Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEAGUE OF WOMEN VOTERS OF COLLIER COUNTY EDUCATION FUND, INC.

Filing Information
N13429 59-2659558 02/13/1986 FL ACTIVE
Principal Address
Box 9883
Naples, FL 34101

Changed: 09/03/2021
Mailing Address
P.O. Box 9883
Naples, FL 34101

Changed: 02/25/2017
Registered Agent Name & Address McLaughlin, Denise
Box 9883
Naples, FL 34101

Name Changed: 09/03/2021

Address Changed: 01/21/2022
Officer/Director Detail Name & Address

Title President

Moore, Diane
P.O. Box 9883
Naples, FL 34101

Title Treasurer

McLaughlin, Denise
P.O. Box 9883
Naples, FL 34101

Title Secretary

Scherzinger, Linda
P.O. Box 9883
Naples, FL 34101

Title Director

Plummer, Patricia
P O Box 9883
Naples, FL 34101

Title Director

Bramson, Libbie
P.O. Box 9883
Naples, FL 34101

Title Director

Schwartz, Betty
P.O. Box 9883
Naples, FL 34101

Title Director

Williams, Deborah
P.O. Box 9883
Naples, FL 34101

Title VP

Pezzullo, Susan
P.O. Box 9883
Naples, FL 34101

Title Director

Hoffman, Janet
P.O. Box 9883
Naples, FL 34101

Title Director

Kardon, Paul, Dr.
P.O. Box 9883
Naples, FL 34101

Title Director

Palmese, Tina
P.O. Box 9883
Naples, FL 34101

Title Director

Golden, Susan
P.O. Box 9883
Naples, FL 34101

Title Director

Reidel, Wendy
P.O. Box 9883
Naples, FL 34101

Title Director

Van Damme, Lisbeth
P.O. Box 9883
Naples, FL 34101

Title Director

HuskeJoanne, Joanne
Box 9883
Naples, FL 34101

Title Assistant Treasurer

Hannan, Ellen
Box 9883
Naples, FL 34101

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 04/27/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
09/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
09/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
01/13/2018 -- ANNUAL REPORT View image in PDF format
02/25/2017 -- ANNUAL REPORT View image in PDF format
02/27/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/05/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format