Search icon

FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: 711371
FEI/EIN Number 596175096

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 625 E. TENNESSEE STREET, SUITE 100, TALLAHASSEE, FL, 32308-4933, US
Mail Address: 625 E. TENNESSEE STREET, SUITE 100, TALLAHASSEE, FL, 32308-4933, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaBoo Lisa R Chairman 441 Two Lakes Lane, Eustis, FL, 327266453
Raines Freddie Treasurer 137 Anne's Way, Stafford, TX, 77477
Neighbors Kenneth Vice Chairman 511 Broadview Lane NE, Atlanta, GA, 30324
Palm Donald Inte 625 E. TENNESSEE ST, TALLAHASSEE, FL, 32308
HIll Erica Secretary 1550 W Plano Parkway, Unit 2248, Plano, TX, 750758694
Palm Donald Phd Agent 625 E. Tennessee Street, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 Palm, Donald, Phd -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 625 E. Tennessee Street, Suite 100, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 625 E. TENNESSEE STREET, SUITE 100, TALLAHASSEE, FL 32308-4933 -
CHANGE OF MAILING ADDRESS 2013-03-20 625 E. TENNESSEE STREET, SUITE 100, TALLAHASSEE, FL 32308-4933 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDED AND RESTATEDARTICLES 2007-03-13 - -

Court Cases

Title Case Number Docket Date Status
George R. Cotton, Appellant(s) v. Florida Agricultural and Mechanical University, Board of Trustees and Florida Agricultural and Mechanical University Foundation, Appellee(s). 1D2023-2767 2023-10-31 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021 CA 001789

Parties

Name FLORIDA AGRICULTURAL AND MECHANICAL UNIVERSITY FOUNDATION, INC.
Role Appellee
Status Active
Representations Benjamin Michael Lagos, Robert Edward Larkin, III
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name George R. Cotton
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Florida Agricultural and Mechanical University, Board of Trustees
Role Appellee
Status Active
Representations Doris Denise Wallace, Benjamin Michael Lagos, Robert Edward Larkin, III

Docket Entries

Docket Date 2024-06-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Agricultural and Mechanical University, Board of Trustees
View View File
Docket Date 2024-05-29
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-9 pages - Supplement 1
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 14 days 06/14/24
On Behalf Of Florida Agricultural and Mechanical University, Board of Trustees
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Florida Agricultural and Mechanical University, Board of Trustees
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 05/31/24
On Behalf Of Florida Agricultural and Mechanical University Foundation
Docket Date 2024-04-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of George R. Cotton
View View File
Docket Date 2024-03-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to file corrected initial brief
On Behalf Of George R. Cotton
Docket Date 2024-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of George R. Cotton
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of George R. Cotton
Docket Date 2024-01-17
Type Response
Subtype Response
Description Response to 01/11 order and Motion for Extension of Time to serve Initial Brief
On Behalf Of George R. Cotton
Docket Date 2023-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of George R. Cotton
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Order appealed attached
On Behalf Of George R. Cotton
Docket Date 2024-01-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 2427 pages
Docket Date 2024-01-11
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-11-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel
On Behalf Of George R. Cotton
Docket Date 2023-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State