Search icon

LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LEAGUE OF WOMEN VOTERS OF 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: 29 May 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: 712836
FEI/EIN Number 590905672

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

Address: 1001 N ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: PO Box 1911, ORLANDO, FL, 32802, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOON CECILE CO 512 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401
SCOON CECILE President 512 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401
Ray Alcantara Executive 1001 N ORANGE AVE, ORLANDO, FL, 32801
CHANDLER DEBRA COPR 85 17TH AVE S, LAKE WORTH, FL, 33460
Ray Alcantara Agent 1001 N. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Ray, Alcantara -
AMENDMENT 2023-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1001 N. Orange Avenue, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1001 N ORANGE AVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-05-01 1001 N ORANGE AVE, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2018-04-05 LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
Black Voters Matter Capacity Building Institute, Inc. et al., Petitioner(s) v. Secretary, Florida Dept. of State, et al., Respondent(s) SC2023-1671 2023-12-04 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-2252;

Parties

Name EQUAL GROUND EDUCATION FUND, INC.
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA EDUCATION FUND, INC.
Role Petitioner
Status Active
Name Florida Rising Together
Role Petitioner
Status Active
Name Reginald Gundy
Role Petitioner
Status Active
Name Sylvia Young
Role Petitioner
Status Active
Name Phyllis Wiley
Role Petitioner
Status Active
Name Andrea Hershorn
Role Petitioner
Status Active
Name Anaydia Connolly
Role Petitioner
Status Active
Name Leela Fuentes
Role Petitioner
Status Active
Name Brandon P. Nelson
Role Petitioner
Status Active
Name Kaitlyn Yarrows
Role Petitioner
Status Active
Name Cynthia Lippert
Role Petitioner
Status Active
Name Kisha Linebaugh
Role Petitioner
Status Active
Name Nina Wolfson
Role Petitioner
Status Active
Name Beatriz Alonzo
Role Petitioner
Status Active
Name Gonzalo Alfredo Pedroso
Role Petitioner
Status Active
Name Marvin Hudson
Role Petitioner
Status Active
Name Florida House of Representatives
Role Respondent
Status Active
Representations Andre Velosy Bardos
Name The Florida Senate
Role Respondent
Status Active
Representations Kyle Edwin Gray, Daniel Elden Nordby, Carlos Alberto Rey, Tara Renee Klimek Price
Name Constitutional Accountability Center
Role Amicus - Petitioner
Status Active
Representations Linda K Clark, David H. Gans, Elizabeth B. Wydra, Brianne J. Gorod, Anna K. Jessurun
Name Current Current and Former Elected Leaders of North Florida and Beyond
Role Amicus - Petitioner
Status Active
Representations Matthew Goldberger, Sophia House, Jonathan B. Miller
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Black Voters Matter Capacity Building Institute, Inc.
Role Petitioner
Status Active
Representations Frederick Stanton Wermuth, Thomas Alan Zehnder, Quinn Brandon Ritter, Christina A. Ford, Jyoti Jasrasaria, Abha Khanna, Joseph N. Posimato, Julie Zuckerbrod
Name Secretary, Florida Dept. of State
Role Respondent
Status Active
Representations Bradley R McVay, Ashley Davis, Christopher James DeLorenz, Joseph Scott Van de Bogart, William David Chappell, Mohammad Omar Jazil, Michael Robert Beato, Chad Edward Revis, Edward Mark Wenger, Gary Vergil Perko, Henry Charles Whitaker, Jeffrey Paul DeSousa, Daniel William Bell, David Matthew Costello, Bilal Faruqui

Docket Entries

Docket Date 2024-08-06
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, September 12, 2024. 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.
View View File
Docket Date 2024-07-02
Type Response
Subtype Response
Description Petitioner's Response to the Secretary's Notice of Unavailability
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-07-01
Type Notice
Subtype Unavailability
Description Notice of Unavailability
On Behalf Of Secretary, Florida Dept. of State
View View File
Docket Date 2024-06-20
Type Motion
Subtype Request-Oral Argument
Description Petitioners' Unopposed Request for Oral Argument
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-06-05
Type Brief
Subtype Reply-Merit
Description Petitioners' Reply Brief
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-05-13
Type Order
Subtype Brief Enlargement
Description Petitioner's Unopposed Motion for Additional Words is hereby granted. Petitioner's reply brief may contain up to 6,000 words.
View View File
Docket Date 2024-05-10
Type Motion
Subtype Brief Enlargement
Description Petitioners' Unopposed Motion for Additional Words
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-05-06
Type Brief
Subtype Answer-Merit
Description Florida Legislature's Answer Brief
On Behalf Of The Florida Senate
View View File
Docket Date 2024-04-30
Type Brief
Subtype Answer-Merit
Description Secretary Byrd's Answer Brief
On Behalf Of Secretary, Florida Dept. of State
View View File
Docket Date 2024-04-29
Type Order
Subtype Extension of Time (Merits Brief)
Description The Florida Legislature's Unopposed Motion for Extension of Time to File Answer Brief is granted, and Respondents are allowed to and including May 6, 2024, 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.
View View File
Docket Date 2024-04-29
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Florida Legislature's Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of Florida House of Representatives
View View File
Docket Date 2024-03-15
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including April 29, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-12
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Sophia House
On Behalf Of Current Current and Former Elected Leaders of North Florida and Beyond
View View File
Docket Date 2024-03-12
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Verified Motion for Admission to Appear Pro Hac Vice- Jonathan B. Miller
On Behalf Of Current Current and Former Elected Leaders of North Florida and Beyond
View View File
Docket Date 2024-03-12
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by Constitutional Accountability Center is hereby granted and they are allowed to file brief only in support of Petitioners. The brief by the above referenced amicus curiae was filed with this Court on March 11, 2024.
View View File
Docket Date 2024-02-29
Type Brief
Subtype Initial-Merit
Description Petitioners' Initial Brief
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-03-11
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amicus Curiae Constitutional Accountability Center in Support of Petitioner
On Behalf Of Constitutional Accountability Center
View View File
Docket Date 2024-03-11
Type Motion
Subtype Amicus Curiae
Description Motion of Constitutional Accountability Center for Leave to File an Amicus Curiae Brief in Support of Petitioners
On Behalf Of Constitutional Accountability Center
View View File
Docket Date 2024-02-15
Type Record
Subtype Record/Transcript
Description 1DCA Record on Appeal
On Behalf Of 1DCA Clerk
View View File
Docket Date 2024-02-12
Type Order
Subtype Expedite
Description Petitioners' Motion to Expedite Filing of Record and Set Oral Argument for April 2024 is hereby denied.
View View File
Docket Date 2024-02-09
Type Response
Subtype Response
Description Respondents' Response in Opposition to Petitioners' Motion to Expedite
On Behalf Of Secretary, Florida Dept. of State
View View File
Docket Date 2024-02-02
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Joseph N. Posimato and Julie Zuckerbrod, on behalf of Petitioners, are 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 February 2, 2024.
View View File
Docket Date 2024-02-02
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Joseph N. Posimato
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2024-02-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Joseph N. Posimato
View View File
Docket Date 2024-02-01
Type Motion
Subtype Expedite
Description Petitioners' Motion to Expedite Filing of Record and Set Oral Argument for April 2024
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2023-12-30
Type Brief
Subtype Juris Answer
Description Florida Legislature's Jurisdictional Brief
On Behalf Of The Florida Senate
View View File
Docket Date 2023-12-14
Type Order
Subtype Expedite
Description Petitioners' Unopposed Time-Sensitive Motion to Expedite Jurisdictional Briefing is hereby granted. Respondents' jurisdictional brief shall be filed on or before December 29, 2023.
View View File
Docket Date 2023-12-13
Type Motion
Subtype Expedite
Description Unopposed Time-Sensitive Motion to Expedite Jurisdictional Briefing
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2023-12-13
Type Brief
Subtype Juris Initial
Description Petitioners' Time-Sensitive Jurisdictional Brief
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2023-12-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-12-05
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2023-12-05
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2023-12-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-03-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Respondents' Motion for Extension of Time
On Behalf Of Secretary, Florida Dept. of State
View View File
Docket Date 2024-03-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Jonathan B. Miller and Sophia House, on behalf of Current Current and Former Elected Leaders of North Florida and Beyond, are hereby granted and counsels' payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on March 12, 2024.
View View File
Docket Date 2024-01-24
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ***Service list corrected 1/25/2024 to include First District Court of Appeal. *** The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before February 28, 2024; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before February 19, 2024. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. 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.
View View File
Docket Date 2023-12-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description **AMENDED** - Notice to Invoke Discretionary Jurisdiction - Direct Conflict of Decisions, Constitutional Construction, and Class of Constitutional Officers
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2023-12-05
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Abha Khanna and Jyoti Jasrasaria, on behalf of Petitioners, are 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 December 5, 2023.
View View File
Docket Date 2023-12-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2023-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Direct Conflict of Decisions and Constitutional Construction
View View File
BLACK VOTERS MATTER CAPACITY BUILDING INSTITUTE, INC., ET AL. VS CORD BYRD, ETC., ET AL. SC2022-0685 2022-05-23 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372022CA000666XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D22-1470

Parties

Name EQUAL GROUND EDUCATION FUND, INC.
Role Petitioner
Status Active
Name Florida Rising Together
Role Petitioner
Status Active
Name Kisha Linebaugh
Role Petitioner
Status Active
Name Ileana Caban
Role Petitioner
Status Active
Name Phyllis Wiley
Role Petitioner
Status Active
Name Brandon P. Nelson
Role Petitioner
Status Active
Name Cynthia Lippert
Role Petitioner
Status Active
Name Andrea Hershorin
Role Petitioner
Status Active
Name Anaydia Connolly
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA EDUCATION FUND, INC.
Role Petitioner
Status Active
Name Sylvia Young
Role Petitioner
Status Active
Name Reginald Gundy
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Petitioner
Status Active
Name Beatriz Alonso
Role Petitioner
Status Active
Name Gonzalo Alfredo Pedroso
Role Petitioner
Status Active
Name Katie Yarrows
Role Petitioner
Status Active
Name Florida Senate
Role Respondent
Status Active
Representations Daniel E. Nordby, Andy Bardos
Name Tom Leek
Role Respondent
Status Active
Name Ray Rodrigues
Role Respondent
Status Active
Name Hon. Ashley Moody
Role Respondent
Status Active
Representations Henry C. Whitaker, David M. Costello, Jeffrey Paul DeSousa, Daniel W. Bell
Name Hon. Wilton Simpson
Role Respondent
Status Active
Representations Carlos Alberto Rey
Name Florida House of Representatives
Role Respondent
Status Active
Name Hon. Christopher Joseph Sprowls
Role Respondent
Status Active
Name Hon. Cord Byrd
Role Respondent
Status Active
Representations Mohammad O. Jazil, Bradley R. McVay, Michael R. Beato, Ashley E. Davis
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Black Voters Matter Capacity Building Institute, Inc.
Role Petitioner
Status Active
Representations Joseph N. Posimato, Frederick S. Wermuth, Harleen K. Gambhir, Graham W. White, John M. Devaney, Jonathan P. Hawley, Abha Khanna, Thomas A. Zehnder, Ms. Christina A. Ford

Docket Entries

Docket Date 2022-06-24
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-06-02
Type Disposition
Subtype Denied
Description DISP-DENIED ~ FSC-OPINION: Petitioners' request for a constitutional writ is denied. "The doctrine of all writs is not an independent basis for jurisdiction," but instead "is restricted to preserving jurisdiction that has already been invoked or protecting jurisdiction that likely will be invoked in the future." Roberts v. Brown, 43 So. 3d 673, 677 (Fla. 2010).
View View File
Docket Date 2022-05-27
Type Response
Subtype Response
Description RESPONSE ~ Response to Emergency Petition for a Constitutional Writ
On Behalf Of Hon. Ashley Moody
View View File
Docket Date 2022-05-24
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Jonathan P. Hawley, Graham W. White, Abha Khanna, John M. Devaney, Harleen K. Gambhir, and Joseph N. Posimato on behalf of petitioners are 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 May 24, 2022.
View View File
Docket Date 2022-05-24
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 by Joseph N. Posimato
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2022-05-24
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2022-05-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-23
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ Appendix to Emergency Petition for Constitutional Writ - Volume VII
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a petition to invoke this Court's all writs jurisdiction. Respondent is hereby requested to file a response to the above-referenced petition on or before 5:00 p.m. on Friday, May 27, 2022.
View View File
Docket Date 2022-05-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2022-05-23
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ Filed as "Petitioner's Emergency Motion to Expedite Review of Emergency Petition for Constitutional Writ"
On Behalf Of Black Voters Matter Capacity Building Institute, Inc.
View View File
Docket Date 2022-05-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected Letter: Lower tribunal case no. corrected May 24, 2022.
View View File
NICOLE "NIKKI" FRIED, ETC. VS STATE OF FLORIDA, ET AL. SC2021-0917 2021-06-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D19-2819

Circuit Court for the Second Judicial Circuit, Leon County
372018CA000699XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
372018CA000882XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
372018CA001509XXXXXX

