Search icon

FLORIDA WILDLIFE FEDERATION - Florida Company Profile

Company Details

Entity Name: FLORIDA WILDLIFE FEDERATION
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: 08 Apr 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: 720685
FEI/EIN Number 591398265

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

Address: 2545 BLAIRSTONE PINES DR., TALLAHASSEE, FL, 32301, US
Mail Address: P O BOX 6870, TALLAHASSEE, FL, 32314, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gledhill Sarah O President PO BOX 840012, St. Augustine, FL, 32080
Lindsay Bobbie Vice Chairman 212 Caribbean Rd., Palm Beach, FL, 33480
PRESTON DAVID President 5651 Shirley Dr., JUPITER, FL, 33458
Hood Laurie Vice Chairman 959 Whitfield Rd., Freeport, FL, 32439
Gledhill Sarah O Agent 2545 BLAIRSTONE PINES DR, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-08-20 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 Gledhill, Sarah O -
CHANGE OF MAILING ADDRESS 2021-01-15 2545 BLAIRSTONE PINES DR., TALLAHASSEE, FL 32301 -
AMENDMENT 2011-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-27 2545 BLAIRSTONE PINES DR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 2545 BLAIRSTONE PINES DR., TALLAHASSEE, FL 32301 -
REINSTATEMENT 1984-06-18 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA WILDLIFE FEDERATION, INC., ET AL. VS JOSE R. OLIVA, ETC., ET AL. SC2019-1935 2019-11-15 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
372015CA002682XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-3141

Circuit Court for the Second Judicial Circuit, Leon County
372015CA001423XXXXXX

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Petitioner
Status Active
Representations ALISA A. COE, Bradley I. Marshall, JOSEPH W. LITTLE, DAVID G. GUEST
Name ST. JOHNS RIVERKEEPER, INC.
Role Petitioner
Status Active
Name FLORIDA DEFENDERS OF THE ENVIRONMENT, INC.
Role Petitioner
Status Active
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Petitioner
Status Active
Name SIERRA CLUB, INC.
Role Petitioner
Status Active
Name MANLEY K. FULLER III
Role Petitioner
Status Active
Name FLORIDA SECRETARY OF STATE
Role Respondent
Status Active
Name Secretary of Department of Environmental Protection
Role Respondent
Status Active
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Name Commissioner of Agriculture
Role Respondent
Status Active
Name DEPARTMENT OF STATE
Role Respondent
Status Active
Representations DAVID ANDREW FUGETT
Name Hon. Bill Galvano
Role Respondent
Status Active
Representations Ashley Ann Urban, Ms. Dawn K. Roberts, Jeremiah Hawkes
Name Hon. Jose R. Oliva
Role Respondent
Status Active
Representations Andy Bardos, Daniel W. Bell, George N. Meros Jr.
Name Executive Director of the Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Name Florida Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Representations Anthony Justin Pinzino
Name Charles William Dodson
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
Name Florida Department of Agriculture & Consumer Services
Role Respondent
Status Active
Representations JOHN W. COSTIGAN, Wayne Edwin Flowers, Kelley F. Corbari, Taylor Coram, Steven L. Hall, John Wesley Wallace, Joan Towles Matthews, Jeffrey Brown

Docket Entries

Docket Date 2019-12-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of the Florida Legislature, The President of the Florida Senate, and The Speaker of the Florida House of Representatives
On Behalf Of Hon. Jose R. Oliva
View View File
Docket Date 2020-06-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
Docket Date 2019-11-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
THE CITY OF CORAL GABLES, FLORIDA VS FLORIDA RETAIL FEDERATION, INC., ET AL. SC2019-1798 2019-10-18 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-562

