Search icon

SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC.

Company Details

Entity Name: SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2000 (24 years ago)
Document Number: 735248
FEI/EIN Number 59-0870057
Mail Address: 4425 MILITARY TRAIL, SUITE 109, JUPITER, FL 33458
Address: 9067 SOUTHERN BLVD., A3105, WEST PALM BEACH, FL 33411 UN
Place of Formation: FLORIDA

Agent

Name Role Address
Fuchs, Lance Agent 4425 MILITARY TRAIL, SUITE 109, JUPITER, FL 33458

Chairman

Name Role Address
Isiminger, Rebecca Chairman 9067 SOUTHERN BLVD., WEST PALM BEACH, FL 33411

Vice Chairman

Name Role Address
Lapore, Theresa Vice Chairman 9067 SOUTHERN BLVD., WEST PALM BEACH, FL 33411

President

Name Role Address
Wallsmith, Matt President 9067 SOUTHERN BLVD., WEST PALM BEACH, FL 33411

Treasurer

Name Role Address
Allen, Paul Treasurer 9067 SOUTHERN BLVD., WEST PALM BEACH, FL 33411

Secretary

Name Role Address
Demay, Dave Secretary 9067 SOUTHERN BLVD., WEST PALM BEACH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000112904 SOUTH FLORIDA FAIR ACTIVE 2024-09-10 2029-12-31 No data 4425 MILITARY TRAIL, SUITE 109, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-28 Fuchs, Lance No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 9067 SOUTHERN BLVD., A3105, WEST PALM BEACH, FL 33411 UN No data
CHANGE OF MAILING ADDRESS 2010-04-29 9067 SOUTHERN BLVD., A3105, WEST PALM BEACH, FL 33411 UN No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 4425 MILITARY TRAIL, SUITE 109, JUPITER, FL 33458 No data
REINSTATEMENT 2000-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1986-11-19 SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC. No data

Court Cases

Title Case Number Docket Date Status
MARY ALOISIO and BRIAN KEIM VS SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC., et al. 4D2021-3325 2021-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002593

Parties

Name Mary Aloisio
Role Appellant
Status Active
Representations Jordan A. Shaw, Edward H. Zebersky, Zachary Dean Ludens, Scott D. Owens, Kimberly Slaven
Name Brian Keim
Role Appellant
Status Active
Name Wade Shows of Florida, Inc.
Role Appellee
Status Active
Name SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC.
Role Appellee
Status Active
Representations Christopher S. Carver, Kristen Marie Fiore, Erica Gomer, Tracy Tatnall Segal
Name WADE SHOWS INCORPORATED
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mary Aloisio
Docket Date 2022-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Mary Aloisio
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ August 11, 2022 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 15, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Mary Aloisio
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Mary Aloisio
Docket Date 2022-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/11/2022
Docket Date 2022-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of South Florida Fair and Palm Beach County Expositions, Inc.
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of South Florida Fair and Palm Beach County Expositions, Inc.
Docket Date 2022-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/30/2022
Docket Date 2022-04-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mary Aloisio
Docket Date 2022-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 04/28/2022
Docket Date 2022-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 04/26/2022
Docket Date 2022-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 04/05/2022
Docket Date 2022-03-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ March 1, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Mary Aloisio
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 03/15/2022
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mary Aloisio
Docket Date 2022-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/01/2022
Docket Date 2022-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 510 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mary Aloisio
Docket Date 2021-11-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
WIDLEY JOSEPH, ETC., ET AL. VS SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC., ETC. SC2018-2135 2018-12-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA006197XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2816

Parties

Name J.J., Minor Child
Role Petitioner
Status Active
Name Widley Joseph
Role Petitioner
Status Active
Representations MARWAN EMMETT PORTER
Name SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC.
Role Respondent
Status Active
Representations M. Derek Harris, Mr. Matthew J. Conigliaro
Name Hon. Cymonie S. Rowe
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S JURISDICTIONAL BRIEF
On Behalf Of South Florida Fair and Palm Beach County Expositions, Inc.
View View File
Docket Date 2019-01-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-12-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-12-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Widley Joseph
View View File
Docket Date 2019-03-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-01-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Widley Joseph
View View File
Docket Date 2019-01-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ - Payment not attached.
On Behalf Of Widley Joseph
View View File
Docket Date 2019-01-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction
On Behalf Of Widley Joseph
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State