Search icon

FLORIDA HEALTH CARE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEALTH CARE 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: 18 May 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Aug 1978 (47 years ago)
Document Number: 708963
FEI/EIN Number 591229583

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

Address: 307 W. PARK AVENUE, TALLAHASSE, FL, 32301, US
Mail Address: PO BOX 1459, TALLAHASSE, FL, 32302, 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 HEALTH CARE ASSOCIATION 401(K) PLAN AND TRUST 2023 591229583 2024-10-02 FLORIDA HEALTH CARE ASSOCIATION, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 813000
Sponsor’s telephone number 8502243907
Plan sponsor’s address 307 WEST PARK AVENUE, SUITE 100, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing DAWN SEGLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEALTH CARE ASSOCIATION 401(K) PLAN AND TRUST 2022 591229583 2023-10-13 FLORIDA HEALTH CARE ASSOCIATION, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 813000
Sponsor’s telephone number 8502243907
Plan sponsor’s address 307 WEST PARK AVENUE STE 100, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DAWN SEGLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEALTH CARE ASSOCIATION 401(K) PLAN AND TRUST 2021 591229583 2023-10-13 FLORIDA HEALTH CARE ASSOCIATION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 813000
Sponsor’s telephone number 8502243907
Plan sponsor’s address 307 WEST PARK AVENUE STE 100, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DAWN SEGLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEALTH CARE ASSOCIATION 401(K) PLAN AND TRUST 2020 591229583 2021-10-12 FLORIDA HEALTH CARE ASSOCIATION, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 813000
Sponsor’s telephone number 8502243907
Plan sponsor’s address PO BOX 1459, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing DAWN SEGLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEALTH CARE ASSOCIATION 401(K) PLAN AND TRUST 2020 591229583 2022-10-12 FLORIDA HEALTH CARE ASSOCIATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 813000
Sponsor’s telephone number 8502243907
Plan sponsor’s address PO BOX 1459, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing DAWN SEGLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEALTH CARE ASSOCIATION 401(K) PLAN AND TRUST 2020 591229583 2021-10-11 FLORIDA HEALTH CARE ASSOCIATION, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Sponsor’s telephone number 8502243907
Plan sponsor’s address PO BOX 1459, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing DAWN SEGLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEALTH CARE ASSOCIATION 401(K) PLAN AND TRUST 2019 591229583 2020-10-12 FLORIDA HEALTH CARE ASSOCIATION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 813000
Sponsor’s telephone number 8502243907
Plan sponsor’s address 307 WEST PARK AVENUE STE 100, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing DAWN SEGLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEALTH CARE ASSOCIATION 401(K) PLAN AND TRUST 2018 591229583 2019-10-08 FLORIDA HEALTH CARE ASSOCIATION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 813000
Sponsor’s telephone number 8502243907
Plan sponsor’s address 307 WEST PARK AVENUE STE 100, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing DAWN SEGLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEALTH CARE ASSOCIATION 401(K) PLAN AND TRUST 2016 591229583 2017-10-04 FLORIDA HEALTH CARE ASSOCIATION, INC. 23
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 813000
Sponsor’s telephone number 8502243907
Plan sponsor’s address PO BOX 1459, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing DAWN SEGLER
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEALTH CARE ASSOCIATION 401(K) PLAN AND TRUST 2016 591229583 2017-11-16 FLORIDA HEALTH CARE ASSOCIATION, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 813000
Sponsor’s telephone number 8502243907
Plan sponsor’s address 307 WEST PARK AVENUE STE 100, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2017-11-16
Name of individual signing DAWN SEGLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REED JAMES E Director 307 W. PARK AVENUE, TALLAHASSEE, FL, 32301
Spears Patricia Secretary 1000 Gates Avenue, Brooklyn, NY, 112216295
Wagoner Joshua Treasurer 700 N. Palmetto Street, Leesburg, FL, 34748
Faulmann Anita President 909 S. Rome Ave, Tampa, FL, 33606
Morris Julie Vice President 10150 Highland Manor Drive, Tampa, FL, 33610
REED JAMES E Agent 307 W. PARK AVENUE, TALLAHASEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 307 W. PARK AVENUE, TALLAHASSE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-04-19 REED, JAMES EMMETT -
CHANGE OF MAILING ADDRESS 2006-04-20 307 W. PARK AVENUE, TALLAHASSE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 1986-07-02 307 W. PARK AVENUE, TALLAHASEE, FL 32301 -
NAME CHANGE AMENDMENT 1978-08-01 FLORIDA HEALTH CARE ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
