Search icon

MEGAN'S BOOKS FOR BABIES INC.

Company Details

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

Agent

Name Role Address
Millard Lynn Agent 839 Westport Drive, Rockledge, FL, 32955

Director

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

President

Name Role Address
Kralovec Joye B President 189 Fernbridge Blvd, Madison, AL, 35758

Secretary

Name Role Address
Kralovec Jay A Secretary 189 Fernbridge Blvd, Madison, AL, 35758

Treasurer

Name Role Address
Kralovec Jay A Treasurer 189 Fernbridge Blvd, Madison, AL, 35758

Events

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

Documents

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