Search icon

URBAN LEAGUE OF GREATER MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: URBAN LEAGUE OF GREATER MIAMI, 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: 26 Apr 1968 (57 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: 714512
FEI/EIN Number 590699445

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

Address: 8500 NW 25TH AVE., MIAMI, FL, 33147, US
Mail Address: 8500 NW 25TH AVE., MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEFINED CONTRIBUTION PENSION PLAN FOR EMPLOYEES OF URBAN LEAGUE OF GREATER MIAMI, INC. 2023 590699445 2024-07-19 URBAN LEAGUE OF GREATER MIAMI, 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 3056964450
Plan sponsor’s address 8500 NW 25TH AVE, MIAMI, FL, 331474177

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing FRANKLIN DRAKES
Valid signature Filed with authorized/valid electronic signature
URBAN LEAGUE OF GREATER MIAMI, INC. 2023 590699445 2024-07-19 URBAN LEAGUE OF GREATER MIAMI, 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1995-06-01
Business code 813000
Sponsor’s telephone number 3056964450
Plan sponsor’s address 8500 NW 25TH AVE, MIAMI, FL, 331474177

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing FRANKLIN DRAKES
Valid signature Filed with authorized/valid electronic signature
URBAN LEAGUE OF GREATER MIAMI, INC. 2022 590699445 2023-07-18 URBAN LEAGUE OF GREATER MIAMI, 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1995-06-01
Business code 813000
Sponsor’s telephone number 3056964450
Plan sponsor’s address 8500 NW 25TH AVE, MIAMI, FL, 331474177

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing FRANKLIN DRAKES
Valid signature Filed with authorized/valid electronic signature
DEFINED CONTRIBUTION PENSION PLAN FOR EMPLOYEES OF URBAN LEAGUE OF GREATER MIAMI, INC. 2022 590699445 2023-07-18 URBAN LEAGUE OF GREATER MIAMI, 20
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 3056964450
Plan sponsor’s address 8500 NW 25TH AVE, MIAMI, FL, 331474177

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing FRANKLIN DRAKES
Valid signature Filed with authorized/valid electronic signature
DEFINED CONTRIBUTION PENSION PLAN FOR EMPLOYEES OF URBAN LEAGUE OF GREATER MIAMI, INC. 2022 590699445 2023-07-27 URBAN LEAGUE OF GREATER MIAMI, 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 3056964450
Plan sponsor’s address 8500 NW 25TH AVE, MIAMI, FL, 331474177

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing FRANKLIN DRAKES
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF URBAN LEAGUE OF GREATER MIAMI, INC. 2021 590699445 2022-09-30 URBAN LEAGUE OF GREATER MIAMI, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 3056964450
Plan sponsor’s address 8500 NW 25TH AVE, MIAMI, FL, 331474177

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing FRANKLIN DRAKES
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF URBAN LEAGUE OF GREATER MIAMI, INC. 2021 590699445 2022-09-30 URBAN LEAGUE OF GREATER MIAMI, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1995-06-01
Business code 813000
Sponsor’s telephone number 3056964450
Plan sponsor’s address 8500 NW 25TH AVE, MIAMI, FL, 331474177

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing FRANKLIN DRAKES
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF URBAN LEAGUE OF GREATER MIAMI, INC. 2020 590699445 2021-07-29 URBAN LEAGUE OF GREATER MIAMI, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1995-06-01
Business code 813000
Sponsor’s telephone number 3056964450
Plan sponsor’s address 8500 NW 25TH AVE, MIAMI, FL, 331474177

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing FRANKLIN DRAKES
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF URBAN LEAGUE OF GREATER MIAMI, INC. 2020 590699445 2021-07-29 URBAN LEAGUE OF GREATER MIAMI, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 3056964450
Plan sponsor’s address 8500 NW 25TH AVE, MIAMI, FL, 331474177

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing FRANKLIN DRAKES
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF URBAN LEAGUE OF GREATER MIAMI, INC. 2019 590699445 2020-07-10 URBAN LEAGUE OF GREATER MIAMI, INC. 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1995-06-01
Business code 813000
Sponsor’s telephone number 3056964450
Plan sponsor’s address 8500 NW 25TH AVE, MIAMI, FL, 331474177

