Search icon

SOUTHEASTERN CHAPTER OF THE AMERICAN ASSOCIATION OF LAW LIBRARIES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN CHAPTER OF THE AMERICAN ASSOCIATION OF LAW LIBRARIES, 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: 11 Apr 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N31647
FEI/EIN Number 581592266

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

Address: C/O Legal Information Center, University o, 309 Village Dr, Gainesville, FL, 32611, US
Mail Address: C/O Legal Information Center, University o, PO Box 117628, Gainesville, FL, 32611, US
ZIP code: 32611
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laskowski Casandra M Treasurer 210 Science Dr, Durham, NC, 27708
Mauldin Sarah Vice President Dekalb County Law Library, Decatur, GA, 30030
Tubinis Jason Secretary University of Georgia, Athens, GA, 30602
Dalton Shamika President University of Tennessee College of Law Joe, Knoxville, TN, 37996
Morgan Patricia Agent Lawton Chiles Legal Information Center, Ho, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 C/O Legal Information Center, University of Florida, 309 Village Dr, Gainesville, FL 32611 -
CHANGE OF MAILING ADDRESS 2018-04-26 C/O Legal Information Center, University of Florida, 309 Village Dr, Gainesville, FL 32611 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 Lawton Chiles Legal Information Center, Holland Hall, UF Levin College of Law, 309 Village Drive, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Morgan, Patricia -
REINSTATEMENT 2011-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State