Search icon

FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA POLICE BENEVOLENT ASSOCIATION, 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: 16 Jun 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 1985 (39 years ago)
Document Number: 723694
FEI/EIN Number 591475376

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

Address: 300 E. BREVARD ST., TALLAHASSEE, FL, 32301
Mail Address: 300 E. BREVARD ST., TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 401(K) PROFIT SHARING 2023 591475376 2024-07-15 FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 813000
Sponsor’s telephone number 8502223329
Plan sponsor’s address 300 E. BREVARD STREET, TALLAHASSEE, FL, 32301
FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 401(K) PROFIT SHARING 2022 591475376 2023-07-13 FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 813000
Sponsor’s telephone number 8502223329
Plan sponsor’s address 300 E. BREVARD STREET, TALLAHASSEE, FL, 32301
FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 401(K) PROFIT SHARING 2021 591475376 2022-10-11 FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 813000
Sponsor’s telephone number 8502223329
Plan sponsor’s address 300 E. BREVARD STREET, TALLAHASSEE, FL, 32301
FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 401(K) PROFIT SHARING 2020 591475376 2021-10-04 FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 813000
Sponsor’s telephone number 8502223329
Plan sponsor’s address 300 E. BREVARD STREET, TALLAHASSEE, FL, 32301
FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 401(K) PROFIT SHARING 2019 591475376 2020-08-06 FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 813000
Sponsor’s telephone number 8502223329
Plan sponsor’s address 300 E. BREVARD STREET, TALLAHASSEE, FL, 32301
FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 401(K) PROFIT SHARING 2018 591475376 2019-08-19 FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 813000
Sponsor’s telephone number 8502223329
Plan sponsor’s address 300 E. BREVARD STREET, TALLAHASSEE, FL, 32301
FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 591475376 2018-10-04 FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 813000
Sponsor’s telephone number 8502223329
Plan sponsor’s address 300 E. BREVARD STREET, TALLAHASSEE, FL, 32301
FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 591475376 2017-10-09 FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 813000
Sponsor’s telephone number 8502223329
Plan sponsor’s address 300 E. BREVARD STREET, TALLAHASSEE, FL, 32301
FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 591475376 2016-09-28 FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 813000
Sponsor’s telephone number 8502223329
Plan sponsor’s address 300 E. BREVARD STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing TERESA FAULKENBERRY
Valid signature Filed with authorized/valid electronic signature
FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 591475376 2015-09-23 FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 813000
Sponsor’s telephone number 8502223329
Plan sponsor’s address 300 E. BREVARD STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing TERESA FAULKENBERRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KAZANJIAN JOHN President 300 E. BREVARD ST., TALLAHASSEE, FL, 32301
MCHALE MICHAEL Sr 300 E. BREVARD ST., TALLAHASSEE, FL, 32301
BAIARDI JAMES Vice President 300 E. BREVARD ST., TALLAHASSEE, FL, 32301
SLADE STEVE Secretary 300 E. BREVARD ST., TALLAHASSEE, FL, 32301
SMITH WILLIAM Vice President 300 E. BREVARD ST., TALLAHASSEE, FL, 32301
STAHL STEADMAN Treasurer 300 E. BREVARD ST., TALLAHASSEE, FL, 32301
KAZANJIAN JOHN Agent 300 E. BREVARD ST., TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122803 GULF COAST FLORIDA PBA ACTIVE 2017-11-07 2027-12-31 - 300 EAST BREVARD STREET, TALLAHASSEE, FL, 32301
G00178900380 FLORIDA HIGHWAY PATROL CHAPTER OF THE FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. ACTIVE 2000-06-26 2025-12-31 - 300 EAST BREVARD STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-20 KAZANJIAN, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1997-03-20 300 E. BREVARD ST., TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-24 300 E. BREVARD ST., TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1988-02-24 300 E. BREVARD ST., TALLAHASSEE, FL 32301 -
AMENDMENT 1985-11-18 - -

Court Cases

Title Case Number Docket Date Status
Florida Police Benevolent Association, Inc., Florida State Lodge Fraternal Order of Police, Inc., Florida Professional Firefighters, Inc., and Teamsters Local Union No. 769., Appellant(s) v. Florida Public Employees Relations Commission., Appellee(s). 1D2023-2599 2023-10-12 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-2823RP

Parties

Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Appellant
Status Active
Representations Tana Storey, John Stephen Menton
Name FLORIDA STATE LODGE FRATERNAL ORDER OF POLICE, INC.
Role Appellant
Status Active
Representations Paul Daragjati, Rose Regina Daragjati
Name Teamsters Local Union No. 769
Role Appellant
Status Active
Representations Colin Mark Roopnarine
Name Florida Professional Firefighters, Inc.
Role Appellant
Status Active
Representations Richard Anthony Sicking
Name Florida Public Employees Relations Commission
Role Appellee
Status Active
Representations Gregg Riley Morton, Alyssa S Lathrop, Gerard Thomas York
Name Robert S. Cohen
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Florida State Lodge Fraternal Order of Police, Inc.
Docket Date 2024-03-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Teamsters Local Union No. 769
Docket Date 2023-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 75 days 03/20/24
On Behalf Of Florida State Lodge Fraternal Order of Police, Inc.
Docket Date 2023-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 90 days 03/20/24
On Behalf Of Teamsters Local Union No. 769
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Public Employees Relations Commission
Docket Date 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 90 days 03/20/24
On Behalf Of Florida Professional Firefighters, Inc.
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 90 days 03/20/24
On Behalf Of Florida Police Benevolent Association, Inc.
Docket Date 2023-12-07
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-11-21
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-13
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (1 CD/DVD) Exhibit 6
Docket Date 2023-10-27
Type Event
Subtype Joinder Fee Paid
Description Joinder Fee Paid
On Behalf Of Florida State Lodge Fraternal Order of Police, Inc.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Florida State Lodge Fraternal Order of Police, Inc.
Docket Date 2023-10-25
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Teamsters Local Union No. 769
Docket Date 2023-10-20
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Florida Professional Firefighters, Inc.
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached.
On Behalf Of Florida Police Benevolent Association, Inc.
Docket Date 2023-10-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed; filed with certified NOA
On Behalf Of Florida Police Benevolent Association, Inc.
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2023-11-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1357 pages
Docket Date 2023-11-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Police Benevolent Association, Inc.
Docket Date 2023-10-31
Type Order
Subtype Order on Filing Fee
Description Order on joinder Filing Fee for FL Professional Firefighters, Inc. (paid 11/7/23)
View View File
JEREMY SCOTT BALZAN VS STATE OF FLORIDA, DEPARTMENT OF TRANSPORTATION AND FLORIDA POLICE BENEVOLENT ASSOCIATION 5D2021-2429 2021-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-007942

