Detail by Entity Name

Florida Not For Profit Corporation

LITERACY VOLUNTEERS OF SOUTH SARASOTA COUNTY, INC.

Filing Information
N05066 65-0174475 09/10/1984 FL ACTIVE NAME CHANGE AMENDMENT 04/08/2016 NONE
Principal Address
300 NOKOMIS AVE. S.
VENICE, FL 34285

Changed: 03/12/2019
Mailing Address
300 NOKOMIS AVE. S.
VENICE, FL 34285

Changed: 03/12/2019
Registered Agent Name & Address Farmer, Michael J
4956 Stonecastle Dr
Venice, FL 34293

Name Changed: 01/21/2024

Address Changed: 01/21/2024
Officer/Director Detail Name & Address

Title Director

MCINTYRE, SANDRA
338 MARSH CREEK RD.
VENICE, FL 34292

Title Director

WISCH, JANITA
% NORTH PORT LIBRARY
13800 S. TAMIAMI TRAIL
NORTH PORT, FL 34287

Title Secretary

PIKE, NANCY
420 BAYNARD DR.
VENICE, FL 34285

Title Director

POKORNEY, JOE
605 MADRID AVENUE
VENICE, FL 34285

Title Director

SKINNER, POLLY
247 RIO TERRA
VENICE, FL 34285

Title Director

SEYLER, MARY
3040 DRAPER TERRACE
NORTH PORT, FL 34286

Title Director

Patterson, James, Dr.
4945 Laurel Hill Dr
Venice, FL 34292

Title President

Padmanabhan, Paddy
12630 Canavese Lane
Venice, FL 34293

Title Director

Williams, David
1121 West Price Blvd., #173
North Port, FL 34288

Title Director

Belisle, Mary Lou
4969 Laurel Hill Dr.
Venice, FL 34293

Title VP

Rubin-Smithern, Dell
9 Southwind Drive
Englewood, FL 34223

Title Director

Roberts, Patricia
25070 Spartina Dr.
Venice, FL 34293

Title Treasurer

Farmer, Michael J
4956 Stonecastle Dr
Venice, FL 34293

Title Director

Metzler, Deb
1290 Queen Rd
Venice, FL 34293

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 04/10/2023
2024 01/21/2024

Document Images
01/21/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- Name Change View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
11/22/2004 -- Amendment View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- Amendment View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- Name Change View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format