Search icon

THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ORANGE COUNTY CLASSROOM TEACHERS 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: 28 Apr 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: 712663
FEI/EIN Number 590951212

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

Address: 1020 WEBSTER AVENUE, ORLANDO, FL, 32804, US
Mail Address: 1020 WEBSTER AVENUE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCracken Clinton W President 1020 WEBSTER AVENUE, ORLANDO, FL, 32804
Rivera Maira Vice President 1020 WEBSTER AVENUE, ORLANDO, FL, 32804
Modesto Ashley Treasurer 1020 WEBSTER AVENUE, ORLANDO, FL, 32804
Royal Ladara Secretary 1020 WEBSTER AVENUE, ORLANDO, FL, 32804
McCracken Clinton WPRESIDE Agent 1020 WEBSTER AVENUE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-05 McCracken, Clinton W, PRESIDENT -
AMENDMENT 2016-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 1020 WEBSTER AVENUE, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 1020 WEBSTER AVENUE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2000-01-27 1020 WEBSTER AVENUE, ORLANDO, FL 32804 -

Court Cases

Title Case Number Docket Date Status
ORANGE COUNTY SCHOOL BOARD VS ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION 5D2021-2607 2021-10-22 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
CA-2018-050

Parties

Name Clerk Orange County School Board
Role Appellant
Status Active
Representations John C. Palmerini
Name THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Eric Lindstrom, Tobe M. Lev

Docket Entries

Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk Orange County School Board
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-06-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Clerk Orange County School Board
Docket Date 2022-06-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Clerk Orange County School Board
Docket Date 2022-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Clerk Orange County School Board
Docket Date 2022-05-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ PER 5/11 ORDER
On Behalf Of Clerk Orange County School Board
Docket Date 2022-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA W/IN 10 DYS SPECIFY THE CORRECTNAME OF AA
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Clerk Orange County School Board
Docket Date 2022-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT IN SUPPORT OF RESPONSE TO CONDITIONAL REQUEST FOR OA
On Behalf Of Orange County Classroom Teachers Association
Docket Date 2022-04-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN REPLY TO RESPONSE TO CONDITIONAL REQ FOR OA
On Behalf Of Clerk Orange County School Board
Docket Date 2022-04-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AFFIDAVIT IN SUPPORT OF NOTICE OF SUPP AUTHORITY
On Behalf Of Clerk Orange County School Board
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ PER 4/5 ORDER TO CONDITIONAL REQUEST FOR OA; FOR MERIT PANEL CONSIDERATION
On Behalf Of Orange County Classroom Teachers Association
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/25
Docket Date 2022-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Orange County Classroom Teachers Association
Docket Date 2022-04-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Clerk Orange County School Board
Docket Date 2022-04-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "CONDITIONAL REQUEST FOR OA" FOR MERIT PANEL CONSIDERATION
On Behalf Of Clerk Orange County School Board
Docket Date 2022-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/1
On Behalf Of Clerk Orange County School Board
Docket Date 2022-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE W/IN 10 DYS FILE MOT FOR LEAVE TO FILE...; CORRECTED AB STRICKEN
Docket Date 2022-02-28
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief ~ STRICKEN PER 3/1 ORDER
On Behalf Of Orange County Classroom Teachers Association
Docket Date 2022-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orange County Classroom Teachers Association
Docket Date 2022-02-03
Type Notice
Subtype Notice
Description Notice ~ OF INTENTION OF PUBLIC EMPLOYEESRELATIONS COMMISSION NOT TO PARTICIPATEIN THIS APPELLATE PROCEEDING
Docket Date 2022-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clerk Orange County School Board
Docket Date 2022-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/24
On Behalf Of Clerk Orange County School Board
Docket Date 2022-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/21
On Behalf Of Clerk Orange County School Board
Docket Date 2022-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/28 ORDER
On Behalf Of Clerk Orange County School Board
Docket Date 2021-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 8874 PAGES
Docket Date 2021-12-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR PUBLIC EMPLOYEES RELATIONS COMM.
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/14 - AMENDED
On Behalf Of Clerk Orange County School Board
ORANGE COUNTY SCHOOL BOARD VS ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC. 5D2021-0657 2021-03-12 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
AF-2019-007

Parties

Name Clerk Orange County School Board
Role Appellant
Status Active
Representations John C. Palmerini
Name THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Tobe M. Lev, Heidi B. Parker