WILSONART, LLC, ET AL. VS MIGUEL LOPEZ, ETC. SC2019-1336 2019-08-06 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492018CA000237ANXXXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D18-2907

Parties

Name SAMUEL ROSARIO INC
Role Petitioner
Status Active
Name WILSONART LLC
Role Petitioner
Status Active
Representations Sean M. McDonough, Jacqueline M. Bertelsen
Name Estate of Jon Lopez, deceased
Role Respondent
Status Active
Name MIGUEL LOPEZ, LLC
Role Respondent
Status Active
Representations Tony Bennett, Bryan S. Gowdy
Name The Florida Bar Business Law Section
Role Amicus - No Position
Status Active
Representations Manuel Farach, Joseph S. Van de Bogart
Name Federation of Defense & Corporate Counsel
Role Amicus - Petitioner
Status Active
Representations Angela C. Flowers
Name Chamber of Commerce of the United States of America
Role Amicus - Petitioner
Status Active
Representations Kevin W. Cox, George N. Meros Jr., Tara R. Price, Tiffany A. Roddenberry
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Amicus - Petitioner
Status Active
Representations Jason B. Gonzalez, Amber Stoner Nunnally, Daniel E. Nordby, Julissa Rodriguez, Benjamin Gibson, Rachel Procaccini
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Amicus - Petitioner
Status Active
Representations Kevin W. Cox, Tara R. Price, Tiffany A. Roddenberry, George N. Meros Jr.
Name FLORIDA TRUCKING ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Eric S. Kay, Edward G. Guedes
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations Eric S. Kay, Edward G. Guedes
Name FLORIDA HEALTH CARE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Amber Stoner Nunnally, Jason B. Gonzalez, Benjamin Gibson, Julissa Rodriguez, Daniel E. Nordby, Rachel Procaccini
Name Product Liability Advisory Council, Inc.
Role Amicus - Petitioner
Status Active
Representations Ms. Wendy F. Lumish
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Kansas R. Gooden
Name Retired Florida State Court Justices
Role Amicus - Respondent
Status Active
Representations Maegen Peek Luka
Name American Board of Trial Advocates
Role Amicus - Respondent
Status Active
Representations Mr. Michael March Brownlee
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Andrew A. Harris
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-01-21
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2020-12-31
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We answer no to the certified question and approve the result in the Fifth District Court of Appeal. Our decision is without prejudice to the Petitioners' ability to seek summary judgment under Florida's new summary judgment standard, once our rule amendment takes effect. It is so ordered.
View View File
Docket Date 2020-11-05
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority filed on November 3, 2020, is hereby stricken.
Docket Date 2020-11-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ * Stricken on 11/5/20 *
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-11-02
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Respondent's Notice of Supplemental Authorities is hereby denied.Petitioner's Motion to Strike Respondent's Third Notice of Supplemental Authorities is hereby denied.
Docket Date 2020-10-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S FOURTH NOTICEOF SUPPLEMENTAL AUTHORITIES UNDER FLA. R. APP. P. 9.225
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-10-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE OPPOSING PETITIONERS' MOTION TO STRIKE THIRD NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-09-18
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE RESPONDENT'STHIRD NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-09-15
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S THIRD NOTICEOF SUPPLEMENTAL AUTHORITY UNDER FLA. R. APP. P. 9.225
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-08-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-07-30
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, October 8, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-07-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioners, WIilsonart, LLC and Samuel Rosario
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-07-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE OPPOSING PETITIONERS' MOTION TO STRIKE
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-07-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 20, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-07-01
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE REPLY BRIEF
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-06-04
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Answer Brief of Respondent
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-06-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Justice Association and American Association for Justice is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae was filed with this Court on June 15, 2020.
