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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MEYER RONALD C | Agent | 2544 BLAIRSTONE PINES DR., TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
COOK CLARA | Vice President | 213 S. ADAMS STREET, TALLAHASSEE, FL, 32301 |
MCCALL JOANNE | Vice President | 9340 CR 125B, WILDWOOD, FL, 34785 |
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 |
Name | Role | Address |
---|---|---|
FORD ANDY | President | 213 S. ADAMS ST., TALLAHASSEE, FL, 32301 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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