Entity Name: | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 1962 (63 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Jul 2003 (22 years ago) |
Document Number: | 704225 |
FEI/EIN Number |
590657413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 NW 80TH BLVD, GAINESVILLE, FL, 32606, US |
Mail Address: | 1801 NW 80TH BLVD, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F.H.S.A.A. 401(A) SPECIAL PAY PLAN | 2023 | 590657413 | 2024-11-18 | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION | 12 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-11-18 |
Name of individual signing | BRANDI WATERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3523729551 |
Plan sponsor’s address | 1801 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2024-04-04 |
Name of individual signing | BRANDI WATERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3523729551 |
Plan sponsor’s address | 1801 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2023-02-24 |
Name of individual signing | BRANDI WATERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3523729551 |
Plan sponsor’s address | 1801 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2022-04-07 |
Name of individual signing | BRANDI WATERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 006 |
Effective date of plan | 2009-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3523729551 |
Plan sponsor’s address | 1801 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2022-01-24 |
Name of individual signing | BRANDI J WATERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-01-24 |
Name of individual signing | BRANDI J WATERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3523729551 |
Plan sponsor’s address | 1801 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2021-01-14 |
Name of individual signing | BRANDI WATERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 006 |
Effective date of plan | 2009-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3523729551 |
Plan sponsor’s address | 1801 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2020-12-09 |
Name of individual signing | BRANDI WATERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-12-09 |
Name of individual signing | BRANDI WATERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 006 |
Effective date of plan | 2009-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3523729551 |
Plan sponsor’s address | 1801 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2020-01-08 |
Name of individual signing | BRANDI J WATERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1981-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3523729551 |
Plan sponsor’s address | 1801 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
Signature of
Role | Plan administrator |
Date | 2020-02-25 |
Name of individual signing | BRANDI WATERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 1981-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3523729551 |
Plan sponsor’s address | 1801 NW 80TH BLVD., GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
Marello Charlie | Director | 1801 NW 80TH BLVD, GAINESVILLE, FL, 32606 |
Smith Ryan | Director | 1801 NW 80TH BLVD, GAINESVILLE, FL, 32606 |
Berryhill Trevor D | Director | 1801 NW 80TH BLVD, GAINESVILLE, FL, 32606 |
Damon Daryl C | Exec | 1801 NW 80TH BLVD, GAINESVILLE, FL, 32606 |
Kenna Thomas | Vice President | 1801 NW 80TH BLVD, GAINESVILLE, FL, 32606 |
Bayliss Sara C | Director | 1801 NW 80TH BLVD, GAINESVILLE, FL, 32606 |
Damon Daryl C | Agent | 1801 NW 80TH BLVD, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Damon, Daryl Craig | - |
AMENDMENT AND NAME CHANGE | 2003-07-14 | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-29 | 1801 NW 80TH BLVD, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2002-04-29 | 1801 NW 80TH BLVD, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-29 | 1801 NW 80TH BLVD, GAINESVILLE, FL 32606 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAL STEWART, VS FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC., | 3D2022-0775 | 2022-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAL STEWART |
Role | Appellant |
Status | Active |
Representations | MICHAEL O. MENA, MARCUS DAVIDE, Gino Moreno, John H. Ruiz |
Name | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | LEONARD E. IRELAND, JR. |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2022-08-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SAL STEWART |
Docket Date | 2022-07-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2022-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-20 days to 7/31/22 |
Docket Date | 2022-07-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2022-07-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the appeal as moot is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur. |
Docket Date | 2022-07-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS |
On Behalf Of | SAL STEWART |
Docket Date | 2022-06-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS AS MOOT |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2022-06-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AS MOOT |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on May 19, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. |
Docket Date | 2022-05-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | SAL STEWART |
Docket Date | 2022-05-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SAL STEWART |
