Search icon

COLUMBIA LITERACY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBIA LITERACY COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N14681
FEI/EIN Number 592865037

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 308 NW COLUMBIA AVE, LAKE CITY, FL, 32055
Mail Address: 308 NW COLUMBIA AVE, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOGGINS MELVIN Vice President 409 SW ST. JOHNS STREET, LAKE CITY, FL, 32055
GOGGINS MELVIN Director 409 SW ST. JOHNS STREET, LAKE CITY, FL, 32055
CHARLOTTE JAMES Treasurer 587 NW GIBSON LN, LAKE CITY, FL, 32055
LEPORE VICKIE Director 827 SW BLUFF DR, FORT WHITE, FL, 32038
CHARLOTTE JAMES Director 587 NW GIBSON LN, LAKE CITY, FL, 32055
LEPORE VICKIE President 827 SW BLUFF DR, FORT WHITE, FL, 32038
LEPORE VICKIE Agent 827 SW BLUFF DR, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-03-26 LEPORE, VICKIE -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 308 NW COLUMBIA AVE, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2003-04-29 308 NW COLUMBIA AVE, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 827 SW BLUFF DR, FORT WHITE, FL 32038 -
NAME CHANGE AMENDMENT 1988-01-13 COLUMBIA LITERACY COUNCIL, INC. -

Documents

Name Date
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-07-09
ANNUAL REPORT 1997-06-11
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State