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA018370000001

Parties

Name City of Coral Gables
Role Petitioner
Status Active
Representations Rachel Sullivan, Miriam Soler Ramos, Mindy Y. Kubs, Corali Lopez-Castro
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Christopher J. Baum, Amit Agarwal
Name FLORIDA RETAIL FEDERATION, INC.
Role Respondent
Status Active
Representations Amanda Hand, Jonathan L. Williams, Dexter W. Lehtinen, Claudio Riedi
Name SUPER PROGRESO INC
Role Respondent
Status Active
Name Apalachicola Riverkeeper
Role Amicus - Petitioner
Status Interim
Representations Kelly Jean Cox
Name Matanzas Riverkeeper
Role Amicus - Petitioner
Status Interim
Name THE SURFRIDER FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Bonnie A. Malloy
Name SUWANNEE RIVERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name Legal Scholars
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Indian Riverkeeper
Role Amicus - Petitioner
Status Interim
Name CENTER FOR BIOLOGICAL DIVERSITY, INC.
Role Amicus - Petitioner
Status Interim
Name ST. JOHNS RIVERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name LAKE WORTH WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA COUNCIL OF CHURCHES, INC.
Role Amicus - Petitioner
Status Interim
Name COLLIER COUNTY WATERKEEPER INC.
Role Amicus - Petitioner
Status Interim
Name CALUSA WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name EMERALD COASTKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name SUNCOAST WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name Kissimmee Riverkeeper
Role Amicus - Petitioner
Status Interim
Name City of Miami Beach
Role Amicus - Petitioner
Status Interim
Representations Nicholas Kallergis, Mr. Raul J. Aguila, Jean K. Olin
Name Miami Waterkeeper
Role Amicus - Petitioner
Status Interim
Name SAVE THE MANATEE CLUB
Role Amicus - Petitioner
Status Interim
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Apalachicola Riverkeeper
View View File
Docket Date 2019-10-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-02-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2019-11-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Retail Federation
View View File
Docket Date 2019-10-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of City of Coral Gables
View View File
Docket Date 2019-10-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2019-10-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of City of Coral Gables
View View File
Docket Date 2019-10-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of City of Coral Gables
View View File
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC, ET AL. SC2019-1729 2019-10-07 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1221

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1632

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA001321CAAXMX

Parties

Name Maggy Hurchalla
Role Petitioner
Status Active
Representations David W. Ogden, Richard J. Ovelmen, Jamie S. Gorelick, David M. Lehn, Howard K. Heims, Rachel A. Oostendorp, Justin Baxenberg, Virgina P. Sherlock
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations Jon P. Tasso, Latasha C. Scott, Ethan J. Loeb
Name The Florida Press Association, Inc.
Role Amicus - Petitioner
Status Interim
Name THE GUARDIANS OF MARTIN COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Jack Schramm Cox
Name JOSEPH L. BRECHNER CENTER FOR FREEDOM OF INFORMATION
Role Amicus - Petitioner
Status Interim
Name Bullsugar.org
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name SIERRA CLUB, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Reverend William Levwood
Role Amicus - Petitioner
Status Interim
Name CONSERVATION ALLIANCE OF ST. LUCIE COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name PEGASUS FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name NATURAL RESOURCES DEFENSE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name Marine Resource Council of East Florida
Role Amicus - Petitioner
Status Interim
Name Florida Waterkeepers
Role Amicus - Petitioner
Status Interim
Name Brant Copland
Role Amicus - Petitioner
Status Interim
Name MARTIN COUNTY CONSERVATION ALLIANCE, INC.
Role Amicus - Petitioner
Status Interim
Name Pam McVety
Role Amicus - Petitioner
Status Interim
Representations Joel S. Perwin
Name The First Amendment Foundation
Role Amicus - Petitioner
Status Interim
Representations Gary K. Oldehoff
Name FRIENDS OF THE EVERGLADES
Role Amicus - Petitioner
Status Interim
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-12-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-11-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including December 4, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-11-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pam McVety
View View File
Docket Date 2019-11-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Conservation Alliance of St. Lucie County
View View File
Docket Date 2019-10-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Justin Baxenberg
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Jamie S. Gorelick, on behalf of petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 16, 2019.
Docket Date 2019-10-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The First Amendment Foundation
View View File
Docket Date 2019-10-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-10-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA WILDLIFE FEDERATION, ET AL VS FRANCIS D. HUSSEY, JR., ET AL 2D2016-1714 2016-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-CA-6933

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Appellant
Status Active
Representations THOMAS W. REESE, ESQ.
Name COLLIER COUNTY AUDUBON SOCIETY, INC.
Role Appellant
Status Active
Name COLLIER COUNTY
Role Appellee
Status Active
Name WINCHESTER LAKES CORPORATION
Role Appellee
Status Active
Name RICK SCOTT, GOVERNOR
Role Appellee
Status Active
Name FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Role Appellee
Status Active
Name MARY P. HUSSEY
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name FRANCIS D. HUSSEY, JR.
Role Appellee
Status Active
Representations LISA M. RALEIGH, A.A.G., JOHN G. VEGA, ESQ., Jonathan A. Glogau, Esq., COLLEEN M. GREENE, ESQ., R. Bruce Anderson, Esq., MARGARET L. COOPER, ESQ., RACHEL A. KERLEK, ESQ., SHERRY A. SPIERS, ESQ., GREGORY N. WOODS, ESQ.

