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 |
Name | Role | Address |
---|---|---|
Miller, Mark A | Agent | 1947 Greenwood Dr, TALLAHASSEE, FL 32303 |
Name | Role | Address |
---|---|---|
Karlinsky, Fred, Esq. | 1st | 1947 Greenwood Drive, Tallahassee, FL 32303 |
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 |
Name | Role | Address |
---|---|---|
Rost, Scott | Past President | 1947 Greenwood Drive, Tallahassee, FL 32303 |
Name | Role | Address |
---|---|---|
CLAUSSEN, JONATHAN F, Esq. | TRUSTEE | 1947 Greenwood Drive, Tallahassee, FL 32303 |
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 |
Name | Role | Address |
---|---|---|
Rockenbach-Link, Kara | 2nd | 1947 Greenwood Drive, Tallahassee, FL 32303 |
Name | Role | Address |
---|---|---|
Miller, Mark A | Executive Director | 1947 Greenwood Drive, Tallahassee, FL 32303 |
Name | Role | Address |
---|---|---|
Berman, Kimberly | Secretary | 1947 Greenwood Drive, Tallahassee, FL 32303 |
Name | Role | Address |
---|---|---|
Chinaris, Timothy, Esq. | President | 1947 Greenwood Drive, Tallahassee, FL 32303 |
Name | Role | Address |
---|---|---|
Schifino, William, Esq. | Treasurer | 1947 Greenwood Drive, Tallahassee, FL 32303 |
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 |
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