Parties

Name Daniel J. Stermer
Role Respondent
Status Active
Name Nicole Fried
Role Petitioner
Status Active
Representations Genevieve Hall, Steven L. Hall
Name City of Coral Gables
Role Respondent
Status Active
Name Buddy Dyer
Role Respondent
Status Active
Name Leon County, Florida
Role Respondent
Status Active
Representations Lashawn D. Riggans
Name Vince Lago
Role Respondent
Status Active
Name Rebecca A. Tooley
Role Respondent
Status Active
Name Town of Surfside
Role Respondent
Status Active
Name Daniel Gelber
Role Respondent
Status Active
Name City of Miramar
Role Respondent
Status Active
Name Michael Udine
Role Respondent
Status Active
Name City of Tallahassee
Role Respondent
Status Active
Name Town of Cutler Bay
Role Respondent
Status Active
Name MICHAEL CALLAHAN, INC.
Role Respondent
Status Active
Name City of North Miami
Role Respondent
Status Active
Name City of Orlando
Role Respondent
Status Active
Name City of Boca Raton
Role Respondent
Status Active
Name City of Dunedin
Role Respondent
Status Active
Name Katrina Wilson
Role Respondent
Status Active
Name City of Weston, Florida
Role Respondent
Status Active
Representations Edward G. Guedes, Jamie A. Cole
Name Broward County, Florida
Role Respondent
Status Active
Representations Andrew J. Meyers, Nathaniel A. Klitsberg, Joseph K. Jarone, Rene D. Harrod
Name City of St. Petersburg
Role Respondent
Status Active
Representations Jacqueline M. Kovilaritch, Joseph P. Patner
Name J. Ricky Arriola
Role Respondent
Status Active
Name City of Coral Springs
Role Respondent
Status Active
Representations Abigail G. Corbett, Veronica L. De Zayas
Name City of Miami Beach
Role Respondent
Status Active
Representations Aleksandr Boksner
Name Regina Hill
Role Respondent
Status Active
Name RODNEY HARRIS LLC
Role Respondent
Status Active
Name Margaret Brown
Role Respondent
Status Active
Name Mayor of Miami-Dade County
Role Respondent
Status Active
Name Robert Stuart
Role Respondent
Status Active
Name Tina Paul
Role Respondent
Status Active
Name Brandi Gabbard
Role Respondent
Status Active
Name Jim Gray
Role Respondent
Status Active
Name City of Riviera Beach
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Daniel W. Bell
Name Rex Harden
Role Respondent
Status Active
Name Patty Sheehan
Role Respondent
Status Active
Name Dale V.C. Holness
Role Respondent
Status Active
Name City of Coconut Creek
Role Respondent
Status Active
Name Mark Samuelian
Role Respondent
Status Active
Name Lauren Poe
Role Respondent
Status Active
Name Village of Key Biscayne
Role Respondent
Status Active
Name Adrian Hayes-Santos
Role Respondent
Status Active
Name Amy Turkel
Role Respondent
Status Active
Name Joseph Corradino
Role Respondent
Status Active
Name Hon. Ron DeSantis
Role Respondent
Status Active
Representations Mr. Ryan Dean Newman, Colleen M. Ernst
Name Justin Flippen
Role Respondent
Status Active
Name City of Gainesville, Florida
Role Respondent
Status Active
Name City of Safety Harbor
Role Respondent
Status Active
Name Doug Kraft
Role Respondent
Status Active
Name Roger Coriat
Role Respondent
Status Active
Name City of Pembroke Pines
Role Respondent
Status Active
Name Kenneth Thurston
Role Respondent
Status Active
Name FRANK ORTIZ LLC
Role Respondent
Status Active
Name Jeremy Matlow
Role Respondent
Status Active
Name City of Maitland
Role Respondent
Status Active
Representations Clifford B. Shepard
Name City of Wilton Manors
Role Respondent
Status Active
Representations Chantel L. Febus, Eric A. Tirschwell, Michael Cardozo, Matthew Triggs, Joseph S. Hartunian
Name City of Fort Lauderdale
Role Respondent
Status Active
Name Amy Eagan Foster
Role Respondent
Status Active
Name City of North Miami Beach
Role Respondent
Status Active
Name Darden Rice
Role Respondent
Status Active
Name Nan H. Rich
Role Respondent
Status Active
Name Beam Furr
Role Respondent
Status Active
Name City of Lauderhill
Role Respondent
Status Active
Name Mark David Bogen
Role Respondent
Status Active
Name Byron Jaffe
Role Respondent
Status Active
Name DAN DALEY LLC
Role Respondent
Status Active
Name Anna Hochkammer
Role Respondent
Status Active
Name Lisa Wheeler-Bowman
Role Respondent
Status Active
Name Gina Driscoll
Role Respondent
Status Active
Name City of South Miami
Role Respondent
Status Active
Name Miami-Dade Board of County Commissioners
Role Respondent
Status Active
Name City of Miami Gardens
Role Respondent
Status Active
Name TONY ORTIZ LLC
Role Respondent
Status Active
Name City of West Palm Beach, Florida
Role Respondent
Status Active
Name Rick Swearingen
Role Respondent
Status Active
Name City of Palmetto Bay
Role Respondent
Status Active
Representations Dexter W. Lehtinen, Claudio Riedi
Name Mickey Steinberg
Role Respondent
Status Active
Name Reggie Leon
Role Respondent
Status Active
Name Hon. Ashley Moody
Role Respondent
Status Active
Representations James H. Percival, Amit Agarwal
Name Village of Pinecrest
Role Respondent
Status Active
Name City of Pompano Beach
Role Respondent
Status Active
Name David Arreola
Role Respondent
Status Active
Name HARVEY WARD LLC
Role Respondent
Status Active
Name Miami-Dade County, Florida
Role Respondent
Status Active
Representations Angela F. Benjamin, Shanika A. Graves, Altanese P. Phenelus
Name Michael Christian Gongora
Role Respondent
Status Active
Name Brady Center to Prevent Gun Violence
Role Amicus - Petitioner
Status Active
Name Sarah Fox
Role Amicus - Petitioner
Status Active
Name Ms. Erin Scharff
Role Amicus - Petitioner
Status Active
Representations Philip R. Stein, Ilana A. Drescher, Kenneth J. Duvall
Name Mr. Rick T. Su
Role Amicus - Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Ilana A. Drescher, Philip R. Stein, Kenneth J. Duvall
Name Mr. Richard Schragger
Role Amicus - Petitioner
Status Active
Name Florida League of Cities, Inc.
Role Amicus - Petitioner
Status Active
Representations Kraig A. Conn, Rebecca A. O'Hara
Name Ms. Laurie Reynolds
Role Amicus - Petitioner
Status Active
Name Mr. Paul A. Diller
Role Amicus - Petitioner
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Petitioner
Status Active
Representations Michael P. Spellman, Edward Labrador
Name Dan Farbman
Role Amicus - Petitioner
Status Active
Name EQUALITY FLORIDA INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Name Sarah L. Swan
Role Amicus - Petitioner
Status Active
Representations Ilana A. Drescher, Philip R. Stein, Kenneth J. Duvall
Name Nikolas Bowie
Role Amicus - Petitioner
Status Active
Name Giffords Law Center to Prevent Gun Violence
Role Amicus - Petitioner
Status Active
Representations David J. Rosen, Andrew S. Bruns, Brook Dooley, Anna Porto
Name National Rifle Association
Role Amicus - Respondent
Status Active
Representations John Parker Sweeney, James W. Porter III, Connor M. Blair, Marc A. Nardone, R. Craig Mayfield
Name FLORIDA CARRY, INC.
Role Amicus - Respondent
Status Active
Representations Eric J. Friday
Name Charles William Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2023-02-09
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2023-01-19
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For the reasons explained above, we conclude that neither legislative immunity nor governmental function immunity prohibit the statutory actions and penalties in section 790.33(3)(c), (d), and (f). Accordingly, we approve the First District's decision in City of Weston. It is so ordered.
View View File
Docket Date 2022-06-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2022-03-17
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, June 9, 2022.A maximum of twenty minutes to the side is allowed for the argument as consolidated, 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 2022-03-16
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioners' Joint Reply Brief
On Behalf Of City of Weston, Florida
View View File
Docket Date 2022-03-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Carry, Inc. is hereby granted and they are allowed to file brief only in support of Respondents. The brief by the above referenced amicus curiae was filed with this Court on February 24, 2022.Florida Carry, Inc.'s motion to file amended amicus curiae brief is granted and said amended brief was filed with this Court on February 28, 2022. Florida Carry, Inc.'s brief filed with this Court on February 24, 2022, is hereby stricken.
Docket Date 2022-02-28
Type Brief
Subtype Amicus Curiae Answer (Amended)
Description AMICUS CURIAE ANSWER AMD BRIEF-MERITS ~ Amended Brief of Amicus Curiae, Florida Carry, Inc., in Support of Respondents
On Behalf Of Florida Carry, Inc.
View View File
Docket Date 2022-02-28
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Florida Carry, Inc.'s Motion for Leave to File Amended Amicus Curiae Brief
On Behalf Of Florida Carry, Inc.
View View File
Docket Date 2022-02-24
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae, Florida Carry, Inc. -- Stricken 3/1/2022; amended brief filed 2/28/2022.
On Behalf Of Florida Carry, Inc.
View View File
Docket Date 2022-02-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Carry, Inc.'s Motion for Leave to File Amicus Curiae Brief
On Behalf Of Florida Carry, Inc.
View View File
Docket Date 2022-02-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the National Rifle Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae was filed with this Court on February 24, 2022.
Docket Date 2022-02-14
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondents' Brief
On Behalf Of State of Florida
View View File
Docket Date 2022-01-31
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including February 14, 2022, 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 2022-01-28
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Second Unopposed Motion for Extension of Time to File Respondents' Brief on the Merits
On Behalf Of State of Florida
View View File
Docket Date 2021-12-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including January 31, 2022, 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 2021-12-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to File Respondents' Brief on the Merits
On Behalf Of State of Florida
View View File
Docket Date 2021-11-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Local Government Law Professors as Amici Curiae in Support of Petitioners
On Behalf Of Ms. Erin Scharff
View View File
Docket Date 2021-11-23
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Professor Sarah L. Swan 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 2021-11-22
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Supplemental Motion for Leave to Join an Amicus Curiae Brief in Support of Petitioners
On Behalf Of Sarah L. Swan
View View File
Docket Date 2021-11-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioners' Joint Initial Brief
On Behalf Of Nicole Fried
View View File
Docket Date 2021-10-28
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Andrew S. Bruns, Brook Dooley, Anna Porto, and David J. Rosen, on behalf of Giffords Law Center to Prevent Gun Violence, are 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 October 26, 2021.
Docket Date 2021-10-26
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Giffords Law Center to Prevent Gun Violence
View View File
Docket Date 2021-10-26
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Giffords Law Center to Prevent Gun Violence
View View File
Docket Date 2021-10-06
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Connor M. Blair, Marc A. Nardone, and James W. Porter, III, on behalf of the National Rifle Association of America, Inc., are 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 October 6, 2021.
Docket Date 2021-10-06
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of National Rifle Association
View View File
Docket Date 2021-10-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of National Rifle Association
View View File
Docket Date 2021-10-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Professors Erin Scharff, Laurie Reynolds, Paul Diller, Richard Schragger, Rick Su, Dan Farbman, Sarah Fox, and Nikolas Bowie 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 2021-10-01
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Nicole "Nikki" Fried, Petitioner's Unopposed Motion for Extension of Time to Serve Initial Brief on Merits
On Behalf Of Nicole Fried
View View File
Docket Date 2021-09-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave to File Amicus Curiae Brief in Support of Petitioners by Professors
On Behalf Of Ms. Erin Scharff
View View File
Docket Date 2021-09-29
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Local Government Petitioners' motion for extension of time is granted and petitioners are allowed to and including November 15, 2021, in which to serve the initial 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 2021-09-28
Type Record
Subtype Record/Transcript
Description RECORD ~ Original Record Volume 1 - Filed electronically.
On Behalf Of Hon. Kristina Samuels
Docket Date 2021-09-28
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Local Government Petitioners' Unopposed Motion for Extension of Time to Serve Initial Brief on the Merits
On Behalf Of City of Weston, Florida
View View File
Docket Date 2021-09-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of City of Wilton Manors
View View File
Docket Date 2021-09-23
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Association of Counties 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 2021-09-23
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of City of Wilton Manors
View View File
Docket Date 2021-09-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida League of Cities 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 2021-09-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida League of Cities' Motion for Leave to File Amicus Curiae Brief in Support of Petitioners
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2021-09-09
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. Petitioner's initial brief on the merits must be served on or before October 14, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before October 4, 2021. 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 2021-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of State of Florida
View View File
Docket Date 2021-07-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2021-07-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to File Respondents' Jurisdictional Brief
On Behalf Of State of Florida
View View File
Docket Date 2021-07-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including August 2, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-07-01
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC21-917 only.
Docket Date 2021-06-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Joint Brief on Jurisdiction
On Behalf Of City of Weston, Florida
View View File
Docket Date 2021-06-24
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice by National Rifle Association of America, Inc. of Intent to Appear as Amicus Curiae
On Behalf Of National Rifle Association
View View File
Docket Date 2021-06-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to Seek Leave to File an Amicus Curiae Brief on the Merits - Giffords Law Center to Prevent Gun Violence, Brady, and Equality Florida Institute, Inc.
On Behalf Of Giffords Law Center to Prevent Gun Violence
View View File
Docket Date 2021-06-23
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by Michael Cardozo, Chantel L. Febus, and Eric A. Tirschwell, on behalf of Dan Daley, Frank C. Ortiz, Rebecca A. Tooley, Justin Flippen, City of Coral Springs, City of Pembroke Pines, City of Coconut Creek and City of Wilton Manors, are 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 June 22, 2021.
Docket Date 2021-06-22
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of City of Wilton Manors
View View File
Docket Date 2021-06-22
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion of Michael A. Cardozo for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of City of Wilton Manors
View View File
Docket Date 2021-06-17
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice by the Florida League of Cities of Intent to Appear as Amicus Curiae
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2021-06-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-06-16
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other
Docket Date 2021-06-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2021-06-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-06-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Nicole Fried
View View File
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC, ET AL. SC2019-1729 2019-10-07 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1221

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1632

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA001321CAAXMX

Parties

Name Maggy Hurchalla
Role Petitioner
Status Active
Representations David W. Ogden, Richard J. Ovelmen, Jamie S. Gorelick, David M. Lehn, Howard K. Heims, Rachel A. Oostendorp, Justin Baxenberg, Virgina P. Sherlock
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations Jon P. Tasso, Latasha C. Scott, Ethan J. Loeb
Name The Florida Press Association, Inc.
Role Amicus - Petitioner
Status Interim
Name THE GUARDIANS OF MARTIN COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Jack Schramm Cox
Name JOSEPH L. BRECHNER CENTER FOR FREEDOM OF INFORMATION
Role Amicus - Petitioner
Status Interim
Name Bullsugar.org
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name SIERRA CLUB, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Reverend William Levwood
Role Amicus - Petitioner
Status Interim
Name CONSERVATION ALLIANCE OF ST. LUCIE COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name PEGASUS FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name NATURAL RESOURCES DEFENSE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name Marine Resource Council of East Florida
Role Amicus - Petitioner
Status Interim
Name Florida Waterkeepers
Role Amicus - Petitioner
Status Interim
Name Brant Copland
Role Amicus - Petitioner
Status Interim
Name MARTIN COUNTY CONSERVATION ALLIANCE, INC.
Role Amicus - Petitioner
Status Interim
Name Pam McVety
Role Amicus - Petitioner
Status Interim
Representations Joel S. Perwin
Name The First Amendment Foundation
Role Amicus - Petitioner
Status Interim
Representations Gary K. Oldehoff
Name FRIENDS OF THE EVERGLADES
Role Amicus - Petitioner
Status Interim
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-12-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-11-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including December 4, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-11-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pam McVety
View View File
Docket Date 2019-11-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Conservation Alliance of St. Lucie County
View View File
Docket Date 2019-10-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Justin Baxenberg
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
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 Jamie S. Gorelick, on behalf of petitioner, 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 October 16, 2019.
Docket Date 2019-10-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The First Amendment Foundation
View View File
Docket Date 2019-10-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2019, in which to serve the brief on jurisdiction. 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 2019-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-10-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADVISORY OPINION TO THE GOVERNOR VS RE: IMPLEMENTATION OF AMENDMENT 4, THE VOTING RESTORATION AMENDMENT SC2019-1341 2019-08-09 Closed
Classification Original Proceedings - Advisory Opinion - AO to Governor
Court Supreme Court of Florida

Parties

Name Implementation of Amendment 4, the Voting Restoration Amendment
Role Petitioner
Status Active
Name FLORIDIANS FOR A FAIR DEMOCRACY, INC.
Role Petitioner
Status Active
Name Advisory Opinion to the Governor
Role Petitioner
Status Active
Representations Hon. Ron DeSantis
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Respondent
Status Active
Representations Ms. Melba V. Pearson
Name LATINOJUSTICE PRLDEF, INC.
Role Respondent
Status Active
Representations Kira Romero-Craft
Name FLORIDA RIGHTS RESTORATION COALITION, INC.
Role Respondent
Status Active
Name Carla Laroche
Role Opponent
Status Active
Name Bonnie Raysor
Role Opponent
Status Active
Representations Molly E. Danahy, Mark P. Gaber, Danielle M. Lang, Chad W. Dunn
Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION, INC.
Role Opponent
Status Active
Representations Jonathan S. Topaz, R. Orion Danjuma, Julie A. Ebenstein
Name BRENNAN CENTER FOR JUSTICE, INC.
Role Opponent
Status Active
Representations Sean Morales-Doyle, Eliza Sweren-Becker
Name Diane Sherrill
Role Opponent
Status Active
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Opponent
Status Active
Representations Anton Marino, Jimmy Midyette, Mr. Daniel B. Tilley
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Opponent
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Opponent
Status Active
Name NAACP Legal Defense and Educational Fund, Inc.
Role Opponent
Status Active
Representations Leah C. Aden, John S. Cusick
Name Orange County Branch of NAACP
Role Opponent
Status Active
Name Fair Elections Center
Role Opponent
Status Active
Representations Jon Sherman, Cecilia Aguilera, Poorad Razavi, Theodore Leopold, Diana L. Martin
Name Jennifer LaVia
Role Opponent
Status Active
Name Lee Hoffman
Role Opponent
Status Active
Name FLORIDA STATE CONFERENCE OF BRANCHES AND YOUTH UNITS OF NAACP
Role Opponent
Status Active
Name Adam Richardson
Role Opponent
Status Active
Name THE FLORIDA SENATE
Role Proponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Hon. Ron DeSantis
Role Proponent
Status Active
Representations Joshua E. Pratt, Nicholas A. Primrose, Colleen M. Ernst, James W. Uthmeier, Joseph W. Jacquot, John MacIver
Name Hon. Bill Galvano
Role Proponent
Status Active
Name The Florida House of Representatives
Role Proponent
Status Active
Representations W. Jordan Jones, Jonathan L. Williams, J. Michael Maida
Name Laurel M. Lee
Role Proponent
Status Active
Representations Mr. Gary V. Perko, Mohammad O. Jazil, Bradley R. McVay, Tara R. Price, Ashley E. Davis, George N. Meros Jr.

Docket Entries

Docket Date 2020-02-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-12-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 09/11/2019 ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL). Not deliverable as address. Placed w/ file.
View View File
Docket Date 2019-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Florida House of Representatives' Motion to Allocate Argument Time is hereby granted. The time permitted for oral argument on November 6, 2019, is expanded to a maximum of thirty-five minutes to the side. Five minutes are specifically allocated to the Florida House of Representatives.
Docket Date 2019-10-30
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ THE FLORIDA HOUSE OF REPRESENTATIVES' MOTION TO ALLOCATE ARGUMENT TIME AND TO SHORTEN THE TIME FOR RESPONSE TO THIS MOTION
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-25
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-11-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-11-04
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 Mark P. Gaber, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, 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 November 1, 2019.
Docket Date 2019-11-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ Secretary of State's Response to Interested Party Richardson's Motion to Strike
On Behalf Of Laurel M. Lee
View View File
Docket Date 2019-10-08
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Interested Party Adam Richardson has filed a "Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief." Interested Party Secretary of State Laurel M. Lee is hereby requested to file a response to the above-mentioned motion on or before October 16, 2019.
Docket Date 2019-10-08
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief
On Behalf Of Adam Richardson
View View File
Docket Date 2019-10-04
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding pro hac vice fee payment - Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-10-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida **Stricken 10/4/19, exceeds page limit.**
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
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 Molly E. Danahy, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-09-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Anton Marino
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-09-24
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Interested Parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida to Participate in Oral Argument
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-24
Type Letter-Case
Subtype Letter
Description LETTER ~ Regarding filing fee for Eliza Sweren-Becker & Sean-Morales Doyle
On Behalf Of BRENNAN CENTER FOR JUSTICE, INC.
View View File
Docket Date 2019-09-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Molly E. Danahy
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-23
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 2019-09-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request to Be Heard at Oral Argument
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-17
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 Cecilia Aguilera, on behalf of Fair Elections Center, 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 September 16, 2019.
Docket Date 2019-09-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Cecilia Aguilera
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
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 Jon Sherman, on behalf of Fair Elections Center, 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 September 11, 2019.
Docket Date 2019-09-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Jon Sherman
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-08-29
Type Order
Subtype Brief Sched (Gov-Advisory Opin)
Description ORDER-BRIEF SCHED (GOV-ADVISORY OPIN) ~ Pursuant to article IV, section 1(c), Florida Constitution, on August 9, 2019, the Governor of Florida requested this Court's opinion on a question of constitutional interpretation affecting his executive powers and duties.The Court has determined that the request is within the purview of the above-noted constitutional provision and the Court will exercise its discretion to provide an opinion in response to the Governor's request.Interested parties shall file their initial briefs on or before Wednesday, September 18, 2019, and serve a copy on the Governor. Initial briefs are not to exceed 50 pages in length. The interested parties may file reply briefs by Thursday, October 3, 2019. Reply briefs are not to exceed 20 pages in length.Oral argument is scheduled for 9:00 a.m., Wednesday, November 6, 2019. A maximum of twenty minutes to the side is allowed for the argument. Parties who have filed a brief and have asked to be heard may, in the Court's discretion, be permitted to participate in oral argument. (Corrected August 29, 2019, to properly include Hon. Laurel M. Lee in service.)
Docket Date 2019-08-09
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-08-09
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (GOVERNOR)
On Behalf Of Advisory Opinion to the Governor
View View File
Docket Date 2019-08-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-16
Type Disposition
Subtype Advisory Answered (Governor)
Description DISP-ADVISORY ANSWERED (GOVERNOR) ~ FSC-OPINION: We answer Governor DeSantis's question by stating that it is our opinion that the phrase "all terms of sentence," as used in article VI, section 4, has an ordinary meaning that the voters would have understood to refer not only to durational periods but also to all LFOs imposed in conjunction with an adjudication of guilt. We express no opinion on any question other than the narrow one presented to us. It is so ordered.
View View File
Docket Date 2019-10-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-17
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief is hereby denied.
Docket Date 2019-10-07
Type Brief
Subtype Reply-Merit (Amended)
Description REPLY AMD BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-10-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Interested parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida's reply brief, which was filed with this Court on October 3, 2019, is hereby stricken, as it exceeds the page limit set forth by the order of this Court dated August 29, 2019. Said interested parties are hereby directed, on or before October 11, 2019, to file an amended reply brief which does not exceed 20 pages.
Docket Date 2019-09-20
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 Sean Morales-Doyle, on behalf of the Brennan Center for Justice at NYU School of Law, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-09-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Brief of the Florida Senate; and Bill Galvano, in his official capacity as President of the Florida Senate
On Behalf Of THE FLORIDA SENATE
View View File
LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. VS RICK SCOTT, GOVERNOR, ET AL. SC2018-1573 2018-09-20 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida

Parties

Name PATRICIA BRIGHAM INC
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Jonathan A. Martin, John S. Mills, Courtney R. Brewer, Thomas D. Hall
Name Liza McClenaghan
Role Petitioner
Status Active
Name Joanne Lynch Aye
Role Petitioner
Status Active
Name COMMON CAUSE
Role Petitioner
Status Active
Name Rick Scott
Role Respondent
Status Active
Representations John MacIver, Daniel E. Nordby, Hon. Meredith L. Sasso, Alexis Lambert
Name Jason Lawrence Unger
Role Respondent
Status Active
Representations George T. Levesque
Name Florida Supreme Court Judicial Nominating Commission
Role Respondent
Status Active
Representations Raoul G. Cantero
Name JEFFREY LEONARD BURNS
Role Intervenor
Status Active
Representations Kyle S. Bauman
Name FLORIDA ASSOCIATION FOR WOMEN LAWYERS, INC.
Role Amicus - Petitioner
Status Active
Representations Jennifer Shoaf Richardson
Name HAITIAN LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Sandy Boisrond
Name VIRGIL HAWKINS FLORIDA CHAPTER NATIONAL BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations LaShawnda K. Jackson
Name THE CARIBBEAN BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Charise Morgan
Name DANIEL WEBSTER PERKINS BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Gregory Samuel Redmon
Name GWEN S. CHERRY, BLACK WOMEN LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Melba V. Pearson
Name Fred G. Minnis St. Bar Association
Role Amicus - Petitioner
Status Active
Representations Carmen Miller
Name GEORGE EDGECOMB BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Valeria Obi
Name TJ Reddick Bar Association
Role Amicus - Petitioner
Status Active
Representations Tomika Cole, Elaine L. Thompson
Name WILKIE D. FERGUSON,JR. BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Monique D. Hayes
Name South Florida Chapter of the National Black Prosecuters Association
Role Amicus - Petitioner
Status Active
Representations Kristina Mills

Docket Entries

Docket Date 2018-12-14
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-16
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ The Governor's Motion for Rehearing or Clarification is hereby denied.
Docket Date 2018-11-16
Type Disposition
Subtype Denied
Description DISP-DENIED ~ FSC-OPINION: Accordingly, except to the extent our October 15, 2018, order provides otherwise, the Emergency Petition for Writ of Quo Warranto is hereby denied, and the Emergency Supplemental Petition for Writ of Quo Warranto and for Constitutional Writ is likewise hereby denied.
View View File
Docket Date 2018-11-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-11-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The South Florida Chapter of the National Black Prosecutors Association's unopposed motion to join the amici curiae brief filed by the Florida Association for Women Lawyers, et al., is hereby granted.
Docket Date 2018-11-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE SOUTH FLORIDA CHAPTER OF THE NATIONAL BLACK PROSECUTORS ASSOCIATION FOR LEAVE TO APPEAR AS AMICUS IN SUPPORT OF FAWL ET AL AMICUS BRIEF IN PARTIAL SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FILED BY PETITIONERS
On Behalf Of South Florida Chapter of the National Black Prosecuters Association
View View File
Docket Date 2018-11-07
Type Order
Subtype Reply to Response Filing
Description ORDER-REPLY TO RESPONSE FILING GR ~ Petitioners' Unopposed Motion to Accept Twenty-Page Reply is granted and said reply was filed with this Court on November 7, 2018.
Docket Date 2018-11-07
Type Response
Subtype Appendix-Reply
Description APPENDIX-REPLY ~ APPENDIX TO PETITIONERS' REPLY TO RESPONSES TO SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-11-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the TJ Reddick Bar Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on November 5, 2018.
Docket Date 2018-11-05
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO JOINT RESPONSE OF THEFLORIDA SUPREME COURT JUDICIAL NOMINATING COMMISSIONAND JASON L. UNGER TO PETITIONERS' EMERGENCYSUPPLEMENTAL PETITION
On Behalf Of Jason Lawrence Unger
View View File
Docket Date 2018-10-16
Type Order
Subtype Intervene
Description ORDER-INTERVENE DY ~ The Motion to Intervene for Limited Purpose, Or Alternatively for Leave to File Intervenor Petition, is hereby denied.
Docket Date 2018-11-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE TJ REDDICK BAR ASSOCIATION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT
On Behalf Of TJ Reddick Bar Association
View View File
Docket Date 2018-11-05
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAETJ REDDICK BAR ASSOCIATION IN SUPPORT OF THE PETITIONER'S EMERGENCY SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT
On Behalf Of TJ Reddick Bar Association
View View File
Docket Date 2018-11-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Association for Women Lawyers, Wilkie D. Ferguson Jr. Bar Association, Caribbean Bar Association, Gwen S. Cherry Black Women Lawyers Association, Daniel Webster Perkins Bar Association, Haitian Lawyers Association, Virgil Hawkins Florida Chapter National Bar Association, Fred G. Minnis Sr. Bar Association, and George Edgecomb Bar Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amici curiae was filed with this Court on November 1, 2018.
Docket Date 2018-11-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE FLORIDA ASSOCIATION FOR WOMEN LAWYERS ET AL. FOR LEAVE TO FILE AMICUS BRIEF IN PARTIAL SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FILED BY PETITIONERS
On Behalf Of Florida Association for Women Lawyers
View View File
Docket Date 2018-11-01
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE THE FLORIDA ASSOCIATION FOR WOMEN LAWYERS ET AL. IN PARTIAL SUPPORT OF THE PETITIONERS
On Behalf Of Florida Association for Women Lawyers
View View File
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Governor's Motion for Rehearing or Clarification
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Order dated October 15, 2018, setting Oral Argument is amended as follows: In addition to the issue of when the Florida Supreme Court Judicial Nominating Commission may certify its nominations, the parties shall be permitted to address the issues raised in the Emergency Supplemental Petition of the League of Women Voters of Florida dated October 26, 2018, and the time permitted for Oral Argument shall be expanded to a maximum of thirty minutes per side.
Docket Date 2018-10-30
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ dated 10/15/2018 (Governor's Motion for Rehearing or Clarification)
On Behalf Of Rick Scott
View View File
Docket Date 2018-10-26
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ Appendix to Petitioners' Emergency Supplemental Petition for Writ of Quo Warranto and for Constitutional Writ
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-10-19
Type Order
Subtype Intervene
Description ORDER-INTERVENE DY ~ The Verified Amended Motion to Intervene, or in the Alternative, Verified Writ of Certiorari to Intervene, and Request Disqualification of Certain Justices and the Motion to Consolidate are hereby denied.
Docket Date 2018-10-18
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION
On Behalf Of JEFFREY LEONARD BURNS
View View File
Docket Date 2018-10-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of JEFFREY LEONARD BURNS
View View File
Docket Date 2018-10-16
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Filing Meetings and Interview Schedule
On Behalf Of Florida Supreme Court Judicial Nominating Commission
View View File
Docket Date 2018-10-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal ~ Motion to Intervene
On Behalf Of JEFFREY LEONARD BURNS
Docket Date 2018-10-15
Type Motion
Subtype Intervene
Description MOTION-INTERVENE ~ Verified Motion to Intervene for Limited Purpose or, Alternatively for Leave to File Intervenor Petition
On Behalf Of JEFFREY LEONARD BURNS
View View File
Docket Date 2018-10-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The petition for writ of quo warranto against Governor Rick Scott is hereby granted. The governor who is elected in the November 2018 general election has the sole authority to fill the vacancies that will be created by the mandatory retirement of Justices Barbara J. Pariente, R. Fred Lewis, and Peggy A. Quince, provided the justices do not leave prior to the expiration of their terms at midnight between January 7 and January 8, 2019, and provided that the governor takes office immediately upon the beginning of his term. Governor Scott exceeded his authority by directing the Supreme Court Judicial Nominating Commission ("the JNC") to submit its nominations to fill these vacancies by November 10, 2018. The sixty-day period after nominations have been certified within which the governor is required to make appointments, set forth in article V, section 11(c), of the Florida Constitution begins to run only when the governor with the authority to appoint has taken office. As the JNC is an independent body, it is not bound by Governor Scott's deadlines.The issue of when the JNC can certify its nominations shall be the subject of oral argument to be held at 9:00 a.m. on Thursday, November 8, 2018. 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 2018-10-01
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioners' Reply to Responses to Petition for Writ of Quo Warranto
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-26
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix to Governor's Response in Opposition to Emergency Petition for Writ of Quo Warranto
On Behalf Of Rick Scott
View View File
Docket Date 2018-09-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Counsel & Designation of E-Mail Addresses
On Behalf Of Florida Supreme Court Judicial Nominating Commission
View View File
Docket Date 2018-09-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-20
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-20
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO ~ Filed as "Emergency Petition for Writ of Quo Warranto"
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-20
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed a petition for writ of quo warranto. Respondents are hereby requested to file a response to the above-referenced petition on or before September 26, 2018. Petitioners may file a reply no later than noon on October 1, 2018. The Court postpones its decision as to whether the above case will be submitted to the Court with or without oral argument.
DEPARTMENT OF STATE, ETC., ET AL. VS LEE HOLLANDER, ET AL. SC2018-1366 2018-08-28 Closed
Classification Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-3644

Circuit Court for the Second Judicial Circuit, Leon County
372018CA001525XXXXXX

Parties

Name MARSY'S LAW FOR FLORIDA, LLC
Role Appellant
Status Active
Representations Barry S. Richard
Name DEPARTMENT OF STATE
Role Appellant
Status Active
Name Kenneth J. Detzner
Role Appellant
Status Active
Representations Maria Isabel Matthews, Jesse C. Dyer, Edward M. Wenger, DAVID ANDREW FUGETT, Karen A. Brodeen, Mr. Jordan E. Pratt
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Appellee
Status Active
Name LEE HOLLANDER
Role Appellee
Status Active
Representations Mark Herron, S. Denay Brown
Name PATRICIA BRIGHAM INC
Role Appellee
Status Active
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Barbara J. Busharis, Justin F. Karpf, Michael R. Ufferman
Name Criminal Law Section of The Florida Bar
Role Amicus - Respondent
Status Active
Representations Philip J. Padovano, Brannock & Humphries
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations KARA LESLIE GROSS, Ms. Nancy Gbana Abudu
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations Seth E. Miller
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Amicus - Respondent
Status Active
Name Hon. Karen A. Gievers
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-15
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-25
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: For the reasons explained above, we reverse the circuit court's judgment and vacate the injunction prohibiting the Secretary of State from action to place the CRC's Revision 1, designated as Amendment 6 and titled "Rights of Crime Victims; Judges," on the ballot. We order Amendment 6 to appear on the ballot for the November 2018 general election. No motions for rehearing will be permitted.It is so ordered.
View View File
Docket Date 2018-09-11
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ (Filed on 9/10/18, in SC18-1367.)
View View File
Docket Date 2018-09-10
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated September 7, 2018, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2018-09-07
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ Upon consideration of the filings and oral argument in these cases, we hereby reverse the circuit court's judgment and vacate the injunction prohibiting the Secretary of State from action to place the Constitutional Revision Commission's Revision 1, designated as Amendment 6 and titled "Rights of Crime Victims; Judges," on the ballot. No motions for rehearing will be permitted.Full opinion to follow.
Docket Date 2018-09-04
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONERS' REPLY BRIEF
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-31
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S BRIEF ON THE MERITS - AMY KNOWLES
On Behalf Of FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
View View File
Docket Date 2018-08-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO JOIN AN AMICUS CURIAE BRIEF
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2018-08-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The unopposed motion to join amicus brief, filed by the American Civil Liberties Union Foundation of Florida, is hereby granted.
Docket Date 2018-08-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF
On Behalf Of FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
View View File
Docket Date 2018-08-30
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ BRIEF OF RESPONDENT/APPELLANTMARSY'S LAW FOR FLORIDA, LLC
On Behalf Of Marsy's Law for Florida, LLC
View View File
Docket Date 2018-08-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Criminal Law Section of the Florida Bar is hereby granted and they are allowed to file brief only in support of appellees. The brief by the above referenced amicus curiae must be filed no later than 5:00 p.m., Friday, August 31, 2018.
Docket Date 2018-08-29
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description PAY NOTICE JOINDER FEE-295
On Behalf Of Marsy's Law for Florida, LLC
Docket Date 2018-08-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Criminal Law Section of The Florida Bar
View View File
Docket Date 2018-08-29
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of Marsy's Law for Florida, LLC
View View File
Docket Date 2018-08-29
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2018-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-28
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Copy of 1DCA order certifying case.
View View File
Docket Date 2018-08-28
Type Order
Subtype OA & Brief Sched/Juris Accepted (Cert Judgmt)
Description ORDER-OA&BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1366 only.The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs must be filed as follows: Appellants' brief on the merits must be filed by 12:00 p.m., Thursday, August 30, 2018; Appellees' answer brief on the merits must be filed by 5:00 p.m., Friday, August 31, 2018; and Appellants' reply brief on the merits must be filed by 12:00 p.m., Monday, September 3, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida must file the original record which must be properly indexed and paginated on or before Friday, August 31, 2018.IT IS FURTHER ORDERED that the above cases have been set for oral argument at 2:00 p.m., Wednesday, September 5, 2018, with a maximum of twenty minutes to the side allowed for the argument. The parties are advised that the oral argument will occur at the Fourth District Court of Appeal Courthouse, 110 S. Tamarind Avenue, West Palm Beach, FL 33401.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-08-28
Type Notice
Subtype Certified Judgment
Description CERTFD JUDGMENT FROM TRIAL COURT
View View File
KENNETH J. DETZNER, ETC. VS LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. SC2018-1368 2018-08-22 Closed
Classification Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-3529

Circuit Court for the Second Judicial Circuit, Leon County
372018CA001523XXXXXX

Parties

Name Kenneth J. Detzner
Role Appellant
Status Active
Representations Mr. Blaine H. Winship, Edward M. Wenger, Daniel W. Bell
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Lynn C. Hearn, Zoe M. Savitsky, Ronald G. Meyer, Mr. Scott D. McCoy, Sam Boyd
Name Shawn Bartelt
Role Appellee
Status Active
Name PATRICIA BRIGHAM INC
Role Appellee
Status Active
Name URBAN LEAGUE OF GREATER MIAMI, INC.
Role Amicus - Petitioner
Status Active
Representations Jeffrey S. Wood, Stephanie Alexander, Edward J. Pozzuoli, III
Name FLORIDA CHARTER SCHOOL ALLIANCE, INC.
Role Amicus - Petitioner
Status Active
Name CENTRAL FLORIDA URBAN LEAGUE, INC.
Role Amicus - Petitioner
Status Active
Name FLORIDA CONSORTIUM OF PUBLIC CHARTER SCHOOLS, INC.
Role Amicus - Petitioner
Status Active
Representations Benjamin Gibson, Amber Stoner Nunnally
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-08
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-15
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: For the foregoing reasons, we previously affirmed the judgment of the circuit court enjoining Detzner from placing Revision 8 on the ballot for the November 2018 general election. No motion for rehearing will be entertained. It is so ordered.
View View File
Docket Date 2018-09-07
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ The summary final judgment entered in this case on August 20, 2018, by the Honorable John C. Cooper, Circuit Judge for the Second Judicial Circuit of Florida is hereby affirmed and the proposed revision to the Florida Constitution proposed by the Florida Constitution Revision Commission, designated by the Secretary of State as Revision 8, is stricken from the November 2018 general election ballot. An opinion setting forth our reasons for this decision will issue at a later date. Rehearing will not be entertained.
Docket Date 2018-08-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Consortium of Public Charter Schools, and the Florida Charter School Alliance, is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amici curiae was filed with this Court on August 27, 2018.
Docket Date 2018-08-31
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-30
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-30
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 Daniel William Bell, on behalf of appellant, 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 August 29, 2018.
Docket Date 2018-08-29
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Daniel William Bell
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-29
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-08-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA CONSORTIUM OF PUBLIC CHARTERSCHOOLS AND FLORIDA CHARTER SCHOOL ALLIANCE FORLEAVE TO APPEAR AS AMICI CURIAE IN SUPPORT OF APPELLANT
On Behalf Of Florida Consortium of Public Charter Schools
View View File
Docket Date 2018-08-27
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-27
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 Zoe Savitsky, on behalf of appellees, 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 August 24, 2018.
Docket Date 2018-08-24
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Zoe Savitsky
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-08-24
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2018-08-22
Type Order
Subtype Order-Brief Sched/Juris Accepted (Cert Judgmt)
Description ORDER-BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs must be filed as follows: Appellants' brief on the merits must be filed no later than 12:00 p.m., Monday, August 27, 2018; Appellees' answer brief on the merits must be filed no later than 4:00 p.m., Wednesday, August 29, 2018; and Appellants' reply brief on the merits must be filed no later than 3:00 p.m., Friday, August 31, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida must file the original record which must be properly indexed and paginated on or before Friday, August 24, 2018.The Court postpones its decision as to whether the above case will be submitted to the Court with or without oral argument.
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2018-08-22
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ 1DCA order certifying case to FSC.
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2018-08-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **08/22/2018 - Ack. Letter corrected to reflect proper DCA case number**
Docket Date 2018-08-22
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2018-08-22
Type Notice
Subtype Certified Judgment
Description CERTFD JUDGMENT FROM TRIAL COURT
View View File
CITY OF MIAMI BEACH VS FLORIDA RETAIL FEDERATION, INC., ET AL. SC2017-2284 2017-12-27 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA031886000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-705