Parties

Name Jeremy Scott Balzan
Role Appellant
Status Active
Representations Jerry Girley
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Appellee
Status Active
Name State of Florida, Department of Transportation
Role Appellee
Status Active
Representations Erin J. O'Leary, Jeffrey S. Weiss
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-23
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jeremy Scott Balzan
Docket Date 2022-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida, Department of Transportation
Docket Date 2022-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeremy Scott Balzan
Docket Date 2021-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 817 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-23
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 Jeremy Scott Balzan
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/5/22
Docket Date 2021-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-16
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida, Department of Transportation
Docket Date 2021-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jeremy Scott Balzan
Docket Date 2021-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/24/21
On Behalf Of Jeremy Scott Balzan
City of Tallahassee, Florida, Petitioner(s) v. Florida Police Benevolent Association, Inc., et al., Respondent(s) SC2021-0651 2021-05-04 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D20-2193

Parties

Name City of Tallahassee
Role Petitioner
Status Active
Representations Cassandra K. Jackson, Philip J. Padovano, Joseph T. Eagleton
Name News Media Coalition
Role Petitioner
Status Active
Representations Mark Richard Caramanica, Daniela Abratt, Carol Jean LoCicero
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Respondent
Status Active
Representations Stephanie D. Webster
Name John Doe 1 (SC21-651)
Role Respondent
Status Active
Representations Louis J. Baptiste, Stephen G. Webster
Name John Doe 2 (SC21-651)
Role Respondent
Status Active
Representations Luke Newman
Name Michael J. Chitwood
Role Amicus - Petitioner
Status Active
Representations Peter A. D. McGlashan
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Amicus - Petitioner
Status Active
Representations Daniel B. Tilley, David T. Goldberg, Benjamin James Stevenson
Name Bob Gualtieri
Role Amicus - Petitioner
Status Active
Representations Paul G. Rozelle, Shannon K. Lockheart
Name City of Miami Civilian Investigative Panel
Role Amicus - Petitioner
Status Active
Representations John J. Quick, Edward G. Guedes
Name Radio Television Digital News Association
Role Amicus - Petitioner
Status Active
Name Reporters Committee for Freedom of the Press
Role Amicus - Petitioner
Status Active
Representations Edward Louis Birk
Name Society of Professional Journalists Florida Chapter
Role Amicus - Petitioner
Status Active
Name Asian American Journalists Association Florida Chapter
Role Amicus - Petitioner
Status Active
Name The Florida Center for Government Accountability
Role Amicus - Petitioner
Status Active
Name Poynter Institute
Role Amicus - Petitioner
Status Active
Name Palm Beach County Sheriff's Office
Role Amicus - Respondent
Status Active
Representations Carri S. Leininger, Jayme S. Sellards
Name Richard A. Harrison
Role Amicus - Respondent
Status Interim
Representations Richard A. Harrison
Name Charles William Dodson
Role Judge/Judicial Officer
Status Withdrawn
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2021-05-20
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's Motion to Strike Sheriff Bob Gualtieri's "Notice of Intent to File an Amicus Brief" is hereby denied.
Docket Date 2023-12-21
Type Mandate
Subtype Mandate Issued
Description Mandate Issued
View View File
Docket Date 2023-11-30
Type Disposition
Subtype Quashed & Remanded
Description FSC-OPINION: Marsy's Law does not preclude the City from releasing the names of the two police officers whose conduct is at issue in this case. We quash the decision of the First District Court of Appeal and remand for further proceedings consistent with our decision. It is so ordered.
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice
Description Notice to Court -- Placed with file.
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2023-04-04
Type Notice
Subtype Law Firm Name Change
Description Notice of Law Firm Name Change
On Behalf Of City of Tallahassee
View View File
Docket Date 2022-12-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2022-10-17
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, December 7, 2022. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-10-06
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Respondent's Unopposed Motion to Reschedule Oral Argument is granted and the above case which was scheduled for oral argument on November 3, 2022, has been removed from the calendar and will be rescheduled for a later date.
Docket Date 2022-10-03
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Respondents Unopposed Motion to Reschedule Oral Argument
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2022-09-27
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE ~ At the direction of the Court, the above case which wasscheduled for oral argument on October 3, 2022, has beenrescheduled for oral argument at 9:00 a.m., Thursday, November 3,2022. A maximum of twenty minutes to the side is allowed for theargument, but counsel is expected to use only so much of that timeas is necessary.
Docket Date 2022-08-11
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Monday, October 3, 2022. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-07-12
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Petitioner's motion to continue oral argument is granted and the above case which was scheduled for oral argument on August 31, 2022, has been removed from the oral argument calendar and will be rescheduled for a later date.
Docket Date 2022-07-07
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ Unopposed Motion to Continue Oral Argument
On Behalf Of City of Tallahassee
View View File
Docket Date 2022-07-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, August 31, 2022.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-06-10
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner News Media Coalition's Reply Brief on the Merits
On Behalf Of News Media Coalition
View View File
Docket Date 2022-06-07
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on the Merits
On Behalf Of City of Tallahassee
View View File
Docket Date 2022-06-01
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ Notice of Counsel's Change of Address
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2022-05-23
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Palm Beach County Sheriff's Office in Support of Respondents
On Behalf Of Palm Beach County Sheriff's Office
View View File
Docket Date 2022-05-11
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondents' Answer Brief on the Merits
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2022-04-11
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to Serve Merits Answer Brief
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2022-04-11
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 May 11, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-03-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ ACLU of Florida's Amicus Curiae Brief Supporting Petitioner City of Tallahassee and Intervenors News Media Coalition
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2022-03-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Volusia Sheriff Michael J. Chitwood in Support of Petitioners
On Behalf Of Michael J. Chitwood
View View File
Docket Date 2022-03-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the American Civil Liberties Union of Florida, Inc. is hereby granted and they are allowed to file brief only in support of the petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion to appear pro hac vice filed in the above cause by David T. Goldberg, on behalf of the American Civil Liberties Union of Florida, Inc., 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 2022-03-16
