Search icon

SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, 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: 05 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2000 (24 years ago)
Document Number: 735248
FEI/EIN Number 590870057

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

Mail Address: 4425 MILITARY TRAIL, SUITE 109, JUPITER, FL, 33458
Address: 9067 SOUTHERN BLVD., A3105, WEST PALM BEACH, FL, 33411, UN
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Isiminger Rebecca Chairman 9067 SOUTHERN BLVD., WEST PALM BEACH, FL, 33411
Lapore Theresa Vice Chairman 9067 SOUTHERN BLVD., WEST PALM BEACH, FL, 33411
Wallsmith Matt President 9067 SOUTHERN BLVD., WEST PALM BEACH, FL, 33411
Allen Paul Treasurer 9067 SOUTHERN BLVD., WEST PALM BEACH, FL, 33411
Demay Dave Secretary 9067 SOUTHERN BLVD., WEST PALM BEACH, FL, 33411
Fuchs Lance Agent 4425 MILITARY TRAIL, JUPITER, FL, 33458

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 - 4425 MILITARY TRAIL, SUITE 109, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-28 Fuchs, Lance -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 9067 SOUTHERN BLVD., A3105, WEST PALM BEACH, FL 33411 UN -
CHANGE OF MAILING ADDRESS 2010-04-29 9067 SOUTHERN BLVD., A3105, WEST PALM BEACH, FL 33411 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 4425 MILITARY TRAIL, SUITE 109, JUPITER, FL 33458 -
REINSTATEMENT 2000-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1986-11-19 SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC. -

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
SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC VS WIDLEY JOSEPH, et. al. 4D2017-2816 2017-09-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA006197XXXXMBAO

Parties

Name SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC.
Role Appellant
Status Active
Representations MARVIN DEREK HARRIS, John Fenn Foster, VALERIE FERNANDEZ, Lance C. Fuchs, Matthew J. Conigliaro, JARED SCOTT GARDNER
Name J.J., a minor child
Role Appellee
Status Active
Name WIDLEY JOSEPH
Role Appellee
Status Active
Representations KATHERINE C CLARK, MARWAN E. PORTER
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-2135
Docket Date 2018-12-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-2135
Docket Date 2018-12-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of WIDLEY JOSEPH
Docket Date 2018-12-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees' October 11, 2018 motion for rehearing and rehearing en banc is denied.
Docket Date 2018-11-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2018-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's October 24, 2018 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing and motion for rehearing en banc is extended to and including November 2, 2018.
Docket Date 2018-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE TO MOTION FOR REHEARING/ REHEARING EN BANC
On Behalf Of WIDLEY JOSEPH
Docket Date 2018-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of WIDLEY JOSEPH
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' October 4, 2018 motion for extension of time is granted, and appellees shall serve the motion for rehearing on or before October 11, 2018.
Docket Date 2018-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of WIDLEY JOSEPH
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' September 20, 2018 motion for extension of time is granted, and appellees shall serve the motion for rehearing on or before October 4, 2018.
Docket Date 2018-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of WIDLEY JOSEPH
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-09-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's March 27, 2018 request for oral argument is denied.
Docket Date 2018-04-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of WIDLEY JOSEPH
Docket Date 2018-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2018-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2018-03-08
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 appellant's March 7, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 24, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-03-07
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 SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2018-02-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WIDLEY JOSEPH
Docket Date 2018-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WIDLEY JOSEPH
Docket Date 2018-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 31, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 13, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WIDLEY JOSEPH
Docket Date 2018-01-08
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant's January 2, 2018 objection, it is ORDERED that appellee's December 22, 2017 "motion to strike appellant's initial brief and amended appendix" is denied.
Docket Date 2018-01-02
Type Response
Subtype Objection
Description Objection ~ "OPPOSITION TO APPELLEE'S MOTION TO STRIKE"
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-12-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended Certificate of Service to Appellees' Motion to Strike Appellant's Initial Brief and Amended Appendix
On Behalf Of WIDLEY JOSEPH
Docket Date 2017-12-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WIDLEY JOSEPH
Docket Date 2017-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ Upon consideration of appellees’ December 8, 2017 response in opposition, it is ORDERED that Florida Federation of Fairs and Livestock Shows, Inc.’s November 27, 2017 “motion for leave to file amicus curiae brief and extension of time to file brief” is denied; further,Upon consideration of appellees’ December 7, 2017 response in opposition, it is ORDERED that Florida State Fair Authority’s November 27, 2017 “motion for leave to file amicus curiae brief” is denied. The proposed amicus curie brief filed November 27, 2017 is stricken from the docket; further,Upon consideration of appellees’ December 7, 2017 response in opposition, it is ORDERED that Florida Department of Agriculture and Consumer Service’s November 27, 2017 “motion for leave to file amicus curiae brief” is denied. The proposed amicus brief filed November 27, 2017 is stricken from the docket.
Docket Date 2017-12-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (PROPOSED) (FLORIDA FEDERATION OF FAIRS AND LIVESTOCK)
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-12-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO FLORIDA FEDERATION OF FAIRS AND LIVESTOCK SHOWS, INC'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF AND EXTENSION OF TIME TO FILE BRIEF
On Behalf Of WIDLEY JOSEPH
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' December 4, 2017 and December 5, 2017 motions for extension of time are granted, and the time for filing a response to Florida Federation of Fairs and Livestock Shows, Inc.’s motion for leave to file amicus curiae brief is extended seven (7) days from the date of this order.
Docket Date 2017-12-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES' MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of WIDLEY JOSEPH
Docket Date 2017-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (SUPPLEMENTAL UNOPPOSED) TO FLORIDA FEDERATION OF FAIRS AND LIVESTOCK SHOWS MOTION FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of WIDLEY JOSEPH
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO FLORIDA FEDERATION OF FAIRS AND LIVESTOCK SHOWS MOTION FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of WIDLEY JOSEPH
Docket Date 2017-11-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO FLORIDA STATE FAIR AUTHORITY'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-11-27
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (FLORIDA FEDERATION OF FAIRS AND LIVESTOCK SHOWS)
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-11-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ ***STRICKEN FROM DOCKET. SEE 12/19/2017 ORDER.***(FLORIDA STATE FAIR AUTHORITY)
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' November 22, 2017 motion for extension of time is granted, and appellees shall serve the answer brief within sixty (60) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WIDLEY JOSEPH
Docket Date 2017-11-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-11-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 11/20/17***
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 6, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 16, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-06
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 SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-17
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 SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellee's September 26, 2017 motion for extension of time regarding transcript designations is denied as moot. Designations to the reporter are not required in a non-final appeal. Further, appellee's counsel is advised that there was no "change in the Login procedure to log in [to this court's eDCA system] via email rather than by Florida Bar number as was the previous procedure."
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 20, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REGARDING TRANSCRIPT DESIGNATIONS
On Behalf Of WIDLEY JOSEPH
Docket Date 2017-09-20
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 SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC
Docket Date 2017-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-18
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTH FLORIDA FAIR AND PALM BEACH COUNTY EXPOSITIONS, INC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688847004 2020-04-07 0455 PPP 9067 SOUTHERN BLVD #A3105, WEST PALM BEACH, FL, 33411-3623
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 940200
Loan Approval Amount (current) 940200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-3623
Project Congressional District FL-22
Number of Employees 172
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 948426.75
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State