Search icon

AMERICAN LITERACY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LITERACY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 1979 (46 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 747831
FEI/EIN Number 591935422

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28 NORDICA DRIVE, CROTON-ON-HUDSON, NY, 10520
Mail Address: 28 NORDICA DRIVE, CROTON-ON-HUDSON, NY, 10520
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDTHALER, EDWARD President 28 NORDICA DRIVE, CROTON ON HUDSON, NY
RONDTHALER, EDWARD Director 28 NORDICA DRIVE, CROTON ON HUDSON, NY
BECK, HUBERT PARK Vice President 523 WEST 121ST STREET, NEW YORK, NY
BECK, HUBERT PARK Director 523 WEST 121ST STREET, NEW YORK, NY
WOOD, GRACE T. Treasurer 263 ALBANY POST ROAD, CROTON ON HUDSON, NY
WOOD, GRACE T. Director 263 ALBANY POST ROAD, CROTON ON HUDSON, NY
KUPFRIAN, WILBUR J. Agent 1706 N.W. FORK ROAD, STUART, FL, 34994
WOOD, GRACE T. Secretary 263 ALBANY POST ROAD, CROTON ON HUDSON, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-06-18 1706 N.W. FORK ROAD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1989-05-19 KUPFRIAN, WILBUR J. -
NAME CHANGE AMENDMENT 1989-03-22 AMERICAN LITERACY COUNCIL, INC. -
CHANGE OF PRINCIPAL ADDRESS 1989-01-06 28 NORDICA DRIVE, CROTON-ON-HUDSON, NY 10520 -
CHANGE OF MAILING ADDRESS 1989-01-06 28 NORDICA DRIVE, CROTON-ON-HUDSON, NY 10520 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State