Search icon

UNIVERSITY OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY OF CENTRAL FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Apr 1978 (47 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 568835
FEI/EIN Number 000000000

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

Address: 3438 LAWTON ROAD, SUITE 200, ORLANDO, FL, 32803
Mail Address: 3438 LAWTON ROAD, SUITE 200, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHAFFEY, JOHN D. JR. President 3438 LAWTON RD # 200, ORLANDO, FL
MAHAFFEY, JOHN D. JR. Secretary 3438 LAWTON RD # 200, ORLANDO, FL
MAHAFFEY, JOHN D. JR. Treasurer 3438 LAWTON RD # 200, ORLANDO, FL
MAHAFFEY, JOHN D. JR. Agent 3438 LAWTON ROAD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
Renee Michel, Appellant(s) v. University of Central Florida, Appellee(s). 1D2024-2562 2024-10-04 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
202465602

Parties

Name Renee Michel
Role Appellant
Status Active
Representations Neil Bryan Tygar
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSITY OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Sara Huff Potter, Craig Frischer Novick, Jeffrey Douglas Slanker, Robert Jacob Sniffen

Docket Entries

Docket Date 2024-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of University of Central Florida
Docket Date 2024-10-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Renee Michel
Docket Date 2024-10-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of Renee Michel
Docket Date 2024-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed (letter) attached
On Behalf Of Renee Michel
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Renee Michel
Docket Date 2025-01-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-12-30
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 90 days 03/13/25
On Behalf Of Renee Michel
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 279 pages
Docket Date 2024-12-19
Type Record
Subtype Index
Description Index
On Behalf Of CHR Agency Clerk
Docket Date 2024-12-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
BAILEY MCDOWELL, ON BEHALF OF HERSELF AND ALL OTHERS SIMILARLY SITUATED VS UNIVERSITY OF CENTRAL FLORIDA AND UNIVERISTY OF FLORIDA BOARD OF TRUSTEES 6D2023-1760 2023-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-004503-O

Parties

Name BAILEY MCDOWELL
Role Appellant
Status Active
Representations Joshua H Eggnatz, EDWARD CIOLKO, ESQ., THOMAS MCKENNA, ESQ.
Name UNIVERSITY OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations T. TODD PITTENGER, ESQ.
Name UNIVERSITY OF CENTRAL FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name HON. PAETRA T. BROWNLEE
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within forty-five days from the date of this order. Any requests for extensions of time for filing the answer and reply briefs are premature.
Docket Date 2023-09-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Thomas J. McKenna's motion to appear as a foreign attorney in this proceeding is granted and payment of the statutory fee on September 7, 2023, is accepted. All parties must serve sponsoring Florida Attorney Joshua H. Eggnatz with all submissions when serving foreign Attorney McKenna with documents.
Docket Date 2023-09-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ APPELLANT'S UNOPPOSED VERIFIED MOTION FOR EDWARD W.CIOLKO'S ADMISSION TO APPEAR PRO HAC VICE PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of BAILEY MCDOWELL
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed December 18, 2023,this appeal is dismissed.
Docket Date 2023-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of BAILEY MCDOWELL
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order. **Motion for EOT contained within the Motion to Stay**
Docket Date 2023-11-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S UNOPPOSED RENEWED MOTION FOR LIMITED STAY
On Behalf Of BAILEY MCDOWELL
Docket Date 2023-10-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF FIRM NAME
On Behalf Of BAILEY MCDOWELL
Docket Date 2023-09-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of BAILEY MCDOWELL
Docket Date 2023-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE APPEAL
On Behalf Of BAILEY MCDOWELL
Docket Date 2023-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of UNIVERSITY OF CENTRAL FLORIDA
Docket Date 2023-08-21
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Edward Ciolko shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-08-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S UNOPPOSED MOTION FOR LIMITED STAY
On Behalf Of BAILEY MCDOWELL
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 7, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BAILEY MCDOWELL
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before June 22, 2023.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S CONSENTED TO MOTION FOR EXTENSION OF TIME
On Behalf Of BAILEY MCDOWELL
Docket Date 2023-05-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of UNIVERSITY OF CENTRAL FLORIDA
Docket Date 2023-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ BROWNLEE - 852 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME//60 - IB DUE 5/8/23 (LAST REQUEST)
On Behalf Of BAILEY MCDOWELL
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY OF CENTRAL FLORIDA
Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BAILEY MCDOWELL
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BAILEY MCDOWELL
SHAUNNA WILSON VS THE UNIVERSITY OF CENTRAL FLORIDA AND THE UNIVERSITY OF CENTRAL FLORIDA BOARD OF TRUSTEES 5D2022-0851 2022-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-8194-O

