Search icon

FLORIDA STATE COURT AND COUNTY LAW LIBRARIES,INC - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE COURT AND COUNTY LAW LIBRARIES,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: 07 Jun 1982 (43 years ago)
Document Number: 763593
FEI/EIN Number 592347979

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

Address: 501 W. Adams St., Duval County Courthouse, Jacksonville, FL, 32202, US
Mail Address: 501 W. Adams St., Duval County Courthouse, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Michelle President 324 S. Fort Harrison Ave., Clearwater, FL, 33756
Maurer Raymond Treasurer 501 W. Adams St., Jacksonville, FL, 32202
Farley Teresa Vice President 500 South Duval Street, Tallahassee, FL, 32399
Molina Jeffrey Secretary 73 West Flagler Street, Miami, FL, 33130
Maurer Raymond Agent 501 W. Adams St., Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 501 W. Adams St., Duval County Courthouse, Suite 2291-Law Library, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2016-03-16 501 W. Adams St., Duval County Courthouse, Suite 2291-Law Library, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2016-03-16 Maurer, Raymond -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 501 W. Adams St., Duval County Courthouse, Suite 2291- Law Library, Jacksonville, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2347979 Corporation Unconditional Exemption 501 W ADAMS ST, JACKSONVILLE, FL, 32202-4628 1984-08
In Care of Name % BUD MAURER
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 W Adams Street, Jacksonville, FL, 32202, US
Principal Officer's Name Raymond Maurer
Principal Officer's Address 501 W Adams Street, Jacksonville, FL, 32202, US
Website URL Florida State Court and County Law Libraries Inc
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2223 Saragossa Ave, Jacksonville, FL, 32217, US
Principal Officer's Name Raymond Bud Maurer
Principal Officer's Address 2223 Saragossa Ave, Jacksonville, FL, 32217, US
Website URL Duval County Law Library
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
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 501 W Adams Street, Jacksonville, FL, 32202, US
Principal Officer's Name Raymond Maurer
Principal Officer's Address 501 W Adams Street, Jacksonville, FL, 32202, US
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
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 501 W Adams St, Jacksonville, FL, 32202, US
Principal Officer's Name Bud Maurer
Principal Officer's Address 501 W Adams St, Jacksonville, FL, 32202, US
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
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 2223 SARAGOSSA AVE, JACKSONVILLE, FL, 32217, US
Principal Officer's Name Bud Maurer
Principal Officer's Address 2223 SARAGOSSA AVE, JACKSONVILLE, FL, 32217, US
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 West Adams Street, Jacksonville, FL, 32202, US
Principal Officer's Name Bud Maurer
Principal Officer's Address 501 West Adams Street, Jacksonville, FL, 32202, US
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 W Adams Street, Jacksonville, FL, 32202, US
Principal Officer's Name Raymond Maurer
Principal Officer's Address 501 W Adams Street, Jacksonville, FL, 32202, US
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 W Adams St RM 2291, Jacksonville, FL, 32202, US
Principal Officer's Name Raymond Maurer
Principal Officer's Address 501 W Adams St RM 2291, Jacksonville, FL, 32202, US
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 S Duval St, Tallahassee, FL, 32399, US
Principal Officer's Name Sharon Radoopersad
Principal Officer's Address 1700 Monroe Street, Fort Meyers, FL, 33901, US
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 S Duval Street, Tallahassee, FL, 32399, US
Principal Officer's Name Sharon Radoopersad
Principal Officer's Address 1700 Monroe Street, Fort Myers, FL, 33901, US
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 SE 6th St - ROOM 1800, Ft Lauderdale, FL, 33301, US
Principal Officer's Name Sara Jones
Principal Officer's Address 205 N Dixie Hwy - Room 1-2200, West Palm Beach, FL, 33445, US
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54179 Deerfield Country Club Road, Callahan, FL, 32011, US
Principal Officer's Name Kelly Devlin
Principal Officer's Address 54179 Deerfield Country Club Rd, Callahan, FL, 32011, US
Organization Name FLORIDA STATE COURT AND COUNTY LAW LIBRARIES INC
EIN 59-2347979
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54179 Deerfield Country Club Road, Callahan, FL, 32011, US
Principal Officer's Name Sue Ernst
Principal Officer's Address 110 Northwest 1st Avenue, Marion County Law Library, Ocala, FL, 34475, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State