Entity Name: | READ TO A CHILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Feb 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 2013 (12 years ago) |
Document Number: | F13000000576 |
FEI/EIN Number |
203526239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 WILLIAM ST., G25, WELLESLEY, MA, 02481-4113 |
Mail Address: | 20 WILLIAM ST., G25, WELLESLEY, MA, 02481-4113 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Lamoureux Paul | Chief Executive Officer | 20 William St., Wellesley, MA, 024814113 |
Solomon Julie | Boar | 20 William Street, Wellesley, MA, 02481 |
Brewer David | Director | 20 WILLIAM ST., WELLESLEY, MA, 024814113 |
Putnam Beth | Chief Financial Officer | 20 WILLIAM ST., WELLESLEY, MA, 024814113 |
Wasserman Richard | Director | 20 William Street, Wellesley, MA, 02481 |
Walker David | Director | 20 William Street, Wellesley, MA, 02481 |
INCORPORATION SERVICES, LTD. | Agent | 1540 GLENWAY DRIVE, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-07-01 | 20 WILLIAM ST., G25, WELLESLEY, MA 02481-4113 | - |
CHANGE OF MAILING ADDRESS | 2014-07-01 | 20 WILLIAM ST., G25, WELLESLEY, MA 02481-4113 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-01 | INCORPORATION SERVICES, LTD. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-01 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2013-04-18 | READ TO A CHILD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State