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 |
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 |
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. | - |
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