Search icon

THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION 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: 11 Mar 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: 720478
FEI/EIN Number 237137529

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

Address: 4343 WEST FLAGLER ST., SUITE 400, Miami, FL, 33134, US
Mail Address: 4343 WEST FLAGLER ST., SUITE 400, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hilton Tiffany Secretary 8614 Deep Maple Dr., Riverview,, FL, 33578
Smaw Eric President 613 Village Lane, Winter Park,, FL, 32792
Meyers Michael Treasurer 3603 1st St. S, Jacksonville Beach, FL, 32250
Cuevas Fatima Agent 4343 WEST FLAGLER ST., Miami, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025579 ACLU FOUNDATION OF FLORIDA ACTIVE 2024-02-15 2029-12-31 - 4343 WEST FLAGLER ST., 400, MIAMI, FL, 33134
G17000086587 ACLU FOUNDATION OF FLORIDA EXPIRED 2017-08-08 2022-12-31 - 4343 WEST FLAGLER ST. #400, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Cuevas, Fatima -
AMENDED AND RESTATEDARTICLES 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 4343 WEST FLAGLER ST., SUITE 400, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-03-17 4343 WEST FLAGLER ST., SUITE 400, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 4343 WEST FLAGLER ST., SUITE 400, Miami, FL 33134 -
AMENDED AND RESTATEDARTICLES 2004-07-26 - -

Court Cases

Title Case Number Docket Date Status
IN RE: AMENDMENTS TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.420, THE FLORIDA RULES OF JUVENILE PROCEDURE, AND THE FLORIDA RULES OF APPELLATE PROCEDURE – 2020 JOINT FAST-TRACK REPORT SC2020-0873 2020-06-17 Closed
Classification Original Proceedings - Rules - Amendment to Rules-Misc
Court Supreme Court of Florida

Parties

Name Rule 8.805
Role Petitioner
Status Active
Name Form 8.988
Role Petitioner
Status Active
Name Form 8.987
Role Petitioner
Status Active
Name Rule 8.830
Role Petitioner
Status Active
Name Form 8.990
Role Petitioner
Status Active
Name Petition
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Appellate Procedure
Role Petitioner
Status Active
Representations Hon. Stephanie W. Ray
Name Sworn Statement of True Name and Pseudonym
Role Petitioner
Status Active
Name Petition for Judicial Waiver of Parental Consent to or Notice of and Consent to Termination of Pregnancy
Role Petitioner
Status Active
Name Confidentiality of Records
Role Petitioner
Status Active
Name CO-COUNSEL LLC
Role Petitioner
Status Active
Name Rule 8.835
Role Petitioner
Status Active
Name Rule 8.820
Role Petitioner
Status Active
Name Final Order Granting Petition for Judicial Waiver of Parental Consent to or Notice of and Consent to Termination of Pregnancy
Role Petitioner
Status Active
Name Form 8.991
Role Petitioner
Status Active
Name Minor's Petition to Chief Judge to Require a Hearing on Her Petition for Judicial Waiver of Consent or Notice and Consent
Role Petitioner
Status Active
Name Fast Track Amendment
Role Petitioner
Status Active
Name Final Order Dismissing Petition for Judicial Waiver of Parental Consent to or Notice of and Consent to Termination of Pregnancy
Role Petitioner
Status Active
Name THE HEARING COMPANY, INC.
Role Petitioner
Status Active
Name Transcripts
Role Petitioner
Status Active
Name Public Access to and Protection of Judicial Branch Records
Role Petitioner
Status Active
Name Form 8.992
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Juvenile Procedure
Role Petitioner
Status Active
Representations Linda McGrady Berman, Mikalla Andies Davis, Mr. Matthew Charles Wilson
Name Amendments to Florida Rules Judicial Administration
Role Petitioner
Status Active
Representations Michael J. Korn, Hon. Josephine Gagliardi, Mr. Joshua E. Doyle, Krys Godwin
Name Commencement of Proceedings
Role Petitioner
Status Active
Name Rule 8.810
Role Petitioner
Status Active
Name Rule 8.815
Role Petitioner
Status Active
Name Rule 2.420
Role Petitioner
Status Active
Name Florida Interfaith Coalition for Reproductive Rights and Justice
Role Opponent
Status Active
Representations Katherine Lannamann
Name IF/WHEN/HOW INC.
Role Opponent
Status Active
Representations Jessica Goldberg
Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC.
Role Opponent
Status Active
Representations Virgil Reid M.D., Sujatha Prabhakaran M.D.
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Opponent
Status Active
Representations Mr. Daniel B. Tilley, Mr. Benjamin James Stevenson
Name Center for Reproductive Rights
Role Opponent
Status Active
Representations Nimra Chowdhry
Name FLORIDA ALLIANCE OF PLANNED PARENTHOOD AFFILIATES, INC.
Role Opponent
Status Active
Name Human Rights Watch - Miami Office
Role Opponent
Status Active

