Search icon

SOUTHERN LEGAL COUNSEL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN LEGAL COUNSEL, 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: 17 Feb 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Dec 1991 (33 years ago)
Document Number: 738139
FEI/EIN Number 591726382

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

Address: 1229 NW 12TH AVENUE, GAINESVILLE, FL, 32601-4113, US
Mail Address: 1229 NW 12TH AVENUE, GAINESVILLE, FL, 32601-4113, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN LEGAL COUNSEL, INC. 403(B)(7) PLAN 2022 591726382 2024-02-21 SOUTHERN LEGAL COUNSEL, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-03
Business code 541110
Sponsor’s telephone number 3522718890
Plan sponsor’s mailing address 1229 NW 12TH AVE, GAINESVILLE, FL, 326014113
Plan sponsor’s address 1229 NW 12TH AVENUE, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Number of participants with account balances as of the end of the plan year 4
SOUTHERN LEGAL COUNSEL, INC. 403(B)(7) PLAN 2021 591726382 2023-02-23 SOUTHERN LEGAL COUNSEL, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-03
Business code 541110
Sponsor’s telephone number 3522718890
Plan sponsor’s mailing address 1229 NW 12TH AVE, GAINESVILLE, FL, 326014113
Plan sponsor’s address 1229 NW 12TH AVENUE, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 2
Number of participants with account balances as of the end of the plan year 5
SOUTHERN LEGAL COUNSEL, INC. 403(B)(7) PLAN 2020 591726382 2022-08-23 SOUTHERN LEGAL COUNSEL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-03
Business code 541110
Sponsor’s telephone number 3522718890
Plan sponsor’s mailing address 1229 NW 12TH AVE, GAINESVILLE, FL, 326014113
Plan sponsor’s address 1229 NW 12TH AVENUE, GAINESVILLE, FL, 32601

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 2
Number of participants with account balances as of the end of the plan year 5

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing JODI SIEGEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIEGEL JODI President 1229 NW 12TH AVENUE, GAINESVILLE, FL, 32601
LITTEN BARBARA BOLTON Director 777 S. FLAGLER DRIVE, SUITE 500 EAST, WEST PALM BEACH, FL, 33401
HERNANDEZ-TRUYOL Berta E Director Box #117625, Gainesville, FL, 32611
Healy E. Andrus Director 3705 Duval Drive, JACKSONVILLE BEACH, FL, 32250
GRAESSLE WILLIAM S Director 2856 Laviere Street, JACKSONVILLE, FL, 32205
Lennon Marni Director 1311 Miller Dr Ste 211, Coral Gables, FL, 331462322
SIEGEL JODI Agent 1229 NW 12TH AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-03-04 SIEGEL, JODI -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1229 NW 12TH AVENUE, GAINESVILLE, FL 32601-4113 -
CHANGE OF MAILING ADDRESS 1995-04-26 1229 NW 12TH AVENUE, GAINESVILLE, FL 32601-4113 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-26 1229 NW 12TH AVENUE, GAINESVILLE, FL 32601 -
AMENDED AND RESTATEDARTICLES 1991-12-06 - -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Rules Regulating The Florida Bar - Miscellaneous SC2022-1292 2022-10-03 Closed
Classification Original Proceedings - Rules - Amendment to Rules Regulating the Florida Bar
Court Supreme Court of Florida

Parties

Name MISCELLANEOUS, LLC
Role Petitioner
Status Active
Name Rule 19-1.5
Role Petitioner
Status Active
Name Continuation of Practice Program After Completion of Law School Program or Graduation
Role Petitioner
Status Active
Name Relationship to the Supreme Court Commission on Professionalism
Role Petitioner
Status Active
Name Bylaw 2-9.7
Role Petitioner
Status Active
Name Rule 11-1.5
Role Petitioner
Status Active
Name 11-1.6
Role Petitioner
Status Active
Name Rule 11-1.2
Role Petitioner
Status Active
Name Insurance for Members of Board of Governors, Officers, Grievance Committee Members, UPL Committee Members, Clients' Security Fund Committee Members, and Employees
Role Petitioner
Status Active
Name Other Activities
Role Petitioner
Status Active
Name Certification of Members of Out-of-State Bars
Role Petitioner
Status Active
Name Rule 11-1.9
Role Petitioner
Status Active
Name Approval of Legal Aid Organization
Role Petitioner
Status Active
Name Special Responsibilities of a Prosecutor
Role Petitioner
Status Active
Name ACTIVITIES, INC.
Role Petitioner
Status Active
Name Rule 20-5.1
Role Petitioner
Status Active
Name Reinstatement to Membership
Role Petitioner
Status Active
Name PC RETIREMENT LLC
Role Petitioner
Status Active
Name PURPOSE COMPANY LLC
Role Petitioner
Status Active
Name Rule 11-1.3
Role Petitioner
Status Active
Name Rule 11-1.1
Role Petitioner
Status Active
Name Rule 5-1.1
Role Petitioner
Status Active
Name Generally
Role Petitioner
Status Active
Name Rule 11-1.7
Role Petitioner
Status Active
Name Rule 11-1.8
Role Petitioner
Status Active
Name Trust