Search icon

PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, 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: 24 May 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: 710922
FEI/EIN Number 591274328

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

Address: 736 CENTRAL AVENUE, SARASOTA, FL, 34236, US
Mail Address: 736 CENTRAL AVENUE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740604149 2014-02-06 2015-08-11 736 CENTRAL AVE, SARASOTA, FL, 342364042, US 610 OAK COMMONS BLVD, KISSIMMEE, FL, 347414198, US

Contacts

Phone +1 941-365-3913
Fax 9412967806
Phone +1 407-246-1788
Fax 4075180690

Authorized person

Name PAULINE PARRISH
Role VICE PRESIDENT & CFO
Phone 9413653913

Taxonomy

Taxonomy Code 261QA0005X - Ambulatory Family Planning Facility
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. 401(A) EMPLOYEE RETIREMENT PLAN 2017 591274328 2018-02-16 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. 114
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-07-01
Business code 621410
Sponsor’s telephone number 9413653913
Plan sponsor’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236
PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. 401(A) EMPLOYEE RETIREMENT PLAN 2017 591274328 2018-02-16 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. 109
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-07-01
Business code 621410
Sponsor’s telephone number 9413653913
Plan sponsor’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236
PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. 401(A) EMPLOYEE RETIREMENT PLAN 2017 591274328 2018-02-16 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. 108
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-07-01
Business code 621410
Sponsor’s telephone number 9413653913
Plan sponsor’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236
PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA,INC 403(B) EMPLOYEE RETIREMENT PLAN 2017 591274328 2018-02-16 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA,INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 621410
Sponsor’s telephone number 9413653913
Plan sponsor’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236
PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA,INC 403(B) EMPLOYEE RETIREMENT PLAN 2017 591274328 2018-02-16 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA,INC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 621410
Sponsor’s telephone number 9413653913
Plan sponsor’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236
PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA,INC 403(B) EMPLOYEE RETIREMENT PLAN 2017 591274328 2018-02-16 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA,INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 621410
Sponsor’s telephone number 9413653913
Plan sponsor’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236
PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA 403(B)EMPLOYEE RETIREMENT PLAN 2014 591274328 2016-04-12 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 621410
Sponsor’s telephone number 9413653913
Plan sponsor’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236
PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA 403(B)EMPLOYEE RETIREMENT PLAN 2013 591274328 2014-12-19 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 621410
Sponsor’s telephone number 9413653913
Plan sponsor’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2014-12-19
Name of individual signing BARBARA ZDRAVECKY
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA 403(B)EMPLOYEE RETIREMENT PLAN 2012 591274328 2014-04-14 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 621410
Sponsor’s telephone number 9413653913
Plan sponsor’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2014-04-14
Name of individual signing BARBARA ZDRAVECKY
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA 403(B)EMPLOYEE RETIREMENT PLAN 2011 591274328 2013-04-11 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 621410
Sponsor’s telephone number 9413653913
Plan sponsor’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236

Plan administrator’s name and address

Administrator’s EIN 591274328
Plan administrator’s name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC.
Plan administrator’s address 736 CENTRAL AVENUE, SARASOTA, FL, 34236
Administrator’s telephone number 9413653913

Signature of

Role Plan administrator
Date 2013-04-11
Name of individual signing BARBARA ZDRAVECKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-11
Name of individual signing BARBARA ZDRAVECKY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REES DENNIS Vice Chairman 736 CENTRAL AVENUE, SARASOTA, FL, 34236
LANNAMANN KATE ESQ. Chairman 736 CENTRAL AVENUE, SARASOTA, FL, 34236
SEIDENSTICKER ELLEN Vice Chairman 736 CENTRAL AVENUE, SARASOTA, FL, 34236
SEE DOCUMENT FOR ADDITIONAL OFFICERS see See attached, X, AL, 00000
CARUSO COLE Vice Chairman 736 CENTRAL AVENUE, SARASOTA, FL, 34236
BAGGETT LORI Secretary 736 CENTRAL AVENUE, SARASOTA, FL, 34236
REGISTERED AGENT SERVICES OF SWFL, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 1543 2ND STREET, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2023-11-07 REGISTERED AGENT SERVICES OF SWFL, LLC -
AMENDMENT 2023-11-07 - -
MERGER 2015-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000152679
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 736 CENTRAL AVENUE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2009-04-16 736 CENTRAL AVENUE, SARASOTA, FL 34236 -
AMENDMENT 2007-06-05 - -
NAME CHANGE AMENDMENT 1998-01-02 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC. -
CORPORATE MERGER 1998-01-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000016237