Docket Entries

Docket Date 2021-03-26
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued March 4, 2021.
View View File
Docket Date 2021-03-04
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from In Re: Amendments to Florida Rule of Judicial Administration 2.420, the Florida Rules of JuvenileProcedure, and Florida Rule of Appellate Procedure Form 9.900(f) - 2020 Joint Fast-Track Report to In Re: Amendments to Florida Rule of Judicial Administration 2.420, the Florida Rules of Juvenile Procedure, and the Florida Rules of Appellate Procedure - 2020 Joint Fast-Track Report.
Docket Date 2021-03-04
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules of Juvenile Procedure and the Florida Rules of Appellate Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective immediately upon the release of this opinion. It is so ordered.
View View File
Docket Date 2020-11-02
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix A
On Behalf Of Amendments to the Florida Rules of Juvenile Procedure
View View File
Docket Date 2020-10-29
Type Response
Subtype Response
Description RESPONSE ~ RULES OF JUDICAL ADMINISTRATION COMMITTEE'S RESPONSE TO COMMENTS
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-10-22
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Juvenile Court Rules Committee's second motion for extension of time is granted, and the Committee is allowed to and including November 2, 2020, in which to file its response to comments.
Docket Date 2020-10-21
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ JUVENILE COURT RULES COMMITTEE'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of Amendments to the Florida Rules of Juvenile Procedure
View View File
Docket Date 2020-09-29
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Juvenile Court Rules Committee's motion for extension of time is granted, and the Committee is allowed to and including October 21, 2020, in which to file its response to comments.
Docket Date 2020-09-25
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ JUVENILE COURT RULES COMMITTEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of Amendments to the Florida Rules of Juvenile Procedure
View View File
Docket Date 2020-09-15
Type Response
Subtype Comments
Description COMMENTS ~ If/When/How: Lawyering for Reproductive Justice and the Center for Reproductive Rights comments
On Behalf Of If/When/How
View View File
Docket Date 2020-09-14
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT OF THE APPELLATE COURT RULES COMMITTEE
On Behalf Of Amendments to the Florida Rules of Appellate Procedure
View View File
Docket Date 2020-09-11
Type Response
Subtype Comments
Description COMMENTS ~ Sujatha Prabhakaran, MPH and Virgil Reid, MD comments
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2020-09-10
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF ACLU, PLANNED PARENTHOOD, AND HUMAN RIGHTS WATCH
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2020-07-24
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued July 2, 2020.
View View File
Docket Date 2020-07-09
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2020-07-02
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from In Re: Amendments to Florida Rule of Judicial Administration 2.420 and the Florida Rules of Juvenile Procedure - 2020 Joint Fast-Track Report to In Re: Amendments to Florida Rule of Judicial Administration 2.420, the Florida Rules of Juvenile Procedure, and Florida Rule of Appellate Procedure Form 9.900(f) - 2020 Joint Fast-Track Report.
Docket Date 2020-07-02
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules of Judicial Administration, the Florida Rules of Juvenile Procedure, and the Florida Rules of Appellate Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall take effect immediately upon the release of this opinion. Because the amendments were not published for comment prior to their adoption, interested persons shall have seventy-five days from the date of this opinion in which to file comments with the Court. It is so ordered.
View View File
Docket Date 2020-06-24
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix E
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-06-18
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-06-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
Docket Date 2020-06-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-06-17
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix B
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
ADVISORY OPINION TO THE GOVERNOR VS RE: IMPLEMENTATION OF AMENDMENT 4, THE VOTING RESTORATION AMENDMENT SC2019-1341 2019-08-09 Closed
Classification Original Proceedings - Advisory Opinion - AO to Governor
Court Supreme Court of Florida

