Entity Name: | SEMINOLE COUNTY YOUNG LAWYERS DIVISION, 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: | 04 Apr 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N07000003479 |
FEI/EIN Number |
510631475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 East S.R. 434, Longwood, FL, 32750, US |
Mail Address: | 501 East S.R. 434, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOBERON-LLORT CHRISTINA M | Treasurer | 301 North Park Avenue, Sanford, FL, 32771 |
SASSO MICHAEL | Director | 1525 International Parkway, Lake Mary, FL, 32746 |
SCHAFER JUSTIN | President | 501 East S.R. 434, Longwood, FL, 32750 |
SMITH REBECCA | Director | 900 Fox Valley drive, Longwood, FL, 32779 |
Bertrand Elizabeth | Director | 706 Turnbull Ave, Altamonte Springs, FL, 32701 |
SOBERON-LLORT CHRISTINA M | Agent | 416 Old Alemany Place, Oviedo, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 501 East S.R. 434, 4021, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 501 East S.R. 434, 4021, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 416 Old Alemany Place, Oviedo, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-12 | SOBERON-LLORT, CHRISTINA M | - |
CANCEL ADM DISS/REV | 2010-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-30 |
REINSTATEMENT | 2010-02-03 |
ANNUAL REPORT | 2008-05-01 |
Domestic Non-Profit | 2007-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State