Docket Entries

Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of The Orange County Classroom Teachers Association, Inc.
Docket Date 2021-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Clerk Orange County School Board
Docket Date 2021-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2021-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Clerk Orange County School Board
Docket Date 2021-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Clerk Orange County School Board
Docket Date 2021-06-30
Type Notice
Subtype Notice
Description Notice ~ OF INTENTION OF PUBLIC EMPLOYEES RELATIONS COMMISSION NOT TO PARTICIPATE IN THIS APPELLATE PROCEEDING
On Behalf Of The Orange County Classroom Teachers Association, Inc.
Docket Date 2021-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ORANGE COUNTY CLASSROOM TEACHER'S ASSOCIATION
On Behalf Of The Orange County Classroom Teachers Association, Inc.
Docket Date 2021-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clerk Orange County School Board
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/21
On Behalf Of Clerk Orange County School Board
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/22 ORDER
On Behalf Of Clerk Orange County School Board
Docket Date 2021-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/18
On Behalf Of Clerk Orange County School Board
Docket Date 2021-03-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY NOA
Docket Date 2021-03-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GRANTED PER 3/22 ORDER
On Behalf Of Clerk Orange County School Board
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Clerk Orange County School Board
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 03/12/21
On Behalf Of Clerk Orange County School Board
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ORANGE COUNTY SCHOOL BOARD VS ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION 5D2021-0216 2021-01-15 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
AF-2020-002

Parties

Name Clerk Orange County School Board
Role Appellant
Status Active
Representations John C. Palmerini
Name THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert Hanson, Tobe M. Lev

Docket Entries

Docket Date 2021-09-14
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ AMENDED (for attorney names)
Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-09-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of The Orange County Classroom Teachers Association, Inc.
Docket Date 2021-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Clerk Orange County School Board
Docket Date 2021-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2021-09-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 10/26 OA CANCELLED
Docket Date 2021-09-14
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ AMENDED
Docket Date 2021-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-31
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Clerk Orange County School Board
Docket Date 2021-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Clerk Orange County School Board
Docket Date 2021-06-30
Type Notice
Subtype Notice
Description Notice ~ OF INTENTION OF PUBLIC EMPLOYEES RELATIONS COMMISSION NOT TO PARTICIPATE IN THIS APPELLATE PROCEEDING
On Behalf Of The Orange County Classroom Teachers Association, Inc.
Docket Date 2021-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ORANGE COUNTY CLASSROOM TEACHER'S ASSOCIATION
On Behalf Of The Orange County Classroom Teachers Association, Inc.
Docket Date 2021-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clerk Orange County School Board
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/21
On Behalf Of Clerk Orange County School Board
Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1068 PAGES
Docket Date 2021-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/18
On Behalf Of Clerk Orange County School Board
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/22 ORDER
On Behalf Of Clerk Orange County School Board
Docket Date 2021-03-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-657; AA W/IN 10 DYS ADVISE RE: CASE STYLE; LT FILE CORRECTED ROA BY 5/11;
Docket Date 2021-03-05
Type Record
Subtype Transcript
Description Transcript Received ~ 143 PAGES
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Orange County Classroom Teachers Association, Inc.
Docket Date 2021-01-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOA FILED BELOW 01/15/21
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Clerk Orange County School Board
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 01/15/2021
On Behalf Of Clerk Orange County School Board
FRED SHORT VS THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC. AND FLORIDA EDUCATION ASSOCIATION 5D2020-2310 2020-11-03 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
CB-2020-008

Parties

Name Fred Short
Role Appellant
Status Active
Name THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ronald G. Meyer, Kimberly Clark Menchion
Name FLORIDA EDUCATION ASSOCIATION, INC.
Role Appellee
Status Active
Name Public Employees Relations Commission DNU
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 3/25 MOTION IS DENIED
Docket Date 2021-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR RECONSIDERATION"; DENIED PER 3/30 ORDER
On Behalf Of Fred Short
Docket Date 2021-03-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Deny Voluntary Dismissal ~ AA W/IN 10 DYS FILE AMEND NOVD
Docket Date 2021-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO WITHDRAW APPEAL"
On Behalf Of Fred Short
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 414 PAGES
On Behalf Of Public Employees Relations Commission DNU
Docket Date 2021-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Fred Short
Docket Date 2020-12-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D20-2311; AE MOT TO CORR CAPTION IS GRANTED
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO CONSOLIDATE AND MOTION TO CORRECT CAPTION OF CASE
On Behalf Of The Orange County Classroom Teachers Association, Inc.
Docket Date 2020-11-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Fred Short
Docket Date 2020-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Fred Short
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR AGENCY- PUBLIC EMPLOYEES RELATIONS COMMISSION
Docket Date 2020-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE COPY FROM AGENCY
On Behalf Of Public Employees Relations Commission DNU
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 11/03/20
On Behalf Of Fred Short
SCHOOL DISTRICT OF ORANGE COUNTY VS ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION 5D2019-2460 2019-08-21 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
CA-2018-052

Parties

Name School District of Orange County, Florida
Role Appellant
Status Active
Representations John C. Palmerini
Name THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Tobe M. Lev, Heidi B. Parker, Robert Hanson