Parties

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

Docket Entries

Docket Date 2020-02-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-12-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 09/11/2019 ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL). Not deliverable as address. Placed w/ file.
View View File
Docket Date 2019-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Florida House of Representatives' Motion to Allocate Argument Time is hereby granted. The time permitted for oral argument on November 6, 2019, is expanded to a maximum of thirty-five minutes to the side. Five minutes are specifically allocated to the Florida House of Representatives.
Docket Date 2019-10-30
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ THE FLORIDA HOUSE OF REPRESENTATIVES' MOTION TO ALLOCATE ARGUMENT TIME AND TO SHORTEN THE TIME FOR RESPONSE TO THIS MOTION
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-25
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-11-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-11-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Mark P. Gaber, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on November 1, 2019.
Docket Date 2019-11-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ Secretary of State's Response to Interested Party Richardson's Motion to Strike
On Behalf Of Laurel M. Lee
View View File
Docket Date 2019-10-08
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Interested Party Adam Richardson has filed a "Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief." Interested Party Secretary of State Laurel M. Lee is hereby requested to file a response to the above-mentioned motion on or before October 16, 2019.
Docket Date 2019-10-08
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief
On Behalf Of Adam Richardson
View View File
Docket Date 2019-10-04
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding pro hac vice fee payment - Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-10-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida **Stricken 10/4/19, exceeds page limit.**
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Molly E. Danahy, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-09-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Anton Marino
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-09-24
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Interested Parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida to Participate in Oral Argument
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-24
Type Letter-Case
Subtype Letter
Description LETTER ~ Regarding filing fee for Eliza Sweren-Becker & Sean-Morales Doyle
On Behalf Of BRENNAN CENTER FOR JUSTICE, INC.
View View File
Docket Date 2019-09-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Molly E. Danahy
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-09-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request to Be Heard at Oral Argument
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-17
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Cecilia Aguilera, on behalf of Fair Elections Center, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on September 16, 2019.
Docket Date 2019-09-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Cecilia Aguilera
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Jon Sherman, on behalf of Fair Elections Center, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on September 11, 2019.
Docket Date 2019-09-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Jon Sherman
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-08-29
Type Order
Subtype Brief Sched (Gov-Advisory Opin)
Description ORDER-BRIEF SCHED (GOV-ADVISORY OPIN) ~ Pursuant to article IV, section 1(c), Florida Constitution, on August 9, 2019, the Governor of Florida requested this Court's opinion on a question of constitutional interpretation affecting his executive powers and duties.The Court has determined that the request is within the purview of the above-noted constitutional provision and the Court will exercise its discretion to provide an opinion in response to the Governor's request.Interested parties shall file their initial briefs on or before Wednesday, September 18, 2019, and serve a copy on the Governor. Initial briefs are not to exceed 50 pages in length. The interested parties may file reply briefs by Thursday, October 3, 2019. Reply briefs are not to exceed 20 pages in length.Oral argument is scheduled for 9:00 a.m., Wednesday, November 6, 2019. A maximum of twenty minutes to the side is allowed for the argument. Parties who have filed a brief and have asked to be heard may, in the Court's discretion, be permitted to participate in oral argument. (Corrected August 29, 2019, to properly include Hon. Laurel M. Lee in service.)
Docket Date 2019-08-09
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-08-09
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (GOVERNOR)
On Behalf Of Advisory Opinion to the Governor
View View File
Docket Date 2019-08-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-16
Type Disposition
Subtype Advisory Answered (Governor)
Description DISP-ADVISORY ANSWERED (GOVERNOR) ~ FSC-OPINION: We answer Governor DeSantis's question by stating that it is our opinion that the phrase "all terms of sentence," as used in article VI, section 4, has an ordinary meaning that the voters would have understood to refer not only to durational periods but also to all LFOs imposed in conjunction with an adjudication of guilt. We express no opinion on any question other than the narrow one presented to us. It is so ordered.
View View File
Docket Date 2019-10-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-17
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief is hereby denied.
Docket Date 2019-10-07
Type Brief
Subtype Reply-Merit (Amended)
Description REPLY AMD BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-10-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Interested parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida's reply brief, which was filed with this Court on October 3, 2019, is hereby stricken, as it exceeds the page limit set forth by the order of this Court dated August 29, 2019. Said interested parties are hereby directed, on or before October 11, 2019, to file an amended reply brief which does not exceed 20 pages.
Docket Date 2019-09-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Sean Morales-Doyle, on behalf of the Brennan Center for Justice at NYU School of Law, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-09-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Brief of the Florida Senate; and Bill Galvano, in his official capacity as President of the Florida Senate
On Behalf Of THE FLORIDA SENATE
View View File
WILLIE A. LYNCH VS STATE OF FLORIDA SC2019-0298 2019-02-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162016CF000019AXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-3290

