Entity Name: | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | 712836 |
FEI/EIN Number |
590905672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 N ORANGE AVE, ORLANDO, FL, 32801, US |
Mail Address: | PO Box 1911, ORLANDO, FL, 32802, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOON CECILE | CO | 512 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401 |
SCOON CECILE | President | 512 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401 |
Ray Alcantara | Executive | 1001 N ORANGE AVE, ORLANDO, FL, 32801 |
CHANDLER DEBRA | COPR | 85 17TH AVE S, LAKE WORTH, FL, 33460 |
Ray Alcantara | Agent | 1001 N. Orange Avenue, Orlando, FL, 32801 |
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. | - |
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 | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Classification | Original Proceedings - Writ - Quo Warranto |
Court | Supreme Court of Florida |
Parties
Name | PATRICIA BRIGHAM INC |
Role | Petitioner |
Status | Active |
Name | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Role | Petitioner |
Status | Active |
Representations | Jonathan A. Martin, John S. Mills, Courtney R. Brewer, Thomas D. Hall |
Name | Liza McClenaghan |
Role | Petitioner |
Status | Active |
Name | Joanne Lynch Aye |
Role | Petitioner |
Status | Active |
Name | COMMON CAUSE |
Role | Petitioner |
Status | Active |
Name | Rick Scott |
Role | Respondent |
Status | Active |
Representations | John MacIver, Daniel E. Nordby, Hon. Meredith L. Sasso, Alexis Lambert |
Name | Jason Lawrence Unger |
Role | Respondent |
Status | Active |
Representations | George T. Levesque |
Name | Florida Supreme Court Judicial Nominating Commission |
Role | Respondent |
Status | Active |
Representations | Raoul G. Cantero |
Name | JEFFREY LEONARD BURNS |
Role | Intervenor |
Status | Active |
Representations | Kyle S. Bauman |
Name | FLORIDA ASSOCIATION FOR WOMEN LAWYERS, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Jennifer Shoaf Richardson |
Name | HAITIAN LAWYERS ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Ms. Sandy Boisrond |
Name | VIRGIL HAWKINS FLORIDA CHAPTER NATIONAL BAR ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | LaShawnda K. Jackson |
Name | THE CARIBBEAN BAR ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Charise Morgan |
Name | DANIEL WEBSTER PERKINS BAR ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Gregory Samuel Redmon |
Name | GWEN S. CHERRY, BLACK WOMEN LAWYERS ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Ms. Melba V. Pearson |
Name | Fred G. Minnis St. Bar Association |
Role | Amicus - Petitioner |
Status | Active |
Representations | Carmen Miller |
Name | GEORGE EDGECOMB BAR ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Valeria Obi |
Name | TJ Reddick Bar Association |
Role | Amicus - Petitioner |
Status | Active |
Representations | Tomika Cole, Elaine L. Thompson |
Name | WILKIE D. FERGUSON,JR. BAR ASSOCIATION, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Ms. Monique D. Hayes |
Name | South Florida Chapter of the National Black Prosecuters Association |
Role | Amicus - Petitioner |
Status | Active |
Representations | Kristina Mills |
Docket Entries
Docket Date | 2018-12-14 |
Type | Miscellaneous Document |
Subtype | Publish Full |
Description | PUBLISH FULL |
View | View File |
Docket Date | 2018-11-16 |
Type | Order |
Subtype | Other Substantive |
Description | ORDER-OTHER SUBSTANTIVE DY ~ The Governor's Motion for Rehearing or Clarification is hereby denied. |
Docket Date | 2018-11-16 |
Type | Disposition |
Subtype | Denied |
Description | DISP-DENIED ~ FSC-OPINION: Accordingly, except to the extent our October 15, 2018, order provides otherwise, the Emergency Petition for Writ of Quo Warranto is hereby denied, and the Emergency Supplemental Petition for Writ of Quo Warranto and for Constitutional Writ is likewise hereby denied. |
View | View File |
Docket Date | 2018-11-08 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2018-11-08 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The South Florida Chapter of the National Black Prosecutors Association's unopposed motion to join the amici curiae brief filed by the Florida Association for Women Lawyers, et al., is hereby granted. |
Docket Date | 2018-11-07 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE SOUTH FLORIDA CHAPTER OF THE NATIONAL BLACK PROSECUTORS ASSOCIATION FOR LEAVE TO APPEAR AS AMICUS IN SUPPORT OF FAWL ET AL AMICUS BRIEF IN PARTIAL SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FILED BY PETITIONERS |
On Behalf Of | South Florida Chapter of the National Black Prosecuters Association |
View | View File |
Docket Date | 2018-11-07 |
Type | Order |
Subtype | Reply to Response Filing |
Description | ORDER-REPLY TO RESPONSE FILING GR ~ Petitioners' Unopposed Motion to Accept Twenty-Page Reply is granted and said reply was filed with this Court on November 7, 2018. |
Docket Date | 2018-11-07 |
Type | Response |
Subtype | Appendix-Reply |
Description | APPENDIX-REPLY ~ APPENDIX TO PETITIONERS' REPLY TO RESPONSES TO SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2018-11-05 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the TJ Reddick Bar Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on November 5, 2018. |
Docket Date | 2018-11-05 |
Type | Response |
Subtype | Appendix-Response |
Description | APPENDIX-RESPONSE ~ APPENDIX TO JOINT RESPONSE OF THEFLORIDA SUPREME COURT JUDICIAL NOMINATING COMMISSIONAND JASON L. UNGER TO PETITIONERS' EMERGENCYSUPPLEMENTAL PETITION |
On Behalf Of | Jason Lawrence Unger |
View | View File |
Docket Date | 2018-10-16 |
Type | Order |
Subtype | Intervene |
Description | ORDER-INTERVENE DY ~ The Motion to Intervene for Limited Purpose, Or Alternatively for Leave to File Intervenor Petition, is hereby denied. |
Docket Date | 2018-11-05 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE TJ REDDICK BAR ASSOCIATION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT |
On Behalf Of | TJ Reddick Bar Association |
View | View File |
Docket Date | 2018-11-05 |
Type | Brief |
Subtype | Amicus Curiae Initial |
Description | AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAETJ REDDICK BAR ASSOCIATION IN SUPPORT OF THE PETITIONER'S EMERGENCY SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT |
On Behalf Of | TJ Reddick Bar Association |
View | View File |
Docket Date | 2018-11-02 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Association for Women Lawyers, Wilkie D. Ferguson Jr. Bar Association, Caribbean Bar Association, Gwen S. Cherry Black Women Lawyers Association, Daniel Webster Perkins Bar Association, Haitian Lawyers Association, Virgil Hawkins Florida Chapter National Bar Association, Fred G. Minnis Sr. Bar Association, and George Edgecomb Bar Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amici curiae was filed with this Court on November 1, 2018. |
Docket Date | 2018-11-01 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE FLORIDA ASSOCIATION FOR WOMEN LAWYERS ET AL. FOR LEAVE TO FILE AMICUS BRIEF IN PARTIAL SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FILED BY PETITIONERS |
On Behalf Of | Florida Association for Women Lawyers |
View | View File |
Docket Date | 2018-11-01 |
Type | Brief |
Subtype | Amicus Curiae Initial |
Description | AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE THE FLORIDA ASSOCIATION FOR WOMEN LAWYERS ET AL. IN PARTIAL SUPPORT OF THE PETITIONERS |
On Behalf Of | Florida Association for Women Lawyers |
View | View File |
Docket Date | 2018-10-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Petitioner's Response to Governor's Motion for Rehearing or Clarification |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2018-10-31 |
Type | Order |
Subtype | Other Substantive |
Description | ORDER-OTHER SUBSTANTIVE ~ The Order dated October 15, 2018, setting Oral Argument is amended as follows: In addition to the issue of when the Florida Supreme Court Judicial Nominating Commission may certify its nominations, the parties shall be permitted to address the issues raised in the Emergency Supplemental Petition of the League of Women Voters of Florida dated October 26, 2018, and the time permitted for Oral Argument shall be expanded to a maximum of thirty minutes per side. |
Docket Date | 2018-10-30 |
Type | Motion |
Subtype | Rehearing on Misc Order |
Description | MOTION-REHEARING ON MISC ORDER ~ dated 10/15/2018 (Governor's Motion for Rehearing or Clarification) |
On Behalf Of | Rick Scott |
View | View File |
Docket Date | 2018-10-26 |
Type | Petition |
Subtype | Appendix |
Description | APPENDIX-PETITION ~ Appendix to Petitioners' Emergency Supplemental Petition for Writ of Quo Warranto and for Constitutional Writ |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2018-10-19 |
Type | Order |
Subtype | Intervene |
Description | ORDER-INTERVENE DY ~ The Verified Amended Motion to Intervene, or in the Alternative, Verified Writ of Certiorari to Intervene, and Request Disqualification of Certain Justices and the Motion to Consolidate are hereby denied. |
Docket Date | 2018-10-18 |
Type | Motion |
Subtype | Consolidation |
Description | MOTION-CONSOLIDATION |
On Behalf Of | JEFFREY LEONARD BURNS |
View | View File |
Docket Date | 2018-10-17 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | JEFFREY LEONARD BURNS |
View | View File |
Docket Date | 2018-10-16 |
Type | Notice |
Subtype | Filing |
Description | NOTICE-FILING ~ Notice of Filing Meetings and Interview Schedule |
On Behalf Of | Florida Supreme Court Judicial Nominating Commission |
View | View File |
Docket Date | 2018-10-15 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal ~ Motion to Intervene |
On Behalf Of | JEFFREY LEONARD BURNS |
Docket Date | 2018-10-15 |
Type | Motion |
Subtype | Intervene |
Description | MOTION-INTERVENE ~ Verified Motion to Intervene for Limited Purpose or, Alternatively for Leave to File Intervenor Petition |
On Behalf Of | JEFFREY LEONARD BURNS |
View | View File |
Docket Date | 2018-10-15 |
Type | Order |
Subtype | Other Substantive |
Description | ORDER-OTHER SUBSTANTIVE ~ The petition for writ of quo warranto against Governor Rick Scott is hereby granted. The governor who is elected in the November 2018 general election has the sole authority to fill the vacancies that will be created by the mandatory retirement of Justices Barbara J. Pariente, R. Fred Lewis, and Peggy A. Quince, provided the justices do not leave prior to the expiration of their terms at midnight between January 7 and January 8, 2019, and provided that the governor takes office immediately upon the beginning of his term. Governor Scott exceeded his authority by directing the Supreme Court Judicial Nominating Commission ("the JNC") to submit its nominations to fill these vacancies by November 10, 2018. The sixty-day period after nominations have been certified within which the governor is required to make appointments, set forth in article V, section 11(c), of the Florida Constitution begins to run only when the governor with the authority to appoint has taken office. As the JNC is an independent body, it is not bound by Governor Scott's deadlines.The issue of when the JNC can certify its nominations shall be the subject of oral argument to be held at 9:00 a.m. on Thursday, November 8, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2018-10-01 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ Petitioners' Reply to Responses to Petition for Writ of Quo Warranto |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2018-09-26 |
Type | Response |
Subtype | Appendix-Response |
Description | APPENDIX-RESPONSE ~ Appendix to Governor's Response in Opposition to Emergency Petition for Writ of Quo Warranto |
On Behalf Of | Rick Scott |
View | View File |
Docket Date | 2018-09-26 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ Notice of Appearance of Counsel & Designation of E-Mail Addresses |
On Behalf Of | Florida Supreme Court Judicial Nominating Commission |
View | View File |
Docket Date | 2018-09-20 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-09-20 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2018-09-20 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | REQUEST-ORAL ARGUMENT |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2018-09-20 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-QUO WARRANTO ~ Filed as "Emergency Petition for Writ of Quo Warranto" |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2018-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-09-20 |
Type | Order |
Subtype | Response/Reply Requested |
Description | ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed a petition for writ of quo warranto. Respondents are hereby requested to file a response to the above-referenced petition on or before September 26, 2018. Petitioners may file a reply no later than noon on October 1, 2018. The Court postpones its decision as to whether the above case will be submitted to the Court with or without oral argument. |
Classification | Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 1D18-3644 Circuit Court for the Second Judicial Circuit, Leon County 372018CA001525XXXXXX |
Parties
Name | MARSY'S LAW FOR FLORIDA, LLC |
Role | Appellant |
Status | Active |
Representations | Barry S. Richard |
Name | DEPARTMENT OF STATE |
Role | Appellant |
Status | Active |
Name | Kenneth J. Detzner |
Role | Appellant |
Status | Active |
Representations | Maria Isabel Matthews, Jesse C. Dyer, Edward M. Wenger, DAVID ANDREW FUGETT, Karen A. Brodeen, Mr. Jordan E. Pratt |
Name | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | LEE HOLLANDER |
Role | Appellee |
Status | Active |
Representations | Mark Herron, S. Denay Brown |
Name | PATRICIA BRIGHAM INC |
Role | Appellee |
Status | Active |
Name | FLORIDA PUBLIC DEFENDER ASSOCIATION, INC. |
Role | Amicus - Respondent |
Status | Active |
Representations | Barbara J. Busharis, Justin F. Karpf, Michael R. Ufferman |
Name | Criminal Law Section of The Florida Bar |
Role | Amicus - Respondent |
Status | Active |
Representations | Philip J. Padovano, Brannock & Humphries |
Name | THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC. |
Role | Amicus - Respondent |
Status | Active |
Representations | KARA LESLIE GROSS, Ms. Nancy Gbana Abudu |
Name | INNOCENCE PROJECT OF FLORIDA, INC. |
Role | Amicus - Respondent |
Status | Active |
Representations | Seth E. Miller |
Name | FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC. |
Role | Amicus - Respondent |
Status | Active |
Name | Hon. Karen A. Gievers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-16 |
Type | Miscellaneous Document |
Subtype | Publish Full |
Description | PUBLISH FULL |
View | View File |
Docket Date | 2018-11-15 |
Type | Mandate |
Subtype | Mandate Issued |
Description | MANDATE |
Docket Date | 2018-10-25 |
Type | Disposition |
Subtype | Reversed |
Description | DISP-REVERSED ~ FSC-OPINION: For the reasons explained above, we reverse the circuit court's judgment and vacate the injunction prohibiting the Secretary of State from action to place the CRC's Revision 1, designated as Amendment 6 and titled "Rights of Crime Victims; Judges," on the ballot. We order Amendment 6 to appear on the ballot for the November 2018 general election. No motions for rehearing will be permitted.It is so ordered. |
View | View File |
Docket Date | 2018-09-11 |
Type | Motion |
Subtype | Rehearing/Reinst Stricken (Unauthorized) |
Description | MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ (Filed on 9/10/18, in SC18-1367.) |
View | View File |
Docket Date | 2018-09-10 |
Type | Disposition |
Subtype | Rehearing/Reinst Stricken (Unauthorized) |
Description | DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated September 7, 2018, the Motion for Rehearing is hereby stricken as unauthorized. |
Docket Date | 2018-09-07 |
Type | Disposition |
Subtype | Reversed |
Description | DISP-REVERSED ~ Upon consideration of the filings and oral argument in these cases, we hereby reverse the circuit court's judgment and vacate the injunction prohibiting the Secretary of State from action to place the Constitutional Revision Commission's Revision 1, designated as Amendment 6 and titled "Rights of Crime Victims; Judges," on the ballot. No motions for rehearing will be permitted.Full opinion to follow. |
Docket Date | 2018-09-04 |
Type | Brief |
Subtype | Reply-Merit |
Description | REPLY BRIEF-MERITS ~ PETITIONERS' REPLY BRIEF |
On Behalf Of | Kenneth J. Detzner |
View | View File |
Docket Date | 2018-08-31 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS ~ RESPONDENT'S BRIEF ON THE MERITS - AMY KNOWLES |
On Behalf Of | FLORIDA PUBLIC DEFENDER ASSOCIATION, INC. |
View | View File |
Docket Date | 2018-08-31 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Kenneth J. Detzner |
View | View File |
Docket Date | 2018-08-31 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO JOIN AN AMICUS CURIAE BRIEF |
On Behalf Of | American Civil Liberties Union Foundation of Florida, Inc. |
View | View File |
Docket Date | 2018-08-31 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The unopposed motion to join amicus brief, filed by the American Civil Liberties Union Foundation of Florida, is hereby granted. |
Docket Date | 2018-08-30 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF |
On Behalf Of | FLORIDA PUBLIC DEFENDER ASSOCIATION, INC. |
View | View File |
Docket Date | 2018-08-30 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS ~ BRIEF OF RESPONDENT/APPELLANTMARSY'S LAW FOR FLORIDA, LLC |
On Behalf Of | Marsy's Law for Florida, LLC |
View | View File |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Criminal Law Section of the Florida Bar is hereby granted and they are allowed to file brief only in support of appellees. The brief by the above referenced amicus curiae must be filed no later than 5:00 p.m., Friday, August 31, 2018. |
Docket Date | 2018-08-29 |
Type | Miscellaneous Document |
Subtype | Pay Notice Joinder Fee-295 |
Description | PAY NOTICE JOINDER FEE-295 |
On Behalf Of | Marsy's Law for Florida, LLC |
Docket Date | 2018-08-29 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE |
On Behalf Of | Criminal Law Section of The Florida Bar |
View | View File |
Docket Date | 2018-08-29 |
Type | Notice |
Subtype | Joinder |
Description | NOTICE-JOINDER |
On Behalf Of | Marsy's Law for Florida, LLC |
View | View File |
Docket Date | 2018-08-29 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically |
On Behalf Of | Hon. Gwen Marshall |
View | View File |
Docket Date | 2018-08-28 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2018-08-28 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Documents |
Description | LOWER TRIBUNAL DOCUMENTS ~ Copy of 1DCA order certifying case. |
View | View File |
Docket Date | 2018-08-28 |
Type | Order |
Subtype | OA & Brief Sched/Juris Accepted (Cert Judgmt) |
Description | ORDER-OA&BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1366 only.The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs must be filed as follows: Appellants' brief on the merits must be filed by 12:00 p.m., Thursday, August 30, 2018; Appellees' answer brief on the merits must be filed by 5:00 p.m., Friday, August 31, 2018; and Appellants' reply brief on the merits must be filed by 12:00 p.m., Monday, September 3, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida must file the original record which must be properly indexed and paginated on or before Friday, August 31, 2018.IT IS FURTHER ORDERED that the above cases have been set for oral argument at 2:00 p.m., Wednesday, September 5, 2018, with a maximum of twenty minutes to the side allowed for the argument. The parties are advised that the oral argument will occur at the Fourth District Court of Appeal Courthouse, 110 S. Tamarind Avenue, West Palm Beach, FL 33401.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2018-08-28 |
