Search icon

CULTURED BOOKS LITERACY FOUNDATION, INC.

Company Details

Entity Name: CULTURED BOOKS LITERACY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: N18000011972
FEI/EIN Number 85-3637622
Address: 833 22nd St. S., Suite B, St. Petersburg, FL, 33712, US
Mail Address: 833 22nd St. S., Suite B, St. Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLAWAY LORIELLE J Agent 833 22nd St. S., St. Petersburg, FL, 33712

President

Name Role Address
Hollaway Lorielle J President 833 22nd St. S, St. Petersburg, FL, 33712

Boar

Name Role Address
Goddard Dawn Boar 833 22nd St. S, St. Petersburg, FL, 33712
Porter Dulani Boar 833 22nd St. S, St. Petersburg, FL, 33712
Torrez India J Boar 833 22nd St. S, St. Petersburg, FL, 33712

Secretary

Name Role Address
Pardoll Miriam Secretary 833 22nd St. S, St. Petersburg, FL, 33712

Treasurer

Name Role Address
Caglianone Josie Treasurer 833 22nd St. S, St. Petersburg, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141115 CULTURED BOOKS ACTIVE 2020-11-02 2025-12-31 No data PO BOX 1106, ST PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-25 HOLLAWAY, LORIELLE J No data
REINSTATEMENT 2023-09-25 No data No data
CHANGE OF MAILING ADDRESS 2023-09-25 833 22nd St. S., Suite B, St. Petersburg, FL 33712 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2020-06-24 CULTURED BOOKS LITERACY FOUNDATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 833 22nd St. S., Suite B, St. Petersburg, FL 33712 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 833 22nd St. S., Suite B, St. Petersburg, FL 33712 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000068914 ACTIVE 1000000978673 PINELLAS 2024-01-24 2044-01-31 $ 8,485.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-10
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-09-18
Name Change 2020-06-24
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
Domestic Non-Profit 2018-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State