Parties

Name Mr. Willie A. Lynch
Role Petitioner
Status Active
Representations Victor Holder
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate, Virginia Chester Harris, Kaitlin R. Weiss
Name Electronic Frontier Foundation
Role Amicus - Petitioner
Status Interim
Representations Jennifer Lynch
Name Innocence Project, Inc.
Role Amicus - Petitioner
Status Interim
Representations Alexis Agathocleous
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Representations Mr. Benjamin James Stevenson
Name American Civil Liberties Foundation
Role Amicus - Petitioner
Status Interim
Representations Rachel Goodman, Somil Trivedi, Brandon Buskey, Vera Eidelman, Andrea Woods, Brett Max Kaufman, Nate Wessler
Name Georgetown University Law's Center on Privacy & Technology
Role Amicus - Petitioner
Status Interim
Representations Clare Garvie, Alvaro M. Bedoya
Name Hon. Mark J. Borello
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ The Court determines that it lacks jurisdiction to hear this case. Counsel for Petitioner is cautioned that for the Court to lawfully "review any decision of a district court of appeal . . . that expressly and directly conflicts with a decision of another district court of appeal or of the supreme court on the same question of law," art. V, § 3(b)(3), Fla. Const., the "[c]onflict between decisions must be express and direct, i.e., it must appear within the four corners of the majority decision" of the district court. Reaves v. State, 485 So. 2d 829, 830 (Fla. 1986). Because "[t]he only facts relevant to our [jurisdictional decisions] are those facts contained within the four corners of the decisions allegedly in conflict," id. at 830 n.3, counsel should not base its jurisdictional argument on facts contained in the record but "not appearing in the decision below," id. The petition for discretionary review is hereby denied.
Docket Date 2019-07-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND SUBSTITUTION OF COUNSEL
On Behalf Of State of Florida
View View File
Docket Date 2019-03-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OF RESPONDENT
On Behalf Of State of Florida
View View File
Docket Date 2019-03-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-02-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner
On Behalf Of Mr. Willie A. Lynch
View View File
Docket Date 2019-02-26
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-02-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Willie A. Lynch
View View File
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
DEPARTMENT OF STATE, ETC., ET AL. VS LEE HOLLANDER, ET AL. SC2018-1366 2018-08-28 Closed
Classification Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-3644

