Search icon

READING & MATH, INC.

Branch

Company Details

Entity Name: READING & MATH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 10 Jun 2015 (10 years ago)
Branch of: READING & MATH, INC., MINNESOTA (Company Number e105328e-436b-e411-ae63-001ec94ffe7f)
Document Number: F15000002538
FEI/EIN Number 472306902
Address: 120 SW 4th Ave, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1200 Washington Ave S, Ste. 310, Minneapolis, MN, 55415, US
ZIP code: 33009
County: Broward
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
KELLY KATE Director 17310 5TH AVENUE N, PLYMOUTH, MN, 55442
Brody Mary B Director 7 Maple Hill Road, Hopkins, MN, 55343
Kurth Mary Director 1200 Washington Ave S, Minneapolis, MN, 55415

Treasurer

Name Role Address
PLAHN KIM Treasurer 104 Collen Street, East Bethel, MN, 55092

Chairman

Name Role Address
Rumpza Robert Chairman 1200 Washington Ave S, Minneapolis, MN, 55415

Gene

Name Role Address
Harris Pamela Gene 2355 Fairview Avenue North, Roseville, MN, 55113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127000 FLORIDA EARLY LEARNING CORPS ACTIVE 2023-10-13 2028-12-31 No data 120 SW 4TH AVENUE, HALLANDALE BEACH, FL, 33009
G21000171450 AMPACT ACTIVE 2021-12-27 2026-12-31 No data 1200 WASHINGTON AVE, SUITE 310, MINNEAPOLIS, MN, 55415
G16000062829 FLORIDA READING CORPS ACTIVE 2016-06-26 2026-12-31 No data 1200 WASHINGTON AVE, SUITE 310, MINNEAPOLIS, MN, 55357

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 120 SW 4th Ave, HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2021-01-12 120 SW 4th Ave, HALLANDALE BEACH, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State