997 -- REINSTATEMENT View image in PDF format
07/11/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format