Docket Date 2020-06-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMENDED UNOPPOSED MOTION OF FLORIDA JUSTICEASSOCIATION AND AMERICAN ASSOCIATION FOR JUSTICE FORLEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OFRESPONDENT
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-15
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA JUSTICE ASSOCIATION ANDAMERICAN ASSOCIATION FOR JUSTICE IN SUPPORT OFRESPONDENT
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ MOTION TO TOLL TIME
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FLORIDA JUSTICE ASSOCIATION ANDAMERICAN ASSOCIATION FOR JUSTICE FOR LEAVE TO FILE ANAMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT andUNOPPOSED MOTION FOR A BRIEF EXTENSION OF TIME TO FILETHE AMICUS CURIAE BRIEF
On Behalf Of Florida Justice Association
View View File
Docket Date 2020-06-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Board of Trial Advocates is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-06-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Respondent's Notice of Supplemental Authorities
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-06-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEFIN SUPPORT OF THE RESPONDENT
On Behalf Of Retired Florida State Court Justices
View View File
Docket Date 2020-05-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 4, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-05-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-04-24
Type Order
Subtype Record Supplementation DY
Description ORDER-RECORD SUPPLEMENTATION DY ~ Respondent's motion to supplement the record is hereby denied.Petitioner's motion to strike is hereby denied as moot.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Petitioners' Motion to Strike
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-02-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TOSUPPLEMENT THE RECORD UNDER FLA. R. APP. P. 9.200(f)
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-02-07
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2020-02-03
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Respondent's Request to Toll Time for filing the answer brief on the merits is granted and the time for filing said brief is tolled pending resolution of Respondent's Motion to Supplement the Record Under Fla. R. App. P. 9.200(f).
Docket Date 2020-02-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Respondent's Request to Toll Time
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-01-23
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Respondent's Motion to Supplement the Record Under Fla. R. App. P. 9.200(f)
On Behalf Of Miguel Lopez
View View File
Docket Date 2020-01-13
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Dash Cam Video
On Behalf Of Hon. Sandra B. Williams
Docket Date 2020-01-07
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME SUPPLEMENTAL RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Sandra B. Williams
Docket Date 2020-01-06
Type Order
Subtype Record Supplementation (DCA)
Description ORDER-RECORD SUPPLEMENTATION (DCA) ~ The Fifth District Court of Appeal is hereby directed, on or before January 27, 2020, to supplement the record on appeal with Exhibit 1, a dash cam video filed in the trial court on September 5, 2018.
Docket Date 2020-01-06
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ RESPONDENT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Miguel Lopez
View View File
Docket Date 2019-12-27
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of The Business Law Section of The Florida Bar
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance as Co-Counsel
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted in part, and respondent is allowed to and including Tuesday, February 18, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-19
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE ANSWER RBIEF
On Behalf Of Miguel Lopez
View View File
Docket Date 2019-12-16
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE, PLACIN SUPPORT OF DEFENDANTS/PETITIONERS
On Behalf Of Product Liability Advisory Council, Inc.
View View File
Docket Date 2019-12-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ The Florida Bar Business Law Section's motion for extension of time is granted and they are allowed to and including December 30, 2019, in which to serve the amicus curiae brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Miguel Lopez
View View File
Docket Date 2019-12-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF FLORIDA DEFENSE LAWYERS ASSOCIATIONIN SUPPORT OF PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-12-13
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ THE FLORIDA BAR BUSINESS LAW SECTION'S MOTION FOREXTENSION OF TIME TO FILE AMICUS BRIEF
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Health Care Association and Associated Industries of Florida is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA HEALTH CARE ASSOCIATION AND ASSOCIATED INDUSTRIES OF FLORIDA'S UNOPPOSED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of Florida Health Care Association
View View File
Docket Date 2019-12-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Chamber of Commerce is hereby granted and they are allowed to join in the brief to be filed by the Chamber of Commerce of the United States of America in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA CHAMBER OF COMMERCE'S MOTION FOR LEAVE OF COURT TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2019-12-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Business Law Section of the Florida Bar is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The Florida Bar Business Law Section's Motion for Leave to File Amicus Brief
On Behalf Of The Florida Bar Business Law Section
View View File
Docket Date 2019-12-04
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Wilsonart, LLC and Samuel Rosario
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2019-11-25
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS (Filed electronically)
On Behalf Of Hon. Sandra B. Williams
Docket Date 2019-11-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Federation of Defense & Corporate Counsel is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-11-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF IN SUPPORT OF PETITIONER
On Behalf Of Federation of Defense & Corporate Counsel
View View File
Docket Date 2019-11-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Product Liability Advisory Council, Inc. is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-11-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ PLAC's Agreed Motion for Leave of Court to File an Amicus Curiae Brief in Support of Petitioners
On Behalf Of Product Liability Advisory Council, Inc.