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of City of Miami Civilian Investigative Panel in Support of Petitioner
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2022-03-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ ACLU of Florida's Motion for Leave to File Amicus Brief
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2022-03-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ ACLU's Notice of Paying Pro Hac Vice Fee for Goldberg
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2022-03-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Civil Liberties Union
View View File
Docket Date 2022-03-11
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Pinellas County Sheriff Bob Gualtieri in Support of Appellants
On Behalf Of Bob Gualtieri
View View File
Docket Date 2022-03-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner News Media Coalition's Initial Merits Brief
On Behalf Of News Media Coalition
View View File
Docket Date 2022-03-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Palm Beach County Sheriff's Office is hereby granted and they are allowed to file brief only in support of Respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-03-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Palm Beach County Sheriff Office's Motion for Leave to File Amicus Curiae Brief
On Behalf Of Palm Beach County Sheriff's Office
View View File
Docket Date 2022-02-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of City of Tallahassee
View View File
Docket Date 2022-02-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ The Unopposed Motion for Extension of Time filed by the City of Tallahassee, Florida and the Unopposed Motion for Extension of Time to Serve Initial Brief on the Merits filed by the News Media Coalition are granted and the petitioners are allowed to and including March 10, 2022, in which to serve the initial briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-06-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner City of Tallahassee, Florida's Brief on Jurisdiction
On Behalf Of City of Tallahassee
View View File
Docket Date 2021-06-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ City of Tallahassee's Request for Oral Argument
On Behalf Of City of Tallahassee
View View File
Docket Date 2021-06-04
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to Seek Leave to File an Amicus Brief on the Merits of Professor of Law Richard A. Harrison
On Behalf Of Richard A. Harrison
View View File
Docket Date 2022-02-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Michael J. Chitwood, Sheriff of Volusia County, Florida is hereby granted and they are allowed to file brief only in support of Petitioner, City of Tallahassee. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-02-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Volusia Sheriff Michael J. Chitwood's Unopposed Motion for Leave to File Amicus Curiae Brief
On Behalf Of Michael J. Chitwood
View View File
Docket Date 2022-02-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Pinellas County Sheriff Bob Gualtieri is hereby granted and they are allowed to file brief only in support of petitioner, City of Tallahassee, Florida. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-02-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Pinellas County Sheriff Bob Gualtieri's Unopposed Motion for Leave to File Amicus Curiae Brief
On Behalf Of Bob Gualtieri
View View File
Docket Date 2022-01-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Reporters Committee for Freedom of the Press, The Radio Television Digital News Association, The Poynter Institute, the Society of Professional Journalists Florida Pro Chapter, the Florida Center for Government Accountability, and the Asian American Journalists Association Florida Chapter is hereby granted and they are allowed to file brief only in support of Petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-01-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Consent Motion of the Reporters Committee for Freedom of the Press, the Radio Television Digital News Association, the Poynter Institute, the Society of Professional Journalists Florida Chapter, the Florida Center for Government Accountability, and the Asian American Journalists Association Florida Chapter Seeking Leave to File an Amici Curiae Brief in Support of Petitioner
On Behalf Of Reporters Committee for Freedom of the Press
View View File
Docket Date 2022-01-11
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers - Filed electronically.
On Behalf Of 1DCA Clerk
Docket Date 2021-07-14
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion to File Jurisdictional Brief in Excess of Word Count Limit
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2022-01-07
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Unopposed Motion for Extension of Time
On Behalf Of City of Tallahassee
View View File
Docket Date 2022-01-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and Petitioners are allowed to and including February 24, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-12-21
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before January 25, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before January 18, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2021-07-21
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondents' Amended Brief on Jurisdiction
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2021-07-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction -- Stricken July 14, 2021. Brief does not contain a statement of the issues and exceeds 2,500 word limit.
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2021-07-14
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT DY/STRICKEN ~ Respondents' Motion to File Jurisdictional Brief in Excess of Word Count Limit is hereby denied.Respondents' Brief on Jurisdiction, which was filed with this Court on July 14, 2021, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondents are hereby directed, on or before July 21, 2021, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-05-14
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Motion to Strike Sheriff Bob Gualtieri's "Notice of Intent to File an Amicus Brief"
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2021-05-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to Seek Leave to File Amicus Curiae Brief of the Reporters Committee for Freedom of the Press, The Brechner Center for Freedom of Information, and the Society of Professional Journalists
On Behalf Of Reporters Committee for Freedom of the Press
View View File
Docket Date 2021-05-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Pinellas County Sheriff Bob Gualtieri's Notice of Intent to File an Amicus Brief
On Behalf Of Bob Gualtieri
View View File
Docket Date 2021-05-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to Seek Leave to File an Amicus Curiae Brief on the Merits Should Court Accept Jurisdiction
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2021-05-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including June 14, 2021, in which to serve the briefs 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 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion for Extension of Time
On Behalf Of John Doe 2 (SC21-651)
View View File
Docket Date 2021-05-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of City of Tallahassee
View View File
Docket Date 2021-05-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-05-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of City of Tallahassee
View View File
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of City of Tallahassee
View View File
Docket Date 2021-05-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Florida Police Benevolent Association, Inc., John Doe 1 and John Doe 2 VS City of Tallahassee, Florida 1D2020-2193 2020-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020 CA 1011