Parties

Name CITY OF MIAMI BEACH
Role Petitioner
Status Active
Representations Mr. Raul J. Aguila, Robert F. Rosenwald, Jr., Donald M. Papy
Name Florida Resturant and Lodging Association
Role Respondent
Status Active
Name THE FLORIDA RETAIL FEDERATION, INC.
Role Respondent
Status Active
Representations Charles S. Caulkins, Candic Pinares-Baez, James C. Polkinghorn
Name START AGAIN INC
Role Respondent
Status Active
Name GAVIN SHAMROCK INC
Role Respondent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Amit Agarwal, Mr. Jordan E. Pratt, Edward M. Wenger
Name CEFRA, INC.
Role Respondent
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Esperanza Segarra, Kira Romero-Craft, Sesilia Valdez-Diaz
Name Campaign to Defend Local Solutions
Role Amicus - Petitioner
Status Active
Name Mr. Richard Schragger
Role Amicus - Petitioner
Status Active
Name Mr. Paul A. Diller
Role Amicus - Petitioner
Status Active
Name Mr. Nestor Davidson
Role Amicus - Petitioner
Status Active
Name Mr. Talbot "Sandy" D'Alemberte
Role Amicus - Petitioner
Status Active
Representations Ms. Lauri Waldman Ross, Ms. Theresa L. Girten
Name Mr. Richard Briffault
Role Amicus - Petitioner
Status Active
Name Business for a Fair Minimum Wage
Role Amicus - Petitioner
Status Active
Name International Lawyers Association
Role Amicus - Petitioner
Status Active
Name Florida League of Cities, Inc.
Role Amicus - Petitioner
Status Active
Representations Kraig A. Conn, Rebecca A. O'Hara
Name Paul K. Sonn
Role Amicus - Petitioner
Status Active
Representations Mr. Robert K. Dwyer
Name Mr. Rick T. Su
Role Amicus - Petitioner
Status Active
Name Ms. Laurie Reynolds
Role Amicus - Petitioner
Status Active
Name Mr. Robert Williams
Role Amicus - Petitioner
Status Active
Name Ms. Erin Scharff
Role Amicus - Petitioner
Status Active
Name LATINOJUSTICE PRLDEF, INC.
Role Amicus - Petitioner
Status Active
Name MAIN STREET ALLIANCE INCORPORATED
Role Amicus - Petitioner
Status Active
Representations Alvin Ernest Entin
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Amicus - Respondent
Status Active
Name ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
Role Amicus - Respondent
Status Active
Representations Michael J. Mueller
Name Associated Builders and Contractors, Inc., Florida East Coast Chapter
Role Amicus - Respondent
Status Active
Name Hon. Peter Ramon Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-05
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ We initially accepted discretionary review of the decision in City of Miami Beach v. Fla. Retail Federation, Inc., 233 So. 3d 1236 (Fla. 3d DCA 2017). Upon further consideration, we exercise our discretion and discharge jurisdiction. Accordingly, we hereby dismiss this review proceeding.No motion for rehearing or reinstatement will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-11-19
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., Wednesday, March 6, 2019.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 2018-11-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by The Academy of Florida Management Attorneys, Inc., Associated Builders and Contractors, Inc., Florida East Coast Chapter, and National Federation of Independent Business is hereby granted, and they are allowed to file brief only in support of respondents. The brief by the above referenced amici curiae was filed with this Court on November 7, 2018.
Docket Date 2018-11-07
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Filed as Exhibit "A" with amicus motion
On Behalf Of ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
View View File
Docket Date 2018-11-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-10-29
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2018-10-24
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2018-10-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent State of Florida's motion for extension of time is granted, and all respondents are allowed to and including October 29, 2018, 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 2018-10-15
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2018-10-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent State of Florida's motion for extension of time is granted, and all respondents are allowed to and including October 22, 2018, 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 2018-10-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2018-09-27
Type Order
Subtype Expedite
Description ORDER-EXPEDITE DY ~ Petitioner's motion to expedite is hereby denied.
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TOPETITIONER'S MOTION TO EXPEDITE THE APPEAL
On Behalf Of THE FLORIDA RETAIL FEDERATION, INC.
View View File
Docket Date 2018-09-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the League of Women Voters of Florida, LatinoJustice PRLDEF, and Campaign to Defend Local Solutions, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae was filed with this Court on September 21, 2018.
Docket Date 2018-09-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2018-09-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF THE LEAGUE OF WOMEN VOTERS OF FLORIDA, LATINOJUSTICE PRLDEF, AND THE CAMPAIGN TO DEFEND LOCAL SOLUTIONS TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICI CURIAE BRIEF OF FLORIDA LEAGUE OF CITIES, INC.,AND INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATIONIN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-09-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF PAUL K. SONN FOR LEAVE TO FILE BRIEF AS AMICUS CURIAEIN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of Paul K. Sonn
View View File
Docket Date 2018-09-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Amici curiae Talbot "Sandy" D'Alemberte and other legal scholars' brief, which was filed with this Court on September 20, 2018, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. The amici curiae are hereby directed, on or before September 28, 2018, to file an amended brief which does not exceed 20 pages.
Docket Date 2018-09-20
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF PAUL K. SONN IN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of Paul K. Sonn
View View File
Docket Date 2018-09-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Paul K. Sonn is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on September 20, 2018.
Docket Date 2018-09-20
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Mr. Talbot "Sandy" D'Alemberte
View View File
Docket Date 2018-09-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Mr. Talbot "Sandy" D'Alemberte
View View File
Docket Date 2018-09-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Main Street Alliance, and Business for a Fair Minimum Wage, 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 2018-09-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-09-11
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-09-11
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ Filed as "Motion to Expedite the Appeal"
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-02-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-02-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Paul K. Sonn
View View File
Docket Date 2018-01-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Main Street Alliance
View View File
Docket Date 2018-01-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2018-01-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO SEEK LEAVE TO FILE AN AMICUS CURIAE BRIEF ON THE MERITS SHOULD THE COURT ACCEPT JURISDICTION
On Behalf Of Mr. Talbot "Sandy" D'Alemberte
View View File
Docket Date 2018-01-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on January 2, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 12, 2018, to file an amended jurisdictional initial brief which does not include attached exhibits.
Docket Date 2018-01-05
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-01-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-01-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2017-12-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID/CONST CONSTR ~ & Direct Conflict of Decisions
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-09-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-11-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION BYTHE ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.,ASSOCIATED BUILDERS & CONTRACTORS, INC.-FLORIDA EASTCOAST CHAPTER, ANDNATIONAL FEDERATION OF INDEPENDENT BUSINESSFOR LEAVE TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OFRESPONDENTS FLORIDA RETAIL FEDERATION, INC. et al
On Behalf Of ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
View View File
Docket Date 2018-09-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Talbot "Sandy" D'Alemberte and other legal scholars 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 2018-08-29
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. Petitioner's initial brief on the merits must be served on or before September 18, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before October 29, 2018. 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 2018-08-20
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of State of Florida
View View File
LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. VS RICK SCOTT, GOVERNOR SC2017-1122 2017-06-14 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida

Parties

Name Pamela Goodman
Role Petitioner
Status Active
Name Liza McClenaghan
Role Petitioner
Status Active
Name DEIRDRE MACNAB
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Mr. Andrew D. Manko, John S. Mills, Thomas D. Hall, Courtney R. Brewer
Name COMMON CAUSE
Role Petitioner
Status Active
Name Rick Scott
Role Respondent
Status Active
Representations Hon. Meredith L. Sasso, John MacIver, John P. Heekin, Peter L. Penrod, Daniel E. Nordby

Docket Entries

Docket Date 2018-01-26
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-12-19
Type Notice
Subtype Scrivener's Error
Description NOTICE-SCRIVENER'S ERROR ~ Notice of Scrivener Type Errors in Opinion
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-11-20
Type Motion
Subtype Recusal/Disqualification
Description MOTION-RECUSAL/DISQUALIFICATION ~ Governor's Verified Motion to Disqualify Justice Pariente
On Behalf Of Rick Scott
View View File
Docket Date 2017-11-01
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2017-10-30
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-08-25
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, November 1, 2017. 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 2017-08-21
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioners' Reply to Governor Scott's Response to Petition for Writ of Quo Warranto
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-08-09
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Petitioners' Second Unopposed Motion for Extension of Time to Serve Reply is granted and petitioners are allowed to and including August 21, 2017, in which to serve the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-08-08
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (REPLY TO RESPONSE) ~ Petitioners' Second Unopposed Motion for Extension of Time to Serve Reply
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-07-31
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 10, 2017, in which to serve the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-07-28
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-07-19
Type Response
Subtype Response
Description RESPONSE ~ Governor's Response in Opposition to Petition for Writ of Quo Warranto
On Behalf Of Rick Scott
View View File
Docket Date 2017-06-22
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's Unopposed Motion for Extension of Time is granted and respondent is allowed to and including July 19, 2017, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2017-06-21
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ Unopposed Motion for Extension of Time
On Behalf Of Rick Scott
View View File
Docket Date 2017-06-16
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed a petition for writ of quo warranto. Respondent is hereby requested to file a response to the above-referenced petition on or before July 5, 2017. Petitioners may file a reply on or before July 17, 2017.
Docket Date 2017-06-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-06-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-06-14
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-06-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-12-14
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ FSC-OPINION: Although Governor Scott announced his intent to appoint the replacements for three justices of this Court, clearly no appointments have been made. To use quo warranto to review an action which is merely contemplated but not consummated, as in the present case, would require this Court to depart from the historical application of the writ. This we decline to do. Until some action is taken by the Governor, the matter the League seeks to have resolved is not ripe, and this Court lacks jurisdiction to determine whether quo warranto relief is warranted.Based upon the foregoing, the petition is hereby dismissed. It is so ordered.
View View File
Docket Date 2017-11-29
Type Order
Subtype Recusal
Description ORDER-RECUSAL DY ~ The Respondent's Motion to Disqualify Justice Pariente is hereby denied.
Docket Date 2017-11-28
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Response to Governor's Verified Motion to Disqualify Justice Pariente
On Behalf Of League of Women Voters of Florida
View View File
SIERRA CLUB VS JULIE IMANUEL BROWN, ETC., ET AL. SC2017-0082 2017-01-20 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
160021-EI

Unknown Court
160062-EI

Unknown Court
160061-EI

Unknown Court
160088-EI

Parties

Name SIERRA CLUB, INC.
Role Appellant
Status Active
Representations JOSHUA DOUGLAS SMITH, DIANA A. CSANK
Name Office of Public Counsel
Role Appellee
Status Active
Representations Patricia A. Christensen, Stephanie A. Morse, Charles J. Rehwinkel, J. R. Kelly, ERIK LOUIS SAYLER
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Samantha M. Cibula, Rosanne Gervasi, Suzanne Smith Brownless, Keith C. Hetrick
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations R. Wade Litchfield, María José Moncada, Kenneth A. Hoffman, Stuart H. Singer, John T. Butler
Name Ronald A. Brise
Role Appellee
Status Active
Name JIMMY PATRONIS
Role Appellee
Status Active
Name Art Graham
Role Appellee
Status Active
Name LISA POLAK EDGAR
Role Appellee
Status Active
Name Julie Imanuel Brown
Role Appellee
Status Active
Name City of South Miami
Role Amicus - Petitioner
Status Active
Representations Courtney R. Brewer, John S. Mills
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Deb Swim
Name Carlotta S. Stauffer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ RECORD ON APPEAL- 8 BOXES (33 VOLUMES; ATTACHMENTS ONE, TWO, AND THREE (SEALED CONFIDENTIAL DOCUMENTS); 1 TUBE OF MAPS).
Docket Date 2018-06-08
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-05-17
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: Accordingly, we hold that the Commission properly applied its public interest standard in reviewing the settlement agreement, which was supported by competent, substantial evidence; therefore, we affirm the decision below. It is so ordered.
View View File
Docket Date 2018-02-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2017-11-20
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., February 7, 2018. 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 2017-11-14
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellant's "Unopposed Motion for Leave to File Reply Brief in Excess of Page Limits" is hereby granted and said brief consisting of 29 pages was filed with this Court on November 3, 2017.
Docket Date 2017-11-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Appellant's Reply Brief on the Merits
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-11-03
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Filed as "Appellant's Unopposed Motion for Leave to File Reply Brief in Excess of Page Limits"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-10-17
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ In light of the filing of Appellee Florida Power & Light Company's amended appendix filed with this Court on October 10, 2017, it is ordered that appellee's appendix filed with this Court on October 10, 2017, is hereby stricken.
Docket Date 2017-10-11
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Appellee Florida Power & Light Company's "Motion for Leave to File Amended Appendix and Accept as Timely" is granted and appellee's amended appendix brief was filed with this Court on October 10, 2017.
Docket Date 2017-10-10
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Motion for Leave to File Amended Appendix and Accept as Timely
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-10-10
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appellee Florida Power & Light Company's Appendix (The appendix brief is not properly indexed, paginated, and bookmarked. Also filed 1 day late)
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-10-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Filed as "Citizens' Request for Oral Argument"
On Behalf Of Office of Public Counsel
View View File
Docket Date 2017-10-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Appellee Florida Power & Light Company's Answer Brief
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-09-15
Type Order
Subtype Couns Substitution Stipulation GR
Description ORDER-COUNS SUBSTITUTION STIPULATION GR ~ The stipulation for substitution of counsel as attorney of record is hereby approved by this Court and Stuart H. Singer and Boies Schiller Flexner LLP are hereby substituted as counsel of record for Florida Power & Light Company.
Docket Date 2017-09-14
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION STIPULATION
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-08-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of League of Women Voters of Florida in Support of Appellant
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-07-28
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by The League of Women Voters of Florida, Inc. is granted and said amicus curiae is allowed to and including August 3, 21017, in which to serve the amicus curiae initial 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 2017-07-28
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of City of South Miami in Support of Appellant
On Behalf Of City of South Miami
View View File
Docket Date 2017-07-27
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "AMICUS CURIAE'S REQUEST TO TOLL TIME"
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2017-07-10
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by The League of Women Voters of Florida, Inc., is granted and said amicus curiae is allowed to and including July 28, 2017, in which to serve the amicus initial 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 2017-07-07
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ FILED AS "UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE AMICUS BRIEF"
On Behalf Of City of South Miami
View View File
Docket Date 2017-07-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's "Unopposed Motion for Extension of Time for All Appellees to Serve Answer Briefs" is granted, and appellees are allowed to and including September 15, 2017, 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 2017-06-29
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ FILED AS "APPELLEE FLORIDA PUBLIC SERVICE COMMISSION'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR ALL APPELLEES TO SERVE ANSWER BRIEFS"
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2017-06-28
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appellant's Appendix to Initial Brief
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-06-26
Type Order
Subtype Request Judicial Notice
Description ORDER-REQ JUDICIAL NOTICE GR ~ Appellant's request for judicial notice is hereby granted.
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "JOINT RESPONSE IN OPPOSITION TO SIERRA CLUB'S REQUEST FOR JUDICIAL NOTICE"
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2017-06-20
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 Julie Beth Kaplan, on behalf of Sierra Club, 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 June 19, 2017.
Docket Date 2017-06-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FILED AS "VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510"
View View File
Docket Date 2017-06-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES"
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-06-14
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Appellant's "Request to Toll Time" is granted and the time for filing the initial brief on the merits is tolled pending resolution of appellant's Request for Judicial Notice.
Docket Date 2017-06-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "APPELLANT'S REQUEST TO TOLL TIME"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-04-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's "Unopposed Motion for Extension of Time" is granted and appellant is allowed to and including June 14, 2017, in which to serve the initial 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 2017-04-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ FILED AS "APPELLANT'S REQUEST TO TOLL TIME"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-04-20
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ RECORD ON APPEAL- 8 BOXES (33 VOLUMES; ATTACHMENTS ONE, TWO, AND THREE (SEALED CONFIDENTIAL DOCUMENTS); 1 TUBE OF MAPS).
On Behalf Of Carlotta S. Stauffer
Docket Date 2017-03-23
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Florida Power & Light Company's "Motion to Strike Certain Documents Identified in Sierra Club's Directions to Clerk" is hereby denied.
Docket Date 2017-03-22
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ FILED AS "FLORIDA POWER & LIGHT COMPANY'S NOTICE OF WITHDRAWAL OF MOTION TO STRIKE CERTAIN DOCUMENTS IDENTIFIED IN SIERRA CLUB'S DIRECTIONS TO CLERK"
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-03-21
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "AMENDED DIRECTIONS TO CLERK" (STYLED "IN THE FLORIDA PUBLIC SERVICE COMMISSION")
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "APPELLANT'S RESPONSE TO MOTION TO STRIKE"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-03-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's "Unopposed Motion to Alter Briefing Schedule" is granted and appellant is allowed to and including May 15, 2017, in which to serve the initial 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 2017-03-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ FILED AS "SIERRA CLUB'S UNOPPOSED MOTION TO ALTER BRIEFING SCHEDULE"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-03-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES"
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-03-08
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS "FLORIDA POWER & LIGHT COMPANY'S MOTION TO STRIKE CERTAIN DOCUMENTS IDENTIFIED IN SIERRA CLUB'S DIRECTIONS TO CLERK"
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2017-02-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "APPELLEE FLORIDA PUBLIC SERVICE COMMISSION'S SUPPLEMENTAL DIRECTIONS TO THE CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION"
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2017-01-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-01-30
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 Diana Agnes Csank, on behalf of Sierra Club, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2017-01-27
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "DIRECTIONS TO CLERK" (STYLED "IN THE FLORIDA PUBLICSERVICE COMMISSION"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-01-27
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FILED AS "VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510"
On Behalf Of SIERRA CLUB, INC.
View View File
Docket Date 2017-01-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2017-01-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-01-20
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of SIERRA CLUB, INC.
View View File
JOANNE MCCALL, ET AL. VS RICK SCOTT, GOVERNOR, ETC., ET AL. SC2016-1668 2016-09-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D15-2752

Circuit Court for the Second Judicial Circuit, Leon County
372014CA002282XXXXXX

Parties

Name Geraldine F. Thompson
Role Petitioner
Status Active
Name THE FLORIDA CONGRESS OF PARENTS AND TEACHERS
Role Petitioner
Status Active
Name JOANNE MCCALL
Role Petitioner
Status Active
Representations Ronald G. Meyer, ALICE O'BRIEN, Richard B. Katskee, JOHN M. WEST, James Graham Lake, Lynn C. Hearn, JENNIFER SUZANNE BLOHM, ALEX J. LUCHENITSER, DAVID STROM
Name RABBI MERRILL SHAPIRO
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Petitioner
Status Active
Name HARRY PARROTT, JR.
Role Petitioner
Status Active
Name FLORIDA EDUCATION ASSOCIATION, INC.
Role Petitioner
Status Active
Representations PAMELA LANGSTON COOPER
Name FLORIDA STATE CONFERENCE OF BRANCHES AND YOUTH UNITS OF NAACP
Role Petitioner
Status Active
Name HAROLD BROCUS
Role Petitioner
Status Active
Name UMENE PROPHETE
Role Respondent
Status Active
Representations Raoul G. Cantero, KAREN D. WALKER, STEVEN J. MENASHI, Jay P. Lefkowitz, Daniel J. Woodring, NATHAN ALDRICH ADAMS, IV, Howard C. Coker
Name PAM STEWART
Role Respondent
Status Active
Name Rick Scott
Role Respondent
Status Active
Representations Mr. Blaine H. Winship, Rachel Nordby
Name Ms. Pamela Jo Bondi
Role Respondent
Status Active
Name HON. JEFFREY H. ATWATER
Role Respondent
Status Active
Name FLORIDA DEPARTMENT OF EDUCATION
Role Respondent
Status Active
Name HON. GEORGE S. REYNOLDS, III, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-18
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-11-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ BRIEF OF INTERVENORS-RESPONDENTS ON JURISDICTION
On Behalf Of UMENE PROPHETE
View View File
Docket Date 2016-11-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ STATE RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of Rick Scott
View View File
Docket Date 2016-10-13
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Intervenors/Respondents' Unopposed Motion for Extension of Time to File Jurisdictional Brief and State Respondents' Unopposed Motion for Extension of Time in Which to Serve Jurisdictional Brief are granted and respondents are allowed to and including November 23, 2016, in which to serve the jurisdictional answer briefs. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEFS.
Docket Date 2016-10-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ STATE RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME IN WHICH TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Rick Scott
View View File
Docket Date 2016-10-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ INTERVENORS/RESPONDENTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of UMENE PROPHETE
View View File
Docket Date 2016-10-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The Verified Motion by Steven J. Menashi for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 filed in the above cause by Steven J. Menashi, on behalf of respondents, 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 September 30, 2016.
Docket Date 2016-09-30
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ Menashi & Lefkowitz paid via portal.
Docket Date 2016-09-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of UMENE PROPHETE
View View File
Docket Date 2016-09-27
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The Verified Motion by J. G. Lake for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration Rule 2.510 filed in the above cause by James Graham Lake, on behalf of petitioner, 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 September 23, 2016.
Docket Date 2016-09-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of JOANNE MCCALL
View View File
Docket Date 2016-09-23
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion by J. West for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of JOANNE MCCALL
View View File
Docket Date 2016-09-23
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ Luchenitser, West, O'Brien, Strom, Lake & Katskee all paid via portal.
Docket Date 2016-09-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-09-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
On Behalf Of JOANNE MCCALL
View View File
Docket Date 2016-09-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-09-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ COPY FILED 09/15/2016
On Behalf Of JOANNE MCCALL
View View File
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. VS DATA TARGETING, INC., ET AL. SC2014-0987 2014-05-23 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2012-CA-2842