View View File
Docket Date 2019-11-01
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Interested Party - Florida Health Care Association
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-10-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA'S MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2019-10-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Chamber of Commerce of the United States of America is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-10-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-10-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATIONS' MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-10-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Justice Reform Institute and Florida Trucking Association is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-10-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONERS
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-10-15
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. In addition to the certified question, the parties shall address in their briefs on the merits the following questions:Should Florida adopt the summary judgment standard articulated by the United States Supreme Court in Celotex Corp. v. Catrett, 477 U.S. 317 (1986), Anderson v. Liberty Lobby, Inc., 477 U.S. 242 (1986), and Matsushita Elec. Indus. Co. v. Zenith Radio Corp., 475 U.S. 574 (1986)? If so, must Florida Rule of Civil Procedure 1.510 be amended to reflect any change in the summary judgment standard?Petitioner's initial brief on the merits must be served on or before November 4, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before December 16, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-08-16
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO SEEK LEAVE TO FILEAN AMICUS CURIAE BRIEF ON THE MERITSSHOULD THE COURT ACCEPT JURISDICTION
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-08-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Wilsonart, LLC
View View File
Docket Date 2019-08-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Wilsonart, LLC
View View File
ADVISORY OPINION TO THE ATTORNEY GENERAL RE: RIGHT TO COMPETITIVE ENERGY MARKET FOR CUSTOMERS OF INVESTOR-OWNED UTILITIES; ALLOWING ENERGY CHOICE SC2019-0328 2019-03-01 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Right to Competitive Energy Market for Customers of InvestorOwned Utilities
Role Petitioner
Status Active
Name James A. Patton Jr.
Role Petitioner
Status Active
Name Citizens for Energy Choices
Role Petitioner
Status Active
Representations Kenneth Wayne Sukhia
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations John Guard, Hon. Ashley Moody, Christopher J. Baum
Name Partnership For Affordable Clean Energy
Role Opponent
Status Active
Representations Glenn Burhans Jr.
Name City of Belle Glade
Role Opponent
Status Active
Representations Glen Torcivia
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Amber Stoner Nunnally, Daniel E. Nordby
Name GULF POWER COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name Village of Indiantown
Role Opponent
Status Active
Representations Wade C. Vose
Name Town of Davie
Role Opponent
Status Active
Representations John C. Rayson
Name American Senior Alliance
Role Opponent
Status Active
Representations William N. Spicola
Name The Lake Okeechobee Regional Economic Alliance of Palm Beach County, Inc.
Role Opponent
Status Active
Representations Donia Roberts
Name City of Pompano Beach
Role Opponent
Status Active
Representations Mark E. Berman
Name FLORIDA POWER & LIGHT COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name Florida Senate
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Audubon of Florida
Role Opponent
Status Active
Representations Jonathan Barton Golden, Virginia C. Dailey
Name JACKSONVILLE ELECTRIC AUTHORITY
Role Opponent
Status Active
Representations Evan J. Rosenthal, Gregory Thomas Stewart, Heather Jo Encinosa
Name FLORIDA HEALTH CARE ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Daniel E. Nordby, Amber Stoner Nunnally
Name TAMPA ELECTRIC COMPANY
Role Opponent
Status Active
Representations Bryan A. Garner, Jason B. Gonzalez
Name DUKE ENERGY FLORIDA, INC.
Role Opponent
Status Active
Representations Jason B. Gonzalez, Bryan A. Garner
Name D/B/A Florida Realtors
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name Florida League of Cities, Inc.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name City of Fort Lauderdale
Role Opponent
Status Active
Representations Alain E. Boileau
Name THE URBAN LEAGUE OF PALM BEACH COUNTY, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Association of Realtors, Inc.
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name The Florida Electric Cooperatives Association, Inc.
Role Opponent
Status Active
Representations Michelle Lynn Hershel, Tara R. Price, David Bruce May, Jr., George N. Meros Jr.
Name Hon. Bill Galvano
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Opponent
Status Active
Representations Daniel E. Nordby, Benjamin Gibson, Amber Stoner Nunnally
Name City of Hollywood
Role Opponent
Status Active
Representations Douglas R. Gonzales
Name The Nature Conservancy
Role Opponent
Status Active
Representations Virginia C. Dailey, Jonathan Barton Golden
Name CENTRAL FLORIDA URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Municipal Power Agency
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name Orlando Utilities Commission
Role Opponent
Status Active
Representations W. Christopher Browder
Name City of Vernon
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA SHERIFFS ASSOCIATION
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name JACKSONVILLE URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name The Florida House of Representatives
Role Opponent
Status Active
Representations J. Michael Maida
Name City of Chipley
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations David P. Draigh, Raoul G. Cantero, Zachary B. Dickens
Name Florida Public Service Commission
Role Opponent
Status Active
Representations Andrew B. King, Samantha M. Cibula, Keith C. Hetrick
Name FLORIDA MUNICIPAL ELECTRIC ASSOCIATION, INC.