Docket Entries

Docket Date 2017-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees Francis D. Hussey, Jr., Mary P. Hussey and Winchester Lakes Corporation's motion for extension of time to file their answer brief is denied as moot.
Docket Date 2016-09-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-09-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-09-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-09-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE COLLIER COUNTY'S ANSWER BRIEF
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Francis D. Hussey, Jr., Mary P. Hussey and Winchester Lakes Corporation
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-06-29
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief
Docket Date 2016-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/02/16 (COLLIER COUNTY)
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/02/16 (Francis D. Hussey, Jr., Mary P. Hussey and Winchester Lakes Corporation)
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D16-1869
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE
Docket Date 2016-04-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-04-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-05
Type Order
Subtype Order to Travel Together
Description travel together ~ Appellees' agreed motion to consolidate cases is denied to the extent the parties seek consolidation for the purpose of serving the briefs.Appellees' agreed motion to consolidated cases is granted to the extent that case numbers 2D16-1714 and 2D16-1869 will travel together for review by the same panel of judges and will be consolidated for oral argument if requests for oral argument are timely served. However, the parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
FLORIDA WILDLIFE FEDERATION VS SEAN HUSSEY, et al., 2D2016-1869 2016-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-CA-7025

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Appellant
Status Active
Representations THOMAS W. REESE, ESQ.
Name COLLIER COUNTY AUDUBON SOCIETY, INC.
Role Appellant
Status Active
Name RICK SCOTT, GOVERNOR
Role Appellee
Status Active
Name EDUADRDO PEREIRO
Role Appellee
Status Active
Name COLLIER COUNTY
Role Appellee
Status Active
Name FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Role Appellee
Status Active
Name JOSE LOMBILLO
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name SEAN HUSSEY
Role Appellee
Status Active
Representations R. Bruce Anderson, Esq., JOHN G. VEGA, ESQ., RACHEL A. KERLEK, ESQ., LISA M. RALEIGH, ESQ., GREGORY N. WOODS, ESQ., MARGARET L. COOPER, ESQ., COLLEEN M. GREENE, ESQ., SHERRY A. SPIERS, ESQ., Jonathan A. Glogau, Esq.

Docket Entries

Docket Date 2017-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE COLLIER COUNTY'S ANSWER BRIEF
On Behalf Of SEAN HUSSEY
Docket Date 2016-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SEAN HUSSEY
Docket Date 2016-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Sean Hussey, Jose Lombillo and Eduardo Pereiro
On Behalf Of SEAN HUSSEY
Docket Date 2016-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SEAN HUSSEY
Docket Date 2016-07-05
Type Order
Subtype Order to Travel Together
Description travel together ~ Appellees' agreed motion to consolidate cases is denied to the extent the parties seek consolidation for the purpose of serving the briefs.Appellees' agreed motion to consolidated cases is granted to the extent that case numbers 2D16-1714 and 2D16-1869 will travel together for review by the same panel of judges and will be consolidated for oral argument if requests for oral argument are timely served. However, the parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2016-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE
Docket Date 2016-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Collier County's motion to supplement the record is granted, and appellee Collier County shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/13/16 (COLLIER COUNTY)
On Behalf Of SEAN HUSSEY
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/13/16 (Sean Hussey, Jose Lombillo and Eduardo Pereiro)
On Behalf Of SEAN HUSSEY
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEAN HUSSEY
COLLIER COUNTY VS FRANCIS D. HUSSEY, JR. et al., 2D2013-5078 2013-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-6933-CA