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

Parties

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

Docket Entries

Docket Date 2018-11-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-15
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-25
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: For the reasons explained above, we reverse the circuit court's judgment and vacate the injunction prohibiting the Secretary of State from action to place the CRC's Revision 1, designated as Amendment 6 and titled "Rights of Crime Victims; Judges," on the ballot. We order Amendment 6 to appear on the ballot for the November 2018 general election. No motions for rehearing will be permitted.It is so ordered.
View View File
Docket Date 2018-09-11
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ (Filed on 9/10/18, in SC18-1367.)
View View File
Docket Date 2018-09-10
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated September 7, 2018, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2018-09-07
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ Upon consideration of the filings and oral argument in these cases, we hereby reverse the circuit court's judgment and vacate the injunction prohibiting the Secretary of State from action to place the Constitutional Revision Commission's Revision 1, designated as Amendment 6 and titled "Rights of Crime Victims; Judges," on the ballot. No motions for rehearing will be permitted.Full opinion to follow.
Docket Date 2018-09-04
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONERS' REPLY BRIEF
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-31
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S BRIEF ON THE MERITS - AMY KNOWLES
On Behalf Of FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
View View File
Docket Date 2018-08-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO JOIN AN AMICUS CURIAE BRIEF
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2018-08-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The unopposed motion to join amicus brief, filed by the American Civil Liberties Union Foundation of Florida, is hereby granted.
Docket Date 2018-08-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF
On Behalf Of FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
View View File
Docket Date 2018-08-30
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ BRIEF OF RESPONDENT/APPELLANTMARSY'S LAW FOR FLORIDA, LLC
On Behalf Of Marsy's Law for Florida, LLC
View View File
Docket Date 2018-08-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Criminal Law Section of the Florida Bar is hereby granted and they are allowed to file brief only in support of appellees. The brief by the above referenced amicus curiae must be filed no later than 5:00 p.m., Friday, August 31, 2018.
Docket Date 2018-08-29
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description PAY NOTICE JOINDER FEE-295
On Behalf Of Marsy's Law for Florida, LLC
Docket Date 2018-08-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Criminal Law Section of The Florida Bar
View View File
Docket Date 2018-08-29
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of Marsy's Law for Florida, LLC
View View File
Docket Date 2018-08-29
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2018-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-28
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Copy of 1DCA order certifying case.
View View File
Docket Date 2018-08-28
Type Order
Subtype OA & Brief Sched/Juris Accepted (Cert Judgmt)
Description ORDER-OA&BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-1366 only.The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs must be filed as follows: Appellants' brief on the merits must be filed by 12:00 p.m., Thursday, August 30, 2018; Appellees' answer brief on the merits must be filed by 5:00 p.m., Friday, August 31, 2018; and Appellants' reply brief on the merits must be filed by 12:00 p.m., Monday, September 3, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida must file the original record which must be properly indexed and paginated on or before Friday, August 31, 2018.IT IS FURTHER ORDERED that the above cases have been set for oral argument at 2:00 p.m., Wednesday, September 5, 2018, with a maximum of twenty minutes to the side allowed for the argument. The parties are advised that the oral argument will occur at the Fourth District Court of Appeal Courthouse, 110 S. Tamarind Avenue, West Palm Beach, FL 33401.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-08-28
Type Notice
Subtype Certified Judgment
Description CERTFD JUDGMENT FROM TRIAL COURT
View View File
JEREMIAH M. RODGERS VS STATE OF FLORIDA SC2017-1050 2017-06-05 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Successor
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
571998CF000274XXAXMX