Docket Date | 2022-05-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SAL STEWART |
Docket Date | 2022-05-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S NOTICE REGARDING ITSMOTION TO SUPPLEMENT THE RECORD |
On Behalf Of | SAL STEWART |
Docket Date | 2022-05-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | SAL STEWART |
Docket Date | 2022-05-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion to Expedite Appeal is hereby denied. |
Docket Date | 2022-05-09 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ APPELLANT'S MOTION TO EXPEDITE APPEAL |
On Behalf Of | SAL STEWART |
Docket Date | 2022-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | SAL STEWART |
Docket Date | 2022-05-09 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2022-05-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2022-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-003602 |
Parties
Name | DAVID HOLLEY, LLC |
Role | Appellant |
Status | Active |
Name | Kendalle Holley |
Role | Appellant |
Status | Active |
Representations | Shannon McLin, Melissa Alagna, Karen R. Wasson |
Name | Aimee Holley |
Role | Appellant |
Status | Active |
Name | School Board Of Orange County |
Role | Appellee |
Status | Active |
Representations | Rafael E. Martinez, Therese A. Savona, Philip F. Moring, Scott A. Shelton, Douglas G. Carey |
Name | Leighton Yenor |
Role | Appellee |
Status | Active |
Name | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA WOMENS LACROSSE OFFICIALS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-06-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2021-05-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-02-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CHANGE OF LEGAL NAME |
On Behalf Of | Kendalle Holley |
Docket Date | 2020-11-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Kendalle Holley |
Docket Date | 2020-11-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/25 ORDER |
On Behalf Of | School Board Of Orange County |
Docket Date | 2020-11-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, CENTRAL FLORIDA WOMENS LACROSSEOFFICIALS ASSOCIATION, INC. |
On Behalf Of | School Board Of Orange County |
Docket Date | 2020-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2020-10-02 |
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 | School Board Of Orange County |
Docket Date | 2020-09-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/2 |
On Behalf Of | School Board Of Orange County |
Docket Date | 2020-08-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 9/2 AMENDED |
On Behalf Of | School Board Of Orange County |
Docket Date | 2020-08-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-07-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ FOR AE, CENTRAL FLORIDA WOMENS LACROSSE OFFICIALS ASSOCIATION, INC. |
On Behalf Of | School Board Of Orange County |
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | ORD-Accept Brief as Timely Filed |
Docket Date | 2020-07-02 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | Kendalle Holley |
Docket Date | 2020-07-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Kendalle Holley |
Docket Date | 2020-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/1 ORDER |
On Behalf Of | Kendalle Holley |
Docket Date | 2020-07-01 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2020-06-16 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED AS TO AE, SCHOOL BOARD OF ORANGE COUNTY; AA'S MOTION TO ACCEPT AMENDED NOA IS DENIED; AE'S MOTION TO STRIKE IS DENIED AS MOOT |
Docket Date | 2020-06-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/8 ORDER |
On Behalf Of | School Board Of Orange County |
Docket Date | 2020-06-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AND MOTION TO STRIKE AMENDED NOTICE OF APPEAL; MOTION TO STRIKE DENIED AS MOOT SEE 6/16 ORDER |
On Behalf Of | School Board Of Orange County |
Docket Date | 2020-06-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 10 DAYS, SCHOOL BOARD TO FILE RESPONSE TO 6/4 MOTION |
Docket Date | 2020-06-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ACCEPT AMENDED NOTICE OF APPEAL; DENIED PER 6/16/ ORDER |
On Behalf Of | Kendalle Holley |
Docket Date | 2020-06-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1182 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ ROA BY 6/12 |
Docket Date | 2020-05-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/27 ORDER AND MOT EOT FOR ROA |
On Behalf Of | Kendalle Holley |
Docket Date | 2020-05-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2020-05-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-03-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE THERESE A. SAVONA 0077618 |
On Behalf Of | School Board Of Orange County |
Docket Date | 2020-03-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2020-03-27 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE PHILIP F. MORING 0085157 |
On Behalf Of | School Board Of Orange County |
Docket Date | 2020-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/11/20 |
On Behalf Of | Kendalle Holley |
Docket Date | 2020-03-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | School Board Of Orange County |
Docket Date | 2020-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-03-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Kendalle Holley |
Docket Date | 2020-03-17 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-03-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-23245 |