Parties

Name COLLIER COUNTY
Role Appellant
Status Active
Representations JAMIE B. SCHWINGHAMER, ESQ., THEODORE L. TRIPP, JR., ESQ., COLLEEN M. GREENE, ESQ.
Name WINCHESTER LAKES CORPORATION
Role Appellee
Status Active
Name FRANCIS D. HUSSEY, JR.
Role Appellee
Status Active
Representations THOMAS W. REESE, ESQ., SHERRY A. SPIERS, ESQ., JOHN G. VEGA, ESQ., MARGARET L. COOPER, ESQ.
Name MARY P. HUSSEY
Role Appellee
Status Active
Name FLORIDA WILDLIFE FEDERATION
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2014-08-21
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO RELY
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ COLLIER COUNTY'S MOTION TO JOIN THE HUSSEYS/APPELLEES MOTION FOR REHEARING, REHEARING EN BANC, AND REQUEST TO CERTIFY QUESTION
On Behalf Of COLLIER COUNTY
Docket Date 2014-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST TO CERTIFY QUESTION
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file post-opinion motions
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file post-opinion motions
Docket Date 2014-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO JOIN THE HUSSEYS/AES MOTION FOR EOT TO SERVE POST-OPINION MOTIONS"
On Behalf Of COLLIER COUNTY
Docket Date 2014-07-09
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-01-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COLLIER COUNTY
Docket Date 2014-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD PIVACEK
Docket Date 2013-12-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF FLORIDA WILDLIFE FEDERATION AND COLLIER COUNTY AUDUBON SOCIETY, INC.
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ rb due
Docket Date 2013-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT'S REPLY BRIEF TO ANSWER BRIEF OF APPELLEES FRANCIS D. HUSSEY, JR., ET AL.
On Behalf Of COLLIER COUNTY
Docket Date 2013-12-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COLLIER COUNTY
Docket Date 2013-12-19
Type Order
Subtype Order to Travel Together
Description travel together ~ traveling with 11-1223 see order, and 2d11-1224
Docket Date 2013-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ JT
Docket Date 2013-12-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AE HUSSEY ET AL'S ANSWER BRIEF
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2013-12-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF FLORIDA WILDLIFE FEDERATION AND COLLIER COUNTY AUDUBON SOCIETY, INC.
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2013-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 1 OF THE APPENDIX
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2013-11-05
Type Record
Subtype Appendix to Motion
Description EOT MOTION APPENDIX/ATTACHMENT
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2013-10-30
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of COLLIER COUNTY
Docket Date 2013-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COLLIER COUNTY
Docket Date 2013-10-29
Type Order
Subtype Order to Travel Together
Description travel together ~ 2D13-5081
Docket Date 2013-10-25
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLLIER COUNTY
UNITED STATES SUGAR CORP. & SBG FARMS, INC. VS 1000 FRIENDS OF FLORIDA, SIERRA CLUB, et al. 4D2012-2373 2012-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA015649XXXXMB

Parties

Name SBG FARMS, INC.
Role Appellant
Status Active
Name United States Sugar Corp.
Role Appellant
Status Active
Representations AMY BOULRIS, Aaron Jay Horowitz, LINDA CONAHAN
Name 1000 FRIENDS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Richard Grosso, Amy Taylor Petrick, Robert Preston Banks
Name FLORIDA WILDLIFE FEDERATION
Role Appellee
Status Active
Name FLORIDA ROCK INDUSTRIES, INC.
Role Appellee
Status Active
Name SIERRA CLUB, INC.
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-07
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' request filed April 22, 2013, to take judicial notice of briefs in related cases is granted, and this Court takes judicial notice of all briefs filed with this Court in 1000 Friends, et al. v. Palm Beach County, Florida (Bergeron), 69 So. 3d 1123 (Fla. 4th DCA 2011) and 1000 Friends, et al. v. Palm Beach County, Florida (Cemex), 75 So. 3d 1270 (Fla. 4th DCA 2011).
Docket Date 2013-04-25
Type Response
Subtype Response
Description Response ~ TO REQUEST TO TAKE JUDICIAL NOTICE OF BRIEFS IN RELATED CASES
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United States Sugar Corp.
Docket Date 2013-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of United States Sugar Corp.
Docket Date 2013-04-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 03/21/13
Docket Date 2013-01-31
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected
Docket Date 2013-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (1000 FRIENDS)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Richard Grosso 0592978
Docket Date 2013-01-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (STIPULATION) WITH ATTACHMENTS
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2012-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/28/13
Docket Date 2012-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of United States Sugar Corp.
Docket Date 2012-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2012-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 12/3/12
Docket Date 2012-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/4/12
Docket Date 2012-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of United States Sugar Corp.
Docket Date 2012-08-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/27/12
On Behalf Of United States Sugar Corp.
Docket Date 2012-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2012-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Linda A. Conahan 0252743
Docket Date 2012-06-29
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick
Docket Date 2012-06-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United States Sugar Corp.
Docket Date 2012-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
MARTIN COUNTY CONSERVATION ALLIANCE ET AL. VS MARTIN COUNTY, ET AL. SC2011-2455 2011-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
1D09-4956