Parties

Name John Doe 2
Role Appellant
Status Active
Name John Doe 1
Role Appellant
Status Active
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Appellant
Status Active
Representations Louis Jean-Baptiste Jr., Luke Newman, Stephen G. Webster, Stephanie Dobson Webster
Name THE NEW YORK TIMES COMPANY
Role Appellee
Status Active
Name City of Tallahassee, Florida
Role Appellee
Status Active
Representations Daniela B. Abratt, Edward L. Birk, Carol Jean LoCicero, Joseph T. Eagleton, Cassandra K. Jackson, Hannah D. Monroe, Philip J. Padovano, Mark R. Caramanica
Name GANNETT CO., INC.
Role Appellee
Status Active
Name FIRST AMENDMENT FOUNDATION, INC.
Role Appellee
Status Active
Name MIAMI HERALD COMPANY
Role Appellee
Status Active
Name FLORIDA PRESS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Charles W. Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. John Tomasino
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Mandate
Subtype Mandate
Description Mandate (2nd)
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description Order on Remand from Supreme Court Mandate
View View File
Docket Date 2023-12-21
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate - with Opinion
View View File
Docket Date 2023-11-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion
View View File
Docket Date 2022-01-11
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2022-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Index to Supreme Court Record
View View File
Docket Date 2021-12-21
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Brief scheduled
View View File
Docket Date 2021-05-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
View View File
Docket Date 2021-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
View View File
Docket Date 2020-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ for Amici Reporters Committee for Freedom of the Press, Brechner Center for Freedom of Information, and Society of Professional Journalists Florida Pro Chapter
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-09-18
Type Order
Subtype Order
Description Order ~ In light of Appellee's response filed on September 15, 2020, the trial court's Order on Petition for Declaratory Judgment, Writ of Mandamus, and Preliminary Injunction, is hereby stayed pending disposition of these appellate proceedings.
View View File
Docket Date 2020-09-16
Type Response
Subtype Response
Description RESPONSE ~ / Supplemental Brief
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-15
Type Response
Subtype Response
Description RESPONSE ~ AE's Response to Court's Order 9/14 addressing the denial of a discretionary stay and the propriety of a Constitutional Writ
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-09-14
Type Order
Subtype Order
Description Order ~ The Court has considered Appellee's motion for review filed on August 13, 2020, and Appellant's response filed on August 28, 2020. The parties are directed to file supplemental briefs addressing the trial court's denial of a discretionary stay under Florida Rule of Appellate Procedure 9.310(a) by 5 pm, Wednesday, September 16, 2020. Each supplemental brief shall be limited to 5 pages. Notwithstanding a stay pending review under Rule 9.310, Appellees shall show cause by 5 pm, Thursday, September 17, 2020, why the Court should not issue a constitutional writ enjoining Appellee, the City of Tallahassee, from disclosing the names of John Doe 1 and John Doe 2 to the public during the pendency of this appeal to preserve the status quo and protect the Court's jurisdiction. The filings may address both the authority to and the propriety of issuing such a writ in this case. Any response by Appellants must be filed by 8 am, Monday, September 21, 2020. The Reporters Committee for Freedom of the Press and the Brechner Center for Freedom of Information consent motion for leave to file brief filed on August 28, 2020, is granted. The amicus curiae brief shall be filed no later than the due date of the answer brief.
View View File
Docket Date 2020-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2020-08-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion for Review of Automatic Stay
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-28
Type Record
Subtype Appendix
Description Appendix ~ To Response
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-25
Type Order
Subtype Order on Motion to Expedite
Description Grant Expediting ~ Having considered Appellants' response filed on August 12, 2020, Appellee's motion to expedite filed on August 4, 2020, is granted. Appellants shall ensure preparation and transmittal of the record on appeal to this Court within 7 days of the date of this order. Appellants shall file the initial brief no later than 10 calendar days after the record on appeal is prepared and transmitted. Appellee shall file the answer brief no later than 10 calendar days after the initial brief is filed. Appellants shall file the reply brief no later than 7 calendar days after the answer brief is filed. No motions for extension of time will be granted except in the case of extreme emergency. The filing of motions by any party shall not toll the running of the briefing schedule.
View View File
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA'S RESPONSE IN SUPPORT OF CITY OF TALLAHASSEE'S MOTION FOR REVIEW OF ORDER GRANTING "AUTOMATIC STAY"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-14
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by Carol Jean LoCicero, Esquire for the Appellee on August 13, 2020, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (And Designation of E-mail Addresses)
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR REVIEW OF ORDER GRANTING "AUTOMATIC STAY"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on August 13, 2020, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2020-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ AE's Motion for Review of Order Granting "Automatic Stay"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-12
Type Response
Subtype Response
Description RESPONSE ~ Response to SC Order
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Response to SC Order
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-07
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of August 6, 2020, requiring the filing of an amended appendix.
View View File
Docket Date 2020-08-06
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~ Appellant's to show cause within 10 days from the date of this order why the motion to expedite, served on August 4, 2020, should not be granted.
View View File
Docket Date 2020-08-06
Type Record
Subtype Appendix
Description Appendix ~ *AMENDED* Appendix to Motion for Expedited Consideration
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-04
Type Record
Subtype Appendix
Description Appendix ~ To Motion to Expedite - B
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ and notice of automatic stay; order appealed attached
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-07-28
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 24, 2020.
View View File
ADVISORY OPINION TO THE ATTORNEY GENERAL RE: RIGHT TO COMPETITIVE ENERGY MARKET FOR CUSTOMERS OF INVESTOR-OWNED UTILITIES; ALLOWING ENERGY CHOICE SC2019-0328 2019-03-01 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Right to Competitive Energy Market for Customers of InvestorOwned Utilities
Role Petitioner
Status Active
Name James A. Patton Jr.
Role Petitioner
Status Active
Name Citizens for Energy Choices
Role Petitioner
Status Active
Representations Kenneth Wayne Sukhia
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations John Guard, Hon. Ashley Moody, Christopher J. Baum
Name Partnership For Affordable Clean Energy
Role Opponent
Status Active
Representations Glenn Burhans Jr.
Name City of Belle Glade
Role Opponent
Status Active
Representations Glen Torcivia
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Amber Stoner Nunnally, Daniel E. Nordby
Name GULF POWER COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name Village of Indiantown
Role Opponent
Status Active
Representations Wade C. Vose
Name Town of Davie
Role Opponent
Status Active
Representations John C. Rayson
Name American Senior Alliance
Role Opponent
Status Active
Representations William N. Spicola
Name The Lake Okeechobee Regional Economic Alliance of Palm Beach County, Inc.
Role Opponent
Status Active
Representations Donia Roberts
Name City of Pompano Beach
Role Opponent
Status Active
Representations Mark E. Berman
Name FLORIDA POWER & LIGHT COMPANY
Role Opponent
Status Active
Representations Barry S. Richard
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name Florida Senate
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Audubon of Florida
Role Opponent
Status Active
Representations Jonathan Barton Golden, Virginia C. Dailey
Name JACKSONVILLE ELECTRIC AUTHORITY
Role Opponent
Status Active
Representations Evan J. Rosenthal, Gregory Thomas Stewart, Heather Jo Encinosa
Name FLORIDA HEALTH CARE ASSOCIATION, INC.
Role Opponent
Status Active
Representations Benjamin Gibson, Daniel E. Nordby, Amber Stoner Nunnally
Name TAMPA ELECTRIC COMPANY
Role Opponent
Status Active
Representations Bryan A. Garner, Jason B. Gonzalez
Name DUKE ENERGY FLORIDA, INC.
Role Opponent
Status Active
Representations Jason B. Gonzalez, Bryan A. Garner
Name D/B/A Florida Realtors
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name Florida League of Cities, Inc.
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name City of Fort Lauderdale
Role Opponent
Status Active
Representations Alain E. Boileau
Name THE URBAN LEAGUE OF PALM BEACH COUNTY, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Association of Realtors, Inc.
Role Opponent
Status Active
Representations Mr. Matthew J. Conigliaro
Name The Florida Electric Cooperatives Association, Inc.
Role Opponent
Status Active
Representations Michelle Lynn Hershel, Tara R. Price, David Bruce May, Jr., George N. Meros Jr.
Name Hon. Bill Galvano
Role Opponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Opponent
Status Active
Representations Daniel E. Nordby, Benjamin Gibson, Amber Stoner Nunnally
Name City of Hollywood
Role Opponent
Status Active
Representations Douglas R. Gonzales
Name The Nature Conservancy
Role Opponent
Status Active
Representations Virginia C. Dailey, Jonathan Barton Golden
Name CENTRAL FLORIDA URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations David K. Miller, M. Stephen Turner
Name Florida Municipal Power Agency
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name Orlando Utilities Commission
Role Opponent
Status Active
Representations W. Christopher Browder
Name City of Vernon
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA SHERIFFS ASSOCIATION
Role Opponent
Status Active
Representations Thomas A. Cloud, Ms. Rachael Mahaffey Crews
Name JACKSONVILLE URBAN LEAGUE, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name The Florida House of Representatives
Role Opponent
Status Active
Representations J. Michael Maida
Name City of Chipley
Role Opponent
Status Active
Representations Michelle Blankenship Jordan
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations David P. Draigh, Raoul G. Cantero, Zachary B. Dickens
Name Florida Public Service Commission
Role Opponent
Status Active
Representations Andrew B. King, Samantha M. Cibula, Keith C. Hetrick
Name FLORIDA MUNICIPAL ELECTRIC ASSOCIATION, INC.
Role Opponent
Status Active
Representations Jody Lamar Finklea
Name THE FLORIDA ECONOMIC DEVELOPMENT COUNCIL INC.
Role Opponent
Status Active
Representations Raoul G. Cantero, David P. Draigh, Zachary B. Dickens
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Opponent
Status Active
Representations Ms. Rachael Mahaffey Crews, Thomas A. Cloud
Name FLORIDIANS FOR AFFORDABLE RELIABLE ENERGY, INC.
Role Opponent
Status Active
Representations M. Stephen Turner, David K. Miller
Name National Energy Marketers Association
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name The Energy Choice Coalition
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name INFINITE ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name Vistra Energy Corp.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name NRG ENERGY, INC.
Role Proponent
Status Active
Representations Mr. Warren Lee Rhea
Name James A. Patton Jr.
Role Sponsor
Status Active