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name THE FLORIDA ECONOMIC DEVELOPMENT COUNCIL INC.
Role Opponent
Status Active
Representations Raoul G. Cantero, David P. Draigh, Zachary B. Dickens
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Opponent
Status Active
Representations Ms. Rachael Mahaffey Crews, Thomas A. Cloud
Name FLORIDIANS FOR AFFORDABLE RELIABLE ENERGY, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name National Energy Marketers Association
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name The Energy Choice Coalition
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name INFINITE ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name Vistra Energy Corp.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name NRG ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name James A. Patton Jr.
Role Sponsor
Status Active

Docket Entries

Docket Date 2019-03-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-31
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-01-09
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: For the reasons stated, we conclude that the ballot summary is misleading and does not comply with section 101.161(1), Florida Statutes. Accordingly, this Initiative should not be included in the ballot. It is so ordered.
View View File
Docket Date 2019-12-31
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and John Guard is hereby recognized as the new attorney of record for Honorable Ashley Moody, Attorney General.
Docket Date 2019-12-30
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-10-25
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Tanenbaum's Motion to Withdraw as Counsel for the Florida House of Representatives
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Associated Industries of Florida (AIF), the Florida Healthcare Association (FHCA), and the Florida Hospital Association (FHA) is granted and Rachel Nordby is hereby allowed to withdraw as counsel for Associated Industries of Florida, the Florida Healthcare Associated and the Florida Hospital Association.
Docket Date 2019-10-17
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Opponents AIF, FHCA, and FHA
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-08-28
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-08-14
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-05-23
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Brief of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) in Support of the Proposed Amendment
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-08-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Court treats the Notice of Supplemental Authority filed by the Attorney General on July 10, 2019, in part as a motion to authorize the Financial Impact Estimating Conference (FIEC) to submit an amended financial impact statement to the Attorney General and the Secretary of State in light of chapter 2019-64, Laws of Florida, and to allow the Attorney General to file that amended statement with this Court for review in Advisory Opinion to the Attorney General Re: Right to Competitive Energy Markets for Customers of Investor-Owned Utilities; Allowing Energy Choice, No. SC19-328. That motion is granted. The FIEC is hereby authorized to prepare an amended financial impact statement for the initiative petition entitled Right to Competitive Energy Market for Customers of Investor-Owned Utilities; Allowing Energy Choice, Serial Number 18-10, and the Attorney General shall have up to and including twenty days from the date of this order to file the amended financial impact statement if the FIEC submits one. If this Court does not receive an amended financial statement by that time, it will proceed with review of the Attorney General's petitions without it.
Docket Date 2019-07-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) to Participate in Oral Argument
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-07-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Florida House of Representatives and Citizens for Energy Choices' requests for enlargement of oral argument time are hereby granted. The time permitted for oral argument on August 28, 2019, is expanded to a maximum of thirty minutes to the side. All parties who have filed a brief and have asked to be heard are permitted to participate in oral argument. However, the opponents are advised to present their arguments in a way that avoids undue repetition.
Docket Date 2019-07-10
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association to Participate in Oral Argument
On Behalf Of Florida Hospital Association
View View File
Docket Date 2019-07-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Tampa Electric Company and Duke Energy Florida, LLC's Request to Participate in Oral Argument
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-06-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida Chamber of Commerce and Florida Economic Development Council to Present Oral Argument
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-27
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-06-21
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply of Florida Chamber of Commerce and Florida Economic Development Council in Support of Initial Brief Opposing the Initiative Petition
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Filed as UNOPPOSED MOTION TO AMEND SCHEDULING ORDER
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-06-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association's motion for extension of time is granted. Reply briefs must be filed on or before June 21, 2019. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-05-28
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ The Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits is hereby granted and said brief was filed with this Court on May 23, 2019.
Docket Date 2019-05-24
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-06-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Opponent JEA
On Behalf Of JACKSONVILLE ELECTRIC AUTHORITY
View View File
Docket Date 2019-05-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2019-05-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Orlando Utilities Commission, Florida Municipal Electric Association, and Florida Municipal Power Agency to Participate in Oral Argument
On Behalf Of Orlando Utilities Commission
View View File
Docket Date 2019-05-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Citizens for Energy Choices' motion for extension of time and motion to toll time are granted. Citizens for Energy Choices is allowed to and including May 23, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Reply briefs must be filed on or before June 12, 2019.