Type | Notice |
Subtype | Certified Judgment |
Description | CERTFD JUDGMENT FROM TRIAL COURT |
View | View File |
Classification | Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 1D18-3529 Circuit Court for the Second Judicial Circuit, Leon County 372018CA001523XXXXXX |
Parties
Name | Kenneth J. Detzner |
Role | Appellant |
Status | Active |
Representations | Mr. Blaine H. Winship, Edward M. Wenger, Daniel W. Bell |
Name | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Lynn C. Hearn, Zoe M. Savitsky, Ronald G. Meyer, Mr. Scott D. McCoy, Sam Boyd |
Name | Shawn Bartelt |
Role | Appellee |
Status | Active |
Name | PATRICIA BRIGHAM INC |
Role | Appellee |
Status | Active |
Name | URBAN LEAGUE OF GREATER MIAMI, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Jeffrey S. Wood, Stephanie Alexander, Edward J. Pozzuoli, III |
Name | FLORIDA CHARTER SCHOOL ALLIANCE, INC. |
Role | Amicus - Petitioner |
Status | Active |
Name | CENTRAL FLORIDA URBAN LEAGUE, INC. |
Role | Amicus - Petitioner |
Status | Active |
Name | FLORIDA CONSORTIUM OF PUBLIC CHARTER SCHOOLS, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Benjamin Gibson, Amber Stoner Nunnally |
Name | Hon. John C. Cooper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-09 |
Type | Miscellaneous Document |
Subtype | Publish Full |
Description | PUBLISH FULL |
View | View File |
Docket Date | 2018-11-08 |
Type | Mandate |
Subtype | Mandate Issued |
Description | MANDATE |
Docket Date | 2018-10-15 |
Type | Disposition |
Subtype | Affirmed |
Description | DISP-AFFIRMED ~ FSC-OPINION: For the foregoing reasons, we previously affirmed the judgment of the circuit court enjoining Detzner from placing Revision 8 on the ballot for the November 2018 general election. No motion for rehearing will be entertained. It is so ordered. |
View | View File |
Docket Date | 2018-09-07 |
Type | Disposition |
Subtype | Affirmed |
Description | DISP-AFFIRMED ~ The summary final judgment entered in this case on August 20, 2018, by the Honorable John C. Cooper, Circuit Judge for the Second Judicial Circuit of Florida is hereby affirmed and the proposed revision to the Florida Constitution proposed by the Florida Constitution Revision Commission, designated by the Secretary of State as Revision 8, is stricken from the November 2018 general election ballot. An opinion setting forth our reasons for this decision will issue at a later date. Rehearing will not be entertained. |
Docket Date | 2018-08-31 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Consortium of Public Charter Schools, and the Florida Charter School Alliance, is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amici curiae was filed with this Court on August 27, 2018. |
Docket Date | 2018-08-31 |
Type | Brief |
Subtype | Reply-Merit |
Description | REPLY BRIEF-MERITS |
On Behalf Of | Kenneth J. Detzner |
View | View File |
Docket Date | 2018-08-30 |
Type | Motion |
Subtype | Brief Enlargement |
Description | MOTION-BRIEF PAGE ENLARGEMENT |
On Behalf Of | Kenneth J. Detzner |
View | View File |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Daniel William Bell, on behalf of appellant, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on August 29, 2018. |
Docket Date | 2018-08-29 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Daniel William Bell |
On Behalf Of | Kenneth J. Detzner |
View | View File |
Docket Date | 2018-08-29 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2018-08-27 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA CONSORTIUM OF PUBLIC CHARTERSCHOOLS AND FLORIDA CHARTER SCHOOL ALLIANCE FORLEAVE TO APPEAR AS AMICI CURIAE IN SUPPORT OF APPELLANT |
On Behalf Of | Florida Consortium of Public Charter Schools |
View | View File |
Docket Date | 2018-08-27 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS |
On Behalf Of | Kenneth J. Detzner |
View | View File |
Docket Date | 2018-08-27 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Zoe Savitsky, on behalf of appellees, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on August 24, 2018. |
Docket Date | 2018-08-24 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Zoe Savitsky |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2018-08-24 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically |
On Behalf Of | Hon. Gwen Marshall |
View | View File |
Docket Date | 2018-08-22 |
Type | Order |
Subtype | Order-Brief Sched/Juris Accepted (Cert Judgmt) |
Description | ORDER-BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs must be filed as follows: Appellants' brief on the merits must be filed no later than 12:00 p.m., Monday, August 27, 2018; Appellees' answer brief on the merits must be filed no later than 4:00 p.m., Wednesday, August 29, 2018; and Appellants' reply brief on the merits must be filed no later than 3:00 p.m., Friday, August 31, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida must file the original record which must be properly indexed and paginated on or before Friday, August 24, 2018.The Court postpones its decision as to whether the above case will be submitted to the Court with or without oral argument. |
Docket Date | 2018-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NS:No Fee - State |
Docket Date | 2018-08-22 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Documents |
Description | LOWER TRIBUNAL DOCUMENTS ~ 1DCA order certifying case to FSC. |
On Behalf Of | Hon. Kristina Samuels |
View | View File |
Docket Date | 2018-08-22 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE ~ **08/22/2018 - Ack. Letter corrected to reflect proper DCA case number** |
Docket Date | 2018-08-22 |
Type | Event |
Subtype | No Fee - State |
Description | No Fee - State |
Docket Date | 2018-08-22 |
Type | Notice |
Subtype | Certified Judgment |
Description | CERTFD JUDGMENT FROM TRIAL COURT |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Dual Basis Uncertified |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132016CA031886000001 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D17-705 |
Parties
Name | CITY OF MIAMI BEACH |
Role | Petitioner |
Status | Active |
Representations | Mr. Raul J. Aguila, Robert F. Rosenwald, Jr., Donald M. Papy |
Name | Florida Resturant and Lodging Association |
Role | Respondent |
Status | Active |
Name | THE FLORIDA RETAIL FEDERATION, INC. |
Role | Respondent |
Status | Active |
Representations | Charles S. Caulkins, Candic Pinares-Baez, James C. Polkinghorn |
Name | START AGAIN INC |
Role | Respondent |
Status | Active |
Name | GAVIN SHAMROCK INC |
Role | Respondent |
Status | Active |
Name | FLORIDA CHAMBER OF COMMERCE, INC. |
Role | Respondent |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Amit Agarwal, Mr. Jordan E. Pratt, Edward M. Wenger |
Name | CEFRA, INC. |
Role | Respondent |
Status | Active |
Name | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Esperanza Segarra, Kira Romero-Craft, Sesilia Valdez-Diaz |
Name | Campaign to Defend Local Solutions |
Role | Amicus - Petitioner |
Status | Active |
Name | Mr. Richard Schragger |
Role | Amicus - Petitioner |
Status | Active |
Name | Mr. Paul A. Diller |
Role | Amicus - Petitioner |
Status | Active |
Name | Mr. Nestor Davidson |
Role | Amicus - Petitioner |
Status | Active |
Name | Mr. Talbot "Sandy" D'Alemberte |
Role | Amicus - Petitioner |
Status | Active |
Representations | Ms. Lauri Waldman Ross, Ms. Theresa L. Girten |
Name | Mr. Richard Briffault |
Role | Amicus - Petitioner |
Status | Active |
Name | Business for a Fair Minimum Wage |
Role | Amicus - Petitioner |
Status | Active |
Name | International Lawyers Association |
Role | Amicus - Petitioner |
Status | Active |
Name | Florida League of Cities, Inc. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Kraig A. Conn, Rebecca A. O'Hara |
Name | Paul K. Sonn |
Role | Amicus - Petitioner |
Status | Active |
Representations | Mr. Robert K. Dwyer |
Name | Mr. Rick T. Su |
Role | Amicus - Petitioner |
Status | Active |
Name | Ms. Laurie Reynolds |
Role | Amicus - Petitioner |
Status | Active |
Name | Mr. Robert Williams |
Role | Amicus - Petitioner |
Status | Active |
Name | Ms. Erin Scharff |
Role | Amicus - Petitioner |
Status | Active |
Name | LATINOJUSTICE PRLDEF, INC. |
Role | Amicus - Petitioner |
Status | Active |
Name | MAIN STREET ALLIANCE INCORPORATED |
Role | Amicus - Petitioner |
Status | Active |
Representations | Alvin Ernest Entin |
Name | NATIONAL FEDERATION OF INDEPENDENT BUSINESS |
Role | Amicus - Respondent |
Status | Active |
Name | ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC. |
Role | Amicus - Respondent |
Status | Active |
Representations | Michael J. Mueller |
Name | Associated Builders and Contractors, Inc., Florida East Coast Chapter |
Role | Amicus - Respondent |
Status | Active |
Name | Hon. Peter Ramon Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-05 |
Type | Disposition |
Subtype | Dism Misc |
Description | DISP-DISMISSED MISC. ~ We initially accepted discretionary review of the decision in City of Miami Beach v. Fla. Retail Federation, Inc., 233 So. 3d 1236 (Fla. 3d DCA 2017). Upon further consideration, we exercise our discretion and discharge jurisdiction. Accordingly, we hereby dismiss this review proceeding.No motion for rehearing or reinstatement will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | OA Schedule (Prev Accepted) |
Description | ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, March 6, 2019.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2018-11-07 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by The Academy of Florida Management Attorneys, Inc., Associated Builders and Contractors, Inc., Florida East Coast Chapter, and National Federation of Independent Business is hereby granted, and they are allowed to file brief only in support of respondents. The brief by the above referenced amici curiae was filed with this Court on November 7, 2018. |
Docket Date | 2018-11-07 |
Type | Brief |
Subtype | Amicus Curiae Answer |
Description | AMICUS CURIAE ANSWER BRIEF-MERITS ~ Filed as Exhibit "A" with amicus motion |
On Behalf Of | ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC. |
View | View File |
Docket Date | 2018-11-01 |
Type | Brief |
Subtype | Reply-Merit |
Description | REPLY BRIEF-MERITS |
On Behalf Of | CITY OF MIAMI BEACH |
View | View File |
Docket Date | 2018-10-29 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2018-10-24 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically |
On Behalf Of | Hon. Mary Cay Blanks |
Docket Date | 2018-10-16 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent State of Florida's motion for extension of time is granted, and all respondents are allowed to and including October 29, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly. |
Docket Date | 2018-10-15 |
Type | Motion |
Subtype | Ext of Time (Answer Brief-Merit) |
Description | MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2018-10-02 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent State of Florida's motion for extension of time is granted, and all respondents are allowed to and including October 22, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly. |
Docket Date | 2018-10-01 |
Type | Motion |
Subtype | Ext of Time (Answer Brief-Merit) |
Description | MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2018-09-27 |
Type | Order |
Subtype | Expedite |
Description | ORDER-EXPEDITE DY ~ Petitioner's motion to expedite is hereby denied. |
Docket Date | 2018-09-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TOPETITIONER'S MOTION TO EXPEDITE THE APPEAL |
On Behalf Of | THE FLORIDA RETAIL FEDERATION, INC. |
View | View File |
Docket Date | 2018-09-24 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the League of Women Voters of Florida, LatinoJustice PRLDEF, and Campaign to Defend Local Solutions, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae was filed with this Court on September 21, 2018. |
Docket Date | 2018-09-24 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2018-09-21 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ MOTION OF THE LEAGUE OF WOMEN VOTERS OF FLORIDA, LATINOJUSTICE PRLDEF, AND THE CAMPAIGN TO DEFEND LOCAL SOLUTIONS TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OF PETITIONER CITY OF MIAMI BEACH |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2018-09-21 |
Type | Brief |
Subtype | Amicus Curiae Initial |
Description | AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICI CURIAE BRIEF OF FLORIDA LEAGUE OF CITIES, INC.,AND INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATIONIN SUPPORT OF PETITIONER CITY OF MIAMI BEACH |
On Behalf Of | Florida League of Cities, Inc. |
View | View File |
Docket Date | 2018-09-20 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ MOTION OF PAUL K. SONN FOR LEAVE TO FILE BRIEF AS AMICUS CURIAEIN SUPPORT OF PETITIONER CITY OF MIAMI BEACH |
On Behalf Of | Paul K. Sonn |
View | View File |
Docket Date | 2018-09-21 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Amici curiae Talbot "Sandy" D'Alemberte and other legal scholars' brief, which was filed with this Court on September 20, 2018, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. The amici curiae are hereby directed, on or before September 28, 2018, to file an amended brief which does not exceed 20 pages. |
Docket Date | 2018-09-20 |
Type | Brief |
Subtype | Amicus Curiae Initial |
Description | AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF PAUL K. SONN IN SUPPORT OF PETITIONER CITY OF MIAMI BEACH |
On Behalf Of | Paul K. Sonn |
View | View File |
Docket Date | 2018-09-20 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Paul K. Sonn is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on September 20, 2018. |
Docket Date | 2018-09-20 |
Type | Notice |
Subtype | Notice |
Description | NOTICE-ADDRESS CHANGE |
On Behalf Of | Mr. Talbot "Sandy" D'Alemberte |
View | View File |
Docket Date | 2018-09-18 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE |
On Behalf Of | Mr. Talbot "Sandy" D'Alemberte |
View | View File |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Main Street Alliance, and Business for a Fair Minimum Wage, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). |
Docket Date | 2018-09-12 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE |
On Behalf Of | Florida League of Cities, Inc. |
View | View File |
Docket Date | 2018-09-11 |
Type | Brief |
Subtype | Appendix-Merit |
Description | APPENDIX-MERIT BRIEF |
On Behalf Of | CITY OF MIAMI BEACH |
View | View File |
Docket Date | 2018-09-11 |
Type | Motion |
Subtype | Expedite |
Description | MOTION-EXPEDITE ~ Filed as "Motion to Expedite the Appeal" |
On Behalf Of | CITY OF MIAMI BEACH |
View | View File |
Docket Date | 2018-02-22 |
Type | Notice |
Subtype | Amicus Curiae Intent to Appear |
Description | NOTICE-AMICUS CURIAE INTENT TO APPEAR |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2018-02-02 |
Type | Notice |
Subtype | Amicus Curiae Intent to Appear |
Description | NOTICE-AMICUS CURIAE INTENT TO APPEAR |
On Behalf Of | Paul K. Sonn |
View | View File |
Docket Date | 2018-01-29 |
Type | Notice |
Subtype | Amicus Curiae Intent to Appear |
Description | NOTICE-AMICUS CURIAE INTENT TO APPEAR |
On Behalf Of | Main Street Alliance |
View | View File |
Docket Date | 2018-01-29 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2018-01-12 |
Type | Notice |
Subtype | Amicus Curiae Intent to Appear |
Description | NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO SEEK LEAVE TO FILE AN AMICUS CURIAE BRIEF ON THE MERITS SHOULD THE COURT ACCEPT JURISDICTION |
On Behalf Of | Mr. Talbot "Sandy" D'Alemberte |
View | View File |
Docket Date | 2018-01-05 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on January 2, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 12, 2018, to file an amended jurisdictional initial brief which does not include attached exhibits. |
Docket Date | 2018-01-05 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | JURIS INITIAL AMD BRIEF |
On Behalf Of | CITY OF MIAMI BEACH |
View | View File |
Docket Date | 2018-01-03 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-01-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | CITY OF MIAMI BEACH |
View | View File |
Docket Date | 2018-01-02 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | CITY OF MIAMI BEACH |
View | View File |
Docket Date | 2017-12-29 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2017-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-12-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID/CONST CONSTR ~ & Direct Conflict of Decisions |
On Behalf Of | CITY OF MIAMI BEACH |
View | View File |
Docket Date | 2018-09-12 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. |
Docket Date | 2018-11-07 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ MOTION BYTHE ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.,ASSOCIATED BUILDERS & CONTRACTORS, INC.-FLORIDA EASTCOAST CHAPTER, ANDNATIONAL FEDERATION OF INDEPENDENT BUSINESSFOR LEAVE TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OFRESPONDENTS FLORIDA RETAIL FEDERATION, INC. et al |
On Behalf Of | ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC. |
View | View File |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Talbot "Sandy" D'Alemberte and other legal scholars is hereby granted, and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c). |
Docket Date | 2018-08-29 |
Type | Order |
Subtype | Juris Accept/Brief Sched (OA Later Date) |
Description | ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before September 18, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before October 29, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument. |
Docket Date | 2018-08-20 |
Type | Notice |
Subtype | Counsel Substitution |
Description | NOTICE-COUNS SUBSTITUTION |
On Behalf Of | State of Florida |
View | View File |
Classification | Original Proceedings - Writ - Quo Warranto |
Court | Supreme Court of Florida |
Parties
Name | Pamela Goodman |
Role | Petitioner |
Status | Active |
Name | Liza McClenaghan |
Role | Petitioner |
Status | Active |
Name | DEIRDRE MACNAB |
Role | Petitioner |
Status | Active |
Name | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Role | Petitioner |
Status | Active |
Representations | Mr. Andrew D. Manko, John S. Mills, Thomas D. Hall, Courtney R. Brewer |
Name | COMMON CAUSE |
Role | Petitioner |
Status | Active |
Name | Rick Scott |
Role | Respondent |
Status | Active |
Representations | Hon. Meredith L. Sasso, John MacIver, John P. Heekin, Peter L. Penrod, Daniel E. Nordby |
Docket Entries
Docket Date | 2018-01-26 |
Type | Miscellaneous Document |
Subtype | Publish Full |
Description | PUBLISH FULL |
View | View File |
Docket Date | 2017-12-19 |
Type | Notice |
Subtype | Scrivener's Error |
Description | NOTICE-SCRIVENER'S ERROR ~ Notice of Scrivener Type Errors in Opinion |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2017-11-20 |
Type | Motion |
Subtype | Recusal/Disqualification |
Description | MOTION-RECUSAL/DISQUALIFICATION ~ Governor's Verified Motion to Disqualify Justice Pariente |
On Behalf Of | Rick Scott |
View | View File |
Docket Date | 2017-11-01 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2017-10-30 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2017-08-25 |
Type | Order |
Subtype | OA Schedule |