Docket Entries

Docket Date 2019-03-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-31
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-01-09
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: For the reasons stated, we conclude that the ballot summary is misleading and does not comply with section 101.161(1), Florida Statutes. Accordingly, this Initiative should not be included in the ballot. It is so ordered.
View View File
Docket Date 2019-12-31
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and John Guard is hereby recognized as the new attorney of record for Honorable Ashley Moody, Attorney General.
Docket Date 2019-12-30
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-10-25
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Tanenbaum's Motion to Withdraw as Counsel for the Florida House of Representatives
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Associated Industries of Florida (AIF), the Florida Healthcare Association (FHCA), and the Florida Hospital Association (FHA) is granted and Rachel Nordby is hereby allowed to withdraw as counsel for Associated Industries of Florida, the Florida Healthcare Associated and the Florida Hospital Association.
Docket Date 2019-10-17
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Opponents AIF, FHCA, and FHA
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-08-28
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-08-14
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-05-23
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Brief of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) in Support of the Proposed Amendment
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-08-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Court treats the Notice of Supplemental Authority filed by the Attorney General on July 10, 2019, in part as a motion to authorize the Financial Impact Estimating Conference (FIEC) to submit an amended financial impact statement to the Attorney General and the Secretary of State in light of chapter 2019-64, Laws of Florida, and to allow the Attorney General to file that amended statement with this Court for review in Advisory Opinion to the Attorney General Re: Right to Competitive Energy Markets for Customers of Investor-Owned Utilities; Allowing Energy Choice, No. SC19-328. That motion is granted. The FIEC is hereby authorized to prepare an amended financial impact statement for the initiative petition entitled Right to Competitive Energy Market for Customers of Investor-Owned Utilities; Allowing Energy Choice, Serial Number 18-10, and the Attorney General shall have up to and including twenty days from the date of this order to file the amended financial impact statement if the FIEC submits one. If this Court does not receive an amended financial statement by that time, it will proceed with review of the Attorney General's petitions without it.
Docket Date 2019-07-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Infinite Energy, Inc., NRG Energy, Inc., Vistra Energy Corp., National Energy Marketers Association, and The Energy Choice Coalition (The Energy Suppliers) to Participate in Oral Argument
On Behalf Of Infinite Energy, Inc.
View View File
Docket Date 2019-07-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Florida House of Representatives and Citizens for Energy Choices' requests for enlargement of oral argument time are hereby granted. The time permitted for oral argument on August 28, 2019, is expanded to a maximum of thirty minutes to the side. All parties who have filed a brief and have asked to be heard are permitted to participate in oral argument. However, the opponents are advised to present their arguments in a way that avoids undue repetition.
Docket Date 2019-07-10
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-07-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association to Participate in Oral Argument
On Behalf Of Florida Hospital Association
View View File
Docket Date 2019-07-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Tampa Electric Company and Duke Energy Florida, LLC's Request to Participate in Oral Argument
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-06-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida Chamber of Commerce and Florida Economic Development Council to Present Oral Argument
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-27
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2019-06-21
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply of Florida Chamber of Commerce and Florida Economic Development Council in Support of Initial Brief Opposing the Initiative Petition
On Behalf Of Florida Chamber of Commerce
View View File
Docket Date 2019-06-04
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Filed as UNOPPOSED MOTION TO AMEND SCHEDULING ORDER
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-06-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Associated Industries of Florida, Florida Health Care Association, and Florida Hospital Association's motion for extension of time is granted. Reply briefs must be filed on or before June 21, 2019. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-05-28
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ The Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits is hereby granted and said brief was filed with this Court on May 23, 2019.
Docket Date 2019-05-24
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Motion by Citizens for Energy Choices for Court to Accept Brief in Excess of Page Limits
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-06-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Opponent JEA
On Behalf Of JACKSONVILLE ELECTRIC AUTHORITY
View View File
Docket Date 2019-05-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2019-05-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request of Orlando Utilities Commission, Florida Municipal Electric Association, and Florida Municipal Power Agency to Participate in Oral Argument
On Behalf Of Orlando Utilities Commission
View View File
Docket Date 2019-05-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Citizens for Energy Choices' motion for extension of time and motion to toll time are granted. Citizens for Energy Choices is allowed to and including May 23, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Reply briefs must be filed on or before June 12, 2019.
Docket Date 2019-05-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Motion by Citizens for Energy Choices for Extension of Time to File Answer Briefs
On Behalf Of Citizens for Energy Choices
View View File
Docket Date 2019-04-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Tampa Electric Company and Duke Energy Florida, LLC's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Tampa Electric Company and Duke Energy Florida, LLC is hereby directed, on or before April 29, 2019, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed fifty pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. If an appendix is filed, the appendix shall be filed as a separate document which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-04-22
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ Amended Initial Brief of Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League in Opposition to the Initiative
On Behalf Of Floridians for Affordable Reliable Energy
View View File
Docket Date 2019-04-10
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 Bryan A. Garner, on behalf of Tampa Electric Company and Duke Energy Florida, LLC, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 8, 2019.
Docket Date 2019-04-22
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 2019-04-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Interested Party Florida Association of Realtors, Inc. d/b/a Florida Realtors in Opposition to the Initiative Petition
On Behalf Of Florida Association of Realtors, Inc.
View View File
Docket Date 2019-04-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Bryan A. Garner(without signature of local counsel)
On Behalf Of Tampa Electric Company
View View File
Docket Date 2019-04-08
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Duke Energy Florida, Inc.
Docket Date 2019-04-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2019-03-28
Type Order
Subtype OA & Brief Sched (AG Advisory Opin)
Description ORDER-OA&BRIEF SCHED (AG ADVISORY OPIN) ~ The above cases are hereby consolidated, on the Court's own motion, for allpurposes. From this date forward, all documents pertaining to the aboveconsolidated cases should be filed electronically through the Florida Courts EFilingPortal using case number SC19-328 only.Pursuant to the provisions of article IV, section 10, Florida Constitution, andsection 16.061, Florida Statutes, the Attorney General of Florida has requested thisCourt's opinion as to whether the text of the proposed amendment titled Right toCompetitive Energy Market for Customers of Investor-Owned Utilities; AllowingEnergy Choice complies with article XI, section 3, Florida Constitution, andwhether the proposed ballot title and substance comply with section 101.161,Florida StatutesSection 16.061, Florida Statutes, requires the Attorney General, within thirtydays after receipt of the proposed amendment or revision to the State Constitutionby initiative petition, to petition this Court for an advisory opinion regardingcompliance of the text of the proposed amendment with article XI, section 3,Florida Constitution, and compliance of the proposed ballot title and substancewith section 101.161, Florida Statutes.The full text of the Attorney General's letter is attached hereto as an exhibitand made a part thereof.On March 15, 2019, the Financial Impact Estimating Conference, inaccordance with the provisions of section 100.371(5)(a), Florida Statutes,forwarded to the Office of the Attorney General a financial impact statement on theinitiative petition. Section 16.061(3), Florida Statutes, provides for this Court to review the financial impact statement to determine whether it is in accordance withsection 100.371, Florida Statutes.IT IS, THEREFORE, the order of the Court that opponents must file theirbriefs on or before April 18, 2019, and serve a copy thereof on theAttorney General. Answer briefs must be filed on or before May 8, 2019. Repliesby opponents must be filed on or before May 28, 2019. Briefs submitted will beavailable on the Court's public online docket at http://onlinedocketssc.flcourts.org/DocketResults/CaseByYear?CaseNumber=328&CaseYear=2019.Oral argument is scheduled for 9:00 a.m., Wednesday, August 28, 2019. Amaximum of twenty minutes to the side is allowed for the argument. All partieswho have filed a brief and have asked to be heard may, in the Court's discretion,be permitted to participate in oral argument.
View View File
Docket Date 2019-04-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League's initial brief, which was filed with this Court on April 18, 2019, does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Floridians for Affordable Reliable Energy (FARE), Urban League of Palm Beach County, Jacksonville Urban League, and the Central Florida Urban League is hereby directed, on or before April 26, 2019, to file an amended initial brief with a separate appendix which complies with Florida Rule of Appellate Procedure 9.220(c).
Docket Date 2019-03-01
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File
JEREMY BALZAN VS STATE OF FLORIDA, DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES AND FLORIDA POLICE BENEVOLENT ASSOCIATION 5D2018-2950 2018-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-007942-O