Circuit Court for the Nineteenth Judicial Circuit, Martin County
08-1465GM

Circuit Court for the Nineteenth Judicial Circuit, Martin County
08-1144GM

Parties

Name 1000 FRIENDS OF FLORIDA, INC.
Role Petitioner
Status Active
Name MARTIN COUNTY CONSERVATION ALLIANCE, INC.
Role Petitioner
Status Active
Representations Richard Grosso
Name MARTIN ISLAND WAY, LLC
Role Respondent
Status Active
Representations WILLIAM L. HYDE, JACK J. AIELLO
Name ECONOMIC OPPORTUNITY DEPARTMENT OF
Role Respondent
Status Active
Name FLORIDA DEPARTMENT OF COMMUNITY AFFAIRS
Role Respondent
Status Active
Representations SHERRY A. SPIERS, RICHARD E. SHINE, LATHIKA MARY THOMAS
Name MARTIN COUNTY, FLORIDA
Role Respondent
Status Active
Representations DAVID ARTHUR ACTON, STEPHEN FRY
Name ISLAND WAY, LC
Role Respondent
Status Active
Name FLORIDA JUSTICE INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations RANDALL CHALLEN BERG, JR.
Name DISABILITY RIGHTS FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations DAVID ALLEN BOYER, EDITH E. SHEEKS
Name SOUTHERN LEGAL COUNSEL, INC.
Role Amicus - Petitioner
Status Interim
Representations Jodi Siegel, Ms. Gabriela M. Ruiz
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Active
Representations THOMAS W. REESE
Name FLORIDA LEGAL SERVICES, INC.
Role Amicus - Petitioner
Status Interim
Representations VALORY TONI GREENFIELD, ANNE LISA SWERLICK, Mrs. Kathy Newman Grunewald, CINDY LEANN HUDDLESTON
Name AMERICAN PLANNING ASSOCIATION, FLORIDA CHAPTER
Role Amicus - Petitioner
Status Active
Representations David A. Theriaque
Name FLORIDA INSTITUTIONAL LEGAL SERVICES, INC.
Role Amicus - Petitioner
Status Active
Representations Mr. Peter P. Sleasman, CHRISTOPHER MICHAEL JONES
Name FLORIDA CHAPTER OF THE AMERICAN PLANNING ASSOCIATION
Role Amicus - Petitioner
Status Interim
Representations David A. Theriaque, S. Brent Spain
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name MARSHA STILLER-EWING
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-27
Type Event
Subtype Archives
Description ARCHIVES ~ File
Docket Date 2013-08-29
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ NOTICE OF CORRECTION - THE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION: On page 2, the votes have been corrected to read: PARIENTE, J., did not participate. QUINCE, J., recused.
Docket Date 2013-05-30
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 VOL. CC PAPERS, 4 VOLS. BRIEF (APPENDIX INCLUDED) & 12 VOLS. RECORD (1 BOX)
On Behalf Of Jon S. Wheeler
Docket Date 2013-05-09
Type Disposition
Subtype Rev Dism Improvidently Granted (w/o OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (W/O OA) ~ We initially accepted jurisdiction to review the decision of the First District Court of Appeal in Martin County Conservation Alliance v. Martin County, 73 So. 3d 856 (Fla. 1st DCA 2011), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. After further consideration, we have determined that jurisdiction was improvidently granted. Accordingly, we hereby dismiss this review proceeding. It is so ordered.
Docket Date 2013-03-08
Type Order
Subtype Counsel Substitution
Description ORDER-COUNS SUBSTITUTION GR ~ The Motion for Substitution of Counsel for Florida Department of Economic Opportunity (successor agency to the Department of Community Affairs) filed in the above cause is hereby granted and Sherry A. Spiers is hereby substituted as counsel for the Department in place of David L. Jordan.
Docket Date 2012-11-30
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION
On Behalf Of FLORIDA DEPARTMENT OF COMMUNITY AFFAIRS
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MARTIN COUNTY, FLORIDA
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED FOR JACK J. AIELLO
On Behalf Of MARTIN ISLAND WAY, LLC
Docket Date 2012-08-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of MARTIN COUNTY CONSERVATION ALLIANCE
Docket Date 2012-08-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS)
Docket Date 2012-07-27
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of MARTIN COUNTY CONSERVATION ALLIANCE
Docket Date 2012-07-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of MARTIN COUNTY, FLORIDA
Docket Date 2012-07-20
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "RESPONDENTS' MARTIN ISLAND WAY, LLC'S AND ISLAND WAY LC'S NOTICE OF JOINDER IN RESPONDENT, MARTIN COUNTY'S, ANSWER BRIEF"
On Behalf Of MARTIN ISLAND WAY, LLC
Docket Date 2012-07-16
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 VOL. CC PAPERS, 4 VOLS. BRIEF (APPENDIX INCLUDED) & 12 VOLS. RECORD (1 BOX)
On Behalf Of Jon S. Wheeler
Docket Date 2012-07-13
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&7
On Behalf Of FLORIDA CHAPTER OF THE AMERICAN PLANNING ASSOCIATION
Docket Date 2012-07-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Planning Association, Florida Chapter is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2012-07-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Legal Services, Inc., Florida Institutional Legal Services, Inc., Florida Justice Institute, Inc. and Southern Legal Counsel, Inc. 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 15, 2012.
