Entity Name: | MEGAN'S BOOKS FOR BABIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jul 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2009 (15 years ago) |
Document Number: | N09000007153 |
FEI/EIN Number | 270652017 |
Address: | 839 Westport Drive, Rockledge, FL, 32955, US |
Mail Address: | 189 Fernbridge Blvd, Madison, AL, 35758-7556, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Millard Lynn | Agent | 839 Westport Drive, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
Kralovec Joye B | Director | 189 Fernbridge Blvd, Madison, AL, 35758 |
Kralovec Jay A | Director | 189 Fernbridge Blvd, Madison, AL, 35758 |
BURNS LINDA | Director | 1520 Georgetown St SW, DECATUR, AL, 35603 |
MCCOY MARTI | Director | 434 CARMEL DRIVE, MELBOURNE, FL, 32940 |
MILLARD LYNN | Director | 839 WESTPORT DRIVE, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
Kralovec Joye B | President | 189 Fernbridge Blvd, Madison, AL, 35758 |
Name | Role | Address |
---|---|---|
Kralovec Jay A | Secretary | 189 Fernbridge Blvd, Madison, AL, 35758 |
Name | Role | Address |
---|---|---|
Kralovec Jay A | Treasurer | 189 Fernbridge Blvd, Madison, AL, 35758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-22 | 839 Westport Drive, Rockledge, FL 32955 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-16 | 839 Westport Drive, Rockledge, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-16 | Millard, Lynn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-16 | 839 Westport Drive, Rockledge, FL 32955 | No data |
AMENDMENT | 2009-08-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-05-22 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-31 |
AMENDED ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State