Parties

Name JEREMY BALZAN
Role Appellant
Status Active
Representations Jerry Girley
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Appellee
Status Active
Representations PAUL BLYSTONE, Jeffrey S. Weiss, PAUL A. DONNELLY, COLE A. BARNETT
Name Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Police Benevolent Association
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/6/19
Docket Date 2019-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Florida Police Benevolent Association
Docket Date 2019-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Florida Police Benevolent Association
Docket Date 2019-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEREMY BALZAN
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/17/19
Docket Date 2018-12-13
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 JEREMY BALZAN
Docket Date 2018-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 127 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-10-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JERRY GIRLEY 0035771
On Behalf Of JEREMY BALZAN
Docket Date 2018-09-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PAUL A. DONNELLY 813613
On Behalf Of Florida Police Benevolent Association
Docket Date 2018-09-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/10/18
On Behalf Of JEREMY BALZAN
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
INTERNATIONAL ASSOCIATION OF FIREFIGHTERS LOCAL S-20, ET AL. VS STATE OF FLORIDA SC2017-1434 2017-07-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D16-618

Unknown Court
CA-2015-076

Parties

Name Florida State Fire Service Association
Role Petitioner
Status Active
Name International Association of Firefighters Local S-20
Role Petitioner
Status Active
Representations Tobe Lev, Mark A. Touby, Richard P. Siwica, Richard A. Sicking
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Christopher J. Baum, Edward M. Wenger, Amit Agarwal
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations G. Hal Johnson, Thomas W. Brooks
Name The Florida Professional Firefighters, Inc.
Role Amicus - Petitioner
Status Active
Representations Richard A. Sicking, Mark A. Touby
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-29
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-15
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION ALL PUBLISHERS:THE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION:On page 6, the name "Chair" in the firm name was corrected to reflect the proper name, "Touby, Chait & Sicking, P.L."
View View File
Docket Date 2018-11-09
Type Notice
Subtype Scrivener's Error
Description NOTICE-SCRIVENER'S ERROR ~ Notice of Scrivener's Error
On Behalf Of The Florida Professional Firefighters, Inc.
View View File
Docket Date 2018-11-08
Type Mandate
Subtype Mandate Issued
Description MANDATE
View View File
Docket Date 2018-11-08
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: After further consideration, we conclude that jurisdiction was improvidently granted. Accordingly, we hereby discharge jurisdiction and dismiss this review proceeding. It is so ordered. ***Corrected opinion issued on November 15, 2018.***
View View File
Docket Date 2018-08-29
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-07-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida Professional Firefighters, Inc.
View View File
Docket Date 2018-07-12
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ NOTICE OF APPEARANCE AND SUBSTITUTION OF COUNSEL
View View File
Docket Date 2018-05-18
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, August 29, 2018.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-05-14
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2018-04-25
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2018-04-03
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioners' amended initial brief on the merits filed with this Court on April 2, 2018, it is ordered that petitioners' amended initial brief on the merits filed with this Court on March 28, 2018, is hereby stricken.
Docket Date 2018-04-02
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2018-04-02
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ **Compliant certificate of service**
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2018-03-29
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended initial brief on the merits is granted and said amended brief was filed with this Court on March 28, 2018. Petitioner's initial brief on the merits filed with this Court on February 28, 2018, is hereby stricken.All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Petitioner's amended initial brief on the merits will not be submitted to the Court until you have served Florida Police Benevolent Association, Inc., and filed with this Court a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-03-28
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ **Stricken 4/3/18, amended initial brief filed.**
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2018-03-28
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2018-03-21
Type Record
Subtype Record/Transcript
Description RECORD ~ PERC RECORD - ONE VOLUME RECORD - Filed Electronically
On Behalf Of Hon. Kristina Samuels
Docket Date 2018-03-16
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 April 25, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-03-15
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2018-03-09
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2018-03-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2018-03-08
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2018-03-08
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2018-03-06
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ ***Stricken 3/8/18, not properly bookmarked, indexed, and consecutively paginated.***
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2018-03-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Police Benevolent Association, 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 2018-03-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Police Benevolent Association, Inc.
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2018-03-01
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on February 28, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before March 6, 2018, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2018-02-28
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ **Stricken 3/29/18, amended initial brief filed.**
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2018-02-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida Professional Firefighters, Inc., International Association of Firefighters, AFL-CIO, 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 2018-02-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Florida Professional Firefighters, Inc.
View View File
Docket Date 2018-02-09
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 February 28, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-02-09
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2018-02-08
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of State of Florida
View View File
Docket Date 2018-01-25
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before February 14, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before March 26, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2017-10-04
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS NOTICE OF INTENTION OF PUBLIC EMPLOYEESRELATIONS COMMISSION NOT TO PARTICIPATEIN THIS APPELLATE PROCEEDING
View View File
Docket Date 2017-09-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2017-08-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE BRIEF ON JURISDICTION
On Behalf Of State of Florida
View View File
Docket Date 2017-08-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's "Unopposed Motion for Extension of Time to File Brief on Jurisdiction" is granted and respondent is allowed to and including September 26, 2017, 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 2017-08-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS NOTICE OF INTENT TO FILE AMICHS CURIAE BRIEF IN THE SUPREME COURT ON BEHALF OF THE FLORIDA PROFESSIONAL FIREFIGHTERS, INC.
On Behalf Of The Florida Professional Firefighters, Inc.
View View File
Docket Date 2017-08-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2017-08-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2017-08-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2017-08-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ COPY OF PREVIOUSLY FILED LETTER RE PAYMENT
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2017-08-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-07-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & Constitutional Construction & Class of Constitutional Ofcer.
On Behalf Of International Association of Firefighters Local S-20
View View File
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description PD:Paid in Full
FREDDY D'AGASTINO, ET AL. VS THE CITY OF MIAMI, ET AL. SC2016-0645 2016-04-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-2704