Docket Date 2012-06-26
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2012-06-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Wildlife Federation is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2012-06-18
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of MARTIN ISLAND WAY, LLC
Docket Date 2012-06-15
Type Motion
Subtype Motion Amendment/Supplement
Description MOTION-MOTION AMENDMENT/SUPPLEMENT ~ FILED AS "FLORIDA LEGAL SERVICES, INC. FLORIDA INSTITUTIONAL LEGAL SERVICES, INC., FLORIDA JUSTICE CENTER, INC., AND SOUTHERN LEGAL COUNSEL, INC.'S RENEWED MOTION FOR LEAVE TO FILE ATTACHED AMICUS CURIAE BRIEF IN OPPOSITION TO SANCTION ORDER"
On Behalf Of Florida Legal Services, Inc.
Docket Date 2012-06-15
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of Florida Legal Services, Inc.
Docket Date 2012-06-14
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of MARTIN COUNTY, FLORIDA
Docket Date 2012-06-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7
On Behalf Of Disability Rights Florida
Docket Date 2012-06-05
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of MARTIN COUNTY CONSERVATION ALLIANCE
Docket Date 2012-05-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMENDED 06/15/2012
On Behalf Of AMERICAN PLANNING ASSOCIATION, FLORIDA CHAPTER
Docket Date 2012-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO FLORIDA WILDLIFE FEDERATION'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of MARTIN COUNTY, FLORIDA
Docket Date 2012-05-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Legal Services, Inc.
Docket Date 2012-05-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Disability Rights Florida, Inc. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2012-05-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2012-05-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Disability Rights Florida
Docket Date 2012-05-11
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction and dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.Petitioner's brief on the merits shall be served on or before June 5, 2012; 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. Please file an original and seven copies of all briefs.The Clerk of the First District Court of Appeal shall file the original record which shall be properly indexed and paginated on or before July 11, 2012. The record shall include the briefs filed in the district court separately indexed.
Docket Date 2012-03-08
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated February 9, 2012, stating no answer brief was filed by Martin Island Way, LLC and Island Way, LC is hereby vacated.
Docket Date 2012-02-09
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent Martin Island Way, LLC and Island Way, LC having not filed an answer brief, the above case has been submitted to the Court for consideration. (03/08/2012: VACATED)
Docket Date 2012-01-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' Martin Island Way, LLC and Island Way, LC's Motion for Extension of time is granted and "Respondents' Martin Island Way, LLC's and Island Way, LC's, Notice of Joinder in Respondent, Martin County's, Brief on Jurisdiction" was filed with this Court on January 9, 2012. (03/08/2012: AMD TO REFLECT FILING OF NOTICE-JOINDER)
Docket Date 2012-01-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ AMERICAN PLANNING ASSOCIATION, FLORIDA CHAPTER
On Behalf Of FLORIDA CHAPTER OF THE AMERICAN PLANNING ASSOCIATION
Docket Date 2012-01-09
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ RESPONDENT'S MARTIN ISLAND WAY, LLC'S AND ISLAND WAY, LC'S, NOTICE OF JOINDER IN RESPONDENT, MARTIN COUNTY'S BRIEF ON JURISDICTION
On Behalf Of MARTIN ISLAND WAY, LLC
Docket Date 2012-01-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O & E-MAIL
On Behalf Of MARTIN COUNTY, FLORIDA
Docket Date 2012-01-03
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA WILDLIFE FEDERATION
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2011-12-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-12-21
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of MARTIN ISLAND WAY, LLC
Docket Date 2011-12-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of MARTIN COUNTY CONSERVATION ALLIANCE
Docket Date 2011-12-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ SOUTHERN LEGAL COUNSEL, INC. (SLC) (12/07/2011: NOTICE WITH AMENDED COS)
On Behalf Of SOUTHERN LEGAL COUNSEL, INC.
Docket Date 2011-12-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ DISABILITY RIGHTS FLORIDA, INC. (O&7)
On Behalf Of Disability Rights Florida
Docket Date 2011-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARTIN COUNTY CONSERVATION ALLIANCE
Docket Date 2011-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORIDA WILDLIFE FEDERATION VS DEPT. OF COMMUNITY AFFAIRS, ET AL., 2D2011-3925 2011-08-11 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-2988GM