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing FRANKLIN DRAKES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUSH BERNADINE Boar 8500 NW 25TH AVE., MIAMI, FL, 33147
ROBINSON EDWARD GDR. Exec 8500 NW 25TH AVE., MIAMI, FL, 33147
Gaiter R. L Exec 8500 NW 25TH AVE., MIAMI, FL, 33147
FAIR, TALMADGE W. Agent 8500 NW 25TH AVE., MIAMI, FL, 33147
FAIR, TALMADGE W President 8500 NW 25TH AVE., MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076300 URBAN LEAGUE OF GREATER MIAMI, INC. T/A ULGM ECONOMIC DEVELOPMENT CENTER(EDC) EXPIRED 2011-08-01 2016-12-31 - 8500 NW 88TH ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-08-30 URBAN LEAGUE OF GREATER MIAMI, INC. -
AMENDMENT 2017-11-13 - -
AMENDMENT 2017-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 1986-04-15 8500 NW 25TH AVE., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1986-04-15 8500 NW 25TH AVE., MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 1986-04-15 8500 NW 25TH AVE., MIAMI, FL 33147 -

Court Cases

Title Case Number Docket Date Status
KENNETH J. DETZNER, ETC. VS LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. SC2018-1368 2018-08-22 Closed
Classification Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-3529

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

Parties

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

Docket Entries

Docket Date 2018-11-09
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-08
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-15
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: For the foregoing reasons, we previously affirmed the judgment of the circuit court enjoining Detzner from placing Revision 8 on the ballot for the November 2018 general election. No motion for rehearing will be entertained. It is so ordered.
View View File
Docket Date 2018-09-07
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ The summary final judgment entered in this case on August 20, 2018, by the Honorable John C. Cooper, Circuit Judge for the Second Judicial Circuit of Florida is hereby affirmed and the proposed revision to the Florida Constitution proposed by the Florida Constitution Revision Commission, designated by the Secretary of State as Revision 8, is stricken from the November 2018 general election ballot. An opinion setting forth our reasons for this decision will issue at a later date. Rehearing will not be entertained.
Docket Date 2018-08-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Consortium of Public Charter Schools, and the Florida Charter School Alliance, is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amici curiae was filed with this Court on August 27, 2018.
Docket Date 2018-08-31
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-30
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-30
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Daniel William Bell, on behalf of appellant, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on August 29, 2018.
Docket Date 2018-08-29
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Daniel William Bell
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-29
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-08-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA CONSORTIUM OF PUBLIC CHARTERSCHOOLS AND FLORIDA CHARTER SCHOOL ALLIANCE FORLEAVE TO APPEAR AS AMICI CURIAE IN SUPPORT OF APPELLANT
On Behalf Of Florida Consortium of Public Charter Schools
View View File
Docket Date 2018-08-27
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-27
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Zoe Savitsky, on behalf of appellees, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on August 24, 2018.
Docket Date 2018-08-24
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Zoe Savitsky
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-08-24
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2018-08-22
Type Order
Subtype Order-Brief Sched/Juris Accepted (Cert Judgmt)
Description ORDER-BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs must be filed as follows: Appellants' brief on the merits must be filed no later than 12:00 p.m., Monday, August 27, 2018; Appellees' answer brief on the merits must be filed no later than 4:00 p.m., Wednesday, August 29, 2018; and Appellants' reply brief on the merits must be filed no later than 3:00 p.m., Friday, August 31, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida must file the original record which must be properly indexed and paginated on or before Friday, August 24, 2018.The Court postpones its decision as to whether the above case will be submitted to the Court with or without oral argument.
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2018-08-22
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ 1DCA order certifying case to FSC.
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2018-08-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **08/22/2018 - Ack. Letter corrected to reflect proper DCA case number**
Docket Date 2018-08-22
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2018-08-22
Type Notice
Subtype Certified Judgment
Description CERTFD JUDGMENT FROM TRIAL COURT
View View File
CITIZENS FOR STRONG SCHOOLS, INC., ET AL. VS FLORIDA STATE BOARD OF EDUCATION, ET AL. SC2018-0067 2018-01-11 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D16-2862

