Entity Name: | LIBERTY UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 24 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2015 (10 years ago) |
Document Number: | F06000004907 |
FEI/EIN Number | 540946734 |
Address: | 1971 UNIVERSITY BLVD., LYNCHBURG, VA, 24515, US |
Mail Address: | C/O Office of Legal Affairs, LIBERTY UNIVERSITY, LYNCHBURG, VA, 24515, US |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Costin Dondi EDr. | President | 1971 UNIVERSITY BLVD., LYNCHBURG, VA, 24515 |
Name | Role | Address |
---|---|---|
CORRY DAVID | Treasurer | 1971 UNIVERSITY BLVD., LYNCHBURG, VA, 24515 |
Name | Role | Address |
---|---|---|
Roush Joanna | Exec | 1971 University Blvd, Lynchburg, VA, 24515 |
Name | Role | Address |
---|---|---|
Ritz Rob Dr. | Chief Financial Officer | 1971 UNIVERSITY BLVD., LYNCHBURG, VA, 24515 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049006 | LIBERTY UNIVERSITY, INC. | EXPIRED | 2015-05-18 | 2020-12-31 | No data | 1971 UNIVERSITY BLVD, LYNCHBURG, VA, 24515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-08-08 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2015-05-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-14 | 1971 UNIVERSITY BLVD., LYNCHBURG, VA 24515 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-14 | 1971 UNIVERSITY BLVD., LYNCHBURG, VA 24515 | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2008-11-17 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOEL D. KLENCK VS LIBERTY UNIVERSITY, ET AL. | SC2021-1338 | 2021-09-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joel D. Klenck |
Role | Petitioner |
Status | Active |
Name | LIBERTY UNIVERSITY, INC. |
Role | Respondent |
Status | Active |
Representations | Rhonda B. Boggess |
Name | John Randall Price |
Role | Respondent |
Status | Active |
Name | Don Ross Patton |
Role | Respondent |
Status | Active |
Name | Michael Heiser |
Role | Respondent |
Status | Active |
Name | Hon. Eric Chase Roberson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Jody Phillips |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-28 |
Type | Miscellaneous Document |
Subtype | USSC Disp-Certiorari Denied |
Description | USSC Disp-Certiorari Dy ~ Dated April 25, 2022: The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied. |
On Behalf Of | Joel D. Klenck |
View | View File |
Docket Date | 2021-10-26 |
Type | Notice |
Subtype | Notice |
Description | NOTICE ~ NOTICE OF RESPONDENTS IN RESPONSE TOPETITIONER'S JURISDICTIONAL BRIEF |
On Behalf Of | Liberty University |
View | View File |
Docket Date | 2021-09-28 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-Modified |
Description | ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 9/27/2021.Petitioner's Brief on Jurisdiction on Petition for Writ of Certiorari Concerning Decision of the First District Court of AppealIn reference to the above notice, please be advised the above case is closed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause. |
Docket Date | 2021-09-27 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION ON PETITION FOR WRITOF CERTIORARI CONCERNING DECISION OF THE FIRST DISTRICT COURT OF APPEAL |
On Behalf Of | Joel D. Klenck |
View | View File |
Docket Date | 2021-09-22 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2021-09-17 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Joel D. Klenck |
View | View File |
Docket Date | 2021-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-13 |
Reg. Agent Change | 2016-08-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State