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA040869000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA046161000001

Parties

Name FRATERNAL ORDER OF POLICE
Role Petitioner
Status Active
Name FREDDY D'AGASTINO
Role Petitioner
Status Active
Representations Eugene G. Gibbons, Ronald J. Cohen, Mr. Robert C. Buschel
Name City of Miami
Role Respondent
Status Active
Representations John J. Quick, CHARLES CHESTER MAYS, John A. Greco, Victoria Méndez
Name City of Miami Civilian Investigative Panel
Role Respondent
Status Active
Representations John J. Quick, Adam A. Schwartzbaum, Edward G. Guedes
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations G. HAL JOHNSON, Mr. Robert David Klausner, Adam Phillip Levinson, Paul A. Daragjati
Name Florida Professional Firefighters, Inc.,
Role Amicus - Petitioner
Status Active
Representations Mark A. Touby, Richard A. Sicking
Name NATIONAL ASSOCIATION FOR CIVILIAN OVERSIGHT OF LAW ENFORCEMENT, INC.
Role Amicus - Respondent
Status Active
Representations Ms. Jeanne Baker, Ms. Nancy Gbana Abudu
Name ACLU OF FLORIDA
Role Amicus - Respondent
Status Active
Representations Ms. Nancy Gbana Abudu, Ms. Jeanne Baker
Name Greater Miami Chapter of the ACLU of Florida
Role Amicus - Respondent
Status Active
Representations Ms. Jeanne Baker, Ms. Nancy Gbana Abudu
Name Miami-Dade Branch of the National Association for the Advancement of Colored People
Role Amicus - Respondent
Status Active
Representations Ms. Nancy Gbana Abudu, Ms. Jeanne Baker
Name AMY S. DONNER
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-13
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-07-13
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-06-22
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: We quash the decision below to the extent it affirmed the CIP's authority to issue a subpoena to Lt. D'Agastino. We remand to the district court for further proceedings not inconsistent with this opinion.It is so ordered.
View View File
Docket Date 2017-02-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-10-24
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-10-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 24, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2016-10-11
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-09-29
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of ACLU OF FLORIDA
View View File
Docket Date 2016-09-19
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of City of Miami
View View File
Docket Date 2016-09-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AS AMICI CURIAE
On Behalf Of ACLU OF FLORIDA
View View File
Docket Date 2016-08-29
Type Record
Subtype Record/Transcript
Description RECORD ~ Electronically filed; 1 volume
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2016-08-23
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Professional Firefighters, Inc., International Association of Firefighters, AFL-CIO, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on August 18, 2016.
Docket Date 2016-08-19
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION
On Behalf Of City of Miami
View View File
Docket Date 2016-08-19
Type Response
Subtype Response
Description RESPONSE ~ THE CITY OF MIAMI CIVILIAN INVESTIGATIVE PANEL'S RESPONSE IN OPPOSITION TO MOTION OF FLORIDA PROFESSIONAL FIREFIGHTERS, INC., INTERNATIONAL ASSOCIATION OF FIREFIGHTERS, AFL-CIO, TO FILE AMICUS CURIAE BRIEF
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2016-08-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OFFLORIDA PROFESSIONAL FIREFIGHTERS, INC.,INTERNATIONAL ASSOCIATION OF FIREFIGHTERS, AFL-CIO,FOR LEA VE TO FILE A BRIEF OF AMICUS CURIAEON BEHALF OF THE PETITIONERS' POSITION
On Behalf Of Florida Professional Firefighters, Inc.,
View View File
Docket Date 2016-08-12
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Florida Police Benevolent Association
View View File
Docket Date 2016-08-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEFOF AMICUS CURIAE,FLORIDA PROFESSIONAL FIREFIGHTERS, INC.,IN SUPPORT OF PETITIONERS' POSITION
On Behalf Of Florida Professional Firefighters, Inc.,
View View File
Docket Date 2016-08-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent Civilian Investigative Panel's motion for extension of time to serve the answer brief on the merits is granted, and all respondents are allowed to and including September 19, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-08-11
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's motion to accept brief as timely filed is granted and petitioner's initial brief on the merits was filed with this Court on August 10, 2016.
Docket Date 2016-08-10
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ PETITIONERS' MOTION TO INITIAL BRIEF OUT OF TIME
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-08-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONERS' INITIAL BRIEF
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-07-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Police Benevolent Association 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 2016-07-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA POLICE BENEVOLENT ASSOCIATION
On Behalf Of Florida Police Benevolent Association
View View File
Docket Date 2016-07-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-05-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of City of Miami
View View File
Docket Date 2016-05-20
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of Miami
View View File
Docket Date 2016-05-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2016-05-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-27
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioners' second amended jurisdictional brief is accepted and said amended brief was filed with this Court on April 26, 2016. Petitioners' first amended jurisdictional brief filed with this Court on April 26, 2016, is hereby stricken.
Docket Date 2016-04-26
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-04-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ (EXCEEDS THE PAGE LIMIT)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-04-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of Miami Civilian Investigative Panel
View View File
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 16, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-04-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-04-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FREDDY D'AGASTINO
View View File
Docket Date 2016-10-28
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, February 7, 2017.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-09-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Civil Liberties Union (ACLU) of Florida, on its own behalf, and on behalf of the Greater Miami Chapter of the ACLU of Florida, the Miami-Dade Branch of the National Association for the Advancement of Colored People (NAACP), and the National Association for Civilian Oversight of Law Enforcement (NACOLE), is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-07-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including August 9, 2016, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-06-28
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits shall be served on or before July 18, 2016; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal shall file the record which shall be properly indexed and paginated on or before August 29, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.
Docket Date 2016-04-26
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction, which was filed with this Court on April 25, 2016, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 16, 2016, to serve an amended brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1475021 Association Unconditional Exemption 2650 W STATE ROAD 84 STE 100, FT LAUDERDALE, FL, 33312-4882 1975-04
In Care of Name -
Group Exemption Number 2621
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 Dec
Asset Amount 2726479
Income Amount 1068283
Form 990 Revenue Amount 1068283
National Taxonomy of Exempt Entities -
Sort Name BROWARD COUNTY