Court Cases

Title Case Number Docket Date Status
State of Florida, et al. VS Planned Parenthood of Southwest and Central Florida, et al. 1D2022-2034 2022-07-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-912

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Jeffrey Paul DeSousa, Chad Mizell, Henry Charles Whitaker, Christine K. Pratt, Jordan E. Pratt, Natalie P. Christmas, Bilal Ahmed Faruqui, Christopher Mills, Daniel W. Bell, John Guard, James H. Percival, Hon. Ashley Moody
Name Gainesville Woman Care, LLC d/b/a Bread and Roses Women's Health Center
Role Appellee
Status Active
Name Planned Parenthood of South, East and North Florida
Role Appellee
Status Active
Name TAMPA WOMAN'S HEALTH CENTER, INC.
Role Appellee
Status Active
Name ST. PETERSBURG WOMAN'S HEALTH CENTER, INC.
Role Appellee
Status Active
Name PLANNED PARENTHOOD FEDERATION OF AMERICA, INC.
Role Appellee
Status Active
Name Shelly Hsiao-Ying Tien
Role Appellee
Status Active
Name A WOMAN'S CHOICE OF JACKSONVILLE, INC
Role Appellee
Status Active
Name Indian Rocks Woman's Center, Inc. d/b/a Bread and Roses
Role Appellee
Status Active
Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Jennifer Sandman, Johanna Zacarias, Daniel Boaz Tilley, Shoba Pillay, Caroline Sacerdote, Whitney White, April A. Otterberg, Autumn Katz, Nicholas L. Warren, Jennifer Dalven
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. John Tomasino
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate - with opinion
View View File
Docket Date 2024-04-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion
View View File
Docket Date 2023-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description notice of Substitution of Counsel
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2023-07-10
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order - Notice of OA minutes
View View File
Docket Date 2023-07-07
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order - Notice of Oral Argument
View View File
Docket Date 2023-02-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Index to Supreme Court Record
View View File
Docket Date 2023-02-09
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2023-01-23
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Brief scheduled
View View File
Docket Date 2022-09-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~ The motion to withdraw as counsel for appellee docketed August 25, 2022, by Tassity Johnson, Esquire, is granted.
View View File
Docket Date 2022-08-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2022-08-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2022-08-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-08-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
View View File
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
View View File
Docket Date 2022-08-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Corrected Letter
View View File
Docket Date 2022-08-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2022-08-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-08-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
View View File
Docket Date 2022-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of State of Florida
View View File
Docket Date 2022-07-21
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ Order Denying Motion to Vacate Automatic Stay and Rejecting Suggestion for Certification
View View File
Docket Date 2022-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
View View File
Docket Date 2022-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
View View File
Docket Date 2022-07-14
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Autumn Katz
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
View View File
Docket Date 2022-07-13
Type Record
Subtype Appendix
Description Appendix ~ to motion motion to vacate
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
View View File
Docket Date 2022-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Emergency Motion to Vacate Automatic Stay *See Opinion from 7/21/22.*
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on July 13, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Tassity S. Johnson
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-09
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Grant Amicus Curiae Brief ~ The Court grants the motion for leave to file an amicus curiae brief filed July 8, 2022, by Florida Pregnancy Centers.The Court grants, in part, the motion of Christopher Mills, Esquire, filed July 8, 2022, seeking leave to appear in this cause pro hac vice on behalf of Florida Pregnancy Centers, conditioned upon payment of a fee of $100.00 to the Clerk of this Court on or before July 15, 2022. See § 35.22(2)(a), Fla. Stat. Failure to comply with this order in a timely manner will result in a subsequent order denying counsel's request to appear pro hac vice in this case.
View View File
Docket Date 2022-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Christopher Mills
View View File
Docket Date 2022-07-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
View View File
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Grant Amicus Curiae Brief ~ The Court grants the motion for leave to file an amicus curiae brief filed July 7, 2022, by First Liberty Institute.
View View File
Docket Date 2022-07-07
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of State of Florida
View View File
Docket Date 2022-07-06
Type Order
Subtype Order
Description Order ~ The Court directs Appellees, no later than noon on Monday, July 11, 2022, to respond to Appellants' Suggestion for Certification, docketed on July 5, 2022.
View View File
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix ~ to motion to certify - Vol 2
On Behalf Of State of Florida
View View File
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certificate of service
On Behalf Of State of Florida
View View File
Docket Date 2022-07-05
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 5, 2022.
View View File
Docket Date 2022-07-05
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2022-07-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
IN RE: AMENDMENTS TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.420, THE FLORIDA RULES OF JUVENILE PROCEDURE, AND THE FLORIDA RULES OF APPELLATE PROCEDURE – 2020 JOINT FAST-TRACK REPORT SC2020-0873 2020-06-17 Closed
Classification Original Proceedings - Rules - Amendment to Rules-Misc
Court Supreme Court of Florida