Description | ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, November 1, 2017. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2017-08-21 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ Petitioners' Reply to Governor Scott's Response to Petition for Writ of Quo Warranto |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2017-08-09 |
Type | Order |
Subtype | Extension of Time (Response/Reply) |
Description | ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Petitioners' Second Unopposed Motion for Extension of Time to Serve Reply is granted and petitioners are allowed to and including August 21, 2017, in which to serve the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2017-08-08 |
Type | Motion |
Subtype | Ext of Time (Response/Reply) |
Description | MOTION-EXT OF TIME (REPLY TO RESPONSE) ~ Petitioners' Second Unopposed Motion for Extension of Time to Serve Reply |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2017-07-31 |
Type | Order |
Subtype | Extension of Time (Response/Reply) |
Description | ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 10, 2017, in which to serve the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2017-07-28 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2017-07-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Governor's Response in Opposition to Petition for Writ of Quo Warranto |
On Behalf Of | Rick Scott |
View | View File |
Docket Date | 2017-06-22 |
Type | Order |
Subtype | Extension of Time (Response/Reply) |
Description | ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's Unopposed Motion for Extension of Time is granted and respondent is allowed to and including July 19, 2017, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly. |
Docket Date | 2017-06-21 |
Type | Motion |
Subtype | Ext of Time (Response/Reply) |
Description | MOTION-EXT OF TIME (RESPONSE) ~ Unopposed Motion for Extension of Time |
On Behalf Of | Rick Scott |
View | View File |
Docket Date | 2017-06-16 |
Type | Order |
Subtype | Response/Reply Requested |
Description | ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed a petition for writ of quo warranto. Respondent is hereby requested to file a response to the above-referenced petition on or before July 5, 2017. Petitioners may file a reply on or before July 17, 2017. |
Docket Date | 2017-06-15 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2017-06-15 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2017-06-14 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-QUO WARRANTO |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2017-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-06-14 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | REQUEST-ORAL ARGUMENT |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2017-12-14 |
Type | Disposition |
Subtype | Dism Lack Juris |
Description | DISP-DISMISSED-LACK OF JURISDT ~ FSC-OPINION: Although Governor Scott announced his intent to appoint the replacements for three justices of this Court, clearly no appointments have been made. To use quo warranto to review an action which is merely contemplated but not consummated, as in the present case, would require this Court to depart from the historical application of the writ. This we decline to do. Until some action is taken by the Governor, the matter the League seeks to have resolved is not ripe, and this Court lacks jurisdiction to determine whether quo warranto relief is warranted.Based upon the foregoing, the petition is hereby dismissed. It is so ordered. |
View | View File |
Docket Date | 2017-11-29 |
Type | Order |
Subtype | Recusal |
Description | ORDER-RECUSAL DY ~ The Respondent's Motion to Disqualify Justice Pariente is hereby denied. |
Docket Date | 2017-11-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Petitioners' Response to Governor's Verified Motion to Disqualify Justice Pariente |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Classification | Mandatory Review - Notice of Appeal - Public Service Commission |
Court | Supreme Court of Florida |
Originating Court |
Unknown Court 160021-EI Unknown Court 160062-EI Unknown Court 160061-EI Unknown Court 160088-EI |
Parties
Name | SIERRA CLUB, INC. |
Role | Appellant |
Status | Active |
Representations | JOSHUA DOUGLAS SMITH, DIANA A. CSANK |
Name | Office of Public Counsel |
Role | Appellee |
Status | Active |
Representations | Patricia A. Christensen, Stephanie A. Morse, Charles J. Rehwinkel, J. R. Kelly, ERIK LOUIS SAYLER |
Name | Florida Public Service Commission |
Role | Appellee |
Status | Active |
Representations | Samantha M. Cibula, Rosanne Gervasi, Suzanne Smith Brownless, Keith C. Hetrick |
Name | FLORIDA POWER & LIGHT COMPANY |
Role | Appellee |
Status | Active |
Representations | R. Wade Litchfield, María José Moncada, Kenneth A. Hoffman, Stuart H. Singer, John T. Butler |
Name | Ronald A. Brise |
Role | Appellee |
Status | Active |
Name | JIMMY PATRONIS |
Role | Appellee |
Status | Active |
Name | Art Graham |
Role | Appellee |
Status | Active |
Name | LISA POLAK EDGAR |
Role | Appellee |
Status | Active |
Name | Julie Imanuel Brown |
Role | Appellee |
Status | Active |
Name | City of South Miami |
Role | Amicus - Petitioner |
Status | Active |
Representations | Courtney R. Brewer, John S. Mills |
Name | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Role | Amicus - Petitioner |
Status | Active |
Representations | Deb Swim |
Name | Carlotta S. Stauffer |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-12 |
Type | Record |
Subtype | Record/Transcript Returned |
Description | RECORD/TRANSCRIPT RETURNED ~ RECORD ON APPEAL- 8 BOXES (33 VOLUMES; ATTACHMENTS ONE, TWO, AND THREE (SEALED CONFIDENTIAL DOCUMENTS); 1 TUBE OF MAPS). |
Docket Date | 2018-06-08 |
Type | Miscellaneous Document |
Subtype | Publish Full |
Description | PUBLISH FULL |
View | View File |
Docket Date | 2018-05-17 |
Type | Disposition |
Subtype | Affirmed |
Description | DISP-AFFIRMED ~ FSC-OPINION: Accordingly, we hold that the Commission properly applied its public interest standard in reviewing the settlement agreement, which was supported by competent, substantial evidence; therefore, we affirm the decision below. It is so ordered. |
View | View File |
Docket Date | 2018-02-07 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2017-11-20 |
Type | Order |
Subtype | OA Schedule |
Description | ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., February 7, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2017-11-14 |
Type | Order |
Subtype | Brief Enlargement |
Description | ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellant's "Unopposed Motion for Leave to File Reply Brief in Excess of Page Limits" is hereby granted and said brief consisting of 29 pages was filed with this Court on November 3, 2017. |
Docket Date | 2017-11-03 |
Type | Brief |
Subtype | Reply-Merit |
Description | REPLY BRIEF-MERITS ~ Appellant's Reply Brief on the Merits |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Docket Date | 2017-11-03 |
Type | Motion |
Subtype | Brief Enlargement |
Description | MOTION-BRIEF PAGE ENLARGEMENT ~ Filed as "Appellant's Unopposed Motion for Leave to File Reply Brief in Excess of Page Limits" |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Docket Date | 2017-10-17 |
Type | Order |
Subtype | Appendix Stricken |
Description | ORDER-APPENDIX STRICKEN ~ In light of the filing of Appellee Florida Power & Light Company's amended appendix filed with this Court on October 10, 2017, it is ordered that appellee's appendix filed with this Court on October 10, 2017, is hereby stricken. |
Docket Date | 2017-10-11 |
Type | Order |
Subtype | Acceptance as Timely Filed Brief |
Description | ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Appellee Florida Power & Light Company's "Motion for Leave to File Amended Appendix and Accept as Timely" is granted and appellee's amended appendix brief was filed with this Court on October 10, 2017. |
Docket Date | 2017-10-10 |
Type | Motion |
Subtype | Acceptance as Timely Filed |
Description | MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Motion for Leave to File Amended Appendix and Accept as Timely |
On Behalf Of | Florida Power & Light Company |
View | View File |
Docket Date | 2017-10-10 |
Type | Brief |
Subtype | Appendix-Merit |
Description | APPENDIX-MERIT BRIEF ~ Appellee Florida Power & Light Company's Appendix (The appendix brief is not properly indexed, paginated, and bookmarked. Also filed 1 day late) |
On Behalf Of | Florida Power & Light Company |
View | View File |
Docket Date | 2017-10-09 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | REQUEST-ORAL ARGUMENT ~ Filed as "Citizens' Request for Oral Argument" |
On Behalf Of | Office of Public Counsel |
View | View File |
Docket Date | 2017-10-09 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS ~ Appellee Florida Power & Light Company's Answer Brief |
On Behalf Of | Florida Power & Light Company |
View | View File |
Docket Date | 2017-09-15 |
Type | Order |
Subtype | Couns Substitution Stipulation GR |
Description | ORDER-COUNS SUBSTITUTION STIPULATION GR ~ The stipulation for substitution of counsel as attorney of record is hereby approved by this Court and Stuart H. Singer and Boies Schiller Flexner LLP are hereby substituted as counsel of record for Florida Power & Light Company. |
Docket Date | 2017-09-14 |
Type | Motion |
Subtype | Couns Substitution Stipulation |
Description | MOTION-COUNS SUBSTITUTION STIPULATION |
On Behalf Of | Florida Power & Light Company |
View | View File |
Docket Date | 2017-08-03 |
Type | Brief |
Subtype | Amicus Curiae Initial |
Description | AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of League of Women Voters of Florida in Support of Appellant |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2017-07-28 |
Type | Order |
Subtype | Extension of Time (Amicus Curiae) |
Description | ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by The League of Women Voters of Florida, Inc. is granted and said amicus curiae is allowed to and including August 3, 21017, in which to serve the amicus curiae initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
Docket Date | 2017-07-28 |
Type | Brief |
Subtype | Amicus Curiae Initial |
Description | AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of City of South Miami in Support of Appellant |
On Behalf Of | City of South Miami |
View | View File |
Docket Date | 2017-07-27 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME ~ FILED AS "AMICUS CURIAE'S REQUEST TO TOLL TIME" |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2017-07-10 |
Type | Order |
Subtype | Extension of Time (Amicus Curiae) |
Description | ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by The League of Women Voters of Florida, Inc., is granted and said amicus curiae is allowed to and including July 28, 2017, in which to serve the amicus initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
Docket Date | 2017-07-07 |
Type | Motion |
Subtype | Ext of Time (Amicus Curiae Brief) |
Description | MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ FILED AS "UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE AMICUS BRIEF" |
On Behalf Of | City of South Miami |
View | View File |
Docket Date | 2017-07-05 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee Florida Public Service Commission's "Unopposed Motion for Extension of Time for All Appellees to Serve Answer Briefs" is granted, and appellees are allowed to and including September 15, 2017, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
Docket Date | 2017-06-29 |
Type | Motion |
Subtype | Ext of Time (Answer Brief-Merit) |
Description | MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ FILED AS "APPELLEE FLORIDA PUBLIC SERVICE COMMISSION'S UNOPPOSED MOTION FOR EXTENSION OF TIME FOR ALL APPELLEES TO SERVE ANSWER BRIEFS" |
On Behalf Of | Florida Public Service Commission |
View | View File |
Docket Date | 2017-06-28 |
Type | Brief |
Subtype | Appendix-Merit |
Description | APPENDIX-MERIT BRIEF ~ Appellant's Appendix to Initial Brief |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Docket Date | 2017-06-26 |
Type | Order |
Subtype | Request Judicial Notice |
Description | ORDER-REQ JUDICIAL NOTICE GR ~ Appellant's request for judicial notice is hereby granted. |
Docket Date | 2017-06-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FILED AS "JOINT RESPONSE IN OPPOSITION TO SIERRA CLUB'S REQUEST FOR JUDICIAL NOTICE" |
On Behalf Of | Florida Public Service Commission |
View | View File |
Docket Date | 2017-06-20 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Julie Beth Kaplan, on behalf of Sierra Club, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 19, 2017. |
Docket Date | 2017-06-19 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FILED AS "VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510" |
View | View File |
Docket Date | 2017-06-19 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES" |
On Behalf Of | Florida Power & Light Company |
View | View File |
Docket Date | 2017-06-14 |
Type | Order |
Subtype | Tolling |
Description | ORDER-TOLLING GR ~ Appellant's "Request to Toll Time" is granted and the time for filing the initial brief on the merits is tolled pending resolution of appellant's Request for Judicial Notice. |
Docket Date | 2017-06-12 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME ~ FILED AS "APPELLANT'S REQUEST TO TOLL TIME" |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's "Unopposed Motion for Extension of Time" is granted and appellant is allowed to and including June 14, 2017, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
Docket Date | 2017-04-26 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME ~ FILED AS "APPELLANT'S REQUEST TO TOLL TIME" |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Docket Date | 2017-04-20 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD/TRANSCRIPT ~ RECORD ON APPEAL- 8 BOXES (33 VOLUMES; ATTACHMENTS ONE, TWO, AND THREE (SEALED CONFIDENTIAL DOCUMENTS); 1 TUBE OF MAPS). |
On Behalf Of | Carlotta S. Stauffer |
Docket Date | 2017-03-23 |
Type | Order |
Subtype | Strike |
Description | ORDER-STRIKE DY ~ Florida Power & Light Company's "Motion to Strike Certain Documents Identified in Sierra Club's Directions to Clerk" is hereby denied. |
Docket Date | 2017-03-22 |
Type | Notice |
Subtype | Withdrawal |
Description | NOTICE-WITHDRAWAL ~ FILED AS "FLORIDA POWER & LIGHT COMPANY'S NOTICE OF WITHDRAWAL OF MOTION TO STRIKE CERTAIN DOCUMENTS IDENTIFIED IN SIERRA CLUB'S DIRECTIONS TO CLERK" |
On Behalf Of | Florida Power & Light Company |
View | View File |
Docket Date | 2017-03-21 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | MISC. DOCKET ENTRY ~ FILED AS "AMENDED DIRECTIONS TO CLERK" (STYLED "IN THE FLORIDA PUBLIC SERVICE COMMISSION") |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Docket Date | 2017-03-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FILED AS "APPELLANT'S RESPONSE TO MOTION TO STRIKE" |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Docket Date | 2017-03-16 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's "Unopposed Motion to Alter Briefing Schedule" is granted and appellant is allowed to and including May 15, 2017, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
Docket Date | 2017-03-14 |
Type | Motion |
Subtype | Ext of Time (Initial Brief-Merit) |
Description | MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ FILED AS "SIERRA CLUB'S UNOPPOSED MOTION TO ALTER BRIEFING SCHEDULE" |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Docket Date | 2017-03-08 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES" |
On Behalf Of | Florida Power & Light Company |
View | View File |
Docket Date | 2017-03-08 |
Type | Motion |
Subtype | Strike |
Description | MOTION-STRIKE ~ FILED AS "FLORIDA POWER & LIGHT COMPANY'S MOTION TO STRIKE CERTAIN DOCUMENTS IDENTIFIED IN SIERRA CLUB'S DIRECTIONS TO CLERK" |
On Behalf Of | Florida Power & Light Company |
View | View File |
Docket Date | 2017-02-06 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | MISC. DOCKET ENTRY ~ FILED AS "APPELLEE FLORIDA PUBLIC SERVICE COMMISSION'S SUPPLEMENTAL DIRECTIONS TO THE CLERK OF THE FLORIDA PUBLIC SERVICE COMMISSION" |
On Behalf Of | Florida Public Service Commission |
View | View File |
Docket Date | 2017-01-30 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2017-01-30 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Diana Agnes Csank, on behalf of Sierra Club, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED. |
Docket Date | 2017-01-27 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | MISC. DOCKET ENTRY ~ FILED AS "DIRECTIONS TO CLERK" (STYLED "IN THE FLORIDA PUBLICSERVICE COMMISSION" |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Docket Date | 2017-01-27 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FILED AS "VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510" |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Docket Date | 2017-01-20 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. |
Docket Date | 2017-01-20 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2017-01-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-01-20 |
Type | Notice |
Subtype | Appeal |
Description | NOTICE-APPEAL (PSC) |
On Behalf Of | SIERRA CLUB, INC. |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 1D15-2752 Circuit Court for the Second Judicial Circuit, Leon County 372014CA002282XXXXXX |
Parties
Name | Geraldine F. Thompson |
Role | Petitioner |
Status | Active |
Name | THE FLORIDA CONGRESS OF PARENTS AND TEACHERS |
Role | Petitioner |
Status | Active |
Name | JOANNE MCCALL |
Role | Petitioner |
Status | Active |
Representations | Ronald G. Meyer, ALICE O'BRIEN, Richard B. Katskee, JOHN M. WEST, James Graham Lake, Lynn C. Hearn, JENNIFER SUZANNE BLOHM, ALEX J. LUCHENITSER, DAVID STROM |
Name | RABBI MERRILL SHAPIRO |
Role | Petitioner |
Status | Active |
Name | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Role | Petitioner |
Status | Active |
Name | HARRY PARROTT, JR. |
Role | Petitioner |
Status | Active |
Name | FLORIDA EDUCATION ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | PAMELA LANGSTON COOPER |
Name | FLORIDA STATE CONFERENCE OF BRANCHES AND YOUTH UNITS OF NAACP |
Role | Petitioner |
Status | Active |
Name | HAROLD BROCUS |
Role | Petitioner |
Status | Active |
Name | UMENE PROPHETE |
Role | Respondent |
Status | Active |
Representations | Raoul G. Cantero, KAREN D. WALKER, STEVEN J. MENASHI, Jay P. Lefkowitz, Daniel J. Woodring, NATHAN ALDRICH ADAMS, IV, Howard C. Coker |
Name | PAM STEWART |
Role | Respondent |
Status | Active |
Name | Rick Scott |
Role | Respondent |
Status | Active |
Representations | Mr. Blaine H. Winship, Rachel Nordby |
Name | Ms. Pamela Jo Bondi |
Role | Respondent |
Status | Active |
Name | HON. JEFFREY H. ATWATER |
Role | Respondent |
Status | Active |
Name | FLORIDA DEPARTMENT OF EDUCATION |
Role | Respondent |
Status | Active |
Name | HON. GEORGE S. REYNOLDS, III, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-18 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-11-23 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ BRIEF OF INTERVENORS-RESPONDENTS ON JURISDICTION |
On Behalf Of | UMENE PROPHETE |
View | View File |
Docket Date | 2016-11-22 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ STATE RESPONDENTS' BRIEF ON JURISDICTION |
On Behalf Of | Rick Scott |
