Entity Name: | FIRST BOOK 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: | 24 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | F98000004799 |
FEI/EIN Number |
521779606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1319 F. STREET, N.W., STE 1000, WASHINGTON, DC, 20004 |
Mail Address: | 1319 F. STREET, N.W., STE 1000, WASHINGTON, DC, 20004 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
ZIMMER KYLE | PFB | 1319 F. STREET, N.W., WASHINGTON, DC, 20004 |
Franklin Kathy M | Director | 1600 Rosecrans Ave., Manhattan Beach, CA, 90266 |
Doggett Libby M | Director | 1157 San Bernard Street, Austin, TX, 78702 |
CERF CHRISTOPHER M | Director | 146 EAST 62ND STREET, NEW YORK, NY, 10021 |
Bernadett Martha Dr. | Executive Vice President | 200 OCEANGATE, STE 800, LONG BEACH, CA, 90802 |
LEFF ILENE J | Agent | 6639 MANGROVE WAY,, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-11 | LEFF, ILENE J. | - |
REINSTATEMENT | 2018-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 6639 MANGROVE WAY,, NAPLES, FL 34109 | - |
REINSTATEMENT | 2003-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-03 | 1319 F. STREET, N.W., STE 1000, WASHINGTON, DC 20004 | - |
CHANGE OF MAILING ADDRESS | 2001-02-03 | 1319 F. STREET, N.W., STE 1000, WASHINGTON, DC 20004 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State