Circuit Court for the Second Judicial Circuit, Leon County
1D14-2163

Circuit Court for the Second Judicial Circuit, Leon County
2012-CA-00490

Circuit Court for the Second Judicial Circuit, Leon County
2012-CA-00412

Parties

Name Mr. J. Steele Olmstead
Role Petitioner
Status Active
Name RENE ROMO
Role Petitioner
Status Active
Representations Robert J. Telfer III, ANGELINA M. PEREZ, Mark Herron
Name RICHARD QUINN BOYLAN
Role Petitioner
Status Active
Name ROLAND SANCHEZ-MEDINA, JR.
Role Petitioner
Status Active
Name WILLIAM EVERETT WARINNER
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations David B. King, Vincent Falcone III, John S. Mills, Mr. Andrew D. Manko, Thomas A. Zehnder, Frederick S. Wermuth, Courtney R. Brewer
Name JUNE KEENER
Role Petitioner
Status Active
Name ROBERT ALLEN SCHAEFFER
Role Petitioner
Status Active
Name BRENDA ANN HOLT
Role Petitioner
Status Active
Name BENJAMIN WEAVER
Role Petitioner
Status Active
Name JESSICA BARRETT
Role Petitioner
Status Active
Name COMMON CAUSE
Role Petitioner
Status Active
Name BONITA AGAIN
Role Petitioner
Status Active
Name MICHAEL SHEEHAN, LLC
Role Respondent
Status Active
Name MATT MITCHELL
Role Respondent
Status Active
Name DATA TARGETING, INC.
Role Respondent
Status Active
Representations THOMAS ROY PHILPOT, D. KENT SAFRIET, Mohammad O. Jazil
Name PAT BAINTER
Role Respondent
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-18
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Court, on its own motion, hereby unseals all filings that were treated as sealed and confidential in this case, in which an opinion granting the Petitioners' emergency request for the issuance of a constitutional writ during the then-ongoing congressional redistricting trial was issued on May 27, 2014. See League of Women Voters of Fla. v. Data Targeting, Inc., 140 So. 3d 510, 511 (Fla. 2014). Having maintained the confidentiality of these filings solely to protect the Respondents' claims of privilege that the Court has since rejected in Bainter v. League of Women Voters of Florida, No. SC14-1200, 2014 WL 5856169, at *1 (Fla. Nov. 13, 2014), and the documents and all filings in Bainter having been unsealed, there is no longer any basis at this time to keep the filings in this case confidential.
Docket Date 2014-05-28
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS EMERGENCY APPLICATION FOR STAY OF THE FLORIDA SUPREME COURT'S DECISION REQUIRING DISCLOSURE OF MATERIAL PROTECTED BY THE FIRST AMENDMENT'S ASSOCIATIONAL PRIVILEGE AND FLORIDA'S TRADE SECRETS PRIVILEGE
On Behalf Of DATA TARGETING, INC.
Docket Date 2014-05-27
Type Petition
Subtype Appendix (Supplemental)
Description APPENDIX SUPPLEMENTAL-PETITION ~ FILED AS SECOND SUPPLEMENTAL APPENDIX TO EMERGENCY PETITION FOR CONSTITUTIONAL WRIT ***STRICKEN-SEE ORDER DATED 05/27/2014***
On Behalf Of League of Women Voters of Florida
Docket Date 2014-05-27
Type Notice
Subtype Filing
Description NOTICE-FILING ~ FILED AS NOTICE OF FILING INFORMATION IN SUPPORT OF OPPOSITION TO EMERGENCY PETITION FOR CONSTITUTIONAL WRIT ***STRICKEN-SEE ORDER DATED 05/27/2014***
Docket Date 2014-05-27
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS MOTION TO STRIKE PETITIONERS' UNAUTHORIZED REPLY BRIEF OR, IN THE ALTERNATIVE, FOR LEAVE TO FILE AN AMENDED RESPONSE BRIEF WITHIN THREE DAYS ***MOT-STRIKE IS GRANTED IN PART & ALTERNATIVE REQUEST FOR LEAVE TO FILE AN AMENDED RESPONSE IS DENIED -SEE ORDER DATED 05/27/2014***
On Behalf Of League of Women Voters of Florida
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ FILED AS PETITIONERS' RESPONSE TO MOTION TO STRIKE
On Behalf Of League of Women Voters of Florida
Docket Date 2014-05-27
Type Disposition
Subtype Granted
Description DISP-GRANTED ~ Accordingly, we hereby exercise our discretion under article V, section 3(b)(7), of the Florida Constitution to issue all writs necessary to the complete exercise of our jurisdiction, and stay the enforcement of the First District's May 22, 2014, order reversing the circuit court's May 2, 2014, and May 15, 2014, orders, pending the conclusion of the ongoing trial. As specifically requested in the emergency petition, the circuit court is not precluded from admitting the documents into evidence, subject to a proper showing of relevancy, but shall maintain the confidentiality of the documents by permitting any disclosure or use only under seal of the court and in a courtroom closed to the public. No motion for rehearing will be entertained by the Court. It is so ordered.
Docket Date 2014-05-23
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE
On Behalf Of League of Women Voters of Florida
Docket Date 2014-05-27
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Respondent's "Motion to Strike Petitioners' Unauthorized Reply Brief or, In the Alternative, for Leave to File an Amended Response Brief within Three Days" is granted in part. "Petitioner's Reply in Support of Their Emergency Petition for Constitutional Writ," and "Second Supplemental Appendix to Emergency Petition for Constitutional Writ" are hereby stricken. The alternative request for leave to file an amended response is denied. Additionally, on the Court's own motion, Respondent's "Notice of Filing Information in Support of Opposition to Emergency Petition for Constitutional Writ," and "Petitioner's Response to Notice of Filing Information in Support of Opposition to Emergency Petition for Constitutional Writ," are also hereby stricken as unauthorized filings in this case. "Coalition Plaintiffs' Motion for Appellate Attorney's Fees" is denied.
Docket Date 2014-05-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2014-05-23
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed an Emergency Petition for Constitutional Writ. Respondents are hereby requested to file a response to the petition, which addresses this Court's jurisdiction and the merits of the petition, by 3:30 p.m. today, May 23, 2014.
Docket Date 2014-05-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2014-05-23
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ FILED AS APPENDIX TO EMERGENCY PETITION FOR CONSTITUTIONAL WRIT
On Behalf Of League of Women Voters of Florida
Docket Date 2014-05-23
Type Response
Subtype Response (Amended)
Description RESPONSE (AMD) ~ FILED AS AMENDED RESPONSE IN OPPOSITION TO CONSTITUTIONAL WRIT
THE LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. VS THE FLORIDA HOUSE OF REPRESENTATIVES, ET AL. SC2013-0949 2013-06-03 Closed
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
37 2012 CA 000412

Circuit Court for the Second Judicial Circuit, Leon County
1D12-5280

Circuit Court for the Second Judicial Circuit, Leon County
37 2012 CA 000490

Parties

Name BRENDA ANN HOLT
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations ADAM SCHACHTER, David B. King, MARC ERIK ELIAS, Frederick S. Wermuth, Thomas A. Zehnder, Mr. Gerald Edward Greenberg, John M. Devaney, Mr. Talbot "Sandy" D'Alemberte
Name ROBERT ALLEN SCHAEFFER
Role Petitioner
Status Active
Name JOHN OLMSTEAD
Role Petitioner
Status Active
Name ROLAND SANCHEZ-MEDINA, JR.
Role Petitioner
Status Active
Name THE FLORIDA SENATE
Role Respondent
Status Active
Representations George T. Levesque, Raoul G. Cantero, Jesse L. Green, JASON NELSON ZAKIA
Name HON. DON GAETZ
Role Respondent
Status Active
Representations Jesse L. Green, Raoul G. Cantero, JASON NELSON ZAKIA
Name HON. WILL WEATHERFORD
Role Respondent
Status Active
Representations Daniel E. Nordby, MIGUEL A. DE GRANDY
Name FLORIDA HOUSE OF REPRESENTATIV
Role Respondent
Status Active
Representations Daniel E. Nordby, MIGUEL A. DE GRANDY, CHARLES TALLEY WELLS, Andy Bardos, George N. Meros Jr., Jason Lawrence Unger
Name HON. KEN PRUITT
Role Amicus - Respondent
Status Active
Representations Mr. Daniel Jay Gerber
Name JAMES HAROLD THOMPSON, PLLC
Role Amicus - Respondent
Status Active
Representations Mr. Daniel Jay Gerber
Name JOHN M. MCKAY, INC.
Role Amicus - Respondent
Status Active
Representations Mr. Daniel Jay Gerber
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-23
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ CONTAINS 1 VOLUME RECORD & 1 VOLUME APPENDIX
Docket Date 2013-12-23
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC:COUNSEL
Docket Date 2013-06-14
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/11/2013, RE: TRANSMITTAL OF FILING FEE
On Behalf Of League of Women Voters of Florida
Docket Date 2013-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONERS' MOTION FOR EXPEDITED REVIEW
On Behalf Of THE FLORIDA SENATE
View View File
Docket Date 2013-06-11
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ACKNOWLEDGMENT OF NEW CASE & ORDERS DATED 06/04/2013 & ORDER DATED 06/05/2013 (UNABLE TO DETERMINE WHO THE RETURN MAIL IS FOR BECAUSE IT WAS RETURNED IN U.S. POSTAL SERVICE ENVELOPE & NO FSC ENVELOPE ENCLOSED) ***PLACED WITH FILE***
Docket Date 2013-12-13
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ Based on the foregoing, we conclude that Florida law should recognize a legislative privilege, but that this privilege is not absolute in this case, where the violations alleged are of an explicit state constitutional provision prohibiting partisan political gerrymandering and improper discriminatory intent in redistricting. We further conclude that the circuit court determined the proper balance of interests by protecting the thoughts or impressions of individual legislators and legislative staff members at this stage of the litigation, but recognizing the compelling, competing interest in ensuring that the Legislature complies with the constitutional mandate regarding redistricting by permitting discovery of all other information and communications pertaining to the constitutional validity of the challenged apportionment plan. Accordingly, we quash the First District's decision under review, approve the circuit court's order, and remand for further proceedings in accordance with this opinion. It is so ordered.
View View File
Docket Date 2013-09-16
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2013-09-10
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ J. Gerald Hebert (ORDERS DATED 08/13/2013) ***RETURN TO SENDER; INSUFFICIENT ADDRESS---NO FORWARDING ADDRESS/PLACED IN RETENTION FILES
Docket Date 2013-08-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Ken Pruitt, John Harold Thompson, and John M. McKay is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on August 12, 2013.
View View File
Docket Date 2013-08-12
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of HON. KEN PRUITT
View View File
Docket Date 2013-08-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FORMER LEGISLATIVE PRESIDING OFFICERS
On Behalf Of HON. KEN PRUITT
View View File
Docket Date 2013-08-08
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ CONSISTS OF 1 VOLUME CC PAPERS, 1 VOLUME RECORD, & 1 VOLUME APPENDIX
On Behalf Of Jon S. Wheeler
Docket Date 2013-08-01
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ OF LEGISLATIVE PARTIES' ANSWER BRIEF
View View File
Docket Date 2013-08-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ LEGISLATIVE PARTIES' ANSWER BRIEF
On Behalf Of THE FLORIDA SENATE
View View File
Docket Date 2013-07-26
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ FILED AS "MOTION TO TAKE JUDICIAL NOTICE OF COURT ORDERS"
On Behalf Of HON. DON GAETZ
View View File
Docket Date 2013-07-26
Type Brief
Subtype Appendix (Supplemental)
Description APPENDIX-SUPPLEMENTAL ~ TO "MOTION TO TAKE JUDICIAL NOTICE OF COURT ORDERS"
On Behalf Of THE FLORIDA SENATE
View View File
Docket Date 2013-07-25
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 Mark Herron, on behalf of Mark Erik Elias, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on June 18, 2013.
Docket Date 2013-07-17
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2013-07-02
Type Order
Subtype OA & Brief Sched/Juris Accepted
Description ORDER-OA&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction, hereby consolidates the above cases, and will hear oral argument at 9:00 a.m., Monday, September 16, 2013.A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.The petitioners' motion for expedited review is hereby granted. Petitioners' brief on the merits shall be filed on or before 3:00 p.m. July 17, 2013; respondents' brief on the merits shall be filed on or before 3:00 p.m. August 1, 2013; and petitioners' reply brief on the merits shall be filed on or before 3:00 p.m. August 12, 2013. UNLESS BRIEFS ARE TIMELY FILED, THE PRIVILEGE OF ORAL ARGUMENT WILL BE FORFEITED.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before August 1, 2013. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the First District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2013-06-21
Type Notice
Subtype Notice
Description NOTICE ~ OF NO POSITION ON JURISDICTION
View View File
Docket Date 2013-06-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of THE FLORIDA SENATE
View View File
Docket Date 2013-06-17
Type Order
Subtype Expedite
Description ORDER-EXPEDITE GR ~ We have consolidated the Motions for Expedited Review filed in the two above-referenced cases. Both motions seek an identical order from this Court expediting briefing and argument in these matters.We grant the Petitioners' Motion for Expedited Review only with respect to an expedited jurisdictional briefing schedule. Accordingly, we direct that Respondents' answer brief on jurisdiction shall be served on or before Friday, June 21, 2013. We defer resolution of Petitioners' Motion for Expedited Review with respect to briefing and resolution on the merits until a determination is reached regarding jurisdiction.
View View File
Docket Date 2013-06-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-06-10
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2013-06-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2013-06-05
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2013-06-04
Type Order
Subtype High Profile
Description ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, this case has been designated as a high profile case and all material must be filed through the Florida Courts eFiling Portal. All documents filed will be posted on the Supreme Court web page. Parties are directed to ensure that all documents filed are in compliance with rules 2.420, 2.425 and 2.526 of the Florida Rules of Judicial Administration.
View View File
Docket Date 2013-06-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CLASS/CONST OFCR)
On Behalf Of League of Women Voters of Florida
View View File
THE FLORIDA HOUSE OF REPRESENTATIVES, ET AL. VS THE LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. SC2013-0252 2013-02-15 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2012 CA 2842

Parties

Name HON. WILL WEATHERFORD
Role Petitioner
Status Active
Name Florida House of Representatives
Role Petitioner
Status Active
Representations CHARLES TALLEY WELLS, MIGUEL A. DE GRANDY, Jason Lawrence Unger, Daniel E. Nordby, Andy Bardos, George N. Meros Jr.
Name HON. DON GAETZ
Role Petitioner
Status Active
Name Florida Senate
Role Petitioner
Status Active
Representations JASON NELSON ZAKIA, Raoul G. Cantero, George T. Levesque, Jesse L. Green
Name NATIONAL COUNCIL OF LA RAZA, INC.
Role Appellee
Status Withdrawn
Name COMMON CAUSE
Role Respondent
Status Active
Name JOAN ERWIN
Role Respondent
Status Active
Name Mr. J. Steele Olmstead
Role Respondent
Status Active
Name SERENA CATHERINA BALDACCHINO
Role Respondent
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Respondent
Status Active
Representations ADAM SCHACHTER, Mr. Gerald Edward Greenberg, Richard Burton Bush
Name OLIVER D FINNIGAN
Role Respondent
Status Active
Name ROLAND SANCHEZ-MEDINA, JR.
Role Respondent
Status Active
Name Kenneth J. Detzner
Role Respondent
Status Active
Representations J. ANDREW ATKINSON, Ashley E. Davis
Name CHARLES PETERS
Role Respondent
Status Active
Name DUDLEY BATES
Role Respondent
Status Active
Name Terry Powell Lewis
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-13
Type Event
Subtype Archives
Description ARCHIVES ~ File
Docket Date 2013-07-11
Type Disposition
Subtype Denied
Description DISP-DENIED ~ Based on the foregoing, we conclude that the Legislature has not met its burden of demonstrating that it is entitled to either a writ of prohibition or all writs relief because the circuit court has subject matter jurisdiction to adjudicate subsequent fact-based challenges to the legislative apportionment plan and because the circuit court's exercise of this jurisdiction will not interfere with the binding judgment rendered by this Court in Apportionment II. Accordingly, we deny the Legislature's petition for extraordinary relief. It is so ordered.
View View File
Docket Date 2013-06-28
Type Order
Subtype Party Dismissal
Description ORDER-PARTY DISMISSAL GR ~ Respondent having filed notice of dismissal, it is ordered that the notice is treated as a motion to withdraw as a party, the motion is granted and National Council of La Raza is no longer a party to this case. ***07/01/2013: AMENDED TO ADD CORRECT PARTY FILING MOTION AND SHOW MOTION WAS TREATED AS A MOTION TO WITHDRAW AS A PARTY***
Docket Date 2013-06-26
Type Motion
Subtype Dismiss Party (Voluntary)
Description MOTION-DISMISS PARTY (VOLUNTARY) ~ FILED AS "NOTICE OF VOLUNTARY WITHDRAWAL OF THE NATIONAL COUNCIL OF LA RAZA AS RESPONDENT"
On Behalf Of League of Women Voters of Florida
Docket Date 2013-05-10
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2013-04-10
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, May 9, 2013. 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 2013-03-12
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ TO ORDER DATED 02/18/2013
On Behalf Of Florida Senate
View View File
Docket Date 2013-03-08
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ TO ORDER DATED 02/18/2013
On Behalf Of Florida Senate
Docket Date 2013-03-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of League of Women Voters of Florida
Docket Date 2013-02-28
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 02/18/2013
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2013-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 2/18/13
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2013-02-26
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ The Legislative Parties' unopposed motion for extension of time is granted and petitioners' are allowed to and including March 8, 2013, in which to file the reply to the response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE REPLY TO THE RESPONSE.
Docket Date 2013-02-22
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Florida Senate
Docket Date 2013-02-22
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Florida Senate
Docket Date 2013-02-18
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. RE: MICHAEL B. DESANCTIS & J. GERALD HEBERT
View View File
Docket Date 2013-02-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-02-18
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2013-02-15
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ O&2
View View File
Docket Date 2013-02-15
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State

Documents

Name Date
ANNUAL REPORT 2024-04-26
Amendment 2023-10-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-05-01
Name Change 2018-04-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1878902 Association Unconditional Exemption 9314 FOREST HILL BLVD SUITE 640, WELLINGTON, FL, 33411-6577 1966-12
In Care of Name % MELISSA GANNON
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 86857
Income Amount 99938
Form 990 Revenue Amount 99938
National Taxonomy of Exempt Entities -
Sort Name PALM BEACH COUNTY