View | View File |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Intervenors/Respondents' Unopposed Motion for Extension of Time to File Jurisdictional Brief and State Respondents' Unopposed Motion for Extension of Time in Which to Serve Jurisdictional Brief are granted and respondents are allowed to and including November 23, 2016, in which to serve the jurisdictional answer briefs. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEFS. |
Docket Date | 2016-10-13 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ STATE RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME IN WHICH TO SERVE JURISDICTIONAL BRIEF |
On Behalf Of | Rick Scott |
View | View File |
Docket Date | 2016-10-11 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ INTERVENORS/RESPONDENTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF |
On Behalf Of | UMENE PROPHETE |
View | View File |
Docket Date | 2016-10-04 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The Verified Motion by Steven J. Menashi for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 filed in the above cause by Steven J. Menashi, on behalf of respondents, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on September 30, 2016. |
Docket Date | 2016-09-30 |
Type | Event |
Subtype | Fee Paid-Pro Hac Vice |
Description | FEE PAID-PRO HAC VICE ~ Menashi & Lefkowitz paid via portal. |
Docket Date | 2016-09-30 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) |
On Behalf Of | UMENE PROPHETE |
View | View File |
Docket Date | 2016-09-27 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The Verified Motion by J. G. Lake for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration Rule 2.510 filed in the above cause by James Graham Lake, on behalf of petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on September 23, 2016. |
Docket Date | 2016-09-26 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX |
On Behalf Of | JOANNE MCCALL |
View | View File |
Docket Date | 2016-09-23 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion by J. West for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 |
On Behalf Of | JOANNE MCCALL |
View | View File |
Docket Date | 2016-09-23 |
Type | Event |
Subtype | Fee Paid-Pro Hac Vice |
Description | FEE PAID-PRO HAC VICE ~ Luchenitser, West, O'Brien, Strom, Lake & Katskee all paid via portal. |
Docket Date | 2016-09-16 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-09-15 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
On Behalf Of | JOANNE MCCALL |
View | View File |
Docket Date | 2016-09-15 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. |
Docket Date | 2016-09-14 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ COPY FILED 09/15/2016 |
On Behalf Of | JOANNE MCCALL |
View | View File |
Docket Date | 2016-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Writ - All Writs |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 2012-CA-2842 Circuit Court for the Second Judicial Circuit, Leon County 1D14-2163 Circuit Court for the Second Judicial Circuit, Leon County 2012-CA-00490 Circuit Court for the Second Judicial Circuit, Leon County 2012-CA-00412 |
Parties
Name | Mr. J. Steele Olmstead |
Role | Petitioner |
Status | Active |
Name | RENE ROMO |
Role | Petitioner |
Status | Active |
Representations | Robert J. Telfer III, ANGELINA M. PEREZ, Mark Herron |
Name | RICHARD QUINN BOYLAN |
Role | Petitioner |
Status | Active |
Name | ROLAND SANCHEZ-MEDINA, JR. |
Role | Petitioner |
Status | Active |
Name | WILLIAM EVERETT WARINNER |
Role | Petitioner |
Status | Active |
Name | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Role | Petitioner |
Status | Active |
Representations | David B. King, Vincent Falcone III, John S. Mills, Mr. Andrew D. Manko, Thomas A. Zehnder, Frederick S. Wermuth, Courtney R. Brewer |
Name | JUNE KEENER |
Role | Petitioner |
Status | Active |
Name | ROBERT ALLEN SCHAEFFER |
Role | Petitioner |
Status | Active |
Name | BRENDA ANN HOLT |
Role | Petitioner |
Status | Active |
Name | BENJAMIN WEAVER |
Role | Petitioner |
Status | Active |
Name | JESSICA BARRETT |
Role | Petitioner |
Status | Active |
Name | COMMON CAUSE |
Role | Petitioner |
Status | Active |
Name | BONITA AGAIN |
Role | Petitioner |
Status | Active |
Name | MICHAEL SHEEHAN, LLC |
Role | Respondent |
Status | Active |
Name | MATT MITCHELL |
Role | Respondent |
Status | Active |
Name | DATA TARGETING, INC. |
Role | Respondent |
Status | Active |
Representations | THOMAS ROY PHILPOT, D. KENT SAFRIET, Mohammad O. Jazil |
Name | PAT BAINTER |
Role | Respondent |
Status | Active |
Name | HON. BOB INZER, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-12-18 |
Type | Order |
Subtype | Other Substantive |
Description | ORDER-OTHER SUBSTANTIVE ~ The Court, on its own motion, hereby unseals all filings that were treated as sealed and confidential in this case, in which an opinion granting the Petitioners' emergency request for the issuance of a constitutional writ during the then-ongoing congressional redistricting trial was issued on May 27, 2014. See League of Women Voters of Fla. v. Data Targeting, Inc., 140 So. 3d 510, 511 (Fla. 2014). Having maintained the confidentiality of these filings solely to protect the Respondents' claims of privilege that the Court has since rejected in Bainter v. League of Women Voters of Florida, No. SC14-1200, 2014 WL 5856169, at *1 (Fla. Nov. 13, 2014), and the documents and all filings in Bainter having been unsealed, there is no longer any basis at this time to keep the filings in this case confidential. |
Docket Date | 2014-05-28 |
Type | Notice |
Subtype | Notice |
Description | NOTICE ~ FILED AS EMERGENCY APPLICATION FOR STAY OF THE FLORIDA SUPREME COURT'S DECISION REQUIRING DISCLOSURE OF MATERIAL PROTECTED BY THE FIRST AMENDMENT'S ASSOCIATIONAL PRIVILEGE AND FLORIDA'S TRADE SECRETS PRIVILEGE |
On Behalf Of | DATA TARGETING, INC. |
Docket Date | 2014-05-27 |
Type | Petition |
Subtype | Appendix (Supplemental) |
Description | APPENDIX SUPPLEMENTAL-PETITION ~ FILED AS SECOND SUPPLEMENTAL APPENDIX TO EMERGENCY PETITION FOR CONSTITUTIONAL WRIT ***STRICKEN-SEE ORDER DATED 05/27/2014*** |
On Behalf Of | League of Women Voters of Florida |
Docket Date | 2014-05-27 |
Type | Notice |
Subtype | Filing |
Description | NOTICE-FILING ~ FILED AS NOTICE OF FILING INFORMATION IN SUPPORT OF OPPOSITION TO EMERGENCY PETITION FOR CONSTITUTIONAL WRIT ***STRICKEN-SEE ORDER DATED 05/27/2014*** |
Docket Date | 2014-05-27 |
Type | Motion |
Subtype | Strike |
Description | MOTION-STRIKE ~ FILED AS MOTION TO STRIKE PETITIONERS' UNAUTHORIZED REPLY BRIEF OR, IN THE ALTERNATIVE, FOR LEAVE TO FILE AN AMENDED RESPONSE BRIEF WITHIN THREE DAYS ***MOT-STRIKE IS GRANTED IN PART & ALTERNATIVE REQUEST FOR LEAVE TO FILE AN AMENDED RESPONSE IS DENIED -SEE ORDER DATED 05/27/2014*** |
On Behalf Of | League of Women Voters of Florida |
Docket Date | 2014-05-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FILED AS PETITIONERS' RESPONSE TO MOTION TO STRIKE |
On Behalf Of | League of Women Voters of Florida |
Docket Date | 2014-05-27 |
Type | Disposition |
Subtype | Granted |
Description | DISP-GRANTED ~ Accordingly, we hereby exercise our discretion under article V, section 3(b)(7), of the Florida Constitution to issue all writs necessary to the complete exercise of our jurisdiction, and stay the enforcement of the First District's May 22, 2014, order reversing the circuit court's May 2, 2014, and May 15, 2014, orders, pending the conclusion of the ongoing trial. As specifically requested in the emergency petition, the circuit court is not precluded from admitting the documents into evidence, subject to a proper showing of relevancy, but shall maintain the confidentiality of the documents by permitting any disclosure or use only under seal of the court and in a courtroom closed to the public. No motion for rehearing will be entertained by the Court. It is so ordered. |
Docket Date | 2014-05-23 |
Type | Motion |
Subtype | Expedite |
Description | MOTION-EXPEDITE |
On Behalf Of | League of Women Voters of Florida |
Docket Date | 2014-05-27 |
Type | Order |
Subtype | Other Substantive |
Description | ORDER-OTHER SUBSTANTIVE ~ Respondent's "Motion to Strike Petitioners' Unauthorized Reply Brief or, In the Alternative, for Leave to File an Amended Response Brief within Three Days" is granted in part. "Petitioner's Reply in Support of Their Emergency Petition for Constitutional Writ," and "Second Supplemental Appendix to Emergency Petition for Constitutional Writ" are hereby stricken. The alternative request for leave to file an amended response is denied. Additionally, on the Court's own motion, Respondent's "Notice of Filing Information in Support of Opposition to Emergency Petition for Constitutional Writ," and "Petitioner's Response to Notice of Filing Information in Support of Opposition to Emergency Petition for Constitutional Writ," are also hereby stricken as unauthorized filings in this case. "Coalition Plaintiffs' Motion for Appellate Attorney's Fees" is denied. |
Docket Date | 2014-05-23 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2014-05-23 |
Type | Order |
Subtype | Response/Reply Requested |
Description | ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed an Emergency Petition for Constitutional Writ. Respondents are hereby requested to file a response to the petition, which addresses this Court's jurisdiction and the merits of the petition, by 3:30 p.m. today, May 23, 2014. |
Docket Date | 2014-05-23 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2014-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2014-05-23 |
Type | Petition |
Subtype | Appendix |
Description | APPENDIX-PETITION ~ FILED AS APPENDIX TO EMERGENCY PETITION FOR CONSTITUTIONAL WRIT |
On Behalf Of | League of Women Voters of Florida |
Docket Date | 2014-05-23 |
Type | Response |
Subtype | Response (Amended) |
Description | RESPONSE (AMD) ~ FILED AS AMENDED RESPONSE IN OPPOSITION TO CONSTITUTIONAL WRIT |
Classification | Discretionary Review - Notice to Invoke - Class of Constitutional Officer |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 37 2012 CA 000412 Circuit Court for the Second Judicial Circuit, Leon County 1D12-5280 Circuit Court for the Second Judicial Circuit, Leon County 37 2012 CA 000490 |
Parties
Name | BRENDA ANN HOLT |
Role | Petitioner |
Status | Active |
Name | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Role | Petitioner |
Status | Active |
Representations | ADAM SCHACHTER, David B. King, MARC ERIK ELIAS, Frederick S. Wermuth, Thomas A. Zehnder, Mr. Gerald Edward Greenberg, John M. Devaney, Mr. Talbot "Sandy" D'Alemberte |
Name | ROBERT ALLEN SCHAEFFER |
Role | Petitioner |
Status | Active |
Name | JOHN OLMSTEAD |
Role | Petitioner |
Status | Active |
Name | ROLAND SANCHEZ-MEDINA, JR. |
Role | Petitioner |
Status | Active |
Name | THE FLORIDA SENATE |
Role | Respondent |
Status | Active |
Representations | George T. Levesque, Raoul G. Cantero, Jesse L. Green, JASON NELSON ZAKIA |
Name | HON. DON GAETZ |
Role | Respondent |
Status | Active |
Representations | Jesse L. Green, Raoul G. Cantero, JASON NELSON ZAKIA |
Name | HON. WILL WEATHERFORD |
Role | Respondent |
Status | Active |
Representations | Daniel E. Nordby, MIGUEL A. DE GRANDY |
Name | FLORIDA HOUSE OF REPRESENTATIV |
Role | Respondent |
Status | Active |
Representations | Daniel E. Nordby, MIGUEL A. DE GRANDY, CHARLES TALLEY WELLS, Andy Bardos, George N. Meros Jr., Jason Lawrence Unger |
Name | HON. KEN PRUITT |
Role | Amicus - Respondent |
Status | Active |
Representations | Mr. Daniel Jay Gerber |
Name | JAMES HAROLD THOMPSON, PLLC |
Role | Amicus - Respondent |
Status | Active |
Representations | Mr. Daniel Jay Gerber |
Name | JOHN M. MCKAY, INC. |
Role | Amicus - Respondent |
Status | Active |
Representations | Mr. Daniel Jay Gerber |
Name | HON. BOB INZER, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-12-23 |
Type | Record |
Subtype | Record/Transcript Returned |
Description | RECORD/TRANSCRIPT RETURNED ~ CONTAINS 1 VOLUME RECORD & 1 VOLUME APPENDIX |
Docket Date | 2013-12-23 |
Type | Mandate |
Subtype | Mandate Issued |
Description | MANDATE ~ CC:COUNSEL |
Docket Date | 2013-06-14 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ DATED 07/11/2013, RE: TRANSMITTAL OF FILING FEE |
On Behalf Of | League of Women Voters of Florida |
Docket Date | 2013-06-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITIONERS' MOTION FOR EXPEDITED REVIEW |
On Behalf Of | THE FLORIDA SENATE |
View | View File |
Docket Date | 2013-06-11 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ACKNOWLEDGMENT OF NEW CASE & ORDERS DATED 06/04/2013 & ORDER DATED 06/05/2013 (UNABLE TO DETERMINE WHO THE RETURN MAIL IS FOR BECAUSE IT WAS RETURNED IN U.S. POSTAL SERVICE ENVELOPE & NO FSC ENVELOPE ENCLOSED) ***PLACED WITH FILE*** |
Docket Date | 2013-12-13 |
Type | Disposition |
Subtype | Quashed & Remanded |
Description | DISP-QUASHED & REMANDED ~ Based on the foregoing, we conclude that Florida law should recognize a legislative privilege, but that this privilege is not absolute in this case, where the violations alleged are of an explicit state constitutional provision prohibiting partisan political gerrymandering and improper discriminatory intent in redistricting. We further conclude that the circuit court determined the proper balance of interests by protecting the thoughts or impressions of individual legislators and legislative staff members at this stage of the litigation, but recognizing the compelling, competing interest in ensuring that the Legislature complies with the constitutional mandate regarding redistricting by permitting discovery of all other information and communications pertaining to the constitutional validity of the challenged apportionment plan. Accordingly, we quash the First District's decision under review, approve the circuit court's order, and remand for further proceedings in accordance with this opinion. It is so ordered. |
View | View File |
Docket Date | 2013-09-16 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2013-09-10 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ J. Gerald Hebert (ORDERS DATED 08/13/2013) ***RETURN TO SENDER; INSUFFICIENT ADDRESS---NO FORWARDING ADDRESS/PLACED IN RETENTION FILES |
Docket Date | 2013-08-13 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Ken Pruitt, John Harold Thompson, and John M. McKay is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on August 12, 2013. |
View | View File |
Docket Date | 2013-08-12 |
Type | Brief |
Subtype | Reply-Merit |
Description | REPLY BRIEF-MERITS |
On Behalf Of | HON. KEN PRUITT |
View | View File |
Docket Date | 2013-08-12 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE ~ FORMER LEGISLATIVE PRESIDING OFFICERS |
On Behalf Of | HON. KEN PRUITT |
View | View File |
Docket Date | 2013-08-08 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD/TRANSCRIPT ~ CONSISTS OF 1 VOLUME CC PAPERS, 1 VOLUME RECORD, & 1 VOLUME APPENDIX |
On Behalf Of | Jon S. Wheeler |
Docket Date | 2013-08-01 |
Type | Notice |
Subtype | Adoption |
Description | NOTICE-ADOPTION ~ OF LEGISLATIVE PARTIES' ANSWER BRIEF |
View | View File |
Docket Date | 2013-08-01 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS ~ LEGISLATIVE PARTIES' ANSWER BRIEF |
On Behalf Of | THE FLORIDA SENATE |
View | View File |
Docket Date | 2013-07-26 |
Type | Motion |
Subtype | Request-Judicial Notice |
Description | REQUEST-JUDICIAL NOTICE ~ FILED AS "MOTION TO TAKE JUDICIAL NOTICE OF COURT ORDERS" |
On Behalf Of | HON. DON GAETZ |
View | View File |
Docket Date | 2013-07-26 |
Type | Brief |
Subtype | Appendix (Supplemental) |
Description | APPENDIX-SUPPLEMENTAL ~ TO "MOTION TO TAKE JUDICIAL NOTICE OF COURT ORDERS" |
On Behalf Of | THE FLORIDA SENATE |
View | View File |
Docket Date | 2013-07-25 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Mark Herron, on behalf of Mark Erik Elias, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on June 18, 2013. |
Docket Date | 2013-07-17 |
Type | Brief |
Subtype | Appendix-Merit |
Description | APPENDIX-MERIT BRIEF |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2013-07-02 |
Type | Order |
Subtype | OA & Brief Sched/Juris Accepted |
Description | ORDER-OA&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction, hereby consolidates the above cases, and will hear oral argument at 9:00 a.m., Monday, September 16, 2013.A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.The petitioners' motion for expedited review is hereby granted. Petitioners' brief on the merits shall be filed on or before 3:00 p.m. July 17, 2013; respondents' brief on the merits shall be filed on or before 3:00 p.m. August 1, 2013; and petitioners' reply brief on the merits shall be filed on or before 3:00 p.m. August 12, 2013. UNLESS BRIEFS ARE TIMELY FILED, THE PRIVILEGE OF ORAL ARGUMENT WILL BE FORFEITED.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before August 1, 2013. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the First District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record. |
Docket Date | 2013-06-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE ~ OF NO POSITION ON JURISDICTION |
View | View File |
Docket Date | 2013-06-21 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | THE FLORIDA SENATE |
View | View File |
Docket Date | 2013-06-17 |
Type | Order |
Subtype | Expedite |
Description | ORDER-EXPEDITE GR ~ We have consolidated the Motions for Expedited Review filed in the two above-referenced cases. Both motions seek an identical order from this Court expediting briefing and argument in these matters.We grant the Petitioners' Motion for Expedited Review only with respect to an expedited jurisdictional briefing schedule. Accordingly, we direct that Respondents' answer brief on jurisdiction shall be served on or before Friday, June 21, 2013. We defer resolution of Petitioners' Motion for Expedited Review with respect to briefing and resolution on the merits until a determination is reached regarding jurisdiction. |
View | View File |
Docket Date | 2013-06-14 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2013-06-10 |
Type | Motion |
Subtype | Expedite |
Description | MOTION-EXPEDITE |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2013-06-07 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2013-06-05 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. |
Docket Date | 2013-06-04 |
Type | Order |
Subtype | High Profile |
Description | ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, this case has been designated as a high profile case and all material must be filed through the Florida Courts eFiling Portal. All documents filed will be posted on the Supreme Court web page. Parties are directed to ensure that all documents filed are in compliance with rules 2.420, 2.425 and 2.526 of the Florida Rules of Judicial Administration. |
View | View File |
Docket Date | 2013-06-04 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-06-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-06-03 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CLASS/CONST OFCR) |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Classification | Original Proceedings - Writ - Prohibition |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 2012 CA 2842 |
Parties
Name | HON. WILL WEATHERFORD |
Role | Petitioner |
Status | Active |
Name | Florida House of Representatives |
Role | Petitioner |
Status | Active |
Representations | CHARLES TALLEY WELLS, MIGUEL A. DE GRANDY, Jason Lawrence Unger, Daniel E. Nordby, Andy Bardos, George N. Meros Jr. |
Name | HON. DON GAETZ |
Role | Petitioner |
Status | Active |
Name | Florida Senate |
Role | Petitioner |
Status | Active |
Representations | JASON NELSON ZAKIA, Raoul G. Cantero, George T. Levesque, Jesse L. Green |
