Name: | Institute of Reading Development Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 25 Apr 2005 (20 years ago) |
Business ID: | 871332 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 5 COMMERCIAL BLVD., CANOVATO, CA 94949 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Paul Copperman | Director | 5 Commercial Blvd, Novato, CA 94949 |
Doug Evans | Director | 5 Commercial Blvd, Novato, CA 94949 |
Joshua Kizner | Director | 5 Commercial Blvd, Novato, CA 94949 |
Name | Role | Address |
---|---|---|
Paul Copperman | President | 5 Commercial Blvd, Novato, CA 94949 |
Name | Role | Address |
---|---|---|
Doug Evans | Vice President | 5 Commercial Blvd, Novato, CA 94949 |
Name | Role | Address |
---|---|---|
Joshua Kizner | Secretary | 5 Commercial Blvd, Novato, CA 94949 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2024-09-23 | Amendment For Institute of Reading Development Inc. |
Annual Report | Filed | 2024-03-28 | Annual Report For Institute of Reading Development Inc. |
Annual Report | Filed | 2023-04-10 | Annual Report For Institute of Reading Development Inc. |
Annual Report | Filed | 2022-03-28 | Annual Report For Institute of Reading Development Inc. |
Annual Report | Filed | 2021-03-09 | Annual Report For Institute of Reading Development Inc. |
Annual Report | Filed | 2020-03-12 | Annual Report For Institute of Reading Development Inc. |
Annual Report | Filed | 2019-03-29 | Annual Report For Institute of Reading Development Inc. |
Annual Report | Filed | 2018-04-13 | Annual Report For Institute of Reading Development Inc. |
Annual Report | Filed | 2017-02-28 | Annual Report For Institute of Reading Development Inc. |
Annual Report | Filed | 2016-03-29 | Annual Report For Institute of Reading Development Inc. |
Date of last update: 18 Feb 2025
Sources: Mississippi Secretary of State