Parties

Name JEREMIAH M. RODGERS
Role Appellant
Status Active
Representations Billy H. Nolas
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Charmaine M. Millsaps
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Amicus - Petitioner
Status Active
Representations JACQUELINE N. AZIS, Ms. Nancy Gbana Abudu, Mr. Daniel B. Tilley
Name Hon. John Franklin Simon Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The petition for a writ of certiorari is denied.
View View File
Docket Date 2018-08-08
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on July 23, 2018 and placed on the docket July 25, 2018 as No. 18-113.
View View File
Docket Date 2018-05-18
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-05-10
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-04-24
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant's Motion for Rehearing is hereby denied.
Docket Date 2018-03-01
Type Response
Subtype Response
Description RESPONSE ~ State's Response to Motion for Rehearing
On Behalf Of State of Florida
View View File
Docket Date 2018-02-22
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2018-02-08
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION DY ~ Appellant's Motion for Supplemental Briefing is hereby denied.
Docket Date 2018-02-08
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: Accordingly, we affirm the circuit court's summary denial. It is so ordered.
View View File
Docket Date 2018-02-07
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Appellant's Motion to Strike Appellee's Notice of Supplemental Authority is hereby denied.
Docket Date 2018-02-05
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Appellant's Motion to Strike Appellee's Notice of Supplemental Authority
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2018-02-05
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Appellee's Notice of Supplemental Authority
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2018-02-02
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Appellant's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it contains argument and does not contain a copy of the cited authority.
Docket Date 2018-02-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Appellant's Notice of Supplemental Authority and Response to Appellee's Notice of Supplemental Authority (Stricken 2/02/2018)
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2018-02-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of State of Florida
View View File
Docket Date 2017-08-08
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2017-08-07
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ APPELLANT'S REPLY
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-08-03
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellee's Motion to Accept Slightly Enlarged Answer Brief is hereby granted and said brief was filed with this Court on July 28, 2017.
Docket Date 2017-08-02
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-08-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the American Civil Liberties Union (ACLU) and the American Civil Liberties Union of Florida (ACLU-FL) 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 July 31, 2017.
Docket Date 2017-07-31
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of State of Florida
View View File
Docket Date 2017-07-31
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICI CURIAE BRIEF OF THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION AND AMERICAN CIVIL LIBERTIES UNION OF FLORIDA IN SUPPORT OF APPELLANT
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2017-07-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF BY THE AMERICAN CIVIL LIBERTIES UNION AND AMERICAN CIVIL LIBERTIES UNION OF FLORIDA IN SUPPORT OF APPELLANT
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2017-07-28
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of State of Florida
View View File
Docket Date 2017-07-28
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF APPELLEE
On Behalf Of State of Florida
View View File
Docket Date 2017-07-24
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ STATUS REPORT - RECORD ON APPEAL
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-07-20
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-07-20
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ APPELLANT'S BRIEFIN RESPONSE TO SHOW CAUSE ORDER
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-06-30
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT
On Behalf Of Hon. Donald C. Spencer
View View File
Docket Date 2017-06-30
Type Order
Subtype DEP Brief Sched (Misc)
Description ORDER-DEP BRIEF SCHED (MISC) ~ The parties in the above case are directed to file briefs addressing why the lower court's order should not be affirmed based on this Court's precedent in Mullens v. State, 197 So. 3d 16 (Fla. 2016). Parties may include a brief statement to preserve arguments as to the merits of this Court's previously decided cases, as deemed necessary, without additional argument.Appellant's initial brief, which is not to exceed twenty-five pages, is to be filed by July 20, 2017. Appellee's answer brief, which shall not exceed fifteen pages, shall be filed ten days after filing of appellant's initial brief. Appellant's reply brief, which shall not exceed ten pages, shall be filed five days after filing of Appellee's answer brief.
Docket Date 2017-06-07
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2017-06-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-06-07
Type Order
Subtype Record Filing (Non-Evidentiary)
Description ORDER-RECORD FILING (NON-EVIDENTIARY) ~ Transcript: 7/27/17; ROA: 8/16/2017
Docket Date 2017-06-05
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (3.851 SUCCESSOR)
On Behalf Of JEREMIAH M. RODGERS
View View File
Docket Date 2017-06-05
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-06-05
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED
On Behalf Of Hon. John Franklin Simon Jr.
View View File
THOMAS KELSEY VS STATE OF FLORIDA SC2015-2079 2015-11-09 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162009CF000199AXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D14-518

