Detail by Entity Name

Florida Not For Profit Corporation

LITERACY FOR ADULTS IN BREVARD, INC.

Filing Information
721864 23-7153312 10/13/1971 FL ACTIVE REINSTATEMENT 12/21/2022
Principal Address
308 FORREST AVE
COCOA, FL 32922

Changed: 12/21/2022
Mailing Address
PO BOX 561201
ROCKLEDGE, FL 32956

Changed: 12/21/2022
Registered Agent Name & Address MITCHELL, CYNTHIA
975 GEARY ST SW
PALM BAY, FL 32908

Name Changed: 09/11/2023

Address Changed: 09/11/2023
Officer/Director Detail Name & Address

Title President

Dyer, Kathleen
1893 Newfound Harbor Drive
Merritt Island, FL 32952

Title Director

Dunn, Vicky
1761 Independence Avenue
Melbourne, FL 32940

Title Director

Goetz, Carol
308 Forrest Avenue
Cocoa, FL 32922

Title Treasurer

MITCHELL, CYNTHIA
975 Geary St. SW
Palm Bay, FL 32908

Title director

Parra, Gloria
5101 Brangus Ct
Rockledge, FL 32955

Title Director

Moss, Jamal
308 Forrest Avenue
Cocoa, FL 32922

Annual Reports
Report YearFiled Date
2023 04/13/2023
2023 09/11/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
09/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2023 -- Reg. Agent Change View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
12/21/2022 -- REINSTATEMENT View image in PDF format
07/19/2021 -- Reg. Agent Change View image in PDF format
07/06/2021 -- Reg. Agent Resignation View image in PDF format
07/06/2021 -- View image in PDF format
06/22/2021 -- Off/Dir Resignation View image in PDF format
06/22/2021 -- Off/Dir Resignation View image in PDF format
06/22/2021 -- Off/Dir Resignation View image in PDF format
06/22/2021 -- Off/Dir Resignation View image in PDF format
06/22/2021 -- Off/Dir Resignation View image in PDF format
01/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
09/24/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
12/12/2016 -- Reg. Agent Change View image in PDF format
10/17/2016 -- Reg. Agent Resignation View image in PDF format
10/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
10/28/2013 -- Amendment and Name Change View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/05/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
07/09/2008 -- ANNUAL REPORT View image in PDF format
01/13/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format