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Appellant
Status Active
Representations THOMAS W. REESE, ESQ.
Name CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Name CEMEX CONSTRUCTION MATERIALS F
Role Appellee
Status Active
Name TROYER BROTHERS FLORIDA, INC.
Role Appellee
Status Active
Name OLD CORKSCREW PLANTATION, L L
Role Appellee
Status Active
Name OLD CORKSCREW PLANTATION V, L
Role Appellee
Status Active
Name NICK BATOS
Role Appellee
Status Active
Name COLLIER CO. AUDUBON SOCIETY, I
Role Appellee
Status Active
Name DEPT. OF COMMUNITY AFFAIRS
Role Appellee
Status Active
Representations SUSAN STEPHENS, ESQ., LYNETTE C. NORR, ESQ., RALF G. BROOKES, ESQ., MICHAEL T. TRAFICANTE, ESQ., GREGORY N. WOODS, ESQ., KENNETH G. OERTEL, ESQ., ROGERS SIMS, ESQ., GREGORY T. STEWART, ESQ., RUSSELL P. SCHROPP, ESQ., CHARLES MANN, ESQ., ANGELA K. OERTEL, ESQ., JASON BOFFEY, ESQ., SUSAN M. HENDERSON, ESQ., NEALE MONTGOMERY, ESQ.
Name F F D LAND CO, INC.
Role Appellee
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Name ESTERO COUNCIL OF COMMUNITY LE
Role Appellee
Status Active

Docket Entries

Docket Date 2014-09-10
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam, and Crenshaw.
Docket Date 2011-08-18
Type Disposition by Order
Subtype Dismissed
Description writ dismissal
Docket Date 2011-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-11
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX
On Behalf Of FLORIDA WILDLIFE FEDERATION

Documents

Name Date
Amended and Restated Articles 2024-08-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1398265 Corporation Unconditional Exemption PO BOX 6870, TALLAHASSEE, FL, 32314-6870 1977-07
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2023-09
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 2947349
Income Amount 4635107
Form 990 Revenue Amount 1768212
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 FLORIDA WILDLIFE FEDERATION INC
EIN 59-1398265
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA WILDLIFE FEDERATION
EIN 59-1398265
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA WILDLIFE FEDERATION
EIN 59-1398265
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name FLORIDA WILDLIFE FEDERATION
EIN 59-1398265
Tax Period 201809
Filing Type P
Return Type 990
File View File
Organization Name FLORIDA WILDLIFE FEDERATION
EIN 59-1398265
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name FLORIDA WILDLIFE FEDERATION
EIN 59-1398265
Tax Period 201609
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2669278307 2021-01-21 0491 PPS 2545 Blairstone Pines Dr, Tallahassee, FL, 32301-5937
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66667.5
Loan Approval Amount (current) 66667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-5937
Project Congressional District FL-02
Number of Employees 6
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66965.22
Forgiveness Paid Date 2021-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State