Search icon

LITTLE BOOKWORMS COMMUNITY RESOURCE AGENCY, INC.

Company Details

Entity Name: LITTLE BOOKWORMS COMMUNITY RESOURCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2010 (14 years ago)
Document Number: N10000008899
FEI/EIN Number 261143905
Address: 1650 Margaret St. Suite 302 PMB #144, JACKSONVILLE, FL, 32221, US
Mail Address: 1650 Margaret St. Suite 302 PMB #144, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON EDWARDS SABRINA E Agent 1650 Margaret St Ste.302 PMB #144, JACKSONVILLE, FL, 32204

President

Name Role Address
FERGUSON EDWARDS SABRINA E President 1650 Margaret St. Suite 302 PMB #144, JACKSONVILLE, FL, 32204

Officer

Name Role Address
WASHBURN LOIS Officer 1650 Margaret St. Suite 302 PMB #144, JACKSONVILLE, FL, 32204
Holmes, Ed.D. Nicole N Officer 1566 Guardian Court, Jacksonville, FL, 32221
Dr. Stanford Jevetta Dr. Officer 1934 Woodworth Drive, Orange Park, FL, 32065

Vice President

Name Role Address
Edwards Larry B Vice President 1650 Margaret St. Suite 302 PMB #144, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-30 1650 Margaret St. Suite 302 PMB #144, Suite 302, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2024-05-30 1650 Margaret St. Suite 302 PMB #144, Suite 302, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 1650 Margaret St Ste.302 PMB #144, Suite 302, JACKSONVILLE, FL 32204 No data
AMENDMENT 2010-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State