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-1878902
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 6208, Delray Beach, FL, 33482, US
Principal Officer's Name Karen Wilkerson
Principal Officer's Address 711 Hummingbird way, North Palm Beach, FL, 33408, US
Website URL www.lwvpbc.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-1878902
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6208, Delray Beach, FL, 33482, US
Principal Officer's Name Karen Wilkerson
Principal Officer's Address 711 Humming Bird Way Unit 204, North Palm Beach, FL, 33408, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-1878902
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6208, Delray Beach, FL, 334826028, US
Principal Officer's Name Karen Wilkerson
Principal Officer's Address 711 Humminbird Way Unit 204, North Palm Beach, FL, 33408, US
Website URL www.lwvpbc.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-1878902
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6208, Delray Beach, FL, 33482, US
Principal Officer's Name Dorothy Einstein
Principal Officer's Address 7606 La Corniche Circle, Boca Raton, FL, 33433, US
Website URL lwvpbc.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-1878902
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6208, Delray Beach, FL, 33482, US
Principal Officer's Name Natalie Andre
Principal Officer's Address 14782 Wood Lodge Lane, Delray Beach, FL, 33484, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-1878902
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6208, Delray Beach, FL, 334826208, US
Principal Officer's Name Joan Karp
Principal Officer's Address Joan Karp, PO Box 6208, Delray Beach, FL, 334826208, US
Website URL www.lwvpbc.org

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

Organization Name LEAGUE OF WOMEN VOTERS OF PALM BEACH COUNTY FL INC
EIN 59-1878902
Tax Period 202303
Filing Type E
Return Type 990EO
File View File
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-1878902
Tax Period 202203
Filing Type E
Return Type 990EO
File View File
Organization Name LEAGUE OF WOMEN VOTERS OF PALM BEACH COUNTY INC
EIN 59-1878902
Tax Period 202103
Filing Type P
Return Type 990EO
File View File
Organization Name LEAGUE OF WOMEN VOTERS OF PALM BEACH COUNTY
EIN 59-1878902
Tax Period 201903
Filing Type P
Return Type 990EO
File View File
Organization Name LEAGUE OF WOMEN VOTERS OF PALM BEACH COUNTY INC
EIN 59-1878902
Tax Period 201903
Filing Type P
Return Type 990EO
File View File
Organization Name LEAGUE OF WOMEN VOTERS OF PALM BEACH COUNTY
EIN 59-1878902
Tax Period 201803
Filing Type P
Return Type 990EO
File View File
59-6178220 Association Unconditional Exemption 2281 COBB DR, TALLAHASSEE, FL, 32312-3171 1966-11
In Care of Name % LINDA DAVIS
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TALLAHASSEE

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2281 COBB DR, TALLAHASSEE, FL, 323123171, US
Principal Officer's Name Anne Newman
Principal Officer's Address 2281 Cobb Drive, Tallahassee, FL, 32312, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2281 COBB DR, TALLAHASSEE, FL, 323123171, US
Principal Officer's Name Anne Newman
Principal Officer's Address 2281 COBB DRIVE, Tallahassee, FL, 32312, US
Organization Name League Of Women Voters Of Florida
EIN 59-6178220
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2281 COBB DRIVE, Tallahassee, FL, 32312, US
Principal Officer's Name Anne Newman
Principal Officer's Address 2281 COBB DRIVE, Tallahassee, FL, 32312, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 328 Hawksview Lane, Tallahassee, FL, 32317, US
Principal Officer's Name peggy ball
Principal Officer's Address 328 Hawks View Ln, TALLAHASSEE, FL, 32317, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 328 HAWKS VIEW LN, TALLAHASSEE, FL, 323178200, US
Principal Officer's Name Peggy Ball
Principal Officer's Address 328 Hawksview Lane, Tallahassee, FL, 32317, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 328 Hawksview Lane, Tallahassee, FL, 32317, US
Principal Officer's Name peggy ball
Principal Officer's Address 328 Hawks View Ln, TALLAHASSEE, FL, 32317, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10216, Tallahassee, FL, 32302, US
Principal Officer's Name Teri Cleeland
Principal Officer's Address PO Box 10216, Tallahassee, FL, 32312, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10216, Tallahassee, FL, 32303, US
Principal Officer's Name Peggy Ramsey
Principal Officer's Address 1907 Rhonda Dr, Tallahassee, FL, 32303, US
Website URL Ms.
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box10216, Tallahassee, FL, 32302, US
Principal Officer's Name Kathy Winn
Principal Officer's Address PO Box 10216, Tallahassee, FL, 32302, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10216, Tallahassee, FL, 32302, US
Principal Officer's Name Kathy Winn
Principal Officer's Address PO Box 10216, Tallahassee, FL, 32302, US
Website URL lwvtallahassee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10216, Tallahassee, FL, 32302, US
Principal Officer's Name Kathy Winn
Principal Officer's Address 1006 Brookwood Drive, Tallahassee, FL, 32308, US
Website URL www.lwvtallahassee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10216, Tallahassee, FL, 32302, US
Principal Officer's Name Rebecca Sager
Principal Officer's Address 1017 Cherokee Drive, Tallahassee, FL, 32301, US
Website URL www.lwvtallahassee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10216, Tallahassee, FL, 32302, US
Principal Officer's Name Rebecca Sager
Principal Officer's Address 1017 Cherokee Drive, Tallahassee, FL, 32301, US
Website URL www.lwvtallahassee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10216, Tallahassee, FL, 323022216, US
Principal Officer's Name Marilynn Wills
Principal Officer's Address 2326 Kilkinny Dr W, Tallahassee, FL, 32309, US
Website URL www.lwvtallahassee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 10216, Tallahassee, FL, 323020216, US
Principal Officer's Name Marilynn Wills
Principal Officer's Address 2326 KILKENNY DRIVE W, Tallahassee, FL, 32309, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178220
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10216, Tallahassee, FL, 32302, US
Principal Officer's Name HA McDaniel
Principal Officer's Address 7243 Wintercreek Lane, Tallahassee, FL, 32309, US
59-6178227 Association Unconditional Exemption PO BOX 934, LAKELAND, FL, 33802-0934 1966-11
In Care of Name % LINDA DONALDSON
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name POLK COUNTY

Form 990-N (e-Postcard)

Organization Name LEAUGE OF WOMAN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 934, LAKELAND, FL, 33802, US
Principal Officer's Name LINDA DONALDSON
Principal Officer's Address PO BX 934, LAKELAND, FL, 33802, US
Website URL WWW.LWVPOLK.ORG
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name Terry Lauretta
Principal Officer's Address PO Box 934, Lakeland, FL, 33802, US
Website URL www.lwvpolk.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name Terry Lauretta
Principal Officer's Address PO Box 934, Lakeland, FL, 33802, US
Website URL www.lwvpolk.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name Terry Lauretta
Principal Officer's Address PO Box 934, Lakeland, FL, 33802, US
Website URL lwvpolk.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name Terry Lauretta
Principal Officer's Address PO Box 934, Lakeland, FL, 33802, US
Website URL lwvpolk.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name Theresa M Lauretta
Principal Officer's Address PO Box 934, Lakeland, FL, 33802, US
Website URL www.lwcpolk.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name Tracy Kimbrough
Principal Officer's Address PO Box 934, Lakeland, FL, 33802, US
Website URL www.lwvpolk.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name Janet Stevens
Principal Officer's Address PO Box 934, Lakeland, FL, 33802, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name Sue Schultz
Principal Officer's Address PO Box 934, Lakeland, FL, 33802, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name Sue Schultz
Principal Officer's Address PO Box 934, Lakeland, FL, 33802, US
Website URL www.lwvpolk.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name Janet Stevens Treasurer
Principal Officer's Address PO Bos 934, Lakeland, FL, 33802, US
Website URL lwvpolk.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 934, Lakeland, FL, 33802, US
Principal Officer's Name President LWV of Polk County
Principal Officer's Address PO Box 934, Lakeland, FL, 33802, US
Website URL lwvpolk.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178227
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 934, Lakeland, FL, 338020934, US
Principal Officer's Name President LWV of Polk County
Principal Officer's Address P O Box 934, Lakeland, FL, 338020934, US
Website URL www.lwvpolk.org
59-6178306 Association Unconditional Exemption PO BOX 545, BRADENTON, FL, 34206-0545 1966-11
In Care of Name % ROSALIE SHAFFER
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LEAGUE OF WOMEN VOTERS OF MANATEE

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2012-04-15

Determination Letter

Final Letter(s) FinalLetter_59-6178306_THELEAGUEOFWOMENVOTERSOFMANATEECOUNTYINC_04052012_01.tif

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 545, Bradfenton, FL, 34206, US
Principal Officer's Name Mary Collins
Principal Officer's Address PO Box 545, Bradenton, FL, 34206, US
Website URL lwvmanatee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 545, Bradenton, FL, 34206, US
Principal Officer's Name Mary Collins
Principal Officer's Address PO Box 545, Bradenton, FL, 34206, US
Website URL lwvmanatee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 545, Bradenton, FL, 34206, US
Principal Officer's Name Mary Collins
Principal Officer's Address PO Box 545, Bradenton, FL, 34206, US
Website URL www.lwvmanatee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 545, Bradenton, FL, 34221, US
Principal Officer's Name Mary Collins
Principal Officer's Address PO Box 545, Bradenton, FL, 34221, US
Website URL lwvmanatee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 545, Bradenton, FL, 34206, US
Principal Officer's Name Mary Collins
Principal Officer's Address PO Box 545, Bradenton, FL, 34206, US
Website URL www.lwvmanatee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 545, Bradenton, FL, 34206, US
Principal Officer's Name Charlene Altenhain
Principal Officer's Address PO Box 545, Bradenton, FL, 34206, US
Website URL www.lwvmanatee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 545, Bradenton, FL, 34206, US
Principal Officer's Name Charlene Altenhain
Principal Officer's Address PO Box 10125, Bradenton, FL, 34282, US
Website URL www.lwvmanatee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 545, Bradenton, FL, 34206, US
Principal Officer's Name Lorraine F Berry
Principal Officer's Address P O Box 545, Bradenton, FL, 34206, US
Website URL 1944
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 545, BRADENTON, FL, 34206, US
Principal Officer's Name LORRAINE BERRY
Principal Officer's Address 3780 PINEBROOK CIRCLE, BRADENTON, FL, 34209, US
Website URL LVWMANATEE.ORG
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 545, bradenton, FL, 34206, US
Principal Officer's Name Rosalie Shaffer
Principal Officer's Address PO Box 545, bradenton, FL, 34206, US
Website URL www.lwvmanatee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 545, Bradenton, FL, 34205, US
Principal Officer's Name Rosalie Shaffer
Principal Officer's Address 11264 28TH STREET CIR E, Parrish, FL, 34219, US
Website URL www.lwvmanatee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 545, Bradenton, FL, 34206, US
Principal Officer's Name Rosalie Shaffer
Principal Officer's Address 11264 28th St Cir E, Parrish, FL, 34219, US
Website URL www.lwvmanatee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178306
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1511, Bradenton, FL, 34206, US
Principal Officer's Name Valerie Fisher
Principal Officer's Address PO Box 1511, Bradenton, FL, 34206, US
Website URL www.lwvmanatee.org
46-4036345 Association Unconditional Exemption PO BOX 9695, DAYTONA BEACH, FL, 32120-9695 1966-11
In Care of Name % NICOLENE JUNKINS
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Voter Education, Registration
Sort Name VOLUSA COUNTY

Determination Letter

Final Letter(s) FinalLetter_46-4036345_THELEAGUEOFWOMENVOTERSOFVOLUSIACOUNTYINC_12312012_01.tif

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 46-4036345
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9695, Daytona Beach, FL, 32120, US
Principal Officer's Name Kenneth Fischer
Principal Officer's Address PO Box 9695, Daytona Beach, FL, 32120, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 46-4036345
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9695, Daytona Beach, FL, 32120, US
Principal Officer's Name Kenneth Fischer
Principal Officer's Address PO Box 9695, Daytona Beach, FL, 32120, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 46-4036345
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 9695, DAYTONA BEACH, FL, 32120, US
Principal Officer's Name Kenneth Fischer
Principal Officer's Address PO BOX 9695, DAYTONA BEACH, FL, 32120, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 46-4036345
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 9695, DAYTONA BEACH, FL, 32120, US
Principal Officer's Name MARY ANN CONNORS
Principal Officer's Address PO BOX 9695, DAYTONA BEACH, FL, 32120, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 46-4036345
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9695, Daytona Beach, FL, 32120, US
Principal Officer's Name Deborah Noah
Principal Officer's Address 3349 Glenshane Way, Ormond Beach, FL, 32174, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 46-4036345
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9695, Daytona Beach, FL, 32120, US
Principal Officer's Name Deborah Noah
Principal Officer's Address 3349 GLENSHANE WAY, ORMOND BEACH, FL, 32174, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 46-4036345
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9596, Daytona Beach, FL, 32120, US
Principal Officer's Name Deborah Noah
Principal Officer's Address 3349 Glenshane Way, Ormond Beach, FL, 32174, US
Website URL www.lwvvc.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 46-4036345
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9596, DAYTONA BEACH, FL, 32120, US
Principal Officer's Name Deborah Noah
Principal Officer's Address 3349 Glenshane Way, Ormond Beach, FL, 32174, US
Website URL www.lwvvc.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 46-4036345
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9596, Daytona Beach, FL, 32120, US
Principal Officer's Name NICOLENE JUNKINS
Principal Officer's Address 1117 Valley View Lane, DeLand, FL, 32720, US
Website URL www.lwvvc.org
Organization Name LEAGUE OF WOMEN VOTERS OF VOLUSIA COUNTY
EIN 46-4036345
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1117 Valley View Lane, DeLand, FL, 32720, US
Principal Officer's Name Nicolene Junkins
Principal Officer's Address 1117 Valley View Lane, DeLand, FL, 32720, US
Website URL www.lwvvc.org
Organization Name LEAGUE OF WOMEN VOTERS OF VOLUSIA COUNTY
EIN 46-4036345
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1543 Chaucer Ct, Deland, FL, 32724, US
Principal Officer's Name Claudia Roth
Principal Officer's Address 1543 Chaucer Ct, Deland, FL, 32724, US
Organization Name LEAGUE OF WOMEN VOTERS OF VOLUSIA COUNTY
EIN 46-4036345
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 La Costa Lane Suite 100, Daytona Beach, FL, 321148158, US
Principal Officer's Name Christina Moseley
Principal Officer's Address 100 La Costa Lane Suite 100, Daytona Beach, FL, 321148158, US
Website URL LWVVC.ORG
59-0905672 Corporation Unconditional Exemption 1001 N ORANGE AVE, ORLANDO, FL, 32801-1018 1966-11
In Care of Name -
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-03
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 38581
Income Amount 172662
Form 990 Revenue Amount 172662
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-0905672
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360823, Melbourne, FL, 329360823, US
Principal Officer's Name Barbara Jagrowski
Principal Officer's Address 884 Spanish Wells Dr, Melbourne, FL, 32940, US
Website URL www.lwv-spacecoast.org

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

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-0905672
Tax Period 202203
Filing Type E
Return Type 990O
File View File
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-0905672
Tax Period 202103
Filing Type E
Return Type 990O
File View File
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA INC
EIN 59-0905672
Tax Period 201903
Filing Type E
Return Type 990O
File View File
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA INC
EIN 59-0905672
Tax Period 201803
Filing Type E
Return Type 990O
File View File
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA INC
EIN 59-0905672
Tax Period 201703
Filing Type E
Return Type 990O
File View File
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-0905672
Tax Period 201603
Filing Type E
Return Type 990EO
File View File
59-6178303 Association Unconditional Exemption PO BOX 15952, PLANTATION, FL, 33318-5952 1966-11
In Care of Name % BONNIE GROSS
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BROWARD COUNTY

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Plantation, FL, 33318, US
Principal Officer's Name Gloria Reinhardt
Principal Officer's Address 5130 NW 82 Terrace, Coral Springs, FL, 33067, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Plantation, FL, 33318, US
Principal Officer's Name Gloria Reinhardt
Principal Officer's Address 5130 NW 82 Terrace, Coral Springs, FL, 33067, US
Website URL www.lwvbroward.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Plantation, FL, 33318, US
Principal Officer's Name Gloria Reinhardt
Principal Officer's Address 5130 NW 82 Terrace, Coral Springs, FL, 33067, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15952, PLANTATION, FL, 33318, US
Principal Officer's Name Gloria Reinhardt
Principal Officer's Address 5130 NW 82 Terrace, Coral Springs, FL, 33067, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15952, PLANTATION, FL, 33318, US
Principal Officer's Name Gloria Reinhardt
Principal Officer's Address 5130 NW 82 Terrace, Coral Springs, FL, 33067, US
Website URL www.lwvbroward.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, PLANTATION, FL, 33318, US
Principal Officer's Name Gloria Reinhardt
Principal Officer's Address 5130 NW 82 Terrace, Coral Springs, FL, 33067, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, PLANTATION, FL, 33318, US
Principal Officer's Name Gloria Reinhardt
Principal Officer's Address 5130 NW 82 Terrace, Coral Springs, FL, 33067, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2015
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15952, PLANTATION, FL, 33318, US
Principal Officer's Name Gloria Reinhardt
Principal Officer's Address 5130 NW 82 Terrace, Coral Springs, FL, 33067, US
Website URL kgr5130@bellsouth.net
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Plantation, FL, 33318, US
Principal Officer's Name Lynne Joshi President
Principal Officer's Address PO Box 15952, Plantation, FL, 33318, US
Website URL www.lwvbcfl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Plantation, FL, 33318, US
Principal Officer's Name Lynne Joshi President
Principal Officer's Address PO Box 15952, Plantation, FL, 33318, US
Website URL www.lwvbcfl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Plantation, FL, 33318, US
Principal Officer's Name Lynne Joshi President
Principal Officer's Address PO Box 15952, Plantation, FL, 33318, US
Website URL www.lwvbcfl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Planttion, FL, 33318, US
Principal Officer's Name Adrienne Kaltman
Principal Officer's Address PO Box 15952, Plantation, FL, 33318, US
Website URL www.lwvbcfl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Plantation, FL, 333185952, US
Principal Officer's Name Adrienne Kaltman
Principal Officer's Address 3564 Meadowbrook Way, Davie, FL, 33328, US
Website URL www.lwvbcfl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Plantation, FL, 333185952, US
Principal Officer's Name Alice Levy
Principal Officer's Address 1600 Diplomat Parkway, Hollywood, FL, 33019, US
Website URL www.lwvbcfl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Plantation, FL, 333185952, US
Principal Officer's Name Alice Levy
Principal Officer's Address 1600 Diplomat Parkway, Hollywood, FL, 33019, US
Website URL www.lwvbcfl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178303
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15952, Plantation, FL, 33318, US
Principal Officer's Name Marcia Barham
Principal Officer's Address 1061 SW 156th Avenue, Pembroke Pines, FL, 33027, US
Website URL lwvbcfl.org
59-6178309 Association Unconditional Exemption 2405 NAGEL DR, PENSACOLA, FL, 32503-4277 1966-11
In Care of Name % HALEY RICHARDS
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PENSACOLA BAY AREA

