Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEAGUE OF WOMEN VOTERS OF COLLIER COUNTY, INC.

Filing Information
N13431 51-0163255 02/13/1986 FL ACTIVE
Principal Address
1200 GOODLETTE-FRANK RD N #9883
Naples, FL 34101

Changed: 09/03/2021
Mailing Address
PO Box 9883
Naples, FL 34101

Changed: 02/25/2017
Registered Agent Name & Address McLaughlin, Denise
1200 Goodlette Frank N #9883
Naples, FL 34101

Name Changed: 09/03/2021

Address Changed: 09/03/2021
Officer/Director Detail Name & Address

Title Secretary

Scherzinger, Linda
PO Box 9883
Naples, FL 34101

Title Treasurer

McLaughlin, Denise
PO Box 9883
Naples, FL 34101

Title President

Moore, Diane
PO Box 9883
Naples, FL 34101

Title Director

Plummer, Patricia
P.O. 9883
Naples, FL 34101

Title VP

Pezzullo, Susan
Box 9883
Naples, FL 34108

Title director

Schwartz, Betty
Box 9883
Naples, FL 34101

Title Director

Williams, Deborah
PO Box 9883
Naples, FL 34101

Title Director

Hoffman, Janet
PO Box 9883
Naples, FL 34101

Title Director

Bramson, Libbie
PO Box 9883
Naples, FL 34101

Title Director

Kardon, Paul
PO Box 9883
Naples, FL 34101

Title Director

Golden, Susan
PO Box 9883
Naples, FL 34101

Title Director

Palmese, Tina
PO Box 9883
Naples, FL 34101

Title Director

Reidel, Wendy
PO Box 9883
Naples, FL 34101

Title Director

Lisbeth, Van Damme
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
02/05/2021 -- ANNUAL REPORT View image in PDF format
09/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
02/10/2019 -- 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
03/12/2016 -- 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
04/22/2004 -- ANNUAL REPORT View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- 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