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 (10 months ago)
Document Number: 720685
FEI/EIN Number 591398265

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

Address: 3551 S Blairstone Road, TALLAHASSEE, FL, 32301, US
Mail Address: PO 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
Gledhill Sarah O Agent 3551 S Blairstone Road, TALLAHASSEE, FL, 32301
Brown Rene Chairman 23608 Hardwood Ct, Lutz, FL, 33559
PRESTON DAVID Past 5651 Shirley Dr., JUPITER, FL, 33458
Morley Adam Vice President 291 Cubbedge Road, St Augustine, FL, 32080
Trotta Clinton Treasurer 109 Majorca Way, Jupiter, FL, 33458
Theurer Mason O Secretary 3082 Owassa Ct, Kissimmee, FL, 34746

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66667.50
Total Face Value Of Loan:
66667.50
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67875.00
Total Face Value Of Loan:
67875.00

Tax Exempt

Employer Identification Number (EIN) :
59-1398265
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.
Ruling Date:
1977-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66667.5
Current Approval Amount:
66667.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
66965.22

Date of last update: 02 Jun 2025

Sources: Florida Department of State