Circuit Court for the Second Judicial Circuit, Leon County
372009CA004534XXXXXX

Parties

Name Jacque Williams
Role Petitioner
Status Active
Name CITIZENS FOR STRONG SCHOOLS INC
Role Petitioner
Status Active
Representations Mr. Timothy McLendon, Mr. Eric J. Lindstrom, Ms. Deborah Cupples, Jodi Siegel, Mr. Neil Chonin, Ms. Kirsten Anderson
Name ALFREDO NOGUERAS
Role Petitioner
Status Active
Name EUNICE BARNUM
Role Petitioner
Status Active
Name SHEILA ANDREWS
Role Petitioner
Status Active
Name ROSE NOGUERAS
Role Petitioner
Status Active
Name FUND EDUCATION NOW, INC.
Role Petitioner
Status Active
Name HON. STEVE CRISAFULLI
Role Appellee
Status Withdrawn
Name Hon. ANDY GARDINER
Role Appellee
Status Withdrawn
Name FLORIDA STATE BOARD OF EDUCATION
Role Respondent
Status Active
Representations Matthew H. Mears, MARI M. PRESLEY, Rocco E. Testani
Name Kenia Palacios
Role Respondent
Status Active
Name PAM STEWART
Role Respondent
Status Active
Name Celeste Johnson
Role Respondent
Status Active
Representations Ari Bargil, Timothy D. Keller, Richard Komer
Name Margot Logan
Role Respondent
Status Active
Name Hon. Joe Negron
Role Respondent
Status Active
Representations Christie Letarte, Ms. Dawn K. Roberts
Name Karen Tolbert
Role Respondent
Status Active
Name Hon. Richard Corcoran
Role Respondent
Status Active
Representations Judy A. Bone, Adam S. Tanenbaum, Edward M. Wenger
Name Marian Klinger
Role Respondent
Status Active
Name FSU College of Law, Children's Advocacy Clinic
Role Amicus - Petitioner
Status Active
Name WILLIAM CLAY HENDERSON
Role Amicus - Petitioner
Status Active
Name Hon. Robert A. Butterworth
Role Amicus - Petitioner
Status Active
Name Robert L. Nabors
Role Amicus - Petitioner
Status Active
Name Education Law Center
Role Amicus - Petitioner
Status Active
Representations Courtney R. Brewer
Name FLORIDA'S CHILDREN FIRST, INC.
Role Amicus - Petitioner
Status Active
Name H.T. Smith
Role Amicus - Petitioner
Status Active
Name National Law Center on Homelessness & Poverty
Role Amicus - Petitioner
Status Active
Representations Dena H. Sokolow, Renee Meenach Decker
Name Jon L. Mills
Role Amicus - Petitioner
Status Active
Name Stephen N. Zack
Role Amicus - Petitioner
Status Active
Name GERALD KOGAN
Role Amicus - Petitioner
Status Active
Name ELLEN FREIDIN
Role Amicus - Petitioner
Status Active
Name Robert M. Brochin
Role Amicus - Petitioner
Status Active
Name MARTHA WALTERS BARNETT
Role Amicus - Petitioner
Status Active
Representations Clay M. Carlton, Johnathan Lott, Stephen N. Zack, Stuart H. Singer, Jon L. Mills, Robert M. Brochin
Name Children and Youth Law Clinic at the University of Miami School of Law
Role Amicus - Petitioner
Status Active
Name Michael J. Dale
Role Amicus - Petitioner
Status Active
Name Valerie Evans
Role Amicus - Respondent
Status Active
Name JIM SCOTT INC
Role Amicus - Respondent
Status Active
Name d/b/a United Community Options of Broward, Palm Beach, and Mid-Coast Counties, Inc.
Role Amicus - Respondent
Status Active
Name Carlos Alfonso
Role Amicus - Respondent
Status Active
Representations Mr. Kevin William Shaughnessy
Name UNITED CEREBRAL PALSY OF BROWARD, PALM BEACH AND MID-COAST COUNTIES, INC
Role Amicus - Respondent
Status Active
Name FOUNDATION FOR EXCELLENCE IN EDUCATION, INC.
Role Amicus - Respondent
Status Active
Representations Daniel Hartman, Daniel P. Kearney Jr., Andy Bardos, Kevin Gallagher
Name EdChoice
Role Amicus - Respondent
Status Active
Representations Leslie Davis Hiner, Mr. Matthew J. Conigliaro
Name d/b/a United Community Options of Miami
Role Amicus - Respondent
Status Active
Name HON. TONI JENNINGS
Role Amicus - Respondent
Status Active
Name The United Cerebral Palsy Association of Miami, Inc.
Role Amicus - Respondent
Status Active
Representations Joseph S. Van de Bogart
Name Chris Corr
Role Amicus - Respondent
Status Active
Name Paul Hawkes
Role Amicus - Respondent
Status Active
Name URBAN LEAGUE OF GREATER MIAMI, INC.
Role Amicus - Respondent
Status Active
Representations Raoul G. Cantero, Josefina Aguila
Name FLORIDA STATE HISPANIC CHAMBER OF COMMERCE, INC.
Role Amicus - Respondent
Status Active
Representations Russell C. Menyhart, Lazaro J. Mur
Name HON. GEORGE S. REYNOLDS, III, JUDGE
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 2018-11-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-11-05
Type Order
Subtype Recusal
Description ORDER-RECUSAL ~ On his own motion, Justice Ricky Polston hereby recuses himself from any participation in the above styled case.
Docket Date 2018-06-18
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Hon. Richard Corcoran
View View File
Docket Date 2018-08-21
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Hon. Richard Corcoran
View View File
Docket Date 2018-08-20
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Hon. Richard Corcoran
View View File
Docket Date 2019-02-01
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-01-31
