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 (2 years 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 Agent 1001 N. Orange Avenue, Orlando, FL, 32801
Ray Alcantara Executive 1001 N ORANGE AVE, ORLANDO, FL, 32801
CHANDLER DEBRA COPR 85 17TH AVE S, LAKE WORTH, FL, 33460

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

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

Employer Identification Number (EIN) :
26-4762264
In Care Of Name:
% ROBYN COOK
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)
Ruling Date:
1966-11
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Community Improvement, Capacity Building N.E.C.

Determination Letters

Employer Identification Number (EIN) :
59-0905672
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-1878902
In Care Of Name:
% MELISSA GANNON
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)
Ruling Date:
1966-12
Employer Identification Number (EIN) :
59-6178223
In Care Of Name:
% PHYLLIS VOGEL
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178302
In Care Of Name:
% SANDRA SROKA
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178312
In Care Of Name:
% CAROLE FERNANDEZ
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178311
In Care Of Name:
% BARBARA WILLIAMS
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178227
In Care Of Name:
% LINDA DONALDSON
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178301
In Care Of Name:
% JANET DAHL
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178306
In Care Of Name:
% ROSALIE SHAFFER
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)
Ruling Date:
1966-11

Determination Letters

Employer Identification Number (EIN) :
59-6178307
In Care Of Name:
% LINDA MANN
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178309
In Care Of Name:
% HALEY RICHARDS
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178317
In Care Of Name:
% CLARA ANNE GRAHAM
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178303
In Care Of Name:
% BONNIE GROSS
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178220
In Care Of Name:
% LINDA DAVIS
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178222
In Care Of Name:
% JULIE KESSEL
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
59-6178313
In Care Of Name:
% ZELDA LADAN
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
46-4036345
In Care Of Name:
% NICOLENE JUNKINS
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)
Ruling Date:
1966-11
National Taxonomy Of Exempt Entities:
Civil Rights, Social Action, Advocacy: Voter Education, Registration

Determination Letters

Employer Identification Number (EIN) :
26-3475657
In Care Of Name:
% ELIZABETH HICKS
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)
Ruling Date:
1966-11
Employer Identification Number (EIN) :
51-0163255
In Care Of Name:
% CHARLOTTE NYCKLEMOE
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)
Ruling Date:
1966-11

Date of last update: 02 Jun 2025

Sources: Florida Department of State