Search icon

FLORIDA ASSOCIATION OF REALTORS - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF REALTORS
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: 16 Dec 1970 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2004 (20 years ago)
Document Number: 719873
FEI/EIN Number 590245475

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

Address: 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL, 32822-5017, US
Mail Address: P O BOX 725025, ORLANDO, FL, 32872-5025, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA ASSOCIATION OF REALTORS 401(K) PLAN 2009 590245475 2010-10-14 FLORIDA ASSOCIATION OF REALTORS 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1966-02-01
Business code 531390
Sponsor’s telephone number 4074381400
Plan sponsor’s address 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 590245475
Plan administrator’s name FLORIDA ASSOCIATION OF REALTORS
Plan administrator’s address 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL, 32822
Administrator’s telephone number 4074381400

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing DAVID GARRISON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Grant Margy Chief Executive Officer P O BOX 725025, ORLANDO, FL, 328725025
ARVIN GIA M President 3947 NEWBERRY ROAD, GAINESVILLE, FL, 32607
WEISHEYER TIM President 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747
BONFIGLIO CHUCK J Treasurer 11200 SW 1ST CT, PLANTATION, FL, 33325
Guerra Jorge LJr. Treasurer 814 Ponce De Leon Blvd, Coral Gables, FL, 33134
Levine Jeffrey Secretary 11073 Seaport Lane, BOCA RATON, FL, 33428
Garrison David Agent 7025 AUGUSTA NATIONAL DR., ORLANDO, FL, 328225017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034854 TECH HELPLINE ACTIVE 2012-04-12 2027-12-31 - FLORIDA ASSOCIATION OF REALTORS, 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL, 32822-5017
G10000046881 FORM SIMPLICITY ACTIVE 2010-05-28 2025-12-31 - P.O. BOX 725025, ORLANDO, FL, 32872-5025
G07192700070 FLORIDA REALTORS ACTIVE 2007-07-11 2027-12-31 - 7025 AUGUST NATIONAL DRIVE, ORLANDO, FL, 32822-5017

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 Garrison, David -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL 32822-5017 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 7025 AUGUSTA NATIONAL DR., ORLANDO, FL 32822-5017 -
AMENDMENT 2004-11-30 - -
CHANGE OF MAILING ADDRESS 2004-04-20 7025 AUGUSTA NATIONAL DRIVE, ORLANDO, FL 32822-5017 -
AMENDMENT 1998-01-23 - -
AMENDMENT 1993-01-25 - -
AMENDMENT 1990-08-01 - -
AMENDMENT 1990-03-26 - -
AMENDMENT 1989-07-27 - -

Court Cases

Title Case Number Docket Date Status
Orange County, Florida, Petitioner(s) v. Bill Cowles et al, Respondent(s) SC2022-1656 2022-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D22-2277

Parties

Name Orange County, Florida
Role Petitioner
Status Active
Representations Kirsten H. Mood, Gregory Thomas Stewart, Dylan Taylor Schott, Carly J. Schrader
Name Bill Cowles
Role Respondent
Status Active
Representations Nicholas A. Shannin
Name FLORIDA ASSOCIATION OF REALTORS
Role Respondent
Status Active
Representations Scott A. Glass, Daniel E. Nordby, Erik F. Szabo, Benjamin Gibson, Eric M. Yesner
Name FLORIDA APARTMENT ASSOCIATION, INC.
Role Respondent
Status Active
Name Hablamos Español Florida
Role Amicus - Petitioner
Status Interim
Name FLORIDA RISING, INC.
Role Amicus - Petitioner
Status Interim
Name National Housing Law Project
Role Amicus - Petitioner
Status Interim
Representations Berbeth Foster
Name CENTRAL FLORIDA JOBS WITH JUSTICE CORP
Role Amicus - Petitioner
Status Interim
Name Local Progress Policy Action
Role Amicus - Petitioner
Status Interim
Representations James M. Slater
Name Hon. Jeffrey Lee Ashton
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-17
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description 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). Respondent's motion for attorney's fees is hereby denied.
View View File
Docket Date 2023-03-30
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record for petitioners is granted and Elizabeth Desloge Ellis is hereby allowed to withdraw as co-counsel.
View View File
Docket Date 2023-03-23
Type Motion
Subtype Couns Withdrawal
Description Motion for Withdrawal of Counsel for Petitioner Orange County, Florida
View View File
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Orange County, Florida
View View File
Docket Date 2023-01-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to File Amici Curiae Brief [National Housing Law Project, Florida Rising, Central Florida Jobs With Justice, and Hablamos Español Florida.]
On Behalf Of National Housing Law Project
View View File
Docket Date 2023-01-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorney's Fees
On Behalf Of FLORIDA ASSOCIATION OF REALTORS
View View File
Docket Date 2023-01-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Answer Brief on Jurisdiction
On Behalf Of FLORIDA ASSOCIATION OF REALTORS
View View File
Docket Date 2022-12-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-12-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-12-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID / DIRECT CONFL
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA REALTORS AND FLORIDA APARTMENT ASSOCIATION, INC. VS ORANGE COUNTY, FLORIDA AND BILL COWLES, IN HIS OFFICIAL CAPACITY AS ORANGE COUNTY SUPERVISOR OF ELECTIONS 5D2022-2277 2022-09-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-007552-O

