Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LITERACY SERVICES OF INDIAN RIVER COUNTY, INC.

Filing Information
734110 59-1987210 10/20/1975 FL ACTIVE AMENDMENT 02/11/2021 NONE
Principal Address
1600 21ST STREET
VERO BEACH, FL 32960

Changed: 10/07/1991
Mailing Address
1600 21ST STREET
VERO BEACH, FL 32960

Changed: 10/07/1991
Registered Agent Name & Address Maitland, Shannon
1600 21ST STREET
VERO BEACH, FL 32960

Name Changed: 01/31/2023

Address Changed: 02/20/2001
Officer/Director Detail Name & Address

Title Board Chairperson

Hitt, JoAnn
1600 21ST STREET
VERO BEACH, FL 32960

Title Director

Bennouna, Samia
1600 21ST STREET
VERO BEACH, FL 32960

Title Director

Jones, Kent
1600 21ST STREET
VERO BEACH, FL 32960

Title Director

Stengel, Lorna
1600 21ST STREET
VERO BEACH, FL 32960

Title Director

Malits, Karen
1600 21ST STREET
VERO BEACH, FL 32960

Title Director

Steinkrauss, Chris
1600 21ST STREET
VERO BEACH, FL 32960

Title Director

Abollo, Joe
1600 21ST STREET
VERO BEACH, FL 32960

Title Director

Kanarek, Paul
1600 21ST STREET
VERO BEACH, FL 32960

Title VP, Director

Musselman, John
1600 21ST STREET
VERO BEACH, FL 32960

Title Director

Locke, CPA, Chris
1600 21ST STREET
VERO BEACH, FL 32960

Title Director

Michaels, Lauren
1600 21ST STREET
VERO BEACH, FL 32960

Title Director

Bruce, Nick
1600 21ST STREET
VERO BEACH, FL 32960

Title Executive Director

Maitland, Shannon
1600 21ST STREET
VERO BEACH, FL 32960

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/31/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- Amendment View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- Name Change View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format