Parties
Name | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | LEONARD E. IRELAND, JR. |
Name | Luther Johnson, V |
Role | Appellee |
Status | Active |
Name | Luther Johnson, IV |
Role | Appellee |
Status | Active |
Representations | RAWSI WILLIAMS, MARK V. MURRAY, DAVID R. HEFFERNAN, TERRY P. ROBERTS |
Name | Antoinette Johnson |
Role | Appellee |
Status | Active |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-17 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Appellant’s request for oral argument is hereby denied as moot. |
Docket Date | 2019-09-17 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion for attorneys’ fees, it is ordered that said motion is hereby denied. |
Docket Date | 2019-09-17 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ Venue order affirmed; Injunction order reversed and remanded with instructions. |
Docket Date | 2019-09-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Following review of appellant’s response to the appellees’ motion to require appellant to file a record, appellees’ motion to require the appellant to file a record is hereby denied. SCALES, LINDSEY and GORDO, JJ., concur. |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2019-09-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO STRIKEMOTION FOR ATTORNEYS' FEES |
On Behalf Of | Luther Johnson, IV |
Docket Date | 2019-09-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2019-09-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS FEES |
On Behalf Of | Luther Johnson, IV |
Docket Date | 2019-09-11 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellant is ordered to file a response by noon on Thursday, September 12, 2019, to the appellees’ motion to require the appellant to file a record. |
Docket Date | 2019-09-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEES |
On Behalf Of | Luther Johnson, IV |
Docket Date | 2019-09-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES |
On Behalf Of | Luther Johnson, IV |
Docket Date | 2019-09-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEES' MOTION TO REQUIRE APPELLANT TO FILE A RECORD |
On Behalf Of | Luther Johnson, IV |
Docket Date | 2019-09-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant’s emergency motion for appellate review and relief, appellant’s emergency motion for expedited briefing is granted. The answer brief shall be filed no later than noon on Tuesday, September 10, 2019, and the reply brief shall be filed no later than 5:00 p.m. on Wednesday, September 11, 2019. Upon consideration of appellees’ motion to strike or, alternatively, motion to accept the attached response, the motion to strike is hereby denied. The appellees’ motion to accept the attached response is granted to the extent that it asks the Court to accept the sur-reply included in the motion. SCALES, LINDSEY and GORDO, JJ., concur. |
Docket Date | 2019-09-05 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO APPELLEE'S RESPONSE TO AA EMERG. MOTION FOR APPELLATE REVIEW AND RELIEF |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2019-09-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S REPLY TO RESPONSE ASUNAUTHORIZED; OR, ALTERNATIVELY,MOTION TO ACCEPT THE FOLLOWING RESPONSE |
On Behalf Of | Luther Johnson, IV |
Docket Date | 2019-09-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR APPELLATEREVIEW AND RELIEF |
On Behalf Of | Luther Johnson, IV |
Docket Date | 2019-09-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | Luther Johnson, IV |
Docket Date | 2019-08-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Luther Johnson, IV |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response on or before September 4, 2019, to the appellant’s emergency motion for appellate review and relief. SCALES, LINDSEY and GORDO, JJ., concur. |
Docket Date | 2019-08-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2019-08-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CONFIDENTIAL ONFORMATION WITHIN COURT FILING |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2019-08-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO THE INITIAL BRIEF |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2019-08-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2019-08-23 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ EMERGENCY MOTION FOR APPELLATE REVIEW AND RELIEF |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Docket Date | 2019-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-22 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-0657413 | Corporation | Unconditional Exemption | 1801 NW 80TH BLVD, GAINESVILLE, FL, 32606-9176 | 1951-09 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION INC |
EIN | 59-0657413 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION INC |
EIN | 59-0657413 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION INC |
EIN | 59-0657413 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION INC |
EIN | 59-0657413 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION INC |
EIN | 59-0657413 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION INC |
EIN | 59-0657413 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION INC |
EIN | 59-0657413 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3943707307 | 2020-04-29 | 0491 | PPP | 1801 NW 80th Blvd, GAINESVILLE, FL, 32606-9176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State