Parties

Name Florida Realtors and Florida Apartment Association, Inc.
Role Appellant
Status Active
Representations Scott A. Glass, Benjamin Gibson, Matthew J. Conigliaro, Daniel Nordby, Eric M. Yesner, Erik Francis Szabo
Name FLORIDA ASSOCIATION OF REALTORS
Role Appellant
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Representations Carol B. Shannin, Gregory T. Stewart, Jeffrey J. Newton, Elizabeth Ellis, Carly J. Schrader, Dylan Schott, Kirsten H. Mood, Nicholas A. Shannin
Name Bill Cowles
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Orange County, Florida
Docket Date 2022-12-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-1656
Docket Date 2022-12-02
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #162240819
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AE, ORANGE COUNTY, MOT REHEAR DENIED
Docket Date 2022-11-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-10-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REHEARING
On Behalf Of Orange County, Florida
Docket Date 2022-10-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR AE, ORANGE COUNTY
On Behalf Of Orange County, Florida
Docket Date 2022-10-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ANY MOTION FOR REHEARING SHALL BE FILED NO LATER THAN 5:00 P.M. 10/31; ANY RESPONSE SHALL BE FILED NO LATER THAN 5:00 P.M., 11/1
Docket Date 2022-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ APPELLANTS/CROSS-APPELLEES MOT GRANTED; APPELLEE/CROSS-APPELLANT ORANGE COUNTY MOT DENIED
Docket Date 2022-10-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-10-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ FOR AE/CROSS AA - ORANGE COUNTY, FLORIDA
On Behalf Of Orange County, Florida
Docket Date 2022-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/27 ORDER
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS AB
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ GRANTED IN PART AND DEEMED FILED
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT TO FILE AMICUS BRIEF
On Behalf Of Orange County, Florida
Docket Date 2022-10-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Orange County, Florida
Docket Date 2022-09-30
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR NATIONAL ASSOCIATION OF REALTORS® IN SUPPORT OF APPELLANTS
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-09-30
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FOR NATIONAL ASSOCIATION OF REALTORS® IN SUPPORT OF APPELLANTS
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED IN L.T. 9/20/22
Docket Date 2022-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ANSWER/CROSS-INITIAL BY 10/3; REPLY/CROSS-ANSWER BR 10/7 & CROSS-REPLY BY 10/11; 9/23 SUPP APPX IS ACCEPTED
Docket Date 2022-09-27
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orange County, Florida
Docket Date 2022-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPP TO MOT FOR CLARIFICATION
On Behalf Of Orange County, Florida
Docket Date 2022-09-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-09-23
Type Order
Subtype Order Expediting Case
Description ORD-Granting Expediting ~ INITIAL BRF & APPX BY 9/23; ANSWER BRFS BY 9/30; REPLY BRIEF BY 10/4. NO EXTENSIONS OF TIME WILL BE GRANTED; FOLLOWING BRIEFING, THE APPEAL WILL BE PLACED ON THE FIRST AVAILABLE COURT CALENDAR FOR DISPOSITION.
Docket Date 2022-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUPPLEMENTAL APPENDIX
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-09-23
Type Record
Subtype Appendix
Description Appendix ~ TO 9/23 MOTION
On Behalf Of Orange County, Florida
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT EXPEDITE
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-09-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/19/22
On Behalf Of Florida Realtors and Florida Apartment Association, Inc.
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0245475 Association Unconditional Exemption 7025 AUGUSTA NATIONAL DR, ORLANDO, FL, 32822-5017 1950-01
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Intermediate - This code is used if the organization is an intermediate organization (no group exemption) of a National, Regional or Geographic grouping of organizations (such as a state headquarters of a national organization).
Classification Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 113511791
Income Amount 51641680
Form 990 Revenue Amount 46220958
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

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

Organization Name FLORIDA ASSOCIATION OF REALTORS INC
EIN 59-0245475
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA ASSOCIATION OF REALTORS INC
EIN 59-0245475
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA ASSOCIATION OF REALTORS INC
EIN 59-0245475
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA ASSOCIATION OF REALTORS INC
EIN 59-0245475
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA ASSOCIATION OF REALTORS INC
EIN 59-0245475
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA ASSOCIATION OF REALTORS INC
EIN 59-0245475
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA ASSOCIATION OF REALTORS INC
EIN 59-0245475
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA ASSOCIATION OF REALTORS INC
EIN 59-0245475
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State