Search icon

FLORIDA EDUCATION ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA EDUCATION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Dec 1960 (64 years ago)
Document Number: 701862
FEI/EIN Number 590246333
Address: 213 SOUTH ADAMS ST., TALLAHASSEE, FL, 32301, US
Mail Address: 213 SOUTH ADAMS ST., TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA EDUCATION ASSOCIATION 401(K) PLAN 2023 593685521 2024-10-07 FLORIDA EDUCATION ASSOCIATION 149
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 813930
Sponsor’s telephone number 8502012820
Plan sponsor’s mailing address 213 S. ADAMS STREET, TALLAHASSEE, FL, 323011720
Plan sponsor’s address 213 S. ADAMS STREET, TALLAHASSEE, FL, 323011720

Number of participants as of the end of the plan year

Active participants 153
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 118
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
FLORIDA EDUCATION ASSOCIATION 2023 593685521 2024-07-18 FLORIDA EDUCATION ASSOCIATION 110
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 8502012800
Plan sponsor’s mailing address 213 S ADAMS ST, TALLAHASSEE, FL, 323011720
Plan sponsor’s address 213 S ADAMS ST, TALLAHASSEE, FL, 323011720

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 96
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing VIRGINIA EDWARDS
Valid signature Filed with authorized/valid electronic signature
FLORIDA EDUCATION ASSOCIATION EMPLOYEES' RETIREMENT PLAN 2023 591576868 2024-10-14 FLORIDA EDUCATION ASSOCIATION 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 611000
Sponsor’s telephone number 8502241953
Plan sponsor’s address 213 SOUTH ADAMS STREET, TALLAHASSE, FL, 323011720

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JONNEKIA ELLISON
Valid signature Filed with authorized/valid electronic signature
FLORIDA EDUCATION ASSOCIATION 401(K) PLAN 2022 593685521 2024-01-15 FLORIDA EDUCATION ASSOCIATION 141
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 813930
Sponsor’s telephone number 8502012820
Plan sponsor’s mailing address 213 S. ADAMS STREET, TALLAHASSEE, FL, 323011720
Plan sponsor’s address 213 S. ADAMS STREET, TALLAHASSEE, FL, 323011720

Number of participants as of the end of the plan year

Active participants 128
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 119
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
FLORIDA EDUCATION ASSOCIATION 2022 593685521 2023-06-20 FLORIDA EDUCATION ASSOCIATION 110
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 8502012800
Plan sponsor’s mailing address 213 S ADAMS ST, TALLAHASSEE, FL, 323011720
Plan sponsor’s address 213 S ADAMS ST, TALLAHASSEE, FL, 323011720

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 95
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing VIRGINIA EDWARDS
Valid signature Filed with authorized/valid electronic signature
FLORIDA EDUCATION ASSOCIATION EMPLOYEES' RETIREMENT PLAN 2022 591576868 2023-06-29 FLORIDA EDUCATION ASSOCIATION 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 611000
Sponsor’s telephone number 8502241953
Plan sponsor’s address 213 SOUTH ADAMS STREET, TALLAHASSE, FL, 323011720

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing JONNEKIA ELLISON
Valid signature Filed with authorized/valid electronic signature
FLORIDA EDUCATION ASSOCIATION 401(K) PLAN 2021 593685521 2022-10-17 FLORIDA EDUCATION ASSOCIATION 148
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 813930
Sponsor’s telephone number 8502012800
Plan sponsor’s mailing address 213 S. ADAMS STREET, TALLAHASSEE, FL, 323011720
Plan sponsor’s address 213 S. ADAMS STREET, TALLAHASSEE, FL, 323011720

Number of participants as of the end of the plan year

Active participants 146
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 106
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
FLORIDA EDUCATION ASSOCIATION 2021 593685521 2022-10-21 FLORIDA EDUCATION ASSOCIATION 190
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 611000
Plan sponsor’s mailing address 213 S ADAMS ST, TALLAHASSEE, FL, 323011720
Plan sponsor’s address 213 S ADAMS ST, TALLAHASSEE, FL, 323011720