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2405 Nagel Drive, Pensacola, FL, 32503, US
Principal Officer's Name Caroline Miller
Principal Officer's Address 2405 Nagel Drive, Pensacola, FL, 32503, US
Website URL lwvpba.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2405 Nagel Drive, Pensacola, FL, 32503, US
Principal Officer's Address 2405 Nagel Drive, Pensacola, FL, 32503, US
Website URL lwvpba.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5420 Limestone Rd, PENSACOLA, FL, 32504, US
Principal Officer's Address 5420 Limestone Rd, PENSACOLA, FL, 32504, US
Website URL League of Women Voters Pensacola Bay Area
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 32513, US
Principal Officer's Name Jo Mathews
Principal Officer's Address 5420 Limestone Rd, PENSACOLA, FL, 32504, US
Website URL https://www.lwvpba.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 32513, US
Principal Officer's Name Jane Spruill
Principal Officer's Address PO Box 2023, Pensacola, FL, 32513, US
Website URL http://www.lwvpba.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 32513, US
Principal Officer's Name Ellen Roston
Principal Officer's Address PO Box 2023, Pensacola, FL, 32513, US
Website URL http://www.lwvpba.org/about/index.htm
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 32513, US
Principal Officer's Address 1405 Greenvista Ln, Gulf Breeze, FL, 32563, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 32513, US
Principal Officer's Name Amy Newburn
Principal Officer's Address 211 Donald Drive, Pensacola, FL, 32507, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 325132023, US
Principal Officer's Name Haley Richards
Principal Officer's Address 1301 East DeSoto St, Pensacola, FL, 325013371, US
Website URL www.lwvpba.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 325132023, US
Principal Officer's Name Mary Gutierrez
Principal Officer's Address 3393 Two Sisters Way, Pensacola, FL, 325058514, US
Website URL www.lwvpba.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 325132023, US
Principal Officer's Name Deborah Nelson
Principal Officer's Address 5417 Douglas Street, Pensacola, FL, 32570, US
Website URL www.lwvpba.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 325132023, US
Principal Officer's Name Rosemary Hays-Thomas
Principal Officer's Address 7998 Lancelot Dr, Pensacola, FL, 325148516, US
Website URL www.lwvpba.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 325132023, US
Principal Officer's Name Deborah Nelson
Principal Officer's Address 5417 Douglas Street, Milton, FL, 32570, US
Website URL www.lwvpba.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 325132023, US
Principal Officer's Name Deborah Nelson
Principal Officer's Address 5417 Douglas Street, Milton, FL, 32570, US
Website URL www.lwvpba.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178309
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2023, Pensacola, FL, 32513, US
Principal Officer's Name Deborah Nelson
Principal Officer's Address 5417 Douglas St, Milton, FL, 32570, US
Website URL www.lwvpba.org
59-6178312 Association Unconditional Exemption PO BOX 15285, GAINESVILLE, FL, 32604-5285 1966-11
In Care of Name % CAROLE FERNANDEZ
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name ALACHUA-GAINESVILLE

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 32601, US
Principal Officer's Name Janice Garry
Principal Officer's Address 925 NW 14th Ave, Gainesville, FL, 32601, US
Website URL https://my.lwv.org/florida/alachua
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gaiensville, FL, 32604, US
Principal Officer's Name Janice Garry
Principal Officer's Address 925 NW 14th Ave, Gainesville, FL, 32601, US
Website URL lwv@lwv-alachua.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, GAINESVILLE, FL, 32604, US
Principal Officer's Name Janice Garry
Principal Officer's Address 925 NW 14th Ave, GAINESVILLE, FL, 32601, US
Website URL League of Women Voter of Alachua County
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 32604, US
Principal Officer's Name Elizabeth Frazier
Principal Officer's Address 3031 NW 10th Pl, GAINESVILLE, FL, 32605, US
Website URL League of Women Voter of Alachua County
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 32604, US
Principal Officer's Name Elizabeth Frazier
Principal Officer's Address 3031 NW 10th Pl, GAINESVILLE, FL, 32605, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 32604, US
Principal Officer's Name Carole Fernandez
Principal Officer's Address 19904 NW 190th Ave, High Springs, FL, 32643, US
Website URL www.lwv-alachua.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 32604, US
Principal Officer's Name Carole Fernandez
Principal Officer's Address 19904 NW 190th Avenue, High Springs, FL, 32643, US
Website URL lwvalachua.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 32604, US
Principal Officer's Name SUE LEGG
Principal Officer's Address 1231 NW 36th Terrace, Gainesville, FL, 32605, US
Website URL lwv-alachua.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 326045285, US
Principal Officer's Name Sue Legg
Principal Officer's Address 1231 NW 36th Terrace, Gainesville, FL, 326054838, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 326045285, US
Principal Officer's Name Jean Robinson
Principal Officer's Address 18024 NW County Rd 235A, Alachua, FL, 326154746, US
Website URL www.lwv-alachua.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 326045285, US
Principal Officer's Name Jean Robinson
Principal Officer's Address 18024 NW County Rd 235A, Alachua, FL, 326154746, US
Website URL www.lwv-alachua.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 326045285, US
Principal Officer's Name Kathryn L Kidder
Principal Officer's Address 3429 NW 27th Pl, Gainesville, FL, 326052603, US
Website URL www.lwv-alachua.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 326045285, US
Principal Officer's Name Kathryn L Kidder
Principal Officer's Address 3429 NW 27th Pl, Gainesville, FL, 326052603, US
Website URL www.lwv-alachua.org/
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15285, GAINESVILLE, FL, 326045285, US
Principal Officer's Name ROSALIE BANDYOPADYAY
Principal Officer's Address 8333 SW 4th PL, GAINESVILLE, FL, 326071485, US
Website URL LWV-ALACHUA.ORG
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 32604, US
Principal Officer's Name Billie Staff
Principal Officer's Address 5526 NW 25 Terrace, Gainesville, FL, 32653, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178312
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15285, Gainesville, FL, 32604, US
Principal Officer's Name Billie Staff
Principal Officer's Address Po Box 15285, Gainesville, FL, 32604, US
59-6178317 Association Unconditional Exemption 5260 S LANDINGS DR APT 904, FORT MYERS, FL, 33919-4677 1966-11
In Care of Name % CLARA ANNE GRAHAM
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name LEE COUNTY

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5260 S Landings Drive Unit 904, Fort Myers, FL, 33919, US
Principal Officer's Name SANDRA FRANK - PRESIDENT
Principal Officer's Address 5260 S Landings Drive Unit 904, Fort Myers, FL, 33919, US
Website URL lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5260 S Landings Drive Unit 904, Fort Myers, FL, 33919, US
Principal Officer's Name SANDRA FRANK - PRESIDENT
Principal Officer's Address 5260 S Landings Drive Unit 904, Fort Myers, FL, 33919, US
Website URL https://my.lwv.org/florida/lee-county
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1403, Boca Grande, FL, 33921, US
Principal Officer's Name Sarah McDonald
Principal Officer's Address 540 Gulf Blvd Unit 6, Boca Grande, FL, 33921, US
Website URL lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25201 Divot Drive, Bonita Springs, FL, 34135, US
Principal Officer's Name Clara Anne Graham - President
Principal Officer's Address 25201 Divot Drive, Bonita Springs, FL, 34135, US
Website URL lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25201 Divot Drive, Bonita Springs, FL, 34135, US
Principal Officer's Name Clara Anne Graham
Principal Officer's Address 25201 Divot Drive, Bonita Springs, FL, 34135, US
Website URL lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25201 Divot Drive, Bonita Springs, FL, 34135, US
Principal Officer's Name Clara Anne Graham
Principal Officer's Address 25201 Divot Drive, Bonita Springs, FL, 34135, US
Website URL lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25201 Divot Drive, Bonita Springs, FL, 34135, US
Principal Officer's Name Clara Anne Graham
Principal Officer's Address 25201 Divot Drive, Bonita Springs, FL, 34135, US
Website URL www.lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25201 Divot Drive, Bonita Springs, FL, 34135, US
Principal Officer's Name Clara Anne Graham - President
Principal Officer's Address 25201 Divot Drive, Bonita Springs, FL, 34135, US
Website URL lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25201 Divot Drive, Bonita Springs, FL, 341356756, US
Principal Officer's Name Clara Anne Graham President
Principal Officer's Address 25201 Divot Drive, Bonita Springs, FL, 341356756, US
Website URL lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25201 Divot Drive, Bonita Springs, FL, 341356756, US
Principal Officer's Name Clara Anne Graham President
Principal Officer's Address 25201 Divot Drive, Bonita Springs, FL, 341356756, US
Website URL lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25201 Divot Drive, Bonita Springs, FL, 341356756, US
Principal Officer's Name Clara Anne Graham
Principal Officer's Address 25201 Divot Drive, Bonita Springs, FL, 341356756, US
Website URL lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25201 Divot Drive, Bonita Springs, FL, 341356756, US
Principal Officer's Name Clara Anne Graham
Principal Officer's Address 25201 Divot Drive, Bonita Springs, FL, 341356756, US
Website URL www.lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25201 Divot Drive, Bonita Springs, FL, 341356756, US
Principal Officer's Name Clara Anne Graham
Principal Officer's Address 25201 Divot Drive, Bonita Springs, FL, 341356756, US
Website URL www.lwvlee.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178317
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10255 Bismark Palm Way Unit 1322, Fort Myers, FL, 339666938, US
Principal Officer's Name Stasia Arcarese
Principal Officer's Address 10255 Bismark Palm Way Unit 1322, Fort Myers, FL, 339666938, US
Website URL www.lwvlee.org
59-6178307 Association Unconditional Exemption PO BOX 330353, ATLANTIC BCH, FL, 32233-0353 1966-11
In Care of Name % LINDA MANN
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name JACKSONVILLE-FIRST COAST

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 330353, Atlantic Beach, FL, 32233, US
Principal Officer's Name Lanelle Phillmon
Principal Officer's Address PO Box 330353, Atlantic Beach, FL, 32233, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 330353, Atlantic Beach, FL, 32233, US
Principal Officer's Name Lanelle Philllmon
Principal Officer's Address 10377 Sequoya Drive, Jacksonville, FL, 32257, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 330353, Atlantic Beach, FL, 32233, US
Principal Officer's Name Lanelle Phillmon
Principal Officer's Address 10377 Sequoya Drive, Jacksonville, FL, 32257, US
Website URL lwvjaxfc.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 330353, Atlantic Beach, FL, 32233, US
Principal Officer's Name Hattie Kaufman
Principal Officer's Address PO Box 330353, Atlantic Beach, FL, 32233, US
Website URL lwvjacksonvilleleague.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 330353, Atlantic Beach, FL, 32233, US
Principal Officer's Name Sandra Martin
Principal Officer's Address PO Box 330500, Atlantic Beach, FL, 32233, US
Website URL lwvjacksonvilleleague.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 330353, Atlantic Beach, FL, 32233, US
Principal Officer's Name Sandra Martin
Principal Officer's Address PO Box 330500, Atlantic Beach, FL, 32233, US
Website URL lwvjacksonvilleleague.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 330353, Atlantic Beach, FL, 32233, US
Principal Officer's Name Sandra Martin
Principal Officer's Address PO Box 330500, Atlantic Beach, FL, 32233, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 118, Ponte Vedra, FL, 32008, US
Principal Officer's Name Mary Tipton
Principal Officer's Address 411 Arredondo Ave, St Augustine, FL, 32080, US
Website URL lwvjacksonvilleleague.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 118, Ponte Vedra, FL, 32008, US
Principal Officer's Name Mary Tipton
Principal Officer's Address 411 Arredondo Ave, St Augustine, FL, 32080, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 43398, Jacksonville, FL, 32203, US
Principal Officer's Name Angela DeMonbreun
Principal Officer's Address PO Box 43398, Jacksonville, FL, 32203, US
Website URL http://lwvjacksonvilleleague.org/
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 43398, Jacksonville, FL, 32203, US
Principal Officer's Name Angela DeMonbreun
Principal Officer's Address PO Box 43398, Jacksonville, FL, 32203, US
Website URL www.lwvjacksonvilleleague.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 43398, Jacksonville, FL, 32203, US
Principal Officer's Name Angela DeMonbreum
Principal Officer's Address 5502 Bristol Bay Ln N, Jacksonville, FL, 32244, US
Website URL www.lwvjacksonvilleleague.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 43398, Jacksonville, FL, 32203, US
Principal Officer's Name Angela DeMonbreun
Principal Officer's Address PO Box 43398, Jacksonville, FL, 32203, US
Website URL www.lwvjacksonvilleleague.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 41184, Jacksonville, FL, 32203, US
Principal Officer's Name Jo Ann Feder
Principal Officer's Address 3039 Cypress Creek Dr E, Ponte Vedra Beach, FL, 32082, US
Website URL LWVJacksonvilleleague.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box41184, Jacksonville, FL, 32203, US
Principal Officer's Name Jo Ann Feder
Principal Officer's Address 3039 Cypress Creek Dr E, Ponte Vedra Beach, FL, 32082, US
Website URL LwVJacksonvilleleague.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 41184, Jacksonville, FL, 32203, US
Principal Officer's Name Jo Ann Feder
Principal Officer's Address 3039 Cypress Creek D E, Ponte Vedra Beach, FL, 32082, US
Website URL LWVJacksonvilleleague.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178307
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 41184, Jacksonville, FL, 32203, US
Principal Officer's Name Jo Ann Feder
Principal Officer's Address 3039 Cypress Creek Dr E, Ponte Vedra Beach, FL, 32082, US
Website URL http://tdg.com/lwvjfc
59-6178311 Association Unconditional Exemption PO BOX 360823, MELBOURNE, FL, 32936-0823 1966-11
In Care of Name % BARBARA WILLIAMS
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SPACE COAST

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address BOX 360823, MELBOURNE, FL, 32936, US
Principal Officer's Name Suzanne J Taylor
Principal Officer's Address 1587 Stafford Avenue, Merritt Island, FL, 32952, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360823, Melbourne, FL, 32936, US
Principal Officer's Name Katharine M Ebersberger
Principal Officer's Address 4302 Ruthann Circle, Melbourne, FL, 32934, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1587 Stafford Avenue, Merritt Island, FL, 32952, US
Principal Officer's Name Suzanne J Taylor
Principal Officer's Address 1587 Stafford AVENUE, Suzanne J Taylor, Merritt Island, FL, 32952, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 360823, MELBOURNE, FL, 32936, US
Principal Officer's Name ROBERT GRISAR
Principal Officer's Address 425 BUCHANAN AVENUE, CAPE CANAVERAL, FL, 32920, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4010 Dakota Ave, Cocoa, FL, 32926, US
Principal Officer's Name Josephine Shim
Principal Officer's Address 4010 Dakota Ave, Cocoa, FL, 32926, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6629 Canal Raod, Melbourne Village, FL, 32904, US
Principal Officer's Name JACQUELINE CHANDLER
Principal Officer's Address 6126 MEGHAN DRIVE, MELBOURNE, FL, 32940, US
Website URL www.lwv-spacecoast.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6629 CANAL ROAD, MELBOURNE VILLAGE, FL, 32904, US
Principal Officer's Name BARBARA WILLIAMS
Principal Officer's Address 2606 INDIAN RIVER DRIVE, COCOA, FL, 32922, US
Website URL WWW.LWV-SPACECOAST.ORG
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6629 Canal Road, Melbourne Village, FL, 32904, US
Principal Officer's Name Barbara Williams
Principal Officer's Address 2606 Indian River Drive, Cocoa, FL, 32922, US
Website URL www.lwv-spacecoast.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6629 Canal Road, Melbourne Village, FL, 32904, US
Principal Officer's Name Fran Baer
Principal Officer's Address 149 Bonita St, Titusville, FL, 32780, US
Website URL www.lwv-spacecoast.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6629 Canal Road, Melbourne Village, FL, 32904, US
Principal Officer's Name Frances Baer
Principal Officer's Address 149 Bonita Street, Titusville, FL, 32780, US
Website URL www.lwv-spacecoast.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360823, Melbourne, FL, 32936, US
Principal Officer's Name Marilynn Collins
Principal Officer's Address 324 Polaris Drive, Satellite Beach, FL, 32937, US
Website URL www.lwv-spacecoast.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360823, Melbourne, FL, 329360823, US
Principal Officer's Name Marilynn Collins
Principal Officer's Address 324 Polaris Drive, Satellite Beach, FL, 32937, US
Website URL www.lwv-spacecoast.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360823, Melbourne, FL, 329360823, US
Principal Officer's Name Barbara Whitley
Principal Officer's Address 545 Birch Street, Melbourne, FL, 32904, US
Website URL www.lwv-spacecoast.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360823, Melbourne, FL, 329360823, US
Principal Officer's Name Barbara Whitley
Principal Officer's Address 545 Birch Street, Melbourne, FL, 32904, US
Website URL www.lwv-spacecoast.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360823, Melbourne, FL, 329360823, US
Principal Officer's Name Ruth Schechter
Principal Officer's Address 635 Seville Court, Satellite Beach, FL, 32937, US
Website URL www.lwv-spacecoast.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178311
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360823, Melbourne, FL, 329360823, US
Principal Officer's Name Ruth Schechter
Principal Officer's Address 635 Seville Ct, Satellite Beach, FL, 32937, US
26-3475657 Association Unconditional Exemption 1096 ALCOVE LOOP, THE VILLAGES, FL, 32162-4419 1966-11
In Care of Name % ELIZABETH HICKS
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name VILLAGES TRI-COUNTY AREA