Parties

Name Shaunna Wilson
Role Appellant
Status Active
Representations Jeff Ostrow, Jonathan M. Streisfeld, Kristen Lake Cardoso
Name University of Central Florida Board of Trustees
Role Appellee
Status Active
Name UNIVERSITY OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Kelly J. H. Garcia, T. Todd Pittenger
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/1
On Behalf Of Shaunna Wilson
Docket Date 2022-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Shaunna Wilson
Docket Date 2022-05-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D22-299; SEPARATE BRIEFING; ROA TO BE FILED IN EACH CASE
Docket Date 2022-04-26
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO CONSOLIDATE
On Behalf Of University of Central Florida
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shaunna Wilson
Docket Date 2022-12-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Shaunna Wilson
Docket Date 2022-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shaunna Wilson
Docket Date 2022-11-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of University of Central Florida
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/30
On Behalf Of Shaunna Wilson
Docket Date 2022-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of University of Central Florida
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of University of Central Florida
Docket Date 2022-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of University of Central Florida
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/17
On Behalf Of University of Central Florida
Docket Date 2022-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shaunna Wilson
Docket Date 2022-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 818 PAGES *CORRECTED*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ MOT TO SROA TREATED AS MOT CORRECT ROA AND GRANTED; LT CLERK W/IN 10 DYS FILE CORRECTED ROA
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/16
On Behalf Of Shaunna Wilson
Docket Date 2022-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ TREATED AS MOT TO CORRECT ROA PER 7/28 ORDER
On Behalf Of Shaunna Wilson
Docket Date 2022-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 705 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-04-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kristen Lake Cardoso 0044401
On Behalf Of Shaunna Wilson
Docket Date 2022-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shaunna Wilson
Docket Date 2022-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kristen Lake Cardoso 0044401
On Behalf Of Shaunna Wilson
Docket Date 2022-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Shaunna Wilson
Docket Date 2022-04-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE T. Todd Pittenger 768936
On Behalf Of University of Central Florida
Docket Date 2022-04-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D22-0299
On Behalf Of University of Central Florida
Docket Date 2022-04-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SHAUNNA WILSON VS THE UNIVERSITY OF CENTRAL FLORIDA AND THE UNIVERSITY OF CENTRAL FLORIDA BOARD OF TRUSTEES 6D2023-1259 2022-04-07 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-8194-O

Parties

Name Shaunna Wilson
Role Appellant
Status Active
Representations KRISTEN L. CARDOSO, ESQ., JONATHAN M. STREISFELD, ESQ., JEFF OSTROW, ESQ.
Name UNIVERSITY OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations T. TODD PITTENGER, ESQ., KELLY J. H. GARCIA, ESQ.
Name University of Central Florida Board of Trustees
Role Appellee
Status Active
Name HON. PAETRA T. BROWNLEE
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of University of Central Florida
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of University of Central Florida
Docket Date 2022-10-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of University of Central Florida
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/17
On Behalf Of University of Central Florida
Docket Date 2022-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Shaunna Wilson
Docket Date 2023-04-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RENEWED NOTICE OF APPEARANCE FOR APPELLEE, THEUNIVERSITY OF CENTRAL FLORIDA BOARD OF TRUSTEES
On Behalf Of University of Central Florida
Docket Date 2023-03-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on April 13, 2023, at 9:30 a.m., at the Orange County Courthouse, 425 N. Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Shaunna Wilson
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Shaunna Wilson
Docket Date 2022-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shaunna Wilson
Docket Date 2022-11-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Shaunna Wilson
Docket Date 2022-11-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of University of Central Florida
Docket Date 2022-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 818 PAGES *CORRECTED*
On Behalf Of Orange Clerk
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/30
On Behalf Of Shaunna Wilson
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s Motions for Rehearing, Clarification, and Written Opinion are denied. Appellant’s Motion to Withhold Mandate Pending Certiorari Review is granted. Pursuant to Jollie v. State, 405 So. 2d 418 (Fla. 1981), the mandate in this matter shall be withheld pending final disposition of the petition for review filed in the Florida Supreme Court in the case of Goldstein v. University of Central Florida Board of Trustees, No. 6D23-1203 (Fla. 6th DCA Aug. 25, 2023).
Docket Date 2023-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Citation. *REVISED*
Docket Date 2023-09-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR REHEARING, CLARIFICATION, WRITTEN OPINION,AND IN THE ALTERNATIVE TO WITHHOLD MANDATE PENDINGCERTIORARI REVIEW
On Behalf Of University of Central Florida
Docket Date 2023-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING, CLARIFICATION, WRITTEN OPINION, AND IN THE ALTERNATIVE TO WITHHOLD MANDATE PENDING CERTIORARI REVIEW
On Behalf Of Shaunna Wilson
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Citiation
Docket Date 2023-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Shaunna Wilson
Docket Date 2023-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of University of Central Florida
Docket Date 2023-05-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s Motion To Stay Proceedings Or, Alternatively, To Certify A Question Of Great Public Importance is denied.
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STAYPROCEEDINGS OR, ALTERNATIVELY, TO CERTIFY A QUESTION OFGREAT PUBLIC IMPORTANCE
On Behalf Of University of Central Florida
Docket Date 2023-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of University of Central Florida
Docket Date 2023-04-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY PROCEEDINGS OR,ALTERNATIVELY, TO CERTIFYA QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of Shaunna Wilson
Docket Date 2023-04-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of University of Central Florida
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ MOT TO SROA TREATED AS MOT CORRECT ROA AND GRANTED; LT CLERK W/IN 10 DYS FILE CORRECTED ROA
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 8/16
On Behalf Of Shaunna Wilson
Docket Date 2022-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ TREATED AS MOT TO CORRECT ROA PER 7/28 ORDER
On Behalf Of Shaunna Wilson
Docket Date 2022-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 705 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 8/1
On Behalf Of Shaunna Wilson
Docket Date 2022-05-23
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ WITH 5D22-299; SEPARATE BRIEFING; ROA TO BE FILED IN EACH CASE
Docket Date 2022-04-26
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO CONSOLIDATE
On Behalf Of University of Central Florida
Docket Date 2022-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Shaunna Wilson
Docket Date 2022-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kristen Lake Cardoso 0044401
On Behalf Of Shaunna Wilson
Docket Date 2022-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kristen Lake Cardoso 0044401
On Behalf Of Shaunna Wilson
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shaunna Wilson
Docket Date 2022-04-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE T. Todd Pittenger 768936
On Behalf Of University of Central Florida
Docket Date 2022-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Shaunna Wilson
Docket Date 2022-04-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/22
On Behalf Of Shaunna Wilson
RYKER WEESE VS UNIVERSITY OF CENTRAL FLORIDA 5D2021-2196 2021-08-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-004982-O

