Search icon

FLORIDA LEGAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LEGAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: 725245
FEI/EIN Number 591436126

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

Address: 14250 SW 4TH PLACE, Newberry, FL, 32669, US
Mail Address: PO Box 533986, Orlando, FL, 32853, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALIC FLORIDA LEGAL SERVICES 403(B) PENSION PLAN 2021 591436126 2022-10-11 FLORIDA LEGAL SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1995-01-26
Business code 541190
Sponsor’s telephone number 4078014350
Plan sponsor’s address PO BOX 533986, ORLANDO, FL, 328533986

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FLORIDA LEGAL SERVICES, INC. 2021 591436126 2022-07-26 FLORIDA LEGAL SERVICES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 541190
Sponsor’s telephone number 4078014350
Plan sponsor’s address PO BOX 533986, ORLANDO, FL, 328533986

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
FLORIDA LEGAL SERVICES, INC. 403(B) RETIREMENT PLAN 2021 591436126 2022-07-27 FLORIDA LEGAL SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-02-11
Business code 541190
Sponsor’s telephone number 4078014350
Plan sponsor’s address PO BOX 533986, ORLANDO, FL, 328533986

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF FLORIDA LEGAL SERVICES, INC. 2021 591436126 2022-07-26 FLORIDA LEGAL SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-01
Business code 541190
Sponsor’s telephone number 4078014350
Plan sponsor’s address PO BOX 533986, ORLANDO, FL, 328533986

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF FLORIDA LEGAL SERVICES, INC. 2020 591436126 2021-07-27 FLORIDA LEGAL SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-01
Business code 541190
Sponsor’s telephone number 4078014350
Plan sponsor’s address PO BOX 533986, ORLANDO, FL, 328533986

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FLORIDA LEGAL SERVICES, INC. 2020 591436126 2021-07-27 FLORIDA LEGAL SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 541190
Sponsor’s telephone number 4078014350
Plan sponsor’s address PO BOX 533986, ORLANDO, FL, 328533986

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
FLORIDA LEGAL SERVICES, INC. 403(B) RETIREMENT PLAN 2020 591436126 2021-07-27 FLORIDA LEGAL SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-02-11
Business code 541190
Sponsor’s telephone number 4078014350
Plan sponsor’s address PO BOX 533986, ORLANDO, FL, 328533986

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
VALIC FLORIDA LEGAL SERVICES 403(B) PENSION PLAN 2020 591436126 2021-07-28 FLORIDA LEGAL SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1995-01-26
Business code 541190
Sponsor’s telephone number 4078014350
Plan sponsor’s address PO BOX 533986, ORLANDO, FL, 328533986

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FLORIDA LEGAL SERVICES, INC. 2019 591436126 2020-07-31 FLORIDA LEGAL SERVICES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 541190
Sponsor’s telephone number 4078014350
Plan sponsor’s address PO BOX 533986, ORLANDO, FL, 328533986

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
FLORIDA LEGAL SERVICES, INC. 403(B) RETIREMENT PLAN 2019 591436126 2020-07-30 FLORIDA LEGAL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-02-11
Business code 541190
Sponsor’s telephone number 4078014350
Plan sponsor’s address PO BOX 533986, ORLANDO, FL, 32853

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing CHRISTOPHER JONES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Barnes Edrick E Director Law Office of Edrick E. Barnes, P.A., West Palm Beach, FL, 33401
Jones Christopher M Director PO Box 533986, Orlando, FL, 32853
Manikas William othe 639 East Ocean Avenue, Boynton Beach, FL, 33435
Arcaro Timothy Secretary 604 SW 18th St., Ft. Lauderdale, FL, 33315
Dupre Steven Director 4221 W Boy Scout Blvd ., Tampa, FL, 33607
Tein Michael E President 3059 Grand Avenue, Coconut Grove, FL, 33133
JONES CHRISTOPHER M Agent 14250 SW 4TH PLACE, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 14250 SW 4TH PLACE, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2020-02-09 14250 SW 4TH PLACE, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-14 14250 SW 4TH PLACE, Newberry, FL 32669 -
AMENDED AND RESTATEDARTICLES 2017-12-14 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 JONES, CHRISTOPHER M -
AMENDMENT 2013-09-17 - -
MERGER 2013-01-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000128731
AMENDMENT 1997-08-14 - -
AMENDMENT 1986-09-15 - -
AMENDMENT 1984-04-02 - -

