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 |
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 |
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 | - | - |
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