Search icon

EVERY CHILD A READER IN ESCAMBIA, INC.

Company Details

Entity Name: EVERY CHILD A READER IN ESCAMBIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Sep 2007 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: N07000008985
FEI/EIN Number 261200860
Address: 212 South Alcaniz Street, Pensacola, FL, 32502, US
Mail Address: P.O. Box 71, Pensacola, FL, 32591, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role
EVERY CHILD A READER IN ESCAMBIA, INC. Agent

Director

Name Role Address
HOSMAN JOHN Director 212 South Alcaniz Street, Pensacola, FL, 32502
Barfield Bethany Director 212 South Alcaniz Street, Pensacola, FL, 32502
Durham Matthew Director 212 South Alcaniz Street, Pensacola, FL, 32502

Vice President

Name Role Address
Ginnetti Scott Vice President 212 South Alcaniz Street, Pensacola, FL, 32502

Chief Executive Officer

Name Role Address
Craig Kristy Chief Executive Officer 212 South Alcaniz Street, Pensacola, FL, 32502

Secretary

Name Role Address
Martin Christopher Secretary 212 South Alcaniz Street, Pensacola, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092732 READYKIDS! ACTIVE 2021-07-15 2026-12-31 No data 212 S. ALCANIZ ST., PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-04 EVERY CHILD A READER IN ESCAMBIA, INC No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 212 South Alcaniz Street, Pensacola, FL 32502 No data
CHANGE OF MAILING ADDRESS 2021-02-04 212 South Alcaniz Street, Pensacola, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 212 South Alcaniz Street, Pensacola, FL 32502 No data
AMENDMENT AND NAME CHANGE 2019-10-15 EVERY CHILD A READER IN ESCAMBIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-27
Amendment and Name Change 2019-10-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State