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1096 Alcove Loop, The Villages, FL, 32162, US
Principal Officer's Name Char Griffin
Principal Officer's Address 2460 Bachman Path, The Villages, FL, 32162, US
Website URL lwvtrifl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1096 Alcove Loop, The Villages, FL, 32162, US
Principal Officer's Name Char Griffin
Principal Officer's Address 2460 Bachman Path, The Villages, FL, 32162, US
Website URL lwvtrifl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1096 Alcove Loop, The Villages, FL, 32162, US
Principal Officer's Name Char Griffin
Principal Officer's Address 2460 Bachman Path, The Villages, FL, 32162, US
Website URL lwvtrifl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1096 Alcove Loop, The Villages, FL, 32162, US
Principal Officer's Name Gail Formanack
Principal Officer's Address 1096 Alcove Loop, The Villages, FL, 32162, US
Website URL www.lwvtrifl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1096 Alcove Loop, The Villages, FL, 32162, US
Principal Officer's Name Gail Formanack
Principal Officer's Address 1096 Alcove Loop, The Villages, FL, 32162, US
Website URL www.lwvtrifl.org/
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 ARREDONDO DR, THE VILLAGES, FL, 32162, US
Principal Officer's Name Elizabeth T Hicks
Principal Officer's Address 1315 ARREDONDO DR, THE VILLAGES, FL, 32162, US
Website URL www.lwvtrifl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 ARREDONDO DR, THE VILLAGES, FL, 32162, US
Principal Officer's Name Beth Hicks
Principal Officer's Address 1315 ARREDONDO DR, THE VILLAGES, FL, 32162, US
Website URL Mrs.
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1315 Arredondo Drive, The Villages, FL, 32162, US
Principal Officer's Name Beth Hicks
Principal Officer's Address 1315 Arredondo Drive, The Villages, FL, 32162, US
Website URL www.lwftrifl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1960 Ardmore Way, The Villages, FL, 32162, US
Principal Officer's Name Joanne M Coen
Principal Officer's Address 1960 Ardmore Way, The Villages, FL, 32162, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1960 Ardmore Way, The Villages, FL, 32162, US
Principal Officer's Name Joanne M Coen
Principal Officer's Address 1960 Ardmorw Way, The Villages, FL, 32162, US
Website URL www.lwvtri.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1960 Ardmore Way, The Villages, FL, 32162, US
Principal Officer's Name Joanne M Coen
Principal Officer's Address 1960 Ardmore Way, The Villages, FL, 32162, US
Website URL www.lwvtri.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1960 Ardmore Way, The Villages, FL, 32162, US
Principal Officer's Name Joanne M Coen
Principal Officer's Address 1960 Ardmore Way, The Villages, FL, 32162, US
Website URL www.lwvtri.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1960 Ardmore Way, The Villages, FL, 32162, US
Principal Officer's Name Joanne Coen
Principal Officer's Address 1960 Ardmore Way, The Villages, FL, 32162, US
Website URL www.lwvtri.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1960 Ardmore Way, The Villages, FL, 32162, US
Principal Officer's Name Joanne M Coen
Principal Officer's Address 1960 Ardmore Way, The Villages, FL, 32162, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-3475657
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1960 Ardmore Way, The Villages, FL, 32162, US
Principal Officer's Name Joanne M Coen
Principal Officer's Address 1960 Ardmore Way, The Villages, FL, 32162, US
Website URL http://lwvtri.googlepages.com/
26-4762264 Association Unconditional Exemption PO BOX 1196, SANIBEL, FL, 33957-1196 1966-11
In Care of Name % ROBYN COOK
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community Improvement, Capacity Building N.E.C.
Sort Name SANIBEL

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_26-4762264_LEAGUEOFWOMENVOTERS-SANIBELINC_01062014.tif

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-4762264
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1196, Sanibel, FL, 33957, US
Principal Officer's Name Cathie Kozik
Principal Officer's Address PO Box 1196, Sanibel, FL, 33957, US
Website URL lwvsanibel.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-4762264
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, Sanibel, FL, 33957, US
Principal Officer's Name Cathie Kozik
Principal Officer's Address PO Box, Sanibel, FL, 33957, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-4762264
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, Sanibel, FL, 33957, US
Principal Officer's Name Robyn Cook
Principal Officer's Address PO Box 1194, Sanibel, FL, 33957, US
Website URL lwvsanibel.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-4762264
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, Sanibel, FL, 33957, US
Principal Officer's Name Robyn Cook
Principal Officer's Address PO Box 1194, Sanibel, FL, 33957, US
Website URL lwvsanibel@gmail.com
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-4762264
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, Sanibel, FL, 33957, US
Principal Officer's Name Robyn Cook
Principal Officer's Address PO Box 1194, Sanibel, FL, 33957, US
Website URL lwvsanibel@gmail.com
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-4762264
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, Sanibel, FL, 33957, US
Principal Officer's Name Robyn Cook
Principal Officer's Address PO Box 1194, Sanibel, FL, 33957, US
Website URL lwvsanibel.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-4762264
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1194, Sanibel, FL, 33957, US
Principal Officer's Name Robyn Cook
Principal Officer's Address PO Box 1194, Sanibel, FL, 33957, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-4762264
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Box 1194, Sanibel, FL, 33957, US
Principal Officer's Name Robyn Cook
Principal Officer's Address 5423 Osprey Court, Sanibel, FL, 33957, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 26-4762264
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 1194, Sanibel, FL, 33957, US
Principal Officer's Name Robin Krivanek
Principal Officer's Address POBOX 1194, Sanibel, FL, 33957, US
Website URL WWW.LWVSANIBEL.ORG
Organization Name LEAGUE OF WOMEN VOTERS-SANIBEL INC
EIN 26-4762264
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 1194, Sanibel, FL, 33957, US
Principal Officer's Name Robin Krivanek
Principal Officer's Address 3016 Turtle Gait Lane, Sanibel, FL, 33957, US
Website URL lwvsanibel.org
59-6178223 Association Unconditional Exemption PO BOX 18884, SARASOTA, FL, 34276-1884 1966-11
In Care of Name % PHYLLIS VOGEL
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SARASOTA COUNTY

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 18884, Sarasota, FL, 34276, US
Principal Officer's Name Shawn Bartelt
Principal Officer's Address PO Box 18884, Sarasota, FL, 34276, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 18884, Sarasota, FL, 34276, US
Principal Officer's Name Shawn Bartelt
Principal Officer's Address PO Box 18884, Sarasota, FL, 34276, US
Website URL lwvsrq.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 18884, Sarasota, FL, 34276, US
Principal Officer's Name Linda Thompson
Principal Officer's Address PO Box 18884, Sarasota, FL, 34276, US
Website URL lwvsrq.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 18884, Sarasota, FL, 34276, US
Principal Officer's Name Linda Thompson
Principal Officer's Address PO Box 18884, Sarasota, FL, 34276, US
Website URL lwvsrq.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 18884, Sarasota, FL, 34276, US
Principal Officer's Name Carol Hartz
Principal Officer's Address PO Box 18884, Sarasota, FL, 34276, US
Website URL https://lwvsrq.org/
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 18884, Sarasota, FL, 34276, US
Principal Officer's Name Carol Hartz
Principal Officer's Address PO Box 18884, Sarasota, FL, 34276, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address pO Box18884, Sarasota, FL, 34276, US
Principal Officer's Name Patricia Schreiber
Principal Officer's Address 4010 Wilshire Circle E, Sarasota, FL, 34238, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box18884, Sarasota, FL, 34276, US
Principal Officer's Name Patricia Schreiber
Principal Officer's Address 4010 Wilshire Circle East, Sarasota, FL, 34238, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6120 S Lockwood Ridge Rd, Sarasota, FL, 34231, US
Principal Officer's Name Judy Achre
Principal Officer's Address 6120 S Lockwood Ridge Rd, Sarasota, FL, 34231, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6120 S Lockwood Ridge Rd, Sarasota, FL, 34231, US
Principal Officer's Name Patricia Schreiber
Principal Officer's Address 6120 S Lockwood Ridge Rd, Sarasota, FL, 34231, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6120 S Lockwood Ridge Road, Sarasota, FL, 34231, US
Principal Officer's Name Pat Price
Principal Officer's Address 6120 S Lockwood Ridge Road, Sarasota, FL, 34231, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6120 S Lockwood Ridge Road, Sarasota, FL, 34238, US
Principal Officer's Name Patricia Schreiber
Principal Officer's Address 4010 Wilshire Circle East, Sarasota, FL, 34238, US
Website URL www.lwv-sarasota-fl.0rg
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4010 Wilshire Circle East, sarasota, FL, 34238, US
Principal Officer's Name patricia Schreiber
Principal Officer's Address 4010 Wilshire Circle East, Sarasota, FL, 34238, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6120 S Lockwood Ridge Road, Sarasota, FL, 34231, US
Principal Officer's Name ann Hardy
Principal Officer's Address 4961 Leatha Lane, Sarasota, FL, 34232, US
Website URL www.lwv-sarasota-fl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6120 S Lockwood Ridge Road, Sarasota, FL, 34231, US
Principal Officer's Name Ann Hardy
Principal Officer's Address 4961 Leatha Lane, sarasota, FL, 34232, US
Website URL www.lwv-sarasota-fl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178223
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6120 S Lockwood Ridge Rd, Sarasota, FL, 34231, US
Principal Officer's Name Cindy Guest
Principal Officer's Address 2722 Orchid Oaks Dr, Sarasota, FL, 34239, US
Website URL www.lwv-sarasota-fl.org
59-6178301 Association Unconditional Exemption 160 SALEM AVE NW, PT CHARLOTTE, FL, 33952-9059 1966-11
In Care of Name % JANET DAHL
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CHARLOTTE COUNTY

Form 990-N (e-Postcard)

Organization Name League Of Women Voters of Florida
EIN 59-6178301
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 160 SALEM AVE NW, PT CHARLOTTE, FL, 33952, US
Principal Officer's Name Gloria Golson
Principal Officer's Address 160 SALEM AVE NW, PT CHARLOTTE, FL, 33952, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4429 Crews Ct, Port Charlotte, FL, 33952, US
Principal Officer's Name Janet Dahl
Principal Officer's Address 4429 Crews Ct, Port Charlotte, FL, 33952, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4429 Crews Ct, Port Charlotte, FL, 33952, US
Principal Officer's Name Janet Dahl
Principal Officer's Address 4429 Crews Ct, Port Charlotte, FL, 33952, US
Website URL lwvccfl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4429 Crews Ct, Port Charlotte, FL, 33952, US
Principal Officer's Name Janet Dahl
Principal Officer's Address 4429 Crews Ct, Port Charlotte, FL, 33952, US
Website URL lwvccfl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4429 Crews Ct, Port Charlotte, FL, 33952, US
Principal Officer's Name Janet Dahl
Principal Officer's Address 4429 Crews Ct, Port Charlotte, FL, 33952, US
Website URL lwvccfl.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 494586, Port Charlotte, FL, 33949, US
Principal Officer's Name Janet Dahl
Principal Officer's Address 4429 Crews Ct, Port Charlotte, FL, 33952, US
Website URL lwvcclf.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 494586, Port Charlotte, FL, 33949, US
Principal Officer's Name Janet Dahl
Principal Officer's Address 4429 Crews Ct, Port Charlotte, FL, 33952, US
Website URL lwvcclf.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 494586, Port Charlotte, FL, 33949, US
Principal Officer's Name Jean Finks
Principal Officer's Address 22128 Lancaster Avenue, Port Charlotte, FL, 33952, US
Website URL www.LWVCCFL.com
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 494586, Port Charlotte, FL, 339494586, US
Principal Officer's Name Ingrid Jimenez
Principal Officer's Address 23267 Painter Avenue, Port Charlotte, FL, 33950, US
Website URL www.LWVCCFL.com
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 Vivante Blvd Suite 8546, Punta Gorda, FL, 33950, US
Principal Officer's Name Teresa Jenkins
Principal Officer's Address 85 Vivante Blvd Suite 8546, Punta Gorda, FL, 33950, US
Website URL www.lwvccfl.com
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 Vivante Blvd, 8546, Punta Gorda, FL, 33950, US
Principal Officer's Name Teresa Jenkins
Principal Officer's Address 85 Vivante Blvd, 8546, Punta Gorda, FL, 33950, US
Website URL www.lwvccfl.com
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178301
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85 Vivante Blvd 8546, Punta Gorda, FL, 33950, US
Principal Officer's Name Teresa M Jenkins
Principal Officer's Address 85 Vivante Blvd 8546, Punta Gorda, FL, 33950, US
Website URL www.lwvccfl.com

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

Organization Name LEAGUE OF WOMEN VOTERS CHARLOTTE COUNTY
EIN 59-6178301
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
59-6178302 Association Unconditional Exemption PO BOX 18933, TAMPA, FL, 33679-8933 1966-11
In Care of Name % SANDRA SROKA
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HILLSBOROUGH COUNTY

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 18933, Tampa, FL, 33679, US
Principal Officer's Name Teresa Potter
Principal Officer's Address PO Box 18933, Tampa, FL, 33679, US
Website URL https://hclwv.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5914 N Tampa St, Tampa, FL, 33604, US
Principal Officer's Name Timothy Burke
Principal Officer's Address 5914 N Tampa St, Tampa, FL, 33604, US
Website URL hclwv.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 33601, US
Principal Officer's Name Deborah Kauffman
Principal Officer's Address PO Box 1801, Tampa, FL, 33601, US
Website URL https://hclwv.org/
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 33601, US
Principal Officer's Name Timothy Burke
Principal Officer's Address PO Box 1801, Tampa, FL, 33601, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 33601, US
Principal Officer's Name Catherine A Godwin
Principal Officer's Address PO Box 1801, Tampa, FL, 33601, US
Website URL www.hclwv.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 33601, US
Principal Officer's Name Catherine A Godwin
Principal Officer's Address PO Box 1801, Tampa, FL, 33601, US
Website URL www.hclwv.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 33601, US
Principal Officer's Name Nick Strippoli
Principal Officer's Address 8509 Andalucia Field Dr, Temple Terrace, FL, 33637, US
Website URL www.hclwv.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 33601, US
Principal Officer's Name Sandra Sroka
Principal Officer's Address PO Box 1801, Tampa, FL, 33604, US
Website URL hclwv.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 33601, US
Principal Officer's Name Shirley Arcuri
Principal Officer's Address PO Box 1801, Tampa, FL, 33601, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 33601, US
Principal Officer's Name Shirley Arcuri
Principal Officer's Address PO Box 1801, Tampa, FL, 33601, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box1801, Tampa, FL, 336011801, US
Principal Officer's Name Nick Strippoli
Principal Officer's Address 8509 Andalucia Field Dr, Temple Terrace, FL, 336371930, US
Website URL www.hclwv.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 336011801, US
Principal Officer's Name Nick Strippoli
Principal Officer's Address 6311 Whiteway Dr, Temple Terrace, FL, 33617, US
Website URL www.hclwv.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 336101801, US
Principal Officer's Name John Teti
Principal Officer's Address PO Box 1801, Tampa, FL, 336011801, US
Website URL www.hclwv.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178302
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1801, Tampa, FL, 336011801, US
Principal Officer's Name Mary Castor
Principal Officer's Address PO Box 1801, Tampa, FL, 336011801, US
Website URL www.hclwv.org
59-6178313 Association Unconditional Exemption PO BOX 160394, ALTAMONTE SPG, FL, 32716-0394 1966-11
In Care of Name % ZELDA LADAN
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SEMINOLE COUNTY

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Cathy Swerdlow
Principal Officer's Address 115 E Wyndham Court, Longwood, FL, 32779, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Cathy Swerdlow
Principal Officer's Address 115 E Wyndham Court, Longwood, FL, 32779, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Geraldine Wright
Principal Officer's Address 313 Oakleaf Circle, Lake Mary, FL, 32746, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Geraldine Wright
Principal Officer's Address 313 Oakleaf Circle, Lake Mary, FL, 32746, US
Website URL https://www.lwvseminole.org/
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Sue Tatum
Principal Officer's Address 663 Cayuga Drive, Winter Springs, FL, 32708, US
Website URL lwvseminole.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Sharon Lynn
Principal Officer's Address 1008 East Pebble Beach Circle, Winter Springs, FL, 32708, US
Website URL www.lwvseminole.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Zelda Ladan
Principal Officer's Address PO Box 160394, Altamonte Springs, FL, 32716, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Zelda Ladan
Principal Officer's Address 4653 Tiffany Woods Circle, Oviedo, FL, 32765, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name LaVonne Grayson
Principal Officer's Address 5001 Hawks Hammock Way, Sanford, FL, 32771, US
Website URL Lwvseminole@gmail.com
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name LaVonne Grayson
Principal Officer's Address 5001 Hawks Hammock Way, Sanford, FL, 32771, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Jeanne Morris
Principal Officer's Address 1921 Wingfield Dr, Longwood, FL, 32779, US
Website URL lwvseminole.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Patricia Graves
Principal Officer's Address 765 Creekwater Terrace, Lake Mary, FL, 32746, US
Website URL lwvseminole.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Deana Schott
Principal Officer's Address 2056 Hutton Pl, Longwood, FL, 32779, US
Website URL www.lwvseminole.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 160394, Altamonte Springs, FL, 32707, US
Principal Officer's Name Jane Lane
Principal Officer's Address 2966 Harbour Landing Way, Casselberry, FL, 32707, US
Website URL www.lwvseminole.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 59-6178313
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 160394, Altamonte Springs, FL, 32716, US
Principal Officer's Name Deana Schott
Principal Officer's Address 1664 Cypress Point Lane, Winter Park, FL, 32792, US
Website URL www.lwvseminole.org
51-0163255 Association Unconditional Exemption PO BOX 9883, NAPLES, FL, 34101-9883 1966-11
In Care of Name % CHARLOTTE NYCKLEMOE
Group Exemption Number 1825
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name COLLIER COUNTY

Form 990-N (e-Postcard)

Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Box 9883, NAPLES, FL, 34101, US
Principal Officer's Name Denise McLaughlin
Principal Officer's Address Box 9883, Naples, FL, 34101, US
Website URL lwvcolliercounty.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, Naples, FL, 34101, US
Principal Officer's Name Denise McLaughlin
Principal Officer's Address PO Box 9883, Naples, FL, 34101, US
Website URL LWVCollierCounty.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, Naples, FL, 34101, US
Principal Officer's Name Ray Kalich
Principal Officer's Address 8082 Princeton DrPO Box 603, Naples, FL, 34106, US
Website URL LWVcolliercounty.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, Naples, FL, 34101, US
Principal Officer's Name Ray Kalich
Principal Officer's Address PO Box 603, Naples, FL, 34106, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, Naples, FL, 34101, US
Principal Officer's Name Ray Kalich
Principal Officer's Address PO BOX 603, Naples, FL, 34106, US
Website URL treasurer@lwvcolliercounty.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, Naples, FL, 34101, US
Principal Officer's Name Ray Kalich
Principal Officer's Address PO Box 603, Naples, FL, 34106, US
Website URL lwvcolliercounty.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, Naples, FL, 34101, US
Principal Officer's Name Charlotte Nycklemoe
Principal Officer's Address PO Box 9883, Naples, FL, 34101, US
Website URL iwvcolliercounty.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, NAPLES, FL, 34101, US
Principal Officer's Name Charlotte Nycklemoe
Principal Officer's Address PO 9883, Naples, FL, 34101, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, Naples, FL, 34101, US
Principal Officer's Name Becky Newell
Principal Officer's Address 3370 27th Ave SW, Naples, FL, 34117, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, Naples, FL, 34101, US
Principal Officer's Name Becky Newell
Principal Officer's Address 3370 27th Ave SW, Naples, FL, 34117, US
Website URL lwvcolliercounty.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, Naples, FL, 34101, US
Principal Officer's Name Viola Steffan
Principal Officer's Address 178 Oakwood Ct, Naples, FL, 34110, US
Website URL lwvcolliercounty.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 9883, Naples, FL, 34101, US
Principal Officer's Name Lydia Galton
Principal Officer's Address 442 Rosemeade Lane, Naples, FL, 34105, US
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9883, Naples, FL, 34101, US
Principal Officer's Name Lydia Galton
Principal Officer's Address 442 Rosemeade Lane, Naples, FL, 34105, US
Website URL lwvcolliercounty.org
Organization Name LEAGUE OF WOMEN VOTERS OF FLORIDA
EIN 51-0163255
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 9883, Naples, FL, 341019883, US
Principal Officer's Name Marjorie J Joder EA
Principal Officer's Address 409 Arbor Lake Drive, Naples, FL, 34110, US
Website URL lwvcolliercounty.org

Date of last update: 02 Mar 2025

Sources: Florida Department of State