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-01-04
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: Given the blanket nature of Petitioners' challenge, the trial court's extensive and detailed findings after Petitioners were permitted to establish a factual record, and the failure of Petitioners to provide any manageable standard to support their challenge to the adequacy of the funding of the entire K-12 education system, we approve the result reached by the First District in affirming the trial court's rejection of Petitioners' challenge.It is so ordered.
View View File
Docket Date 2018-11-26
Type Order
Subtype Associate Judge Appointed
Description ORDER-ASSOCIATE JUDGE APPOINTED ~ Appointing Chief Judge Edward C. LaRose
View View File
Docket Date 2018-08-20
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, 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 2018-08-13
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME SUPPLEMENTAL RECORD (SECOND) - Filed Electronically
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2018-08-09
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of CITIZENS FOR STRONG SCHOOLS, INC.
View View File
Docket Date 2018-08-07
Type Order
Subtype Record Supplementation GR (DCA)
Description ORDER-RECORD SUPPLEMENTATION GR (DCA) ~ Petitioners' motion to supplement the record is granted. The First District Court of Appeal is hereby directed, on or before August 13, 2018, to supplement the record on appeal with the Motion to Intervene filed in the trial court on August 28, 2014.
Docket Date 2018-08-06
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioners' Unopposed Motion to Extend Page Limit for Reply Brief is hereby granted.
Docket Date 2018-08-06
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ PETITIONER'S UNOPPOSED MOTION TO EXTEND PAGE LIMIT FOR REPLY BRIEF
On Behalf Of CITIZENS FOR STRONG SCHOOLS, INC.
View View File
Docket Date 2018-08-01
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding pro hac vice fee
On Behalf Of Foundation for Excellence in Education
View View File
Docket Date 2018-08-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ **COPY**
On Behalf Of FLORIDA STATE HISPANIC CHAMBER OF COMMERCE
View View File
Docket Date 2018-08-01
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ **COPY**
On Behalf Of Carlos Alfonso
View View File
Docket Date 2018-08-01
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Carlos Alfonso, Chris Corr, Valerie Evans, Paul Hawkes, Lieutenant Governor Toni Jennings, Jim Scott, United Cerebral Palsy Association of Miami, Inc., and United Cerebral Palsy of Broward, Palm Beach, and Mid-Coast Counties, Inc.'s joint motion to accept brief as timely filed is granted.United Cerebral Palsy Association of Miami, Inc., and United Cerebral Palsy of Broward, Palm Beach, and Mid-Coast Counties, Inc.'s amici curiae answer brief on the merits was filed with this Court on July 31, 2018. Carlos Alfonso, Chris Corr, Valerie Evans, Paul Hawkes, Lieutenant Governor Toni Jennings, and Jim Scott's amici curiae answer brief on the merits was filed with this Court on August 1, 2018.
Docket Date 2018-07-31
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF)
On Behalf Of The United Cerebral Palsy Association of Miami, Inc.
View View File
Docket Date 2018-07-31
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 Leslie Davis Hiner, on behalf of EdChoice, 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 2018-07-31
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of The United Cerebral Palsy Association of Miami, Inc.
View View File
Docket Date 2018-07-31
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding pro hac vice fee
On Behalf Of EdChoice
View View File
Docket Date 2018-07-31
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY
On Behalf Of CITIZENS FOR STRONG SCHOOLS, INC.
View View File
Docket Date 2018-07-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Russell C. Menyhart
On Behalf Of FLORIDA STATE HISPANIC CHAMBER OF COMMERCE
View View File
Docket Date 2018-07-30
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of Foundation for Excellence in Education
View View File
Docket Date 2018-07-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Foundation for Excellence in Education, is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-07-27
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Carlos Alfonso, Chris Corr, Valerie Evans, Paul Hawkes, Lieutenant Governor Toni Jennings, and Jim Scott, is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-07-27
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Foundation for Excellence in Education
View View File
Docket Date 2018-07-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OFSEVERAL MEMBERS OF THE 1998 CONSTITUTION REVISIONCOMMISSION IN SUPPORT OF THE RULING BELOW
On Behalf Of Carlos Alfonso