Docket Date 2019-05-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Motion by Citizens for Energy Choices for Extension of Time to File Answer Briefs
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-04-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Tampa Electric Company and Duke Energy Florida, LLC's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Tampa Electric Company and Duke Energy Florida, LLC is hereby directed, on or before April 29, 2019, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed fifty pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. If an appendix is filed, the appendix shall be filed as a separate document which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-04-22
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ Amended Initial Brief of Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League in Opposition to the Initiative
On Behalf Of Floridians for Affordable Reliable Energy
View View File
Docket Date 2019-04-10
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Bryan A. Garner, on behalf of Tampa Electric Company and Duke Energy Florida, LLC, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 8, 2019.
Docket Date 2019-04-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-04-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Interested Party Florida Association of Realtors, Inc. d/b/a Florida Realtors in Opposition to the Initiative Petition
On Behalf Of Florida Association of Realtors, Inc.
View View File
Docket Date 2019-04-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Bryan A. Garner(without signature of local counsel)
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-04-08
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Duke Energy Florida, Inc.
Docket Date 2019-04-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2019-03-28
Type Order
Subtype OA & Brief Sched (AG Advisory Opin)
Description ORDER-OA&BRIEF SCHED (AG ADVISORY OPIN) ~ The above cases are hereby consolidated, on the Court's own motion, for allpurposes. From this date forward, all documents pertaining to the aboveconsolidated cases should be filed electronically through the Florida Courts EFilingPortal using case number SC19-328 only.Pursuant to the provisions of article IV, section 10, Florida Constitution, andsection 16.061, Florida Statutes, the Attorney General of Florida has requested thisCourt's opinion as to whether the text of the proposed amendment titled Right toCompetitive Energy Market for Customers of Investor-Owned Utilities; AllowingEnergy Choice complies with article XI, section 3, Florida Constitution, andwhether the proposed ballot title and substance comply with section 101.161,Florida StatutesSection 16.061, Florida Statutes, requires the Attorney General, within thirtydays after receipt of the proposed amendment or revision to the State Constitutionby initiative petition, to petition this Court for an advisory opinion regardingcompliance of the text of the proposed amendment with article XI, section 3,Florida Constitution, and compliance of the proposed ballot title and substancewith section 101.161, Florida Statutes.The full text of the Attorney General's letter is attached hereto as an exhibitand made a part thereof.On March 15, 2019, the Financial Impact Estimating Conference, inaccordance with the provisions of section 100.371(5)(a), Florida Statutes,forwarded to the Office of the Attorney General a financial impact statement on theinitiative petition. Section 16.061(3), Florida Statutes, provides for this Court to review the financial impact statement to determine whether it is in accordance withsection 100.371, Florida Statutes.IT IS, THEREFORE, the order of the Court that opponents must file theirbriefs on or before April 18, 2019, and serve a copy thereof on theAttorney General. Answer briefs must be filed on or before May 8, 2019. Repliesby opponents must be filed on or before May 28, 2019. Briefs submitted will beavailable on the Court's public online docket at http://onlinedocketssc.flcourts.org/DocketResults/CaseByYear?CaseNumber=328&CaseYear=2019.Oral argument is scheduled for 9:00 a.m., Wednesday, August 28, 2019. Amaximum of twenty minutes to the side is allowed for the argument. All partieswho have filed a brief and have asked to be heard may, in the Court's discretion,be permitted to participate in oral argument.
View View File
Docket Date 2019-04-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League is hereby directed, on or before April 26, 2019, to file an amended initial brief with a separate appendix which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-03-01
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1229583 Corporation Unconditional Exemption 307 W PARK AVE STE 100, TALLAHASSEE, FL, 32301-1422 1969-02
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 Dec
Asset Amount 8988352
Income Amount 7052067
Form 990 Revenue Amount 6985573
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA HEALTH CARE ASSOCIATION INC
EIN 59-1229583
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA HEALTH CARE ASSOCIATION INC
EIN 59-1229583
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA HEALTH CARE ASSOCIATION INC
EIN 59-1229583
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA HEALTH CARE ASSOCIATION INC
EIN 59-1229583
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA HEALTH CARE ASSOCIATION INC
EIN 59-1229583
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA HEALTH CARE ASSOCIATION INC
EIN 59-1229583
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA HEALTH CARE ASSOCIATION INC
EIN 59-1229583
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State