Search icon

FRIENDS OF LITERACY THROUGH LIBRARIES, INC.

Company Details

Entity Name: FRIENDS OF LITERACY THROUGH LIBRARIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2011 (14 years ago)
Document Number: N22929
FEI/EIN Number 64-0003795
Address: 2650 Sistrunk Blvd., Ft. Lauderdale, FL 33311
Mail Address: 2650 Sistrunk Blvd., Ft. Lauderdale, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lubin, Robert Agent 2650 Sistrunk Blvd., Ft. Lauderdale, FL 33311

President

Name Role Address
French, Rosmond President 9523 S Hollybrook Dr, 204 Pembroke Pines, FL 33025

Treasurer

Name Role Address
Apple, Michele Treasurer 2930 N E 44th Street, Ft. Lauderdale, FL 33308

Vice Preside t

Name Role Address
Lubin, Robert Vice Preside t 3550 Galt Ocean Dr, 307 Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-11 2650 Sistrunk Blvd., Ft. Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-11 2650 Sistrunk Blvd., Ft. Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2017-05-11 Lubin, Robert No data
CHANGE OF MAILING ADDRESS 2017-05-11 2650 Sistrunk Blvd., Ft. Lauderdale, FL 33311 No data
AMENDMENT 2011-03-25 No data No data
REINSTATEMENT 2005-05-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1998-05-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-24
AMENDED ANNUAL REPORT 2015-10-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State