View View File
Docket Date 2018-07-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by The United Cerebral Palsy Association of Miami, Inc. d/b/a United Community Options of Miami, and United Cerebral Palsy of Broward, Palm Beach, and Mid-Coast Counties, Inc. d/b/a United Community Options of Broward, Palm Beach, and Mid-Coast Counties, is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-07-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OFUNITED CEREBRAL PALSY ASSOCIATION OF MIAMI, INC. ANDUNITED CEREBRAL PALSY OF BROWARD, PALM BEACH, ANDMID-COASTS COUNTIES, INC.
On Behalf Of The United Cerebral Palsy Association of Miami, Inc.
View View File
Docket Date 2018-07-19
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Hon. Richard Corcoran
View View File
Docket Date 2018-07-17
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ 1 VOLUME SUPPLEMENTAL RECORD - See ORDER-RECORD SUPPLEMENTATION GR (MISC) dated 7/17/18
On Behalf Of Celeste Johnson
View View File
Docket Date 2018-07-17
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Respondents' Unopposed Motion to Extend Page Limit for Answer Brief is hereby granted.
Docket Date 2018-07-17
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ RESPONDENTS' UNOPPOSED MOTION TO EXTEND PAGE LIMIT FOR ANSWER BRIEF
On Behalf Of Hon. Richard Corcoran
View View File
Docket Date 2018-07-16
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ DUPLICATE
On Behalf Of Celeste Johnson
View View File
Docket Date 2018-07-02
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OFCERTAIN COMMISSIONERS OF 1998CONSTITUTION REVISION COMMISSIONIN SUPPORT OF APPELLANTS
On Behalf Of MARTHA WALTERS BARNETT
View View File
Docket Date 2018-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Certain Members of the 1998 Constitution Revision Commission is hereby granted without prejudice to the subsequent presentation of objections by respondents to specific content of the amicus brief filed. The Commissioners are allowed to file brief only in support of petitioners, and are allowed to and including July 2, 2018, in which to serve the amicus curiae initial brief on the merits.
Docket Date 2018-06-27
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ REPLY IN SUPPORT OF MOTION FOR LEA VE TO FILE AMICUSBRIEF ON BEHALF OF CERTAIN MEMBERS OF THE 1998CONSTITUTION REVISION COMMISION
On Behalf Of MARTHA WALTERS BARNETT
View View File
Docket Date 2018-06-26
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME SUPPLEMENTAL RECORD - Filed Electronically
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2018-06-22
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Hon. Richard Corcoran
View View File
Docket Date 2018-06-20
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of National Law Center on Homelessness & Poverty
View View File
Docket Date 2018-06-19
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 July 19, 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 2018-06-18
Type Order
Subtype Reply to Response Filing
Description ORDER-REPLY TO RESPONSE FILING GR ~ Certain Members of the 1998 Constitution Revision Commission's motion to file reply to response to the motion for leave to file brief as amicus curiae is granted. The Commissioners are allowed to and including June 28, 2018, in which to file the reply to response.The motion for extension of time filed by the Commissioners has been treated as a motion to toll time. Said motion is granted and the time for filing the amicus curiae initial brief on the merits is tolled pending resolution of the motion for leave to file brief as amicus curiae.
Docket Date 2018-06-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Education Law 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 June 14, 2018.
Docket Date 2018-05-08
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of CITIZENS FOR STRONG SCHOOLS, INC.
View View File
Docket Date 2018-06-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE EDUCATION LAW CENTER IN SUPPORT OF CITIZENS FOR STRONG SCHOOLS, INC.
On Behalf Of Education Law Center
View View File
Docket Date 2018-06-14
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Filed as MOTION FOR EXTENSION OF TIME TO FILE AMICUS BRIEF ON BEHALF OF CERTAIN MEMBERS OF THE 1998 CONSTITUTION REVISION COMMISION
On Behalf Of MARTHA WALTERS BARNETT
View View File
Docket Date 2018-04-30
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 May 21, 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 First District Court of Appeal must file the record which must be properly indexed and paginated on or before June 29, 2018. 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.
Docket Date 2018-06-07
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF
On Behalf Of CITIZENS FOR STRONG SCHOOLS, INC.
View View File
Docket Date 2018-06-07
Type Motion
Subtype Reply Filing to Response
