Entity Name: | WEST FLORIDA COLLABORATIVE LAW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N16000008288 |
FEI/EIN Number | 81-3626099 |
Address: | 1417 W GARDEN ST, Pensacola, FL, 32502, US |
Mail Address: | 1600 N. Palafox St., Pensacola, FL, 32501, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook Christine S | Agent | 1600 N. Palafox St., Pensacola, FL, 32501 |
Name | Role | Address |
---|---|---|
Cook Christine SEsq. | President | 1600 N. Palafox St., Pensacola, FL, 32501 |
Name | Role | Address |
---|---|---|
Susko John | Vice President | 5218 Wiling St., Milton, FL, 32570 |
Kagan Jon | Vice President | 7552 Navarre Pkwy, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Stoddard Megan MPhd | Secretary | 25 W. Cedar St., Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
Cosentino Jacey JEsq. | Treasurer | 850 S. Palafox St., Pensacola, FL, 32502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000076837 | WEST FLORIDA COLLABORATIVE DIVORCE, INC. | EXPIRED | 2019-07-16 | 2024-12-31 | No data | 1600 NORTH PALAFOX STREET, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 1417 W GARDEN ST, Pensacola, FL 32502 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-31 | 1417 W GARDEN ST, Pensacola, FL 32502 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-31 | Cook, Christine S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 1600 N. Palafox St., Pensacola, FL 32501 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-31 |
Domestic Non-Profit | 2016-08-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State