Name | NATIONAL COUNCIL OF LA RAZA, INC. |
Role | Appellee |
Status | Withdrawn |
Name | COMMON CAUSE |
Role | Respondent |
Status | Active |
Name | JOAN ERWIN |
Role | Respondent |
Status | Active |
Name | Mr. J. Steele Olmstead |
Role | Respondent |
Status | Active |
Name | SERENA CATHERINA BALDACCHINO |
Role | Respondent |
Status | Active |
Name | LEAGUE OF WOMEN VOTERS OF FLORIDA, INC. |
Role | Respondent |
Status | Active |
Representations | ADAM SCHACHTER, Mr. Gerald Edward Greenberg, Richard Burton Bush |
Name | OLIVER D FINNIGAN |
Role | Respondent |
Status | Active |
Name | ROLAND SANCHEZ-MEDINA, JR. |
Role | Respondent |
Status | Active |
Name | Kenneth J. Detzner |
Role | Respondent |
Status | Active |
Representations | J. ANDREW ATKINSON, Ashley E. Davis |
Name | CHARLES PETERS |
Role | Respondent |
Status | Active |
Name | DUDLEY BATES |
Role | Respondent |
Status | Active |
Name | Terry Powell Lewis |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. BOB INZER, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-09-13 |
Type | Event |
Subtype | Archives |
Description | ARCHIVES ~ File |
Docket Date | 2013-07-11 |
Type | Disposition |
Subtype | Denied |
Description | DISP-DENIED ~ Based on the foregoing, we conclude that the Legislature has not met its burden of demonstrating that it is entitled to either a writ of prohibition or all writs relief because the circuit court has subject matter jurisdiction to adjudicate subsequent fact-based challenges to the legislative apportionment plan and because the circuit court's exercise of this jurisdiction will not interfere with the binding judgment rendered by this Court in Apportionment II. Accordingly, we deny the Legislature's petition for extraordinary relief. It is so ordered. |
View | View File |
Docket Date | 2013-06-28 |
Type | Order |
Subtype | Party Dismissal |
Description | ORDER-PARTY DISMISSAL GR ~ Respondent having filed notice of dismissal, it is ordered that the notice is treated as a motion to withdraw as a party, the motion is granted and National Council of La Raza is no longer a party to this case. ***07/01/2013: AMENDED TO ADD CORRECT PARTY FILING MOTION AND SHOW MOTION WAS TREATED AS A MOTION TO WITHDRAW AS A PARTY*** |
Docket Date | 2013-06-26 |
Type | Motion |
Subtype | Dismiss Party (Voluntary) |
Description | MOTION-DISMISS PARTY (VOLUNTARY) ~ FILED AS "NOTICE OF VOLUNTARY WITHDRAWAL OF THE NATIONAL COUNCIL OF LA RAZA AS RESPONDENT" |
On Behalf Of | League of Women Voters of Florida |
Docket Date | 2013-05-10 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2013-04-10 |
Type | Order |
Subtype | OA Schedule |
Description | ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, May 9, 2013. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2013-03-12 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ TO ORDER DATED 02/18/2013 |
On Behalf Of | Florida Senate |
View | View File |
Docket Date | 2013-03-08 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ TO ORDER DATED 02/18/2013 |
On Behalf Of | Florida Senate |
Docket Date | 2013-03-01 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | REQUEST-ORAL ARGUMENT |
On Behalf Of | League of Women Voters of Florida |
Docket Date | 2013-02-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER DATED 02/18/2013 |
On Behalf Of | League of Women Voters of Florida |
View | View File |
Docket Date | 2013-02-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER DATED 2/18/13 |
On Behalf Of | Kenneth J. Detzner |
View | View File |
Docket Date | 2013-02-26 |
Type | Order |
Subtype | Extension of Time (Response/Reply) |
Description | ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ The Legislative Parties' unopposed motion for extension of time is granted and petitioners' are allowed to and including March 8, 2013, in which to file the reply to the response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE REPLY TO THE RESPONSE. |
Docket Date | 2013-02-22 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | Florida Senate |
Docket Date | 2013-02-22 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | Florida Senate |
Docket Date | 2013-02-18 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. RE: MICHAEL B. DESANCTIS & J. GERALD HEBERT |
View | View File |
Docket Date | 2013-02-18 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-02-18 |
Type | Event |
Subtype | No Fee - State |
Description | No Fee - State |
Docket Date | 2013-02-15 |
Type | Petition |
Subtype | Appendix |
Description | APPENDIX-PETITION ~ O&2 |
View | View File |
Docket Date | 2013-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NS:No Fee - State |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-1878902 | Association | Unconditional Exemption | 9314 FOREST HILL BLVD SUITE 640, WELLINGTON, FL, 33411-6577 | 1966-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-1878902 |
Tax Year | 2016 |
Beginning of tax period | 2016-04-01 |
End of tax period | 2017-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | po box 6208, Delray Beach, FL, 33482, US |
Principal Officer's Name | Karen Wilkerson |
Principal Officer's Address | 711 Hummingbird way, North Palm Beach, FL, 33408, US |
Website URL | www.lwvpbc.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-1878902 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 6208, Delray Beach, FL, 33482, US |
Principal Officer's Name | Karen Wilkerson |
Principal Officer's Address | 711 Humming Bird Way Unit 204, North Palm Beach, FL, 33408, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-1878902 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 6208, Delray Beach, FL, 334826028, US |
Principal Officer's Name | Karen Wilkerson |
Principal Officer's Address | 711 Humminbird Way Unit 204, North Palm Beach, FL, 33408, US |
Website URL | www.lwvpbc.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-1878902 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 6208, Delray Beach, FL, 33482, US |
Principal Officer's Name | Dorothy Einstein |
Principal Officer's Address | 7606 La Corniche Circle, Boca Raton, FL, 33433, US |
Website URL | lwvpbc.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-1878902 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 6208, Delray Beach, FL, 33482, US |
Principal Officer's Name | Natalie Andre |
Principal Officer's Address | 14782 Wood Lodge Lane, Delray Beach, FL, 33484, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-1878902 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 6208, Delray Beach, FL, 334826208, US |
Principal Officer's Name | Joan Karp |
Principal Officer's Address | Joan Karp, PO Box 6208, Delray Beach, FL, 334826208, US |
Website URL | www.lwvpbc.org |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | LEAGUE OF WOMEN VOTERS OF PALM BEACH COUNTY FL INC |
EIN | 59-1878902 |
Tax Period | 202303 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-1878902 |
Tax Period | 202203 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | LEAGUE OF WOMEN VOTERS OF PALM BEACH COUNTY INC |
EIN | 59-1878902 |
Tax Period | 202103 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | LEAGUE OF WOMEN VOTERS OF PALM BEACH COUNTY |
EIN | 59-1878902 |
Tax Period | 201903 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | LEAGUE OF WOMEN VOTERS OF PALM BEACH COUNTY INC |
EIN | 59-1878902 |
Tax Period | 201903 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | LEAGUE OF WOMEN VOTERS OF PALM BEACH COUNTY |
EIN | 59-1878902 |
Tax Period | 201803 |
Filing Type | P |
Return Type | 990EO |
File | View File |
In Care of Name | % LINDA DAVIS |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2023-12 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Dec |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | TALLAHASSEE |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2023 |
Beginning of tax period | 2023-01-01 |
End of tax period | 2023-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 2281 COBB DR, TALLAHASSEE, FL, 323123171, US |
Principal Officer's Name | Anne Newman |
Principal Officer's Address | 2281 Cobb Drive, Tallahassee, FL, 32312, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2022 |
Beginning of tax period | 2022-01-01 |
End of tax period | 2022-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 2281 COBB DR, TALLAHASSEE, FL, 323123171, US |
Principal Officer's Name | Anne Newman |
Principal Officer's Address | 2281 COBB DRIVE, Tallahassee, FL, 32312, US |
Organization Name | League Of Women Voters Of Florida |
EIN | 59-6178220 |
Tax Year | 2021 |
Beginning of tax period | 2021-01-01 |
End of tax period | 2021-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 2281 COBB DRIVE, Tallahassee, FL, 32312, US |
Principal Officer's Name | Anne Newman |
Principal Officer's Address | 2281 COBB DRIVE, Tallahassee, FL, 32312, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2020 |
Beginning of tax period | 2020-01-01 |
End of tax period | 2020-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 328 Hawksview Lane, Tallahassee, FL, 32317, US |
Principal Officer's Name | peggy ball |
Principal Officer's Address | 328 Hawks View Ln, TALLAHASSEE, FL, 32317, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2019 |
Beginning of tax period | 2019-01-01 |
End of tax period | 2019-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 328 HAWKS VIEW LN, TALLAHASSEE, FL, 323178200, US |
Principal Officer's Name | Peggy Ball |
Principal Officer's Address | 328 Hawksview Lane, Tallahassee, FL, 32317, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2018 |
Beginning of tax period | 2018-01-01 |
End of tax period | 2018-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 328 Hawksview Lane, Tallahassee, FL, 32317, US |
Principal Officer's Name | peggy ball |
Principal Officer's Address | 328 Hawks View Ln, TALLAHASSEE, FL, 32317, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2017 |
Beginning of tax period | 2017-01-01 |
End of tax period | 2017-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 10216, Tallahassee, FL, 32302, US |
Principal Officer's Name | Teri Cleeland |
Principal Officer's Address | PO Box 10216, Tallahassee, FL, 32312, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2016 |
Beginning of tax period | 2016-01-01 |
End of tax period | 2016-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 10216, Tallahassee, FL, 32303, US |
Principal Officer's Name | Peggy Ramsey |
Principal Officer's Address | 1907 Rhonda Dr, Tallahassee, FL, 32303, US |
Website URL | Ms. |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2015 |
Beginning of tax period | 2015-01-01 |
End of tax period | 2015-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box10216, Tallahassee, FL, 32302, US |
Principal Officer's Name | Kathy Winn |
Principal Officer's Address | PO Box 10216, Tallahassee, FL, 32302, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2014 |
Beginning of tax period | 2014-01-01 |
End of tax period | 2014-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 10216, Tallahassee, FL, 32302, US |
Principal Officer's Name | Kathy Winn |
Principal Officer's Address | PO Box 10216, Tallahassee, FL, 32302, US |
Website URL | lwvtallahassee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2013 |
Beginning of tax period | 2013-01-01 |
End of tax period | 2013-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 10216, Tallahassee, FL, 32302, US |
Principal Officer's Name | Kathy Winn |
Principal Officer's Address | 1006 Brookwood Drive, Tallahassee, FL, 32308, US |
Website URL | www.lwvtallahassee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2012 |
Beginning of tax period | 2012-01-01 |
End of tax period | 2012-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 10216, Tallahassee, FL, 32302, US |
Principal Officer's Name | Rebecca Sager |
Principal Officer's Address | 1017 Cherokee Drive, Tallahassee, FL, 32301, US |
Website URL | www.lwvtallahassee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2011 |
Beginning of tax period | 2011-01-01 |
End of tax period | 2011-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 10216, Tallahassee, FL, 32302, US |
Principal Officer's Name | Rebecca Sager |
Principal Officer's Address | 1017 Cherokee Drive, Tallahassee, FL, 32301, US |
Website URL | www.lwvtallahassee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2009 |
Beginning of tax period | 2009-01-01 |
End of tax period | 2009-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 10216, Tallahassee, FL, 323022216, US |
Principal Officer's Name | Marilynn Wills |
Principal Officer's Address | 2326 Kilkinny Dr W, Tallahassee, FL, 32309, US |
Website URL | www.lwvtallahassee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2008 |
Beginning of tax period | 2008-01-01 |
End of tax period | 2008-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 10216, Tallahassee, FL, 323020216, US |
Principal Officer's Name | Marilynn Wills |
Principal Officer's Address | 2326 KILKENNY DRIVE W, Tallahassee, FL, 32309, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178220 |
Tax Year | 2007 |
Beginning of tax period | 2007-01-01 |
End of tax period | 2007-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 10216, Tallahassee, FL, 32302, US |
Principal Officer's Name | HA McDaniel |
Principal Officer's Address | 7243 Wintercreek Lane, Tallahassee, FL, 32309, US |
In Care of Name | % LINDA DONALDSON |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | POLK COUNTY |
Form 990-N (e-Postcard)
Organization Name | LEAUGE OF WOMAN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 934, LAKELAND, FL, 33802, US |
Principal Officer's Name | LINDA DONALDSON |
Principal Officer's Address | PO BX 934, LAKELAND, FL, 33802, US |
Website URL | WWW.LWVPOLK.ORG |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | Terry Lauretta |
Principal Officer's Address | PO Box 934, Lakeland, FL, 33802, US |
Website URL | www.lwvpolk.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | Terry Lauretta |
Principal Officer's Address | PO Box 934, Lakeland, FL, 33802, US |
Website URL | www.lwvpolk.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | Terry Lauretta |
Principal Officer's Address | PO Box 934, Lakeland, FL, 33802, US |
Website URL | lwvpolk.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | Terry Lauretta |
Principal Officer's Address | PO Box 934, Lakeland, FL, 33802, US |
Website URL | lwvpolk.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | Theresa M Lauretta |
Principal Officer's Address | PO Box 934, Lakeland, FL, 33802, US |
Website URL | www.lwcpolk.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | Tracy Kimbrough |
Principal Officer's Address | PO Box 934, Lakeland, FL, 33802, US |
Website URL | www.lwvpolk.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | Janet Stevens |
Principal Officer's Address | PO Box 934, Lakeland, FL, 33802, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | Sue Schultz |
Principal Officer's Address | PO Box 934, Lakeland, FL, 33802, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | Sue Schultz |
Principal Officer's Address | PO Box 934, Lakeland, FL, 33802, US |
Website URL | www.lwvpolk.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | Janet Stevens Treasurer |
Principal Officer's Address | PO Bos 934, Lakeland, FL, 33802, US |
Website URL | lwvpolk.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 934, Lakeland, FL, 33802, US |
Principal Officer's Name | President LWV of Polk County |
Principal Officer's Address | PO Box 934, Lakeland, FL, 33802, US |
Website URL | lwvpolk.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178227 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 934, Lakeland, FL, 338020934, US |
Principal Officer's Name | President LWV of Polk County |
Principal Officer's Address | P O Box 934, Lakeland, FL, 338020934, US |
Website URL | www.lwvpolk.org |
In Care of Name | % ROSALIE SHAFFER |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | LEAGUE OF WOMEN VOTERS OF MANATEE |
Auto-Revocation List
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees |
Revocation Date | 2011-05-15 |
Revocation Posting Date | 2012-02-22 |
Exemption Reinstatement Date | 2012-04-15 |
Determination Letter
Final Letter(s) |
FinalLetter_59-6178306_THELEAGUEOFWOMENVOTERSOFMANATEECOUNTYINC_04052012_01.tif |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 545, Bradfenton, FL, 34206, US |
Principal Officer's Name | Mary Collins |
Principal Officer's Address | PO Box 545, Bradenton, FL, 34206, US |
Website URL | lwvmanatee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 545, Bradenton, FL, 34206, US |
Principal Officer's Name | Mary Collins |
Principal Officer's Address | PO Box 545, Bradenton, FL, 34206, US |
Website URL | lwvmanatee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 545, Bradenton, FL, 34206, US |
Principal Officer's Name | Mary Collins |
Principal Officer's Address | PO Box 545, Bradenton, FL, 34206, US |
Website URL | www.lwvmanatee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 545, Bradenton, FL, 34221, US |
Principal Officer's Name | Mary Collins |
Principal Officer's Address | PO Box 545, Bradenton, FL, 34221, US |
Website URL | lwvmanatee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 545, Bradenton, FL, 34206, US |
Principal Officer's Name | Mary Collins |
Principal Officer's Address | PO Box 545, Bradenton, FL, 34206, US |
Website URL | www.lwvmanatee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 545, Bradenton, FL, 34206, US |
Principal Officer's Name | Charlene Altenhain |
Principal Officer's Address | PO Box 545, Bradenton, FL, 34206, US |
Website URL | www.lwvmanatee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 545, Bradenton, FL, 34206, US |
Principal Officer's Name | Charlene Altenhain |
Principal Officer's Address | PO Box 10125, Bradenton, FL, 34282, US |
Website URL | www.lwvmanatee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2016 |
Beginning of tax period | 2016-04-01 |
End of tax period | 2017-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 545, Bradenton, FL, 34206, US |
Principal Officer's Name | Lorraine F Berry |
Principal Officer's Address | P O Box 545, Bradenton, FL, 34206, US |
Website URL | 1944 |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 545, BRADENTON, FL, 34206, US |
Principal Officer's Name | LORRAINE BERRY |
Principal Officer's Address | 3780 PINEBROOK CIRCLE, BRADENTON, FL, 34209, US |
Website URL | LVWMANATEE.ORG |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 545, bradenton, FL, 34206, US |
Principal Officer's Name | Rosalie Shaffer |
Principal Officer's Address | PO Box 545, bradenton, FL, 34206, US |
Website URL | www.lwvmanatee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2013 |
Beginning of tax period | 2013-01-01 |
End of tax period | 2013-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 545, Bradenton, FL, 34205, US |
Principal Officer's Name | Rosalie Shaffer |
Principal Officer's Address | 11264 28TH STREET CIR E, Parrish, FL, 34219, US |
Website URL | www.lwvmanatee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2010 |
Beginning of tax period | 2010-01-01 |
End of tax period | 2010-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 545, Bradenton, FL, 34206, US |
Principal Officer's Name | Rosalie Shaffer |
Principal Officer's Address | 11264 28th St Cir E, Parrish, FL, 34219, US |
Website URL | www.lwvmanatee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178306 |
Tax Year | 2007 |
Beginning of tax period | 2007-01-01 |
End of tax period | 2007-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1511, Bradenton, FL, 34206, US |