Parties

Name Rule 8.805
Role Petitioner
Status Active
Name Form 8.988
Role Petitioner
Status Active
Name Form 8.987
Role Petitioner
Status Active
Name Rule 8.830
Role Petitioner
Status Active
Name Form 8.990
Role Petitioner
Status Active
Name Petition
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Appellate Procedure
Role Petitioner
Status Active
Representations Hon. Stephanie W. Ray
Name Sworn Statement of True Name and Pseudonym
Role Petitioner
Status Active
Name Petition for Judicial Waiver of Parental Consent to or Notice of and Consent to Termination of Pregnancy
Role Petitioner
Status Active
Name Confidentiality of Records
Role Petitioner
Status Active
Name CO-COUNSEL LLC
Role Petitioner
Status Active
Name Rule 8.835
Role Petitioner
Status Active
Name Rule 8.820
Role Petitioner
Status Active
Name Final Order Granting Petition for Judicial Waiver of Parental Consent to or Notice of and Consent to Termination of Pregnancy
Role Petitioner
Status Active
Name Form 8.991
Role Petitioner
Status Active
Name Minor's Petition to Chief Judge to Require a Hearing on Her Petition for Judicial Waiver of Consent or Notice and Consent
Role Petitioner
Status Active
Name Fast Track Amendment
Role Petitioner
Status Active
Name Final Order Dismissing Petition for Judicial Waiver of Parental Consent to or Notice of and Consent to Termination of Pregnancy
Role Petitioner
Status Active
Name THE HEARING COMPANY, INC.
Role Petitioner
Status Active
Name Transcripts
Role Petitioner
Status Active
Name Public Access to and Protection of Judicial Branch Records
Role Petitioner
Status Active
Name Form 8.992
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Juvenile Procedure
Role Petitioner
Status Active
Representations Linda McGrady Berman, Mikalla Andies Davis, Mr. Matthew Charles Wilson
Name Amendments to Florida Rules Judicial Administration
Role Petitioner
Status Active
Representations Michael J. Korn, Hon. Josephine Gagliardi, Mr. Joshua E. Doyle, Krys Godwin
Name Commencement of Proceedings
Role Petitioner
Status Active
Name Rule 8.810
Role Petitioner
Status Active
Name Rule 8.815
Role Petitioner
Status Active
Name Rule 2.420
Role Petitioner
Status Active
Name Florida Interfaith Coalition for Reproductive Rights and Justice
Role Opponent
Status Active
Representations Katherine Lannamann
Name IF/WHEN/HOW INC.
Role Opponent
Status Active
Representations Jessica Goldberg
Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC.
Role Opponent
Status Active
Representations Virgil Reid M.D., Sujatha Prabhakaran M.D.
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Opponent
Status Active
Representations Mr. Daniel B. Tilley, Mr. Benjamin James Stevenson
Name Center for Reproductive Rights
Role Opponent
Status Active
Representations Nimra Chowdhry
Name FLORIDA ALLIANCE OF PLANNED PARENTHOOD AFFILIATES, INC.
Role Opponent
Status Active
Name Human Rights Watch - Miami Office
Role Opponent
Status Active