Docket Entries

Docket Date 2020-03-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-08
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ AE MOT ATTY FEES GRANTED
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OR CORRECTION OF 4/7 ORDER ON FEES
On Behalf Of ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION
Docket Date 2020-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ SEE 4/8 AMENDED ORDER
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE CANCELING OA DUE TO COVID-19
Docket Date 2020-02-07
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of School District of Orange County, Florida
Docket Date 2019-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of School District of Orange County, Florida
Docket Date 2019-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION
Docket Date 2019-12-18
Type Notice
Subtype Notice
Description Notice ~ OF INTENTION OF PUBLIC EMPLOYEES RELATIONS COMMISSION NOT TO PARTICIPATE IN THIS APPELLATE PROCEEDING
On Behalf Of ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION
Docket Date 2019-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/16
On Behalf Of ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION
Docket Date 2019-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of School District of Orange County, Florida
Docket Date 2019-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/8
On Behalf Of School District of Orange County, Florida
Docket Date 2019-10-31
Type Record
Subtype Transcript
Description Transcript Received ~ 583 PAGES
Docket Date 2019-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/1
On Behalf Of School District of Orange County, Florida
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION
Docket Date 2019-09-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-09-06
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2019-08-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TOBE M. LEV 0226475
On Behalf Of ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION
Docket Date 2019-08-29
Type Response
Subtype Response
Description RESPONSE ~ PER 8/22 ORDER; SEE AMENDED RESPONSE
On Behalf Of ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION
Docket Date 2019-08-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN C. PALMERINI 571709
On Behalf Of School District of Orange County, Florida
Docket Date 2019-08-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS
Docket Date 2019-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2019-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/16/19
On Behalf Of School District of Orange County, Florida
Docket Date 2019-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of School District of Orange County, Florida
Docket Date 2019-08-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of School District of Orange County, Florida
Docket Date 2019-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBIN BOUEY VS ORANGE COUNTY SERVICE UNIT, ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION AND ORANGE COUNTY EDUCATION SUPPORT PROFESSIONAL ASSOCIATION 5D2017-3241 2017-10-16 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
DOAH17-2652

Circuit Court for the Ninth Judicial Circuit, Orange County
FCHR2017-00035

Parties

Name ROBIN BOUEY
Role Appellant
Status Active
Name Human Relations Florida Commission
Role Appellee
Status Active
Name THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Representations Robert J. Sniffen, Ronald G. Meyer, Lisa B. Fountain, LYNN C. HEARN, Jeffrey D. Slanker
Name ORANGE COUNTY SERVICE UNIT, INC
Role Appellee
Status Active
Name ORANGE COUNTY EDUCATION SUPPORT PROFESSIONAL ASSOCIATION
Role Appellee
Status Active

Docket Entries

Docket Date 2018-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 15 PAGES
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief
Docket Date 2018-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2018-04-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-04-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/9 AMEND AB IS STRICKEN; AE FILE MOT FOR LEAVE W/IN 10 DAYS...
Docket Date 2018-04-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ AMENDED AS TO PAGINATION ONLY; STRICKEN PER 4/10 ORDER
On Behalf Of Clerk Division of Administrative
Docket Date 2018-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 4/20
Docket Date 2018-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Clerk Division of Administrative
Docket Date 2018-07-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2018-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SECOND
Docket Date 2018-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2018-04-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2018-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2018-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Division of Administrative
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 198 PAGES
On Behalf Of Clerk Division of Administrative
Docket Date 2018-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 2/27
Docket Date 2017-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-12-07
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2017-12-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILING FEE DUE BY 1/23.
Docket Date 2017-11-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: FILING FEE
Docket Date 2017-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY
Docket Date 2017-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ FILING FEE DUE W/I 10 DAYS.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Division of Administrative
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/16/17
On Behalf Of ROBIN BOUEY
Docket Date 2017-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2017-10-16
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
SCHOOL BOARD OF ORANGE COUNTY, FLORIDA VS ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION 5D2016-3070 2016-09-09 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-000112-O

Parties

Name School Board Of Orange County
Role Appellant
Status Active
Representations TRISTAN J. REINIERS, THOMAS M. GONZALEZ
Name THE ORANGE COUNTY CLASSROOM TEACHERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Tobe M. Lev
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2017-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Orange County Classroom Teachers Association
Docket Date 2017-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of School Board Of Orange County
Docket Date 2017-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of School Board Of Orange County
Docket Date 2017-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of School Board Of Orange County
Docket Date 2017-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orange County Classroom Teachers Association
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-12-19
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 Orange County Classroom Teachers Association
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ EMAIL DESIGN, ETC.
On Behalf Of Orange County Classroom Teachers Association
Docket Date 2016-12-02
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL DESIGNATIONS
On Behalf Of School Board Of Orange County
Docket Date 2016-12-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of School Board Of Orange County
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (2186 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TOBE M. LEV 0226475
On Behalf Of Orange County Classroom Teachers Association
Docket Date 2016-09-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7/16
On Behalf Of School Board Of Orange County

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-10
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
Amendment 2016-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State