Principal Officer's Name | Valerie Fisher |
Principal Officer's Address | PO Box 1511, Bradenton, FL, 34206, US |
Website URL | www.lwvmanatee.org |
In Care of Name | % NICOLENE JUNKINS |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-06 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Jun |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | Civil Rights, Social Action, Advocacy: Voter Education, Registration |
Sort Name | VOLUSA COUNTY |
Determination Letter
Final Letter(s) |
FinalLetter_46-4036345_THELEAGUEOFWOMENVOTERSOFVOLUSIACOUNTYINC_12312012_01.tif |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 46-4036345 |
Tax Year | 2023 |
Beginning of tax period | 2023-07-01 |
End of tax period | 2024-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9695, Daytona Beach, FL, 32120, US |
Principal Officer's Name | Kenneth Fischer |
Principal Officer's Address | PO Box 9695, Daytona Beach, FL, 32120, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 46-4036345 |
Tax Year | 2022 |
Beginning of tax period | 2022-07-01 |
End of tax period | 2023-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9695, Daytona Beach, FL, 32120, US |
Principal Officer's Name | Kenneth Fischer |
Principal Officer's Address | PO Box 9695, Daytona Beach, FL, 32120, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 46-4036345 |
Tax Year | 2021 |
Beginning of tax period | 2021-07-01 |
End of tax period | 2022-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 9695, DAYTONA BEACH, FL, 32120, US |
Principal Officer's Name | Kenneth Fischer |
Principal Officer's Address | PO BOX 9695, DAYTONA BEACH, FL, 32120, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 46-4036345 |
Tax Year | 2020 |
Beginning of tax period | 2020-07-01 |
End of tax period | 2021-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 9695, DAYTONA BEACH, FL, 32120, US |
Principal Officer's Name | MARY ANN CONNORS |
Principal Officer's Address | PO BOX 9695, DAYTONA BEACH, FL, 32120, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 46-4036345 |
Tax Year | 2019 |
Beginning of tax period | 2019-07-01 |
End of tax period | 2020-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9695, Daytona Beach, FL, 32120, US |
Principal Officer's Name | Deborah Noah |
Principal Officer's Address | 3349 Glenshane Way, Ormond Beach, FL, 32174, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 46-4036345 |
Tax Year | 2018 |
Beginning of tax period | 2018-07-01 |
End of tax period | 2019-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9695, Daytona Beach, FL, 32120, US |
Principal Officer's Name | Deborah Noah |
Principal Officer's Address | 3349 GLENSHANE WAY, ORMOND BEACH, FL, 32174, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 46-4036345 |
Tax Year | 2017 |
Beginning of tax period | 2017-07-01 |
End of tax period | 2018-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 9596, Daytona Beach, FL, 32120, US |
Principal Officer's Name | Deborah Noah |
Principal Officer's Address | 3349 Glenshane Way, Ormond Beach, FL, 32174, US |
Website URL | www.lwvvc.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 46-4036345 |
Tax Year | 2016 |
Beginning of tax period | 2016-07-01 |
End of tax period | 2017-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 9596, DAYTONA BEACH, FL, 32120, US |
Principal Officer's Name | Deborah Noah |
Principal Officer's Address | 3349 Glenshane Way, Ormond Beach, FL, 32174, US |
Website URL | www.lwvvc.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 46-4036345 |
Tax Year | 2015 |
Beginning of tax period | 2015-07-01 |
End of tax period | 2016-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 9596, Daytona Beach, FL, 32120, US |
Principal Officer's Name | NICOLENE JUNKINS |
Principal Officer's Address | 1117 Valley View Lane, DeLand, FL, 32720, US |
Website URL | www.lwvvc.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF VOLUSIA COUNTY |
EIN | 46-4036345 |
Tax Year | 2014 |
Beginning of tax period | 2014-07-01 |
End of tax period | 2015-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1117 Valley View Lane, DeLand, FL, 32720, US |
Principal Officer's Name | Nicolene Junkins |
Principal Officer's Address | 1117 Valley View Lane, DeLand, FL, 32720, US |
Website URL | www.lwvvc.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF VOLUSIA COUNTY |
EIN | 46-4036345 |
Tax Year | 2013 |
Beginning of tax period | 2013-07-01 |
End of tax period | 2014-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1543 Chaucer Ct, Deland, FL, 32724, US |
Principal Officer's Name | Claudia Roth |
Principal Officer's Address | 1543 Chaucer Ct, Deland, FL, 32724, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF VOLUSIA COUNTY |
EIN | 46-4036345 |
Tax Year | 2012 |
Beginning of tax period | 2012-07-01 |
End of tax period | 2013-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 100 La Costa Lane Suite 100, Daytona Beach, FL, 321148158, US |
Principal Officer's Name | Christina Moseley |
Principal Officer's Address | 100 La Costa Lane Suite 100, Daytona Beach, FL, 321148158, US |
Website URL | LWVVC.ORG |
In Care of Name | - |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization. |
Classification | Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co. |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2023-03 |
Asset | 25,000 to 99,999 |
Income | 100,000 to 499,999 |
Filing Requirement | 990 (all other) or 990EZ return |
PF Filing Requirement | No 990-PF return |
Accounting Period | Jun |
Asset Amount | 38581 |
Income Amount | 172662 |
Form 990 Revenue Amount | 172662 |
National Taxonomy of Exempt Entities | - |
Sort Name | - |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-0905672 |
Tax Year | 2007 |
Beginning of tax period | 2007-04-01 |
End of tax period | 2008-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 360823, Melbourne, FL, 329360823, US |
Principal Officer's Name | Barbara Jagrowski |
Principal Officer's Address | 884 Spanish Wells Dr, Melbourne, FL, 32940, US |
Website URL | www.lwv-spacecoast.org |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-0905672 |
Tax Period | 202203 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-0905672 |
Tax Period | 202103 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA INC |
EIN | 59-0905672 |
Tax Period | 201903 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA INC |
EIN | 59-0905672 |
Tax Period | 201803 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA INC |
EIN | 59-0905672 |
Tax Period | 201703 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-0905672 |
Tax Period | 201603 |
Filing Type | E |
Return Type | 990EO |
File | View File |
In Care of Name | % BONNIE GROSS |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | BROWARD COUNTY |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Plantation, FL, 33318, US |
Principal Officer's Name | Gloria Reinhardt |
Principal Officer's Address | 5130 NW 82 Terrace, Coral Springs, FL, 33067, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Plantation, FL, 33318, US |
Principal Officer's Name | Gloria Reinhardt |
Principal Officer's Address | 5130 NW 82 Terrace, Coral Springs, FL, 33067, US |
Website URL | www.lwvbroward.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Plantation, FL, 33318, US |
Principal Officer's Name | Gloria Reinhardt |
Principal Officer's Address | 5130 NW 82 Terrace, Coral Springs, FL, 33067, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 15952, PLANTATION, FL, 33318, US |
Principal Officer's Name | Gloria Reinhardt |
Principal Officer's Address | 5130 NW 82 Terrace, Coral Springs, FL, 33067, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 15952, PLANTATION, FL, 33318, US |
Principal Officer's Name | Gloria Reinhardt |
Principal Officer's Address | 5130 NW 82 Terrace, Coral Springs, FL, 33067, US |
Website URL | www.lwvbroward.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, PLANTATION, FL, 33318, US |
Principal Officer's Name | Gloria Reinhardt |
Principal Officer's Address | 5130 NW 82 Terrace, Coral Springs, FL, 33067, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2016 |
Beginning of tax period | 2016-04-01 |
End of tax period | 2017-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, PLANTATION, FL, 33318, US |
Principal Officer's Name | Gloria Reinhardt |
Principal Officer's Address | 5130 NW 82 Terrace, Coral Springs, FL, 33067, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2015 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 15952, PLANTATION, FL, 33318, US |
Principal Officer's Name | Gloria Reinhardt |
Principal Officer's Address | 5130 NW 82 Terrace, Coral Springs, FL, 33067, US |
Website URL | kgr5130@bellsouth.net |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Plantation, FL, 33318, US |
Principal Officer's Name | Lynne Joshi President |
Principal Officer's Address | PO Box 15952, Plantation, FL, 33318, US |
Website URL | www.lwvbcfl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Plantation, FL, 33318, US |
Principal Officer's Name | Lynne Joshi President |
Principal Officer's Address | PO Box 15952, Plantation, FL, 33318, US |
Website URL | www.lwvbcfl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Plantation, FL, 33318, US |
Principal Officer's Name | Lynne Joshi President |
Principal Officer's Address | PO Box 15952, Plantation, FL, 33318, US |
Website URL | www.lwvbcfl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Planttion, FL, 33318, US |
Principal Officer's Name | Adrienne Kaltman |
Principal Officer's Address | PO Box 15952, Plantation, FL, 33318, US |
Website URL | www.lwvbcfl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Plantation, FL, 333185952, US |
Principal Officer's Name | Adrienne Kaltman |
Principal Officer's Address | 3564 Meadowbrook Way, Davie, FL, 33328, US |
Website URL | www.lwvbcfl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Plantation, FL, 333185952, US |
Principal Officer's Name | Alice Levy |
Principal Officer's Address | 1600 Diplomat Parkway, Hollywood, FL, 33019, US |
Website URL | www.lwvbcfl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2008 |
Beginning of tax period | 2008-04-01 |
End of tax period | 2009-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Plantation, FL, 333185952, US |
Principal Officer's Name | Alice Levy |
Principal Officer's Address | 1600 Diplomat Parkway, Hollywood, FL, 33019, US |
Website URL | www.lwvbcfl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178303 |
Tax Year | 2007 |
Beginning of tax period | 2007-04-01 |
End of tax period | 2008-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15952, Plantation, FL, 33318, US |
Principal Officer's Name | Marcia Barham |
Principal Officer's Address | 1061 SW 156th Avenue, Pembroke Pines, FL, 33027, US |
Website URL | lwvbcfl.org |
In Care of Name | % HALEY RICHARDS |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | PENSACOLA BAY AREA |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 2405 Nagel Drive, Pensacola, FL, 32503, US |
Principal Officer's Name | Caroline Miller |
Principal Officer's Address | 2405 Nagel Drive, Pensacola, FL, 32503, US |
Website URL | lwvpba.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 2405 Nagel Drive, Pensacola, FL, 32503, US |
Principal Officer's Address | 2405 Nagel Drive, Pensacola, FL, 32503, US |
Website URL | lwvpba.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 5420 Limestone Rd, PENSACOLA, FL, 32504, US |
Principal Officer's Address | 5420 Limestone Rd, PENSACOLA, FL, 32504, US |
Website URL | League of Women Voters Pensacola Bay Area |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 32513, US |
Principal Officer's Name | Jo Mathews |
Principal Officer's Address | 5420 Limestone Rd, PENSACOLA, FL, 32504, US |
Website URL | https://www.lwvpba.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 32513, US |
Principal Officer's Name | Jane Spruill |
Principal Officer's Address | PO Box 2023, Pensacola, FL, 32513, US |
Website URL | http://www.lwvpba.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 32513, US |
Principal Officer's Name | Ellen Roston |
Principal Officer's Address | PO Box 2023, Pensacola, FL, 32513, US |
Website URL | http://www.lwvpba.org/about/index.htm |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 32513, US |
Principal Officer's Address | 1405 Greenvista Ln, Gulf Breeze, FL, 32563, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 32513, US |
Principal Officer's Name | Amy Newburn |
Principal Officer's Address | 211 Donald Drive, Pensacola, FL, 32507, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 325132023, US |
Principal Officer's Name | Haley Richards |
Principal Officer's Address | 1301 East DeSoto St, Pensacola, FL, 325013371, US |
Website URL | www.lwvpba.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 325132023, US |
Principal Officer's Name | Mary Gutierrez |
Principal Officer's Address | 3393 Two Sisters Way, Pensacola, FL, 325058514, US |
Website URL | www.lwvpba.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 325132023, US |
Principal Officer's Name | Deborah Nelson |
Principal Officer's Address | 5417 Douglas Street, Pensacola, FL, 32570, US |
Website URL | www.lwvpba.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 325132023, US |
Principal Officer's Name | Rosemary Hays-Thomas |
Principal Officer's Address | 7998 Lancelot Dr, Pensacola, FL, 325148516, US |
Website URL | www.lwvpba.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 325132023, US |
Principal Officer's Name | Deborah Nelson |
Principal Officer's Address | 5417 Douglas Street, Milton, FL, 32570, US |
Website URL | www.lwvpba.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2008 |
Beginning of tax period | 2008-04-01 |
End of tax period | 2009-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 325132023, US |
Principal Officer's Name | Deborah Nelson |
Principal Officer's Address | 5417 Douglas Street, Milton, FL, 32570, US |
Website URL | www.lwvpba.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178309 |
Tax Year | 2007 |
Beginning of tax period | 2007-04-01 |
End of tax period | 2008-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 2023, Pensacola, FL, 32513, US |
Principal Officer's Name | Deborah Nelson |
Principal Officer's Address | 5417 Douglas St, Milton, FL, 32570, US |
Website URL | www.lwvpba.org |
In Care of Name | % CAROLE FERNANDEZ |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | ALACHUA-GAINESVILLE |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 32601, US |
Principal Officer's Name | Janice Garry |
Principal Officer's Address | 925 NW 14th Ave, Gainesville, FL, 32601, US |
Website URL | https://my.lwv.org/florida/alachua |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gaiensville, FL, 32604, US |
Principal Officer's Name | Janice Garry |
Principal Officer's Address | 925 NW 14th Ave, Gainesville, FL, 32601, US |
Website URL | lwv@lwv-alachua.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, GAINESVILLE, FL, 32604, US |
Principal Officer's Name | Janice Garry |
Principal Officer's Address | 925 NW 14th Ave, GAINESVILLE, FL, 32601, US |
Website URL | League of Women Voter of Alachua County |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 32604, US |
Principal Officer's Name | Elizabeth Frazier |
Principal Officer's Address | 3031 NW 10th Pl, GAINESVILLE, FL, 32605, US |
Website URL | League of Women Voter of Alachua County |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 32604, US |
Principal Officer's Name | Elizabeth Frazier |
Principal Officer's Address | 3031 NW 10th Pl, GAINESVILLE, FL, 32605, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 32604, US |
Principal Officer's Name | Carole Fernandez |
Principal Officer's Address | 19904 NW 190th Ave, High Springs, FL, 32643, US |
Website URL | www.lwv-alachua.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2016 |
Beginning of tax period | 2016-04-01 |
End of tax period | 2017-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 32604, US |
Principal Officer's Name | Carole Fernandez |
Principal Officer's Address | 19904 NW 190th Avenue, High Springs, FL, 32643, US |
Website URL | lwvalachua.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 32604, US |
Principal Officer's Name | SUE LEGG |
Principal Officer's Address | 1231 NW 36th Terrace, Gainesville, FL, 32605, US |
Website URL | lwv-alachua.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 326045285, US |
Principal Officer's Name | Sue Legg |
Principal Officer's Address | 1231 NW 36th Terrace, Gainesville, FL, 326054838, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 326045285, US |
Principal Officer's Name | Jean Robinson |
Principal Officer's Address | 18024 NW County Rd 235A, Alachua, FL, 326154746, US |
Website URL | www.lwv-alachua.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 326045285, US |
Principal Officer's Name | Jean Robinson |
Principal Officer's Address | 18024 NW County Rd 235A, Alachua, FL, 326154746, US |
Website URL | www.lwv-alachua.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 326045285, US |
Principal Officer's Name | Kathryn L Kidder |
Principal Officer's Address | 3429 NW 27th Pl, Gainesville, FL, 326052603, US |
Website URL | www.lwv-alachua.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 326045285, US |
Principal Officer's Name | Kathryn L Kidder |
Principal Officer's Address | 3429 NW 27th Pl, Gainesville, FL, 326052603, US |
Website URL | www.lwv-alachua.org/ |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 15285, GAINESVILLE, FL, 326045285, US |
Principal Officer's Name | ROSALIE BANDYOPADYAY |
Principal Officer's Address | 8333 SW 4th PL, GAINESVILLE, FL, 326071485, US |
Website URL | LWV-ALACHUA.ORG |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2008 |
Beginning of tax period | 2008-04-01 |
End of tax period | 2009-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 32604, US |
Principal Officer's Name | Billie Staff |
Principal Officer's Address | 5526 NW 25 Terrace, Gainesville, FL, 32653, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178312 |
Tax Year | 2007 |
Beginning of tax period | 2007-04-01 |
End of tax period | 2008-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 15285, Gainesville, FL, 32604, US |
Principal Officer's Name | Billie Staff |
Principal Officer's Address | Po Box 15285, Gainesville, FL, 32604, US |
In Care of Name | % CLARA ANNE GRAHAM |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | LEE COUNTY |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 5260 S Landings Drive Unit 904, Fort Myers, FL, 33919, US |
Principal Officer's Name | SANDRA FRANK - PRESIDENT |
Principal Officer's Address | 5260 S Landings Drive Unit 904, Fort Myers, FL, 33919, US |
Website URL | lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 5260 S Landings Drive Unit 904, Fort Myers, FL, 33919, US |
Principal Officer's Name | SANDRA FRANK - PRESIDENT |
Principal Officer's Address | 5260 S Landings Drive Unit 904, Fort Myers, FL, 33919, US |
Website URL | https://my.lwv.org/florida/lee-county |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 1403, Boca Grande, FL, 33921, US |
Principal Officer's Name | Sarah McDonald |
Principal Officer's Address | 540 Gulf Blvd Unit 6, Boca Grande, FL, 33921, US |
Website URL | lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 25201 Divot Drive, Bonita Springs, FL, 34135, US |
Principal Officer's Name | Clara Anne Graham - President |
Principal Officer's Address | 25201 Divot Drive, Bonita Springs, FL, 34135, US |
Website URL | lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 25201 Divot Drive, Bonita Springs, FL, 34135, US |