Parties

Name THOMAS KELSEY
Role Petitioner
Status Active
Representations Glen P. Gifford
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate, Virginia Chester Harris
Name PUBLIC INTEREST LAW CENTER
Role Amicus - Petitioner
Status Active
Representations Mr. Paolo Giuseppe Annino, MARSHA L. LEVICK
Name SOUTHERN JUVENILE DEFENDER CENTER
Role Amicus - Petitioner
Status Interim
Representations Whitney M. Untiedt
Name FLORIDA INSTITUTIONAL LEGAL SERVICES PROJECT OF FLORIDA LEGAL SERVICES, INC
Role Amicus - Petitioner
Status Interim
Representations Christopher Michael Jones
Name JUVENILE LAW CENTER
Role Amicus - Petitioner
Status Active
Representations MARSHA L. LEVICK, Mr. Paolo Giuseppe Annino, Whitney M. Untiedt
Name NATIONAL JUVENILE DEFENDER CENTER
Role Amicus - Petitioner
Status Interim
Representations Whitney M. Untiedt
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Representations N. Adam Tebrugge, Ms. Nancy Gbana Abudu
Name SOUTHERN POVERTY LAW CENTER
Role Amicus - Petitioner
Status Interim
Representations JESSICA ZAGIER WALLACE
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Amicus - Petitioner
Status Interim
Representations Sonya Rudenstine, Karen M. Gottlieb
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Hon. Julianne M. Holt, Jonathan Greenberg
Name Hon. James Hunt Daniel
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-01-03
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2015-11-19
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before December 9, 2015; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before January 18, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.
Docket Date 2016-12-08
Type Disposition
Subtype Affirmed/Remanded
Description DISP-AFFIRMED/REMANDED ~ FSC-OPINION: For these reasons, there is no compelling reason that the State must be precluded from seeking a life sentence that complied with Graham:A State is not required to guarantee eventual freedom to a juvenile offender convicted of a nonhomicide crime. What the State must do, however, is give defendants like Graham some meaningful opportunity to obtain release based on demonstrated maturity and rehabilitation. It is for the State, in the first instance, to explore the means and mechanisms for compliance.Graham, 560 U.S. at 75. In Henry, we determined that the Legislature's remedy was the appropriate remedy in these cases, and the Legislature has determined that the "means and mechanisms for compliance" with Graham are to provide judicial review for juvenile offenders who are sentenced to terms longer than twenty years. Therefore Kelsey is entitled to resentencing under those provisions. We therefore answer the rephrased question in the affirmative and remand for further proceedings consistent with this opinion.It is so ordered.
Docket Date 2016-06-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of THOMAS KELSEY
Docket Date 2016-04-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of THOMAS KELSEY
Docket Date 2016-03-22
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ REPLY BRIEF OF PETITIONER(7/26/2016: Reviewed for confidential information)
On Behalf Of THOMAS KELSEY
Docket Date 2016-03-03
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S ANSWER BRIEF(7/26/2016: Reviewed for confidential information)
On Behalf Of State of Florida
Docket Date 2016-02-02
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ STATE'S FIRST MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2016-02-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including March 3, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-01-20
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 Marsha L. Levick, on behalf of the Juvenile Law Center, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2015), within ten days from the date of this order. The $250.00 filing fee under Florida Judicial Administration Rule 2.510 is hereby waived. Failure to timely comply with the payment requirement could result in this order being vacated and the motion being denied.
Docket Date 2016-01-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Public Defender Association, Inc., is hereby granted. The brief by the above referenced amicus curiae was filed with this Court on January 19, 2016.
Docket Date 2016-01-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of PUBLIC INTEREST LAW CENTER
Docket Date 2016-01-19