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

Organization Name FLORIDA POLICE BENEVOLENT ASSOCIATION INC BROWARD COUNTY
EIN 59-1475021
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA POLICE BENEVOLENT ASSOCIATION INC BROWARD COUNTY
EIN 59-1475021
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA POLICE BENEVOLENT ASSOCIATION INC BROWARD COUNTY
EIN 59-1475021
Tax Period 202012
Filing Type E
Return Type 990O
File View File
59-1453946 Association Unconditional Exemption 14141 46TH ST N STE 1205, CLEARWATER, FL, 33762-3860 1975-04
In Care of Name -
Group Exemption Number 2621
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 824026
Income Amount 945356
Form 990 Revenue Amount 945356
National Taxonomy of Exempt Entities -
Sort Name SUN COAST POLICE BENEVOLENT ASSOCIA

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

Organization Name SUN COAST POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1453946
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name SUN COAST POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1453946
Tax Period 202112
Filing Type E
Return Type 990O
File View File
59-1740482 Association Unconditional Exemption 810 FENTRESS CT STE 150, DAYTONA BEACH, FL, 32117-5140 1975-04
In Care of Name % MICHAEL SCUDIERO
Group Exemption Number 2621
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 502330
Income Amount 741674
Form 990 Revenue Amount 741674
National Taxonomy of Exempt Entities -
Sort Name COASTAL FLORIDA

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

Organization Name COASTAL FLORIDA POLICE BENEVOLENT A
EIN 59-1740482
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name COASTAL FLORIDA POLICE BENEVOLENT A
EIN 59-1740482
Tax Period 202112
Filing Type E
Return Type 990O
File View File
26-1882019 Association Unconditional Exemption 1302 W BUSCH BLVD, TAMPA, FL, 33612-7710 1975-04
In Care of Name % BRANDON BARCLAY
Group Exemption Number 2621
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 864523
Income Amount 638633
Form 990 Revenue Amount 638633
National Taxonomy of Exempt Entities Employment: Labor Unions
Sort Name TAMPA POLICE BENEVOLENT ASSOC INC

Determination Letter

Final Letter(s) FinalLetter_26-1882019_TAMPAPOLICEBENEVOLENTASSOCIATIONINC_07172008_01.tif

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

Organization Name TAMPA POLICE BENEVOLENT ASSOCIATION INC
EIN 26-1882019
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name TAMPA POLICE BENEVOLENT ASSOCIATION INC
EIN 26-1882019
Tax Period 202012
Filing Type E
Return Type 990O
File View File
59-0183001 Association Unconditional Exemption 300 E BREVARD ST, TALLAHASSEE, FL, 32301-1226 1975-04
In Care of Name -
Group Exemption Number 2621
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Organization to Prevent Cruelty to Animals, Local Association of Employees, Horticultural Organization, Business League, Real Estate Board, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Organization Like Those on Three Preceding Lines, Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2019-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 - Group return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 14595593
Income Amount 12076083
Form 990 Revenue Amount 11620647
National Taxonomy of Exempt Entities -
Sort Name GROUP RETURN

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

Organization Name FLORIDA PBA INC - GROUP RETURN
EIN 59-0183001
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA PBA INC - GROUP RETURN
EIN 59-0183001
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA PBA INC - GROUP RETURN
EIN 59-0183001
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA PBA INC - GROUP RETURN
EIN 59-0183001
Tax Period 201512
Filing Type E
Return Type 990O
File View File
59-1354844 Association Unconditional Exemption 10680 NW 25 STREET, MIAMI, FL, 33172-2199 1975-04
In Care of Name -
Group Exemption Number 2621
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
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 Dec
Asset Amount 12540343
Income Amount 5795018
Form 990 Revenue Amount 5795018
National Taxonomy of Exempt Entities -
Sort Name DADE COUNTY

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

Organization Name DADE COUNTY PBA INC
EIN 59-1354844
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name DADE COUNTY PBA INC
EIN 59-1354844
Tax Period 202012
Filing Type E
Return Type 990O
File View File
59-1474941 Association Unconditional Exemption 2100 N FLORIDA MANGO RD, WEST PALM BCH, FL, 33409-6412 1975-04
In Care of Name % HUGH JOHNSON
Group Exemption Number 2621
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
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 Dec
Asset Amount 3154300
Income Amount 2815530
Form 990 Revenue Amount 2795525
National Taxonomy of Exempt Entities -
Sort Name PALM BEACH COUNTY

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

Organization Name PALM BEACH COUNTY POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1474941
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name PALM BEACH COUNTY POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1474941
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name PALM BEACH COUNTY POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1474941
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name PALM BEACH COUNTY POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1474941
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name PALM BEACH COUNTY POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1474941
Tax Period 201712
Filing Type E
Return Type 990O
File View File
59-1475376 Corporation Unconditional Exemption 300 E BREVARD ST, TALLAHASSEE, FL, 32301-1226 1975-04
In Care of Name -
Group Exemption Number 2621
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 10,000,000 to 49,999,999
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 Dec
Asset Amount 12222165
Income Amount 7606675
Form 990 Revenue Amount 7534218
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name FLORIDA POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1475376
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1475376
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1475376
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1475376
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1475376
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1475376
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA POLICE BENEVOLENT ASSOCIATION INC
EIN 59-1475376
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State