Docket Entries

Docket Date 2021-03-26
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued March 4, 2021.
View View File
Docket Date 2021-03-04
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from In Re: Amendments to Florida Rule of Judicial Administration 2.420, the Florida Rules of JuvenileProcedure, and Florida Rule of Appellate Procedure Form 9.900(f) - 2020 Joint Fast-Track Report to In Re: Amendments to Florida Rule of Judicial Administration 2.420, the Florida Rules of Juvenile Procedure, and the Florida Rules of Appellate Procedure - 2020 Joint Fast-Track Report.
Docket Date 2021-03-04
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules of Juvenile Procedure and the Florida Rules of Appellate Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective immediately upon the release of this opinion. It is so ordered.
View View File
Docket Date 2020-11-02
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix A
On Behalf Of Amendments to the Florida Rules of Juvenile Procedure
View View File
Docket Date 2020-10-29
Type Response
Subtype Response
Description RESPONSE ~ RULES OF JUDICAL ADMINISTRATION COMMITTEE'S RESPONSE TO COMMENTS
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-10-22
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Juvenile Court Rules Committee's second motion for extension of time is granted, and the Committee is allowed to and including November 2, 2020, in which to file its response to comments.
Docket Date 2020-10-21
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ JUVENILE COURT RULES COMMITTEE'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of Amendments to the Florida Rules of Juvenile Procedure
View View File
Docket Date 2020-09-29
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Juvenile Court Rules Committee's motion for extension of time is granted, and the Committee is allowed to and including October 21, 2020, in which to file its response to comments.
Docket Date 2020-09-25
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ JUVENILE COURT RULES COMMITTEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of Amendments to the Florida Rules of Juvenile Procedure
View View File
Docket Date 2020-09-15
Type Response
Subtype Comments
Description COMMENTS ~ If/When/How: Lawyering for Reproductive Justice and the Center for Reproductive Rights comments
On Behalf Of If/When/How
View View File
Docket Date 2020-09-14
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT OF THE APPELLATE COURT RULES COMMITTEE
On Behalf Of Amendments to the Florida Rules of Appellate Procedure
View View File
Docket Date 2020-09-11
Type Response
Subtype Comments
Description COMMENTS ~ Sujatha Prabhakaran, MPH and Virgil Reid, MD comments
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2020-09-10
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF ACLU, PLANNED PARENTHOOD, AND HUMAN RIGHTS WATCH
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2020-07-24
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued July 2, 2020.
View View File
Docket Date 2020-07-09
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2020-07-02
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from In Re: Amendments to Florida Rule of Judicial Administration 2.420 and the Florida Rules of Juvenile Procedure - 2020 Joint Fast-Track Report to In Re: Amendments to Florida Rule of Judicial Administration 2.420, the Florida Rules of Juvenile Procedure, and Florida Rule of Appellate Procedure Form 9.900(f) - 2020 Joint Fast-Track Report.
Docket Date 2020-07-02
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules of Judicial Administration, the Florida Rules of Juvenile Procedure, and the Florida Rules of Appellate Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall take effect immediately upon the release of this opinion. Because the amendments were not published for comment prior to their adoption, interested persons shall have seventy-five days from the date of this opinion in which to file comments with the Court. It is so ordered.
View View File
Docket Date 2020-06-24
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix E
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-06-18
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-06-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
Docket Date 2020-06-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-06-17
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix B
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-07
Amendment 2023-11-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1274328 Corporation Unconditional Exemption 736 CENTRAL AVE, SARASOTA, FL, 34236-4042 1966-08
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 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 55167117
Income Amount 29766618
Form 990 Revenue Amount 26299076
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 PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA INC
EIN 59-1274328
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA INC
EIN 59-1274328
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA INC
EIN 59-1274328
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA INC
EIN 59-1274328
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA INC
EIN 59-1274328
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA INC
EIN 59-1274328
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA INC
EIN 59-1274328
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA INC
EIN 59-1274328
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA INC
EIN 59-1274328
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State