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