Search icon

HORSE TALES LITERACY PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: HORSE TALES LITERACY PROJECT, 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: 29 Nov 1999 (25 years ago)
Date of dissolution: 07 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: N99000006980
FEI/EIN Number 593654968

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

Address: 11105 Autumn Lane, Clermont, FL, 34711, US
Mail Address: 11105 Autumn Lane, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MARK M Chairman 11105 Autumn Lane, Clermont, FL, 34711
MILLER MARK M President 11105 Autumn Lane, Clermont, FL, 34711
MILLER MARK M Director 11105 Autumn Lane, Clermont, FL, 34711
FARLEY TIMOTHY Vice Chairman 11105 Autumn Lane, Clermont, FL, 34711
FARLEY TIMOTHY President 11105 Autumn Lane, Clermont, FL, 34711
MILLER DEIDRE Secretary 11105 Autumn Lane, Clermont, FL, 34711
MILLER DEIDRE Treasurer 11105 Autumn Lane, Clermont, FL, 34711
MILLER DEIDRE Director 11105 Autumn Lane, Clermont, FL, 34711
Rubin Linda Agent 11105 Autumn Lane, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-07 - -
CHANGE OF MAILING ADDRESS 2014-03-24 11105 Autumn Lane, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 11105 Autumn Lane, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 11105 Autumn Lane, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2013-11-05 Rubin, Linda -
AMENDMENT 2011-08-18 - -
NAME CHANGE AMENDMENT 2011-06-20 HORSE TALES LITERACY PROJECT, INC. -
NAME CHANGE AMENDMENT 2008-09-05 THE BLACK STALLION LITERACY FOUNDATION, INC. -
REINSTATEMENT 2000-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2015-07-07
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-24
AMENDED ANNUAL REPORT 2013-11-05
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-17
Amendment 2011-08-18
Name Change 2011-06-20
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State