Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA COASTAL SCHOOL OF LAW FOUNDATION, INC.

Filing Information
732400 59-2331156 04/09/1975 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
4600 Touchton Rd. E #1150
JACKSONVILLE, FL 32246

Changed: 04/29/2022
Mailing Address
4600 Touchton Rd. E #1150
JACKSONVILLE, FL 32246

Changed: 04/29/2022
Registered Agent Name & Address Schade, Megan T
4600 Touchton Rd. E #1150
JACKSONVILLE, FL 32246

Name Changed: 04/29/2022

Address Changed: 04/29/2022
Officer/Director Detail Name & Address

Title President

SCHICKEL, JOHN J
136 East Bay Street
JACKSONVILLE, FL 32202

Title Asst. Treasurer

Holland, James R, II
4735 Sunbeam Road
Jacksonville, FL 32257

Title VP

Kite, London
220 East Bay Street
13th Floor
Jacksonville, FL 32202

Title Director

Sharifi, Neda
Foley & Lardner, LLP
1 Independent Drive
Suite 1300
Jacksonville, FL 32202

Title Director

Portigliatti, Stefano
Coker, Schickel, Sorenson & Posegay
136 East Bay Street
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2020 03/17/2020
2021 01/26/2021
2022 04/29/2022

Document Images
04/29/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- Reg. Agent Change View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
08/01/2016 -- Reg. Agent Change View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
10/06/2014 -- REINSTATEMENT View image in PDF format
05/20/2013 -- ANNUAL REPORT View image in PDF format
07/11/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
10/08/2010 -- Amended and Restated Articles View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
08/18/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- REINSTATEMENT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
06/06/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
11/22/1999 -- REINSTATEMENT View image in PDF format
08/24/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- NAME CHANGE View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format