Search icon

THE FLORIDA SCHOOL BOARD ATTORNEYS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA SCHOOL BOARD ATTORNEYS ASSOCIATION, 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: 21 Nov 1969 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: 717600
FEI/EIN Number 510559313

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

Address: 3300 Forest Hill Boulevard, C-323, West Palm Beach, FL, 33406, US
Mail Address: 3318 Forest Hill Boulevard, C-323, Palm Springs, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hudson Heather Esq. Imme 304 Magnolia Avenue, Panama City, FL, 32401
Palmerini John Esq. President 445 West Amelia Street, Orlando, FL, 32801
Gibbs Paul DEsq. Treasurer 2700 Judge Fran Jamieson Way, Viera, FL, 32940
Envall Amy Esq. Vice President 445 West Amelia Street, West Palm Beach, FL, 33411
Cole-Palmer Karlene Esq. Director School Board of Seminole County, Florida, Sanford, FL, 327737127
Harvey Walter Esq. Director Miami-Dade County Public Schools, Miami, FL, 331321308
Pincus Laura E Agent 3318 Forest Hill Boulevard, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 3300 Forest Hill Boulevard, C-323, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2024-05-29 3300 Forest Hill Boulevard, C-323, West Palm Beach, FL 33406 -
REGISTERED AGENT NAME CHANGED 2024-05-29 Pincus, Laura E -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 3318 Forest Hill Boulevard, C-323, West Palm Beach, FL 33406 -
AMENDED AND RESTATEDARTICLES 2020-01-21 - -
AMENDMENT 1983-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
Amended and Restated Articles 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0559313 Corporation Unconditional Exemption 445 W AMELIA ST, ORLANDO, FL, 32801-1129 2014-05
In Care of Name % NED N JULIAN JR
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2012-11-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2012-11-15

Determination Letter

Final Letter(s) FinalLetter_51-0559313_THEFLORIDASCHOOLBOARDATTORNEYSASSOCIATIONINC_12142012_01.tif
FinalLetter_51-0559313_THEFLORIDASCHOOLBOARDATTORNEYSASSOCIATIONINC_12142012_02.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA SCHOOL BOARD ATTORNEYS ASSOCIATION INC
EIN 51-0559313
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 445 W Amelia St, Orlando, FL, 32801, US
Principal Officer's Name Amy Envall
Principal Officer's Address 445 W Amelia St, Orlando, FL, 32801, US
Organization Name FLORIDA SCHOOL BOARD ATTORNEYS ASSOCIATION INC
EIN 51-0559313
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SE 3rd Ave, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Marylin Batista
Principal Officer's Address 600 SE 3rd Ave, Fort Lauderdale, FL, 33301, US
Organization Name THE FLORIDA SCHOOL BOARD ATTORNEYS ASSOCIATION INC
EIN 51-0559313
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 PRUDENTIAL DR ROOM 340, JACKSONVILLE, FL, 32207, US
Principal Officer's Name KAREN CHASTAIN ESQ
Principal Officer's Address 1701 PRUDENTIAL DR, ROOM 340, JACKSONVILLE, FL, 32207, US
Website URL WWW.FLASCHATTYS.ORG

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA SCHOOL BOARD ATTORNEYS ASSOCIATION INC
EIN 51-0559313
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA SCHOOL BOARD ATTORNEYS ASSOCIATION INC
EIN 51-0559313
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA SCHOOL BOARD ATTORNEYS ASSOCIATION INC
EIN 51-0559313
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA SCHOOL BOARD ATTORNEYS ASSOCIATION INC
EIN 51-0559313
Tax Period 201606
Filing Type E
Return Type 990O
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State