Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LITERACY ALLIANCE OF NORTHEAST FLORIDA, INC.

Filing Information
N41284 23-7153919 12/14/1990 FL ACTIVE NAME CHANGE AMENDMENT 01/08/2020 NONE
Principal Address
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Changed: 02/05/2024
Mailing Address
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Changed: 02/05/2024
Registered Agent Name & Address HAILE, MARCUS
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Name Changed: 02/19/2019

Address Changed: 02/05/2024
Officer/Director Detail Name & Address

Title President, CEO

Haile, Marcus
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Title Chairman

Maguire, Michael
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Title VC

Auld, Jill
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Title Treasurer

Chase, Kevin
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Title Secretary

Stepter, Terri
40 E Adams St
Suite 215
Jacksonville, FL 32202

Title Board Member

Bergstrom, Cassidy
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Title Board Member

Coker, Kelly
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Title Board Member

Delegal, Julie
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Title Board Member

Gross, Doreen
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Title Board member

James, Brian
40 E. Adams St
Suite 215
Jacksonville, FL 32202

Title Board member

Langham, Lauren
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Title Board member

Kriznar, Dana
40 E Adams Street
Suite 215
JACKSONVILLE, FL 32202

Title Board Member

Robinson, Vickie
40 E Adams St
Suite 215
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2023 04/04/2023
2024 02/05/2024
2024 03/03/2024

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