Search icon

THE FLORIDA SUPREME COURT HISTORICAL SOCIETY, INC.

Company Details

Entity Name: THE FLORIDA SUPREME COURT HISTORICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Oct 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: 740473
FEI/EIN Number 59-2287922
Address: 1947 Greenwood Drive, Tallahassee, FL 32303
Mail Address: 1947 Greenwood Dr, TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Miller, Mark A Agent 1947 Greenwood Dr, TALLAHASSEE, FL 32303

1st

Name Role Address
Karlinsky, Fred, Esq. 1st 1947 Greenwood Drive, Tallahassee, FL 32303

Trustee

Name Role Address
Bell, Kenneth Trustee 1947 Greenwood Drive, Tallahassee, FL 32303
Blank, Stacy Trustee 1947 Greenwood Drive, Tallahassee, FL 32303
Butterworth, Robert Trustee 1947 Greenwood Drive, Tallahassee, FL 32303
Cantero, Raoul Trustee 1947 Greenwood Drive, Tallahassee, FL 32303
Coxe, Henry Trustee 1947 Greenwood Drive, Tallahassee, FL 32303
Coker, Howard Trustee 1947 Greenwood Drive, Tallahassee, FL 32303
Edwards, Tom Trustee 1947 Greenwood Drive, Tallahassee, FL 32303
Gilbert, Leonard Trustee 1947 Greenwood Drive, Tallahassee, FL 32303
Howard, Dylan Trustee 1947 Greenwood Drive, Tallahassee, FL 32303
Lang, Joseph Trustee 1947 Greenwood Drive, Tallahassee, FL 32303

Past President

Name Role Address
Rost, Scott Past President 1947 Greenwood Drive, Tallahassee, FL 32303

TRUSTEE

Name Role Address
CLAUSSEN, JONATHAN F, Esq. TRUSTEE 1947 Greenwood Drive, Tallahassee, FL 32303

Vice President

Name Role Address
Rockenbach-Link, Kara Vice President 1947 Greenwood Drive, Tallahassee, FL 32303
Karlinsky, Fred, Esq. Vice President 1947 Greenwood Drive, Tallahassee, FL 32303

2nd

Name Role Address
Rockenbach-Link, Kara 2nd 1947 Greenwood Drive, Tallahassee, FL 32303

Executive Director

Name Role Address
Miller, Mark A Executive Director 1947 Greenwood Drive, Tallahassee, FL 32303

Secretary

Name Role Address
Berman, Kimberly Secretary 1947 Greenwood Drive, Tallahassee, FL 32303

President

Name Role Address
Chinaris, Timothy, Esq. President 1947 Greenwood Drive, Tallahassee, FL 32303

Treasurer

Name Role Address
Schifino, William, Esq. Treasurer 1947 Greenwood Drive, Tallahassee, FL 32303

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1947 Greenwood Drive, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2015-03-23 1947 Greenwood Drive, Tallahassee, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 1947 Greenwood Dr, TALLAHASSEE, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2015-03-23 Miller, Mark A No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
RESTATED ARTICLES 1990-05-07 No data No data
AMENDMENT 1990-05-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State