Search icon

THE ACADEMY OF FLORIDA TRIAL LAWYERS, INC. - Florida Company Profile

Company Details

Entity Name: THE ACADEMY OF FLORIDA TRIAL LAWYERS, 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: 27 Mar 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2007 (18 years ago)
Document Number: N08406
FEI/EIN Number 592689373

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

Address: 218 S. MONROE STREET, TALLAHASSEE, FL, 32301-1824, US
Mail Address: 218 S. MONROE STREET, TALLAHASSEE, FL, 32301-1824, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Faddis Tiffany MEsq. Vice Chairman 7335 W Sand Lake Rd., Ste. 300, Orlando, FL, 328190000
CAIN STEPHEN FEsq. Chairman ONE SOUTHEAST THIRD AVE, STE 3000, MIAMI, FL, 33131
Jeffrey Porter A President 218 S. Monroe St, Tallahassee, FL, 32301
Pajcic Curry GEsq. Treasurer 1 Independent Dr Ste 1900, Jacksonville, FL, 322025023
Micheals Todd JEsq. Director 1 Independent Dr Ste 1900, Jacksonville, FL, 322025023
Cotterall William Agent 218 S MONROE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 Cotterall, William -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 218 S. MONROE STREET, TALLAHASSEE, FL 32301-1824 -
CHANGE OF MAILING ADDRESS 2011-04-28 218 S. MONROE STREET, TALLAHASSEE, FL 32301-1824 -
NAME CHANGE AMENDMENT 2007-01-31 THE ACADEMY OF FLORIDA TRIAL LAWYERS, INC. -
NAME CHANGE AMENDMENT 1985-12-10 THE ACADEMY OF FLORIDA TRIAL LAWYERS PUBLIC EDUCATION FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State