Number of participants as of the end of the plan year

Active participants 107
Retired or separated participants receiving benefits 85

Signature of

Role Plan administrator
Date 2022-10-21
Name of individual signing JONNEKIA ELLISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-21
Name of individual signing JONNEKIA ELLISON
Valid signature Filed with authorized/valid electronic signature
FLORIDA EDUCATION ASSOCIATION EMPLOYEES' RETIREMENT PLAN 2021 591576868 2022-10-17 FLORIDA EDUCATION ASSOCIATION 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-09-01
Business code 611000
Sponsor’s telephone number 8502012814
Plan sponsor’s address 213 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JONNEKIA ELLISON
Valid signature Filed with authorized/valid electronic signature
FLORIDA EDUCATION ASSOCIATION 401(K) PLAN 2020 593685521 2021-10-04 FLORIDA EDUCATION ASSOCIATION 148
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 813930
Sponsor’s telephone number 8502012800
Plan sponsor’s mailing address 213 S. ADAMS STREET, TALLAHASSEE, FL, 323011720
Plan sponsor’s address 213 S. ADAMS STREET, TALLAHASSEE, FL, 323011720

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 104
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Agent

Name Role Address
MEYER RONALD C Agent 2544 BLAIRSTONE PINES DR., TALLAHASSEE, FL, 32301

Vice President

Name Role Address
COOK CLARA Vice President 213 S. ADAMS STREET, TALLAHASSEE, FL, 32301
MCCALL JOANNE Vice President 9340 CR 125B, WILDWOOD, FL, 34785

Director

Name Role Address
FORD ANDY Director 213 S. ADAMS ST., TALLAHASSEE, FL, 32301
DUKES JUDY Director 428 N. BROADWAY ST., STARKE, FL, 32091
MCCALL JOANNE Director 9340 CR 125B, WILDWOOD, FL, 34785
WALLACE AARON Director 213 S. ADAMS STREET, TALLAHASSEE, FL, 32301
COOK CLARA Director 213 S. ADAMS STREET, TALLAHASSEE, FL, 32301
CAPOZIELLO MARIANNE Director 703 E DAVIDSON ST, BARTOW, FL, 33830

President

Name Role Address
FORD ANDY President 213 S. ADAMS ST., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-30 No data No data
RESTATED ARTICLES 2002-02-15 No data No data
CORPORATE MERGER 1996-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000012381
AMENDMENT 1990-05-29 No data No data
AMENDMENT 1987-12-18 No data No data
AMENDMENT 1987-02-03 No data No data
AMENDMENT 1985-06-06 No data No data
AMENDMENT 1984-02-20 No data No data

Court Cases

Title Case Number Docket Date Status
School Board of Broward County, Appellant(s) v. Broward Teachers Union, Local 1975, Florida Education Association, American Federation of Teachers, National Education Association, American Federation of Labor/Congress of Industrial Organization, Appellee(s). 1D2024-0172 2024-01-19 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
UC-2021-016