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF FSU PUBLIC INTEREST LAW CENTER, JUVENILE LAW CENTER, ACLU OF FLORIDA, CFFSY, THE CENTER ON CHILDREN AND FAMILIES AT UF, CHILDREN AND YOUTH LAW CLINIC AT UM, FACDL, FCF, FJRRP AT FIU, FLS, NATIONAL ASSOCIATION OF COUNSEL FOR CHILDREN, NAFPD, NJDC, SJDC, AND SPLC ASAMCI CURIAE ON BEHALF OF PETITIONER(7/26/2016: Reviewed for confidential information)
On Behalf Of PUBLIC INTEREST LAW CENTER
Docket Date 2016-01-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.IN SUPPORT OF PETITIONER(7/26/2016: Reviewed for confidential information)
On Behalf Of FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Docket Date 2016-01-14
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Certified Copies of Appeal Papers (Filed Electronically)
On Behalf Of Jon S. Wheeler
Docket Date 2016-01-08
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF ON THE MERITS(7/26/2016: Reviewed for confidential information)
On Behalf Of THOMAS KELSEY
Docket Date 2015-12-04
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ "Supplemental Record" Volume II (Filed Electronically)
On Behalf Of Jon S. Wheeler
Docket Date 2015-11-16
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NATIONAL JUVENILE DEFENDER CENTER NOTICE OF INTENT TOFILE AMICUS BRIEF IN SUPREME COURT
On Behalf Of NATIONAL JUVENILE DEFENDER CENTER
Docket Date 2015-11-30
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF ON THE MERITS
On Behalf Of THOMAS KELSEY
Docket Date 2015-11-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 8, 2015, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-11-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of JUVENILE LAW CENTER
Docket Date 2015-11-17
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA INSTITUTIONAL LEGAL SERVICES PROJECT OF FLORIDALEGAL SERVICES, INC.'S NOTICE OF INTENT TO FILE AMICUSBRIEF IN SUPREME COURT
On Behalf Of FLORIDA INSTITUTIONAL LEGAL SERVICES PROJECT OF FLORIDA LEGAL SERVICES, INC
Docket Date 2015-11-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF BY THE SOUTHERN POVERTY LAW CENTER
On Behalf Of SOUTHERN POVERTY LAW CENTER
Docket Date 2015-11-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ SOUTHERN JUVENILE DEFENDER CENTER NOTICE OF INTENT TO FILE AMICUS BRIEF IN SUPREME COURT
On Behalf Of SOUTHERN JUVENILE DEFENDER CENTER
Docket Date 2015-11-12
Type Order
Subtype Strike
Description ORDER-STRIKE ~ In light of the Amended Notice of Intent to File Amicus Brief in Support of the Petitioner by the Florida Association of Criminal Defense Lawyers, filed on November 11, 2015, the Notice of Intent to File Amicus Brief in Support of the Petitioner by the Florida Association of Criminal Defense Lawyers, filed on November 10, 2015, is hereby stricken.
Docket Date 2015-11-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-11-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ ***stricken due to amended notice***NOTICE OF INTENT TO FILE AMICUS BRIEF IN SUPPORT OF THE PETITIONER BY THE FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS
On Behalf Of Florida Association of Criminal Defense Lawyers
Docket Date 2015-11-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-11-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of THOMAS KELSEY
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-12
Amended and Restated Articles 2022-12-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7137529 Corporation Unconditional Exemption 4343 W FLAGLER ST STE 400, CORAL GABLES, FL, 33134-1585 1971-11
In Care of Name -
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-03
Asset 5,000,000 to 9,999,999
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 Mar
Asset Amount 5075024
Income Amount 6447737
Form 990 Revenue Amount 6447705
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 AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA INC
EIN 23-7137529
Tax Period 202303
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA INC
EIN 23-7137529
Tax Period 202203
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA INC
EIN 23-7137529
Tax Period 202103
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA INC
EIN 23-7137529
Tax Period 202003
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA INC
EIN 23-7137529
Tax Period 201903
Filing Type E
Return Type 990
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA INC
EIN 23-7137529
Tax Period 201803
Filing Type P
Return Type 990
File View File
Organization Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA INC
EIN 23-7137529
Tax Period 201703
Filing Type P
Return Type 990
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State