Entity Name: | CRESCENT CITY LIBRARY BOARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Nov 1983 (41 years ago) |
Document Number: | 771180 |
FEI/EIN Number | 59-2390156 |
Address: | 610 N. SUMMIT ST., CRESCENT CITY, FL 32112 22 |
Mail Address: | 610 N. SUMMIT ST., CRESCENT CITY, FL 32112 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor, Nancy N. | Agent | 610 N Summit St, CRESCENT CITY, FL 32112 |
Name | Role | Address |
---|---|---|
Plyler, Denise | President | 424 union ave, Crescent City, FL 32112 |
Name | Role | Address |
---|---|---|
Fluegel, Taunya, VP | Vice President | 105 Sandra Lane, CRESCENT CITY, FL 32112 |
Name | Role | Address |
---|---|---|
Daly, Mary | Secretary | 105 Sandra lane, crescent city, FL 32112 |
Name | Role | Address |
---|---|---|
Taylor, Nancy | Treasurer | 101 oakwood lane, crescent city, FL 32112 |
Name | Role | Address |
---|---|---|
Langan, Pat | Executive | 255 South Prospect, Crescent City, FL 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-13 | Taylor, Nancy N. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 610 N Summit St, CRESCENT CITY, FL 32112 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-28 | 610 N. SUMMIT ST., CRESCENT CITY, FL 32112 22 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-14 | 610 N. SUMMIT ST., CRESCENT CITY, FL 32112 22 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State