Search icon

FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
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 2024-11-18
Name of individual signing BRANDI WATERS
Valid signature Filed with authorized/valid electronic signature
FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION EMPLOYEES' RETIREMENT PLAN 2022 590657413 2024-04-04 FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION 25
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
FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION EMPLOYEES' RETIREMENT PLAN 2021 590657413 2023-02-24 FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION 26
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
FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION EMPLOYEES' RETIREMENT PLAN 2020 590657413 2022-04-07 FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION 27
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
F.H.S.A.A. 401(A) SPECIAL PAY PLAN 2020 590657413 2022-01-24 FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION 9
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
FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION EMPLOYEES' RETIREMENT PLAN 2019 590657413 2021-01-14 FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION 28
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
F.H.S.A.A. 401(A) SPECIAL PAY PLAN 2019 590657413 2020-12-09 FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION 9
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
F.H.S.A.A. 401(A) SPECIAL PAY PLAN 2018 590657413 2020-01-08 FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION 4
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
FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION EMPLOYEES' RETIREMENT PLAN 2018 590657413 2020-02-25 FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION 29
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
FHSAA 403(B) PLAN 2018 590657413 2019-11-26 FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION 1
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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
SAL STEWART, VS FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC., 3D2022-0775 2022-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-427

Parties

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.
KENDALLE HOLLEY, BY AND THROUGH HER PARENTS AND NEXT FRIENDS, DAVID HOLLEY AND AIMEE HOLLEY VS FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC., CENTRAL FLORIDA WOMENS LACROSSE OFFICIALS ASSOCIATION, INC., LEIGHTON YENOR AND SCHOOL BOARD OF ORANGE COUNTY, FLORIDA 5D2020-0707 2020-03-16 Closed
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)
FLORIDA HIGH SCHOOL ATHLETIC ASSOCIATION, INC., VS LUTHER JOHNSON, IV, etc., et al., 3D2019-1644 2019-08-22 Closed
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.

Documents

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

Tax Exempt

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
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 7921239
Income Amount 7135779
Form 990 Revenue Amount 6624311
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

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

Paycheck Protection Program

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
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452300
Loan Approval Amount (current) 452300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GAINESVILLE, ALACHUA, FL, 32606-9176
Project Congressional District FL-03
Number of Employees 25
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 455528.92
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State