Court Cases

Title Case Number Docket Date Status
ROBERTO ISAIAS DASSUM, ET AL. VS THE REPUBLIC OF ECUADOR SC2018-1586 2018-09-17 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
132009CA034950000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-2622

Parties

Name William Isaias Dassum
Role Petitioner
Status Active
Name Roberto Isaias Dassum
Role Petitioner
Status Active
Representations Maria J. Beguiristain, Mr. Michael Ross Tein, Jesse L. Green, Raoul G. Cantero
Name The Republic of Ecuador
Role Respondent
Status Active
Representations Alvin B. Davis, Rafael Langer-Osuna, Digna B. French
Name International Law Section of The Florida Bar
Role Amicus - Petitioner
Status Interim
Representations Carlos F. Osorio
Name CUBAN AMERICAN BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Jorge L. Piedra
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Interim
Representations Lucas C. Townsend, William W. Large, Miguel A. Estrada
Name FLORIDA LEGAL SERVICES, INC.
Role Amicus - Petitioner
Status Interim
Representations Christopher Michael Jones
Name John W. Thornton Jr.
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 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-11-15
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ RESPONDENT'S OPPOSITION TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of The Republic of Ecuador
View View File
Docket Date 2018-11-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 11/13/18, exceeds page limit.**
On Behalf Of The Republic of Ecuador
View View File
Docket Date 2018-11-13
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on November 13, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before November 20, 2018, to file an amended jurisdictional answer brief which does 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.
Docket Date 2018-10-25
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Cuban American Bar Association, Inc.
View View File
Docket Date 2018-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of International Law Section of The Florida Bar
View View File
Docket Date 2018-10-19
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2018-10-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Miguel A. Estrada
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2018-10-19
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioners' Amended Motion to Stay Mandate filed in the above cause is granted and proceedings in the Third District Court of Appeal and in the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2018-09-24
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Roberto Isaias Dassum
View View File
Docket Date 2018-10-18
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Roberto Isaias Dassum
View View File
Docket Date 2018-10-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The Republic of Ecuador
View View File
Docket Date 2018-10-02
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ PETITIONERS' AMENDED MOTION TO STAY MANDATE
On Behalf Of Roberto Isaias Dassum
View View File
Docket Date 2018-09-27
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Legal Services, Inc.
View View File
Docket Date 2018-09-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of The Republic of Ecuador
View View File
Docket Date 2018-09-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Roberto Isaias Dassum
View View File
Docket Date 2018-09-24
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 October 18, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-09-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-09-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Roberto Isaias Dassum
View View File
MARTIN COUNTY CONSERVATION ALLIANCE ET AL. VS MARTIN COUNTY, ET AL. SC2011-2455 2011-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
1D09-4956

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

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

Parties

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

Docket Entries

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

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-02
Amended and Restated Articles 2017-12-14
ANNUAL REPORT 2017-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1436126 Corporation Unconditional Exemption PO BOX 533986, ORLANDO, FL, 32853-3986 1976-01
In Care of Name % CHRISTOPHER JONES & LEA REMIGIO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 3789228
Income Amount 2973904
Form 990 Revenue Amount 2957052
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name FLORIDA LEGAL SERVICES INC
EIN 59-1436126
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA LEGAL SERVICES INC
EIN 59-1436126
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA LEGAL SERVICES INC
EIN 59-1436126
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA LEGAL SERVICES INC
EIN 59-1436126
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA LEGAL SERVICES INC
EIN 59-1436126
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA LEGAL SERVICES INC
EIN 59-1436126
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8419317707 2020-05-01 0491 PPP 14260 WEST NEWBERRY ROAD #412, NEWBERRY, FL, 32669
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264067
Loan Approval Amount (current) 264067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBERRY, ALACHUA, FL, 32669-0001
Project Congressional District FL-03
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267857.99
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State