Entity Name: | FLORIDA COASTAL SCHOOL OF LAW FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Apr 1975 (50 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 732400 |
FEI/EIN Number |
592331156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Touchton Rd. E #1150, JACKSONVILLE, FL, 32246, US |
Mail Address: | 4600 Touchton Rd. E #1150, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHICKEL JOHN J | President | 136 East Bay Street, JACKSONVILLE, FL, 32202 |
Holland James RII | Asst | 4735 Sunbeam Road, Jacksonville, FL, 32257 |
Kite London | Vice President | 220 East Bay Street, Jacksonville, FL, 32202 |
Sharifi Neda | Director | Foley & Lardner, LLP, Jacksonville, FL, 32202 |
Portigliatti Stefano | Director | Coker, Schickel, Sorenson & Posegay, Jacksonville, FL, 32202 |
Schade Megan T | Agent | 4600 Touchton Rd. E #1150, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4600 Touchton Rd. E #1150, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 4600 Touchton Rd. E #1150, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Schade, Megan T | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4600 Touchton Rd. E #1150, JACKSONVILLE, FL 32246 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDED AND RESTATEDARTICLES | 2010-10-08 | - | - |
REINSTATEMENT | 2008-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-28 |
Reg. Agent Change | 2018-02-21 |
ANNUAL REPORT | 2017-02-09 |
Reg. Agent Change | 2016-08-01 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State