Parties

Name Ryker Weese
Role Petitioner
Status Active
Representations Jacob V. Stuart, Jr., Christopher Robert Kaigle
Name UNIVERSITY OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Representations Youndy C. Cook, Sara Huff Potter
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-10-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 9/14 ORDER
On Behalf Of Ryker Weese
Docket Date 2021-09-14
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DYS
Docket Date 2021-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ryker Weese
Docket Date 2021-09-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/I 10 DAYS
Docket Date 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-27
Type Petition
Subtype Petition
Description Petition Filed ~ NOTICE OF APPEAL TREATED AS A PETITION FOR WRIT OF CERTIORARI; FILED IN LT 08/27/21
On Behalf Of Ryker Weese
Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
UNIVERSITY OF CENTRAL FLORIDA VS BOSTON CULINARY GROUP, INC. D/B/A CENTERPLATE 5D2019-0370 2019-02-11 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
17-4509BID

Parties

Name UNIVERSITY OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations JORDAN P. CLARK, Nicole Ballante, Jennifer L. Sommerville, Michael D. Crosbie
Name CENTERPLATE
Role Appellee
Status Active
Name BOSTON CULINARY GROUP, INC.
Role Appellee
Status Active
Representations THOMAS O'NEAL INGRAM, CINDY A. LAQUIDARA, Howard Jay Harrington, R. DALE NOLL
Name Clerk Division of Administrative
Role Appellee
Status Active
Name HON. JOHN D. C. NEWTON, II
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-06-24
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/16 ORDER
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2020-06-16
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ OA RESCHEDULED FOR 8/6/20 @ 9:00 A.M.
Docket Date 2020-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE CANCELING OA DUE TO COVID-19
Docket Date 2020-01-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of University of Central Florida
Docket Date 2020-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of University of Central Florida
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/2
On Behalf Of University of Central Florida
Docket Date 2019-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/6
Docket Date 2019-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-08-13
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/7
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 7/16 ORDER WITHDRAWN. OBJECTION ACCEPTED. 7/9 REQ/JUDICAL NOTICE GRANTED. MTN/STRIKE DENIED.
Docket Date 2019-07-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/16 ORDER
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-07-16
Type Order
Subtype Order
Description Miscellaneous Order ~ **WITHDRAWN PER 7/18 ORDER**
Docket Date 2019-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of University of Central Florida
Docket Date 2019-07-09
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of University of Central Florida
Docket Date 2019-06-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 134 PAGES
On Behalf Of Clerk Division of Administrative
Docket Date 2019-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 226 PAGES - TRANSCRIPTS
On Behalf Of Clerk Division of Administrative
Docket Date 2019-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/27; IB W/IN 20 DAYS OF SROA
Docket Date 2019-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of University of Central Florida
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/21
On Behalf Of University of Central Florida
Docket Date 2019-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 2737 PAGES
On Behalf Of Clerk Division of Administrative
Docket Date 2019-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOSTON CULINARY GROUP, INC.
Docket Date 2019-02-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
On Behalf Of Clerk Division of Administrative
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ AA MICHAEL D. CROSBIE 0072575
On Behalf Of University of Central Florida
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of University of Central Florida
UNIVERSITY OF CENTRAL FLORIDA BOARD OF TRUSTEES VS JOHN M. BECKER 5D2013-4042 2013-11-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-WR-000034-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-5265-O

