Search icon

LITERACY TRUST, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LITERACY TRUST, 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: 16 Oct 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N98000005920
FEI/EIN Number 593551080

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

Address: 3324 W UNIVERSITY AVE, #116, GAINESVILLE, FL, 32607
Mail Address: Literacy Trust, Inc, 315 West 36th Street, New York City, NY, 10018, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LITERACY TRUST, INC., NEW YORK 4757894 NEW YORK

Key Officers & Management

Name Role Address
Zapico Tiffany Ms. Exec Literacy Trust, Inc, New York City, NY, 10018
Bentzen Jayne Ms. Boar 4 Titus Road, Washington, CT, 06798
Kaiser Kathryn Boar 556 West 110th Street, New York, NY, 10025
Zapico Tiffany Ms. Agent 3324 W UNIVERSITY AVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-02 3324 W UNIVERSITY AVE, #116, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 3324 W UNIVERSITY AVE, #116, GAINESVILLE, FL 32607 -
REINSTATEMENT 2017-01-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 Zapico, Tiffany, Ms. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 3324 W UNIVERSITY AVE, #116, GAINESVILLE, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State