Search icon

LITERACY COUNCIL OF N.E. FLORIDA, INC.

Company Details

Entity Name: LITERACY COUNCIL OF N.E. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Dec 2004 (20 years ago)
Date of dissolution: 20 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2006 (19 years ago)
Document Number: N04000011634
FEI/EIN Number 202004525
Address: 6620 ARLINGTON EXWY., JACKSONVILLE, FL, 32211
Mail Address: 6620 ARLINGTON EXWY., JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CANE GAYLE F Agent 6620 ARLINGTON EXWY., JACKSONVILLE, FL, 32211

President

Name Role Address
CANE GAYLE F President 6620 ARLINGTON EXWY., JACKSONVILLE, FL, 32211

Vice President

Name Role Address
CULVYHOUSE ELAINE Vice President 4600 BEACH BLVD., JACKSONVILLE, FL, 32207

Secretary

Name Role Address
FERGUSON BRUCE J Secretary 2141 LOCH RANE BLVD., SUITE 107, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
FERGUSON BRUCE J Treasurer 2141 LOCH RANE BLVD., SUITE 107, ORANGE PARK, FL, 32073

Director

Name Role Address
YOUNG BARBARA P Director 1137 CLEVELAND ST., JACKSONVILLE, FL, 32209
ALGIRE TERRY Director 917 CHILDREN'S WAY, JACKSONVILLE, FL, 32207
NORMAN, LATASHA F Director 1137 CLEVELAND ST., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-20 No data No data
AMENDMENT 2005-05-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 6620 ARLINGTON EXWY., JACKSONVILLE, FL 32211 No data

Documents

Name Date
Voluntary Dissolution 2006-06-20
Amendment 2005-05-03
ANNUAL REPORT 2005-04-08
Domestic Non-Profit 2004-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State