Principal Officer's Name | Clara Anne Graham |
Principal Officer's Address | 25201 Divot Drive, Bonita Springs, FL, 34135, US |
Website URL | lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 25201 Divot Drive, Bonita Springs, FL, 34135, US |
Principal Officer's Name | Clara Anne Graham |
Principal Officer's Address | 25201 Divot Drive, Bonita Springs, FL, 34135, US |
Website URL | lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 25201 Divot Drive, Bonita Springs, FL, 34135, US |
Principal Officer's Name | Clara Anne Graham |
Principal Officer's Address | 25201 Divot Drive, Bonita Springs, FL, 34135, US |
Website URL | www.lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 25201 Divot Drive, Bonita Springs, FL, 34135, US |
Principal Officer's Name | Clara Anne Graham - President |
Principal Officer's Address | 25201 Divot Drive, Bonita Springs, FL, 34135, US |
Website URL | lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 25201 Divot Drive, Bonita Springs, FL, 341356756, US |
Principal Officer's Name | Clara Anne Graham President |
Principal Officer's Address | 25201 Divot Drive, Bonita Springs, FL, 341356756, US |
Website URL | lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 25201 Divot Drive, Bonita Springs, FL, 341356756, US |
Principal Officer's Name | Clara Anne Graham President |
Principal Officer's Address | 25201 Divot Drive, Bonita Springs, FL, 341356756, US |
Website URL | lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 25201 Divot Drive, Bonita Springs, FL, 341356756, US |
Principal Officer's Name | Clara Anne Graham |
Principal Officer's Address | 25201 Divot Drive, Bonita Springs, FL, 341356756, US |
Website URL | lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 25201 Divot Drive, Bonita Springs, FL, 341356756, US |
Principal Officer's Name | Clara Anne Graham |
Principal Officer's Address | 25201 Divot Drive, Bonita Springs, FL, 341356756, US |
Website URL | www.lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 25201 Divot Drive, Bonita Springs, FL, 341356756, US |
Principal Officer's Name | Clara Anne Graham |
Principal Officer's Address | 25201 Divot Drive, Bonita Springs, FL, 341356756, US |
Website URL | www.lwvlee.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178317 |
Tax Year | 2007 |
Beginning of tax period | 2007-04-01 |
End of tax period | 2008-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 10255 Bismark Palm Way Unit 1322, Fort Myers, FL, 339666938, US |
Principal Officer's Name | Stasia Arcarese |
Principal Officer's Address | 10255 Bismark Palm Way Unit 1322, Fort Myers, FL, 339666938, US |
Website URL | www.lwvlee.org |
In Care of Name | % LINDA MANN |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | JACKSONVILLE-FIRST COAST |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 330353, Atlantic Beach, FL, 32233, US |
Principal Officer's Name | Lanelle Phillmon |
Principal Officer's Address | PO Box 330353, Atlantic Beach, FL, 32233, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 330353, Atlantic Beach, FL, 32233, US |
Principal Officer's Name | Lanelle Philllmon |
Principal Officer's Address | 10377 Sequoya Drive, Jacksonville, FL, 32257, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 330353, Atlantic Beach, FL, 32233, US |
Principal Officer's Name | Lanelle Phillmon |
Principal Officer's Address | 10377 Sequoya Drive, Jacksonville, FL, 32257, US |
Website URL | lwvjaxfc.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 330353, Atlantic Beach, FL, 32233, US |
Principal Officer's Name | Hattie Kaufman |
Principal Officer's Address | PO Box 330353, Atlantic Beach, FL, 32233, US |
Website URL | lwvjacksonvilleleague.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 330353, Atlantic Beach, FL, 32233, US |
Principal Officer's Name | Sandra Martin |
Principal Officer's Address | PO Box 330500, Atlantic Beach, FL, 32233, US |
Website URL | lwvjacksonvilleleague.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 330353, Atlantic Beach, FL, 32233, US |
Principal Officer's Name | Sandra Martin |
Principal Officer's Address | PO Box 330500, Atlantic Beach, FL, 32233, US |
Website URL | lwvjacksonvilleleague.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 330353, Atlantic Beach, FL, 32233, US |
Principal Officer's Name | Sandra Martin |
Principal Officer's Address | PO Box 330500, Atlantic Beach, FL, 32233, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2016 |
Beginning of tax period | 2016-04-01 |
End of tax period | 2017-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 118, Ponte Vedra, FL, 32008, US |
Principal Officer's Name | Mary Tipton |
Principal Officer's Address | 411 Arredondo Ave, St Augustine, FL, 32080, US |
Website URL | lwvjacksonvilleleague.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 118, Ponte Vedra, FL, 32008, US |
Principal Officer's Name | Mary Tipton |
Principal Officer's Address | 411 Arredondo Ave, St Augustine, FL, 32080, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 43398, Jacksonville, FL, 32203, US |
Principal Officer's Name | Angela DeMonbreun |
Principal Officer's Address | PO Box 43398, Jacksonville, FL, 32203, US |
Website URL | http://lwvjacksonvilleleague.org/ |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 43398, Jacksonville, FL, 32203, US |
Principal Officer's Name | Angela DeMonbreun |
Principal Officer's Address | PO Box 43398, Jacksonville, FL, 32203, US |
Website URL | www.lwvjacksonvilleleague.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 43398, Jacksonville, FL, 32203, US |
Principal Officer's Name | Angela DeMonbreum |
Principal Officer's Address | 5502 Bristol Bay Ln N, Jacksonville, FL, 32244, US |
Website URL | www.lwvjacksonvilleleague.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 43398, Jacksonville, FL, 32203, US |
Principal Officer's Name | Angela DeMonbreun |
Principal Officer's Address | PO Box 43398, Jacksonville, FL, 32203, US |
Website URL | www.lwvjacksonvilleleague.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 41184, Jacksonville, FL, 32203, US |
Principal Officer's Name | Jo Ann Feder |
Principal Officer's Address | 3039 Cypress Creek Dr E, Ponte Vedra Beach, FL, 32082, US |
Website URL | LWVJacksonvilleleague.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box41184, Jacksonville, FL, 32203, US |
Principal Officer's Name | Jo Ann Feder |
Principal Officer's Address | 3039 Cypress Creek Dr E, Ponte Vedra Beach, FL, 32082, US |
Website URL | LwVJacksonvilleleague.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2008 |
Beginning of tax period | 2008-04-01 |
End of tax period | 2009-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 41184, Jacksonville, FL, 32203, US |
Principal Officer's Name | Jo Ann Feder |
Principal Officer's Address | 3039 Cypress Creek D E, Ponte Vedra Beach, FL, 32082, US |
Website URL | LWVJacksonvilleleague.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178307 |
Tax Year | 2007 |
Beginning of tax period | 2007-04-01 |
End of tax period | 2008-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 41184, Jacksonville, FL, 32203, US |
Principal Officer's Name | Jo Ann Feder |
Principal Officer's Address | 3039 Cypress Creek Dr E, Ponte Vedra Beach, FL, 32082, US |
Website URL | http://tdg.com/lwvjfc |
In Care of Name | % BARBARA WILLIAMS |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co. |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | SPACE COAST |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | BOX 360823, MELBOURNE, FL, 32936, US |
Principal Officer's Name | Suzanne J Taylor |
Principal Officer's Address | 1587 Stafford Avenue, Merritt Island, FL, 32952, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 360823, Melbourne, FL, 32936, US |
Principal Officer's Name | Katharine M Ebersberger |
Principal Officer's Address | 4302 Ruthann Circle, Melbourne, FL, 32934, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1587 Stafford Avenue, Merritt Island, FL, 32952, US |
Principal Officer's Name | Suzanne J Taylor |
Principal Officer's Address | 1587 Stafford AVENUE, Suzanne J Taylor, Merritt Island, FL, 32952, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO BOX 360823, MELBOURNE, FL, 32936, US |
Principal Officer's Name | ROBERT GRISAR |
Principal Officer's Address | 425 BUCHANAN AVENUE, CAPE CANAVERAL, FL, 32920, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 4010 Dakota Ave, Cocoa, FL, 32926, US |
Principal Officer's Name | Josephine Shim |
Principal Officer's Address | 4010 Dakota Ave, Cocoa, FL, 32926, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6629 Canal Raod, Melbourne Village, FL, 32904, US |
Principal Officer's Name | JACQUELINE CHANDLER |
Principal Officer's Address | 6126 MEGHAN DRIVE, MELBOURNE, FL, 32940, US |
Website URL | www.lwv-spacecoast.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6629 CANAL ROAD, MELBOURNE VILLAGE, FL, 32904, US |
Principal Officer's Name | BARBARA WILLIAMS |
Principal Officer's Address | 2606 INDIAN RIVER DRIVE, COCOA, FL, 32922, US |
Website URL | WWW.LWV-SPACECOAST.ORG |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2016 |
Beginning of tax period | 2016-04-01 |
End of tax period | 2017-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6629 Canal Road, Melbourne Village, FL, 32904, US |
Principal Officer's Name | Barbara Williams |
Principal Officer's Address | 2606 Indian River Drive, Cocoa, FL, 32922, US |
Website URL | www.lwv-spacecoast.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6629 Canal Road, Melbourne Village, FL, 32904, US |
Principal Officer's Name | Fran Baer |
Principal Officer's Address | 149 Bonita St, Titusville, FL, 32780, US |
Website URL | www.lwv-spacecoast.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6629 Canal Road, Melbourne Village, FL, 32904, US |
Principal Officer's Name | Frances Baer |
Principal Officer's Address | 149 Bonita Street, Titusville, FL, 32780, US |
Website URL | www.lwv-spacecoast.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 360823, Melbourne, FL, 32936, US |
Principal Officer's Name | Marilynn Collins |
Principal Officer's Address | 324 Polaris Drive, Satellite Beach, FL, 32937, US |
Website URL | www.lwv-spacecoast.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 360823, Melbourne, FL, 329360823, US |
Principal Officer's Name | Marilynn Collins |
Principal Officer's Address | 324 Polaris Drive, Satellite Beach, FL, 32937, US |
Website URL | www.lwv-spacecoast.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 360823, Melbourne, FL, 329360823, US |
Principal Officer's Name | Barbara Whitley |
Principal Officer's Address | 545 Birch Street, Melbourne, FL, 32904, US |
Website URL | www.lwv-spacecoast.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 360823, Melbourne, FL, 329360823, US |
Principal Officer's Name | Barbara Whitley |
Principal Officer's Address | 545 Birch Street, Melbourne, FL, 32904, US |
Website URL | www.lwv-spacecoast.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 360823, Melbourne, FL, 329360823, US |
Principal Officer's Name | Ruth Schechter |
Principal Officer's Address | 635 Seville Court, Satellite Beach, FL, 32937, US |
Website URL | www.lwv-spacecoast.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178311 |
Tax Year | 2008 |
Beginning of tax period | 2008-04-01 |
End of tax period | 2009-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 360823, Melbourne, FL, 329360823, US |
Principal Officer's Name | Ruth Schechter |
Principal Officer's Address | 635 Seville Ct, Satellite Beach, FL, 32937, US |
In Care of Name | % ELIZABETH HICKS |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Jun |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | VILLAGES TRI-COUNTY AREA |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1096 Alcove Loop, The Villages, FL, 32162, US |
Principal Officer's Name | Char Griffin |
Principal Officer's Address | 2460 Bachman Path, The Villages, FL, 32162, US |
Website URL | lwvtrifl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1096 Alcove Loop, The Villages, FL, 32162, US |
Principal Officer's Name | Char Griffin |
Principal Officer's Address | 2460 Bachman Path, The Villages, FL, 32162, US |
Website URL | lwvtrifl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1096 Alcove Loop, The Villages, FL, 32162, US |
Principal Officer's Name | Char Griffin |
Principal Officer's Address | 2460 Bachman Path, The Villages, FL, 32162, US |
Website URL | lwvtrifl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1096 Alcove Loop, The Villages, FL, 32162, US |
Principal Officer's Name | Gail Formanack |
Principal Officer's Address | 1096 Alcove Loop, The Villages, FL, 32162, US |
Website URL | www.lwvtrifl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1096 Alcove Loop, The Villages, FL, 32162, US |
Principal Officer's Name | Gail Formanack |
Principal Officer's Address | 1096 Alcove Loop, The Villages, FL, 32162, US |
Website URL | www.lwvtrifl.org/ |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1315 ARREDONDO DR, THE VILLAGES, FL, 32162, US |
Principal Officer's Name | Elizabeth T Hicks |
Principal Officer's Address | 1315 ARREDONDO DR, THE VILLAGES, FL, 32162, US |
Website URL | www.lwvtrifl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1315 ARREDONDO DR, THE VILLAGES, FL, 32162, US |
Principal Officer's Name | Beth Hicks |
Principal Officer's Address | 1315 ARREDONDO DR, THE VILLAGES, FL, 32162, US |
Website URL | Mrs. |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1315 Arredondo Drive, The Villages, FL, 32162, US |
Principal Officer's Name | Beth Hicks |
Principal Officer's Address | 1315 Arredondo Drive, The Villages, FL, 32162, US |
Website URL | www.lwftrifl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Principal Officer's Name | Joanne M Coen |
Principal Officer's Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Principal Officer's Name | Joanne M Coen |
Principal Officer's Address | 1960 Ardmorw Way, The Villages, FL, 32162, US |
Website URL | www.lwvtri.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Principal Officer's Name | Joanne M Coen |
Principal Officer's Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Website URL | www.lwvtri.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Principal Officer's Name | Joanne M Coen |
Principal Officer's Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Website URL | www.lwvtri.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Principal Officer's Name | Joanne Coen |
Principal Officer's Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Website URL | www.lwvtri.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Principal Officer's Name | Joanne M Coen |
Principal Officer's Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-3475657 |
Tax Year | 2008 |
Beginning of tax period | 2008-04-01 |
End of tax period | 2009-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Principal Officer's Name | Joanne M Coen |
Principal Officer's Address | 1960 Ardmore Way, The Villages, FL, 32162, US |
Website URL | http://lwvtri.googlepages.com/ |
In Care of Name | % ROBYN COOK |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2023-12 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Dec |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | Community Improvement, Capacity Building: Community Improvement, Capacity Building N.E.C. |
Sort Name | SANIBEL |
Auto-Revocation List
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees |
Revocation Date | 2012-05-15 |
Revocation Posting Date | 2013-02-11 |
Exemption Reinstatement Date | 2012-05-15 |
Determination Letter
Final Letter(s) |
FinalLetter_26-4762264_LEAGUEOFWOMENVOTERS-SANIBELINC_01062014.tif |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-4762264 |
Tax Year | 2023 |
Beginning of tax period | 2023-01-01 |
End of tax period | 2023-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1196, Sanibel, FL, 33957, US |
Principal Officer's Name | Cathie Kozik |
Principal Officer's Address | PO Box 1196, Sanibel, FL, 33957, US |
Website URL | lwvsanibel.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-4762264 |
Tax Year | 2022 |
Beginning of tax period | 2022-01-01 |
End of tax period | 2022-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1194, Sanibel, FL, 33957, US |
Principal Officer's Name | Cathie Kozik |
Principal Officer's Address | PO Box, Sanibel, FL, 33957, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-4762264 |
Tax Year | 2020 |
Beginning of tax period | 2020-01-01 |
End of tax period | 2020-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1194, Sanibel, FL, 33957, US |
Principal Officer's Name | Robyn Cook |
Principal Officer's Address | PO Box 1194, Sanibel, FL, 33957, US |
Website URL | lwvsanibel.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-4762264 |
Tax Year | 2019 |
Beginning of tax period | 2019-01-01 |
End of tax period | 2019-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1194, Sanibel, FL, 33957, US |
Principal Officer's Name | Robyn Cook |
Principal Officer's Address | PO Box 1194, Sanibel, FL, 33957, US |
Website URL | lwvsanibel@gmail.com |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-4762264 |
Tax Year | 2018 |
Beginning of tax period | 2018-01-01 |
End of tax period | 2018-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1194, Sanibel, FL, 33957, US |
Principal Officer's Name | Robyn Cook |
Principal Officer's Address | PO Box 1194, Sanibel, FL, 33957, US |
Website URL | lwvsanibel@gmail.com |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-4762264 |
Tax Year | 2017 |
Beginning of tax period | 2017-01-01 |
End of tax period | 2017-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1194, Sanibel, FL, 33957, US |
Principal Officer's Name | Robyn Cook |
Principal Officer's Address | PO Box 1194, Sanibel, FL, 33957, US |
Website URL | lwvsanibel.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-4762264 |
Tax Year | 2016 |
Beginning of tax period | 2016-01-01 |
End of tax period | 2016-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1194, Sanibel, FL, 33957, US |
Principal Officer's Name | Robyn Cook |
Principal Officer's Address | PO Box 1194, Sanibel, FL, 33957, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-4762264 |
Tax Year | 2015 |
Beginning of tax period | 2015-01-01 |
End of tax period | 2015-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | Box 1194, Sanibel, FL, 33957, US |
Principal Officer's Name | Robyn Cook |
Principal Officer's Address | 5423 Osprey Court, Sanibel, FL, 33957, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 26-4762264 |
Tax Year | 2014 |
Beginning of tax period | 2014-01-01 |
End of tax period | 2014-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | POBox 1194, Sanibel, FL, 33957, US |
Principal Officer's Name | Robin Krivanek |
Principal Officer's Address | POBOX 1194, Sanibel, FL, 33957, US |
Website URL | WWW.LWVSANIBEL.ORG |
Organization Name | LEAGUE OF WOMEN VOTERS-SANIBEL INC |
EIN | 26-4762264 |
Tax Year | 2013 |
Beginning of tax period | 2013-01-01 |
End of tax period | 2013-12-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | POBox 1194, Sanibel, FL, 33957, US |
Principal Officer's Name | Robin Krivanek |
Principal Officer's Address | 3016 Turtle Gait Lane, Sanibel, FL, 33957, US |
Website URL | lwvsanibel.org |
In Care of Name | % PHYLLIS VOGEL |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | SARASOTA COUNTY |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 18884, Sarasota, FL, 34276, US |
Principal Officer's Name | Shawn Bartelt |
Principal Officer's Address | PO Box 18884, Sarasota, FL, 34276, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 18884, Sarasota, FL, 34276, US |