Parties

Name Broward Teachers Union, Local 1975
Role Appellee
Status Active
Representations Kathleen M Phillips, Holly Ellen Oliva-Van Horsten
Name FLORIDA EDUCATION ASSOCIATION, INC.
Role Appellee
Status Active
Name American Federation of Teachers
Role Appellee
Status Active
Name National Education Association
Role Appellee
Status Active
Name American Federation of Labor/Congress of Industrial Organization
Role Appellee
Status Active
Name PERC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name School Board of Broward County
Role Appellant
Status Active
Representations Stephanie Marusak Marchman, Kristie L. Hatcher-Bolin, Fabian A. Ruiz, Hunter Mills Patrick
Name Donald Jay Rubottom
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-03-12
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 293 pages
Docket Date 2024-09-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of School Board of Broward County
Docket Date 2024-07-02
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of School Board of Broward County
Docket Date 2024-06-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of School Board of Broward County
Docket Date 2024-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Broward Teachers Union, Local 1975
Docket Date 2024-05-28
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-05-17
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-05-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Broward Teachers Union, Local 1975
Docket Date 2024-05-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Broward Teachers Union, Local 1975
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 3 days
On Behalf Of Broward Teachers Union, Local 1975
Docket Date 2024-05-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 7 days 5/13/24
On Behalf Of Broward Teachers Union, Local 1975
Docket Date 2024-05-02
Type Notice
Subtype Notice
Description Notice of Intention of Public Employees Relations Commission not to participate in this appellate proceeding
Docket Date 2024-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of School Board of Broward County
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 7 days
On Behalf Of School Board of Broward County
Docket Date 2024-03-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2885 pages
Docket Date 2024-01-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full - Copy of NOA
View View File
Docket Date 2024-01-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of School Board of Broward County
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/certified copy
On Behalf Of School Board of Broward County
Docket Date 2024-01-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed/filed with certified NOA
On Behalf Of School Board of Broward County
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of School Board of Broward County
Docket Date 2024-12-06
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
FRED SHORT VS FLORIDA EDUCATORS ASSOCIATION 5D2020-2311 2020-11-03 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
CB-2020-009

Parties

Name Fred Short
Role Appellant
Status Active
Name FLORIDA EDUCATION ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kimberly Clark Menchion, Ronald G. Meyer
Name Public Employees Relations Commission DNU
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO WITHDRAW APPEAL"
On Behalf Of Fred Short
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 414 PAGES
On Behalf Of Public Employees Relations Commission DNU
Docket Date 2020-12-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 11/30 MOTION DENIED
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO CONSOLIDATE AND MOTION TO CORRECT CAPTION OF CASE AND AE'S NAME
On Behalf Of Florida Education Association
Docket Date 2020-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RETURN OF FILING FEES
On Behalf Of Fred Short
Docket Date 2020-11-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GRNTD IN 5D20-2310 PER 12/16 ORDER
On Behalf Of Fred Short
Docket Date 2020-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fred Short
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR AGENCY- PUBLIC EMPLOYEES RELATIONS COMMISSION
Docket Date 2020-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE COPY FROM AGENCY
On Behalf Of Public Employees Relations Commission DNU
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 11/03/20
On Behalf Of Fred Short
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR RECONSIDERATION"; DENIED PER 3/30 ORDER
On Behalf Of Fred Short
Docket Date 2021-01-12
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 Fred Short
FRED SHORT VS THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC. AND FLORIDA EDUCATION ASSOCIATION 5D2020-2310 2020-11-03 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
CB-2020-008

Parties

Name Fred Short
Role Appellant
Status Active
Name THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ronald G. Meyer, Kimberly Clark Menchion
Name FLORIDA EDUCATION ASSOCIATION, INC.
Role Appellee
Status Active
Name Public Employees Relations Commission DNU
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 3/25 MOTION IS DENIED
Docket Date 2021-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR RECONSIDERATION"; DENIED PER 3/30 ORDER
On Behalf Of Fred Short
Docket Date 2021-03-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Deny Voluntary Dismissal ~ AA W/IN 10 DYS FILE AMEND NOVD
Docket Date 2021-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO WITHDRAW APPEAL"
On Behalf Of Fred Short
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 414 PAGES
On Behalf Of Public Employees Relations Commission DNU
Docket Date 2021-01-12
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 Fred Short
Docket Date 2020-12-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D20-2311; AE MOT TO CORR CAPTION IS GRANTED
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO CONSOLIDATE AND MOTION TO CORRECT CAPTION OF CASE
On Behalf Of The Orange County Classroom Teachers Association, Inc.
Docket Date 2020-11-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Fred Short
Docket Date 2020-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fred Short
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR AGENCY- PUBLIC EMPLOYEES RELATIONS COMMISSION
Docket Date 2020-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE COPY FROM AGENCY
On Behalf Of Public Employees Relations Commission DNU
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 11/03/20
On Behalf Of Fred Short

Date of last update: 01 Feb 2025

Sources: Florida Department of State