Description MOTION-REPLY FILING TO RESPONSE ~ MOTION FOR LEAVE TO FILE REPLY IN SUPPORT OF MOTIONFOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF CERTAINMEMBERS OF THE 1998 CONSTITUTION REVISION COMMISION
On Behalf Of MARTHA WALTERS BARNETT
View View File
Docket Date 2018-06-05
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioners' appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petitioners are directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-06-04
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of CITIZENS FOR STRONG SCHOOLS, INC.
View View File
Docket Date 2018-06-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO MOTION FORLEAVE TO FILE AMICUS BRIEF ON BEHALF OF CERTAINMEMBERS OF THE 1998 CONSTITUTION REVISION COMMISSION
On Behalf Of Hon. Richard Corcoran
View View File
Docket Date 2018-05-22
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF CERTAIN MEMBERS OF THE 1998 CONSTITUTION REVISION COMMISSION
On Behalf Of Robert M. Brochin
View View File
Docket Date 2018-05-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including June 4, 2018, 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 2018-04-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Hon. Richard Corcoran
View View File
Docket Date 2018-04-02
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 Rocco E. Testani, on behalf of Florida State Board of Education and Commissioner of Education, 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 April 2, 2018.
Docket Date 2018-03-28
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ *Redacted - Contains copy of check*Copy rec'd 4/2/18
On Behalf Of FLORIDA STATE BOARD OF EDUCATION
View View File
Docket Date 2018-03-26
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay imposed by the Court's January 26, 2018, order is hereby lifted. Respondents are allowed to and including April 16, 2018, in which to serve the answer brief on jurisdiction.
Docket Date 2018-01-29
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 Timothy D. Keller, on behalf of Celeste Johnson, Kenia Palacios, Deaundrice Kitchen, Margot Logan, Karen Tolbert, and Marian Klinger, 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 January 26, 2018.
Docket Date 2018-01-26
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Celeste Johnson
View View File
Docket Date 2018-01-26
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ The Notice by Senate President and House Speaker of Automatic Continuance Pursuant to Section 11.111, F.S. has been treated as a motion to stay proceedings and said motion is hereby granted. The proceedings in this Court are hereby stayed pending the conclusion of the 2018 regular session of the Florida Legislature and for 15 days thereafter.
Docket Date 2018-01-26
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Celeste Johnson
View View File
Docket Date 2018-01-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR) ~ CORRECTED
On Behalf Of CITIZENS FOR STRONG SCHOOLS, INC.
View View File
Docket Date 2018-01-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CITIZENS FOR STRONG SCHOOLS, INC.
View View File
Docket Date 2018-01-12
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 2018-01-12
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Filed as NOTICE BY SENATE PRESIDENT AND HOUSE SPEAKEROF AUTOMATIC CONTINUANCE PURSUANT TO SECTION 11.111, F.S.
On Behalf Of Hon. Richard Corcoran
View View File
Docket Date 2018-01-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of CITIZENS FOR STRONG SCHOOLS, INC.
View View File
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of CITIZENS FOR STRONG SCHOOLS, INC.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
Amendment and Name Change 2018-08-30
ANNUAL REPORT 2018-03-13
Amendment 2017-10-24
ANNUAL REPORT 2017-01-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0699445 Association Unconditional Exemption 8500 NW 25TH AVE, MIAMI, FL, 33147-4177 1953-05
In Care of Name % T WILLIARD FAIR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 51667135
Income Amount 5688153
Form 990 Revenue Amount 5688153
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name URBAN LEAGUE OF GREATER MIAMI INC
EIN 59-0699445
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name URBAN LEAGUE OF GREATER MIAMI INC
EIN 59-0699445
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name URBAN LEAGUE OF GREATER MIAMIINC
EIN 59-0699445
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name URBAN LEAGUE OF GREATER MIAMIINC
EIN 59-0699445
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name URBAN LEAGUE OF GREATER MIAMIINC
EIN 59-0699445
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name URBAN LEAGUE OF GREATER MIAMIINC
EIN 59-0699445
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name URBAN LEAGUE OF GREATER MIAMIINC
EIN 59-0699445
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State