Principal Officer's Name | Shawn Bartelt |
Principal Officer's Address | PO Box 18884, Sarasota, FL, 34276, US |
Website URL | lwvsrq.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 18884, Sarasota, FL, 34276, US |
Principal Officer's Name | Linda Thompson |
Principal Officer's Address | PO Box 18884, Sarasota, FL, 34276, US |
Website URL | lwvsrq.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 18884, Sarasota, FL, 34276, US |
Principal Officer's Name | Linda Thompson |
Principal Officer's Address | PO Box 18884, Sarasota, FL, 34276, US |
Website URL | lwvsrq.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 18884, Sarasota, FL, 34276, US |
Principal Officer's Name | Carol Hartz |
Principal Officer's Address | PO Box 18884, Sarasota, FL, 34276, US |
Website URL | https://lwvsrq.org/ |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 18884, Sarasota, FL, 34276, US |
Principal Officer's Name | Carol Hartz |
Principal Officer's Address | PO Box 18884, Sarasota, FL, 34276, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | pO Box18884, Sarasota, FL, 34276, US |
Principal Officer's Name | Patricia Schreiber |
Principal Officer's Address | 4010 Wilshire Circle E, Sarasota, FL, 34238, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box18884, Sarasota, FL, 34276, US |
Principal Officer's Name | Patricia Schreiber |
Principal Officer's Address | 4010 Wilshire Circle East, Sarasota, FL, 34238, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6120 S Lockwood Ridge Rd, Sarasota, FL, 34231, US |
Principal Officer's Name | Judy Achre |
Principal Officer's Address | 6120 S Lockwood Ridge Rd, Sarasota, FL, 34231, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6120 S Lockwood Ridge Rd, Sarasota, FL, 34231, US |
Principal Officer's Name | Patricia Schreiber |
Principal Officer's Address | 6120 S Lockwood Ridge Rd, Sarasota, FL, 34231, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6120 S Lockwood Ridge Road, Sarasota, FL, 34231, US |
Principal Officer's Name | Pat Price |
Principal Officer's Address | 6120 S Lockwood Ridge Road, Sarasota, FL, 34231, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6120 S Lockwood Ridge Road, Sarasota, FL, 34238, US |
Principal Officer's Name | Patricia Schreiber |
Principal Officer's Address | 4010 Wilshire Circle East, Sarasota, FL, 34238, US |
Website URL | www.lwv-sarasota-fl.0rg |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 4010 Wilshire Circle East, sarasota, FL, 34238, US |
Principal Officer's Name | patricia Schreiber |
Principal Officer's Address | 4010 Wilshire Circle East, Sarasota, FL, 34238, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6120 S Lockwood Ridge Road, Sarasota, FL, 34231, US |
Principal Officer's Name | ann Hardy |
Principal Officer's Address | 4961 Leatha Lane, Sarasota, FL, 34232, US |
Website URL | www.lwv-sarasota-fl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2008 |
Beginning of tax period | 2008-04-01 |
End of tax period | 2009-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6120 S Lockwood Ridge Road, Sarasota, FL, 34231, US |
Principal Officer's Name | Ann Hardy |
Principal Officer's Address | 4961 Leatha Lane, sarasota, FL, 34232, US |
Website URL | www.lwv-sarasota-fl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178223 |
Tax Year | 2007 |
Beginning of tax period | 2007-04-01 |
End of tax period | 2008-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 6120 S Lockwood Ridge Rd, Sarasota, FL, 34231, US |
Principal Officer's Name | Cindy Guest |
Principal Officer's Address | 2722 Orchid Oaks Dr, Sarasota, FL, 34239, US |
Website URL | www.lwv-sarasota-fl.org |
In Care of Name | % JANET DAHL |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co. |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2023-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | CHARLOTTE COUNTY |
Form 990-N (e-Postcard)
Organization Name | League Of Women Voters of Florida |
EIN | 59-6178301 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 160 SALEM AVE NW, PT CHARLOTTE, FL, 33952, US |
Principal Officer's Name | Gloria Golson |
Principal Officer's Address | 160 SALEM AVE NW, PT CHARLOTTE, FL, 33952, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 4429 Crews Ct, Port Charlotte, FL, 33952, US |
Principal Officer's Name | Janet Dahl |
Principal Officer's Address | 4429 Crews Ct, Port Charlotte, FL, 33952, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 4429 Crews Ct, Port Charlotte, FL, 33952, US |
Principal Officer's Name | Janet Dahl |
Principal Officer's Address | 4429 Crews Ct, Port Charlotte, FL, 33952, US |
Website URL | lwvccfl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 4429 Crews Ct, Port Charlotte, FL, 33952, US |
Principal Officer's Name | Janet Dahl |
Principal Officer's Address | 4429 Crews Ct, Port Charlotte, FL, 33952, US |
Website URL | lwvccfl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 4429 Crews Ct, Port Charlotte, FL, 33952, US |
Principal Officer's Name | Janet Dahl |
Principal Officer's Address | 4429 Crews Ct, Port Charlotte, FL, 33952, US |
Website URL | lwvccfl.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 494586, Port Charlotte, FL, 33949, US |
Principal Officer's Name | Janet Dahl |
Principal Officer's Address | 4429 Crews Ct, Port Charlotte, FL, 33952, US |
Website URL | lwvcclf.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2016 |
Beginning of tax period | 2016-04-01 |
End of tax period | 2017-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 494586, Port Charlotte, FL, 33949, US |
Principal Officer's Name | Janet Dahl |
Principal Officer's Address | 4429 Crews Ct, Port Charlotte, FL, 33952, US |
Website URL | lwvcclf.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 494586, Port Charlotte, FL, 33949, US |
Principal Officer's Name | Jean Finks |
Principal Officer's Address | 22128 Lancaster Avenue, Port Charlotte, FL, 33952, US |
Website URL | www.LWVCCFL.com |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 494586, Port Charlotte, FL, 339494586, US |
Principal Officer's Name | Ingrid Jimenez |
Principal Officer's Address | 23267 Painter Avenue, Port Charlotte, FL, 33950, US |
Website URL | www.LWVCCFL.com |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 85 Vivante Blvd Suite 8546, Punta Gorda, FL, 33950, US |
Principal Officer's Name | Teresa Jenkins |
Principal Officer's Address | 85 Vivante Blvd Suite 8546, Punta Gorda, FL, 33950, US |
Website URL | www.lwvccfl.com |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 85 Vivante Blvd, 8546, Punta Gorda, FL, 33950, US |
Principal Officer's Name | Teresa Jenkins |
Principal Officer's Address | 85 Vivante Blvd, 8546, Punta Gorda, FL, 33950, US |
Website URL | www.lwvccfl.com |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178301 |
Tax Year | 2008 |
Beginning of tax period | 2008-04-01 |
End of tax period | 2009-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 85 Vivante Blvd 8546, Punta Gorda, FL, 33950, US |
Principal Officer's Name | Teresa M Jenkins |
Principal Officer's Address | 85 Vivante Blvd 8546, Punta Gorda, FL, 33950, US |
Website URL | www.lwvccfl.com |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | LEAGUE OF WOMEN VOTERS CHARLOTTE COUNTY |
EIN | 59-6178301 |
Tax Period | 201612 |
Filing Type | P |
Return Type | 990EO |
File | View File |
In Care of Name | % SANDRA SROKA |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | HILLSBOROUGH COUNTY |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2023 |
Beginning of tax period | 2023-04-01 |
End of tax period | 2024-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 18933, Tampa, FL, 33679, US |
Principal Officer's Name | Teresa Potter |
Principal Officer's Address | PO Box 18933, Tampa, FL, 33679, US |
Website URL | https://hclwv.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 5914 N Tampa St, Tampa, FL, 33604, US |
Principal Officer's Name | Timothy Burke |
Principal Officer's Address | 5914 N Tampa St, Tampa, FL, 33604, US |
Website URL | hclwv.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 33601, US |
Principal Officer's Name | Deborah Kauffman |
Principal Officer's Address | PO Box 1801, Tampa, FL, 33601, US |
Website URL | https://hclwv.org/ |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 33601, US |
Principal Officer's Name | Timothy Burke |
Principal Officer's Address | PO Box 1801, Tampa, FL, 33601, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 33601, US |
Principal Officer's Name | Catherine A Godwin |
Principal Officer's Address | PO Box 1801, Tampa, FL, 33601, US |
Website URL | www.hclwv.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 33601, US |
Principal Officer's Name | Catherine A Godwin |
Principal Officer's Address | PO Box 1801, Tampa, FL, 33601, US |
Website URL | www.hclwv.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 33601, US |
Principal Officer's Name | Nick Strippoli |
Principal Officer's Address | 8509 Andalucia Field Dr, Temple Terrace, FL, 33637, US |
Website URL | www.hclwv.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2016 |
Beginning of tax period | 2016-04-01 |
End of tax period | 2017-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 33601, US |
Principal Officer's Name | Sandra Sroka |
Principal Officer's Address | PO Box 1801, Tampa, FL, 33604, US |
Website URL | hclwv.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 33601, US |
Principal Officer's Name | Shirley Arcuri |
Principal Officer's Address | PO Box 1801, Tampa, FL, 33601, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 33601, US |
Principal Officer's Name | Shirley Arcuri |
Principal Officer's Address | PO Box 1801, Tampa, FL, 33601, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box1801, Tampa, FL, 336011801, US |
Principal Officer's Name | Nick Strippoli |
Principal Officer's Address | 8509 Andalucia Field Dr, Temple Terrace, FL, 336371930, US |
Website URL | www.hclwv.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 336011801, US |
Principal Officer's Name | Nick Strippoli |
Principal Officer's Address | 6311 Whiteway Dr, Temple Terrace, FL, 33617, US |
Website URL | www.hclwv.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 336101801, US |
Principal Officer's Name | John Teti |
Principal Officer's Address | PO Box 1801, Tampa, FL, 336011801, US |
Website URL | www.hclwv.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178302 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 1801, Tampa, FL, 336011801, US |
Principal Officer's Name | Mary Castor |
Principal Officer's Address | PO Box 1801, Tampa, FL, 336011801, US |
Website URL | www.hclwv.org |
In Care of Name | % ZELDA LADAN |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2024-06 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Jun |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | SEMINOLE COUNTY |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2023 |
Beginning of tax period | 2023-07-01 |
End of tax period | 2024-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Cathy Swerdlow |
Principal Officer's Address | 115 E Wyndham Court, Longwood, FL, 32779, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2022 |
Beginning of tax period | 2022-07-01 |
End of tax period | 2023-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Cathy Swerdlow |
Principal Officer's Address | 115 E Wyndham Court, Longwood, FL, 32779, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2021 |
Beginning of tax period | 2021-07-01 |
End of tax period | 2022-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Geraldine Wright |
Principal Officer's Address | 313 Oakleaf Circle, Lake Mary, FL, 32746, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2020 |
Beginning of tax period | 2020-07-01 |
End of tax period | 2021-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Geraldine Wright |
Principal Officer's Address | 313 Oakleaf Circle, Lake Mary, FL, 32746, US |
Website URL | https://www.lwvseminole.org/ |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2019 |
Beginning of tax period | 2019-07-01 |
End of tax period | 2020-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Sue Tatum |
Principal Officer's Address | 663 Cayuga Drive, Winter Springs, FL, 32708, US |
Website URL | lwvseminole.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Sharon Lynn |
Principal Officer's Address | 1008 East Pebble Beach Circle, Winter Springs, FL, 32708, US |
Website URL | www.lwvseminole.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Zelda Ladan |
Principal Officer's Address | PO Box 160394, Altamonte Springs, FL, 32716, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O BOX 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Zelda Ladan |
Principal Officer's Address | 4653 Tiffany Woods Circle, Oviedo, FL, 32765, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | LaVonne Grayson |
Principal Officer's Address | 5001 Hawks Hammock Way, Sanford, FL, 32771, US |
Website URL | Lwvseminole@gmail.com |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | LaVonne Grayson |
Principal Officer's Address | 5001 Hawks Hammock Way, Sanford, FL, 32771, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Jeanne Morris |
Principal Officer's Address | 1921 Wingfield Dr, Longwood, FL, 32779, US |
Website URL | lwvseminole.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2011 |
Beginning of tax period | 2011-04-01 |
End of tax period | 2012-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Patricia Graves |
Principal Officer's Address | 765 Creekwater Terrace, Lake Mary, FL, 32746, US |
Website URL | lwvseminole.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Deana Schott |
Principal Officer's Address | 2056 Hutton Pl, Longwood, FL, 32779, US |
Website URL | www.lwvseminole.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 160394, Altamonte Springs, FL, 32707, US |
Principal Officer's Name | Jane Lane |
Principal Officer's Address | 2966 Harbour Landing Way, Casselberry, FL, 32707, US |
Website URL | www.lwvseminole.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 59-6178313 |
Tax Year | 2007 |
Beginning of tax period | 2007-04-01 |
End of tax period | 2008-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 160394, Altamonte Springs, FL, 32716, US |
Principal Officer's Name | Deana Schott |
Principal Officer's Address | 1664 Cypress Point Lane, Winter Park, FL, 32792, US |
Website URL | www.lwvseminole.org |
In Care of Name | % CHARLOTTE NYCKLEMOE |
Group Exemption Number | 1825 |
Subsection | Civic League, Local Association of Employees, Social Welfare Organization |
Affiliation | Subordinate - This code is used if the organization is a subordinate in a group ruling. |
Classification | Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer) |
Deductibility | Contributions are not deductible. |
Foundation | All organizations except 501(c)(3) |
Tax Period | 2023-03 |
Asset | 0 |
Income | 0 |
Filing Requirement | 990 - Required to file Form 990-N - Income less than $50,000 per year |
PF Filing Requirement | No 990-PF return |
Accounting Period | Mar |
Asset Amount | 0 |
Income Amount | 0 |
Form 990 Revenue Amount | 0 |
National Taxonomy of Exempt Entities | - |
Sort Name | COLLIER COUNTY |
Form 990-N (e-Postcard)
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2022 |
Beginning of tax period | 2022-04-01 |
End of tax period | 2023-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | Box 9883, NAPLES, FL, 34101, US |
Principal Officer's Name | Denise McLaughlin |
Principal Officer's Address | Box 9883, Naples, FL, 34101, US |
Website URL | lwvcolliercounty.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2021 |
Beginning of tax period | 2021-04-01 |
End of tax period | 2022-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Denise McLaughlin |
Principal Officer's Address | PO Box 9883, Naples, FL, 34101, US |
Website URL | LWVCollierCounty.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2020 |
Beginning of tax period | 2020-04-01 |
End of tax period | 2021-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Ray Kalich |
Principal Officer's Address | 8082 Princeton DrPO Box 603, Naples, FL, 34106, US |
Website URL | LWVcolliercounty.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2019 |
Beginning of tax period | 2019-04-01 |
End of tax period | 2020-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Ray Kalich |
Principal Officer's Address | PO Box 603, Naples, FL, 34106, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2018 |
Beginning of tax period | 2018-04-01 |
End of tax period | 2019-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Ray Kalich |
Principal Officer's Address | PO BOX 603, Naples, FL, 34106, US |
Website URL | treasurer@lwvcolliercounty.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2017 |
Beginning of tax period | 2017-04-01 |
End of tax period | 2018-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Ray Kalich |
Principal Officer's Address | PO Box 603, Naples, FL, 34106, US |
Website URL | lwvcolliercounty.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2016 |
Beginning of tax period | 2016-04-01 |
End of tax period | 2017-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Charlotte Nycklemoe |
Principal Officer's Address | PO Box 9883, Naples, FL, 34101, US |
Website URL | iwvcolliercounty.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2015 |
Beginning of tax period | 2015-04-01 |
End of tax period | 2016-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, NAPLES, FL, 34101, US |
Principal Officer's Name | Charlotte Nycklemoe |
Principal Officer's Address | PO 9883, Naples, FL, 34101, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2014 |
Beginning of tax period | 2014-04-01 |
End of tax period | 2015-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Becky Newell |
Principal Officer's Address | 3370 27th Ave SW, Naples, FL, 34117, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2013 |
Beginning of tax period | 2013-04-01 |
End of tax period | 2014-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Becky Newell |
Principal Officer's Address | 3370 27th Ave SW, Naples, FL, 34117, US |
Website URL | lwvcolliercounty.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2012 |
Beginning of tax period | 2012-04-01 |
End of tax period | 2013-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Viola Steffan |
Principal Officer's Address | 178 Oakwood Ct, Naples, FL, 34110, US |
Website URL | lwvcolliercounty.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2010 |
Beginning of tax period | 2010-04-01 |
End of tax period | 2011-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Lydia Galton |
Principal Officer's Address | 442 Rosemeade Lane, Naples, FL, 34105, US |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2009 |
Beginning of tax period | 2009-04-01 |
End of tax period | 2010-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | PO Box 9883, Naples, FL, 34101, US |
Principal Officer's Name | Lydia Galton |
Principal Officer's Address | 442 Rosemeade Lane, Naples, FL, 34105, US |
Website URL | lwvcolliercounty.org |
Organization Name | LEAGUE OF WOMEN VOTERS OF FLORIDA |
EIN | 51-0163255 |
Tax Year | 2008 |
Beginning of tax period | 2008-04-01 |
End of tax period | 2009-03-31 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | P O Box 9883, Naples, FL, 341019883, US |
Principal Officer's Name | Marjorie J Joder EA |
Principal Officer's Address | 409 Arbor Lake Drive, Naples, FL, 34110, US |
Website URL | lwvcolliercounty.org |
Date of last update: 02 Mar 2025
Sources: Florida Department of State