Entity Name: | FRIENDS OF THE LIBRARY OF SCHILLER INTERNATIONAL UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
FRIENDS OF THE LIBRARY OF SCHILLER INTERNATIONAL UNIVERSITY, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 04 Apr 1996 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | N96000001931 |
FEI/EIN Number |
22-2506969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 453 EDGEWATER DRIVE, DUNEDIN, FL 34698 |
Mail Address: | 453 EDGEWATER DRIVE, DUNEDIN, FL 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIBRECHT, CHRISTOPH | Agent | 453 EDGEWATER DRIVE, DUNEDIN, FL 34698 |
RUSS BOAEUF | President | 2065 N HIGHLAND AVE #E-130, CLEARWATER, FL 33755 |
RUSS BOAEUF | Director | 2065 N HIGHLAND AVE #E-130, CLEARWATER, FL 33755 |
RYAN, SUSAN H | Secretary | 730 SCOTLAND ST., DUNEDIN, FL 34698 |
RYAN, SUSAN H | Director | 730 SCOTLAND ST., DUNEDIN, FL 34698 |
KEITHLY, ELEANOR | Vice President | 700 TANGLEWOOD DRIVE, DUNEDIN, FL 34698 |
KEITHLY, ELEANOR | Director | 700 TANGLEWOOD DRIVE, DUNEDIN, FL 34698 |
GIRARD, MAUREEN | Treasurer | 845 ASBUNY DR., CLEARWATER, FL 34625 |
GIRARD, MAUREEN | Director | 845 ASBUNY DR., CLEARWATER, FL 34625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-03-31 | LEIBRECHT, CHRISTOPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-03-10 |
ANNUAL REPORT | 1999-03-31 |
ANNUAL REPORT | 1998-06-18 |
ANNUAL REPORT | 1997-03-18 |
DOCUMENTS PRIOR TO 1997 | 1996-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State