Parties

Name UNIVERSITY OF CENTRAL FLORIDA, INC.
Role Petitioner
Status Active
Representations Thomas J. Wilkes, Jr., CHARLES T. WELLS, RICHARD E. MITCHELL
Name JOHN M. BECKER
Role Respondent
Status Active
Representations Victor L. Chapman, Andrea Maureen Flynn Mogensen

Docket Entries

Docket Date 2014-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-04-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ RS 4/22 MOT FOR CLARIFICATION IS MOOT.
Docket Date 2014-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of University of Central Florida
Docket Date 2014-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CLARIFICATION OF 4/21 ORDER; MOOT PER 4/28 ORDER
On Behalf Of JOHN M. BECKER
Docket Date 2014-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQUISHMENT FULFILLED; PETITION SHALL PROCEED
Docket Date 2014-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL ORDER GRANTING UCF'S MOT FOR RECONSIDERATION...
Docket Date 2014-03-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF EVIDENTIARY HEARING
On Behalf Of University of Central Florida
Docket Date 2014-03-03
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DAYS; RS 2/27 MOT IS DENIED AS MOOT
Docket Date 2014-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEAVE TO FILE REPLY TO RESPONSE
On Behalf Of JOHN M. BECKER
Docket Date 2014-02-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of University of Central Florida
Docket Date 2014-02-26
Type Response
Subtype Response
Description RESPONSE ~ PER 2/10 ORDER
On Behalf Of University of Central Florida
Docket Date 2014-02-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS; PT SHOW CAUSE WHY PET SHOULD NOT BE TREATED AS AN APPEAL
Docket Date 2013-12-19
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of University of Central Florida
Docket Date 2013-12-19
Type Response
Subtype Reply
Description Reply ~ TO 12/9RESPONSE;PT Richard E. Mitchell 168092
Docket Date 2013-12-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JOHN M. BECKER
Docket Date 2013-12-10
Type Response
Subtype Response
Description RESPONSE ~ PER 11/19ORDER
On Behalf Of JOHN M. BECKER
Docket Date 2013-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of University of Central Florida
Docket Date 2013-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Richard E. Mitchell 168092
Docket Date 2013-11-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2013-11-18
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ LT'S 11/7 & 11/13 ORDERS STAYED PENDING RESOLUTION OF PET. WRIT/CERT.
Docket Date 2013-11-18
Type Response
Subtype Response
Description RESPONSE ~ PER 11/15ORDER
On Behalf Of JOHN M. BECKER
Docket Date 2013-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of University of Central Florida
Docket Date 2013-11-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs
Docket Date 2013-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of University of Central Florida
Docket Date 2013-11-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of University of Central Florida
Docket Date 2013-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNIVERSITY OF CENTRAL FLORIDA, ETC., ET AL. VS ENOCK PLANCHER, AS PER- SONAL REPRESENTATIVE, ETC 5D2011-1868 2011-06-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-007444-O

Parties

Name UCF ATHLETICS ASSOC, INC.
Role Petitioner
Status Active
Name UNIVERSITY OF CENTRAL FLORIDA, INC.
Role Petitioner
Status Active
Representations Daniel Shapiro, ANNE SULLIVAN MAGNELLI
Name ESTATE OF ERECK MICHAEL PLANCH
Role Respondent
Status Active
Name ENOCK PLANCHER
Role Respondent
Status Active
Representations CHARLES STEVEN YERRID, J. D. DOWELL
Name HON. ROBERT M. EVANS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-07-31
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-06-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Anne C. Sullivan 0888621
Docket Date 2011-06-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ THEREFORE, PETITIONERS/DEFENDANTS MOTION FOR REVIEW OF STAY ORDER IS DENIED AS MOOT.
Docket Date 2011-06-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ FAXED - ORIGINAL RECEIVED 6/9/11// DENIED AS MOOT PER 6/9/11 ORDER.
On Behalf Of University of Central Florida
Docket Date 2011-06-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of University of Central Florida
Docket Date 2011-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341798262 0420600 2016-09-22 500 BENTLEY ST, ORLANDO, FL, 32805
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2016-09-22
Case Closed 2016-09-29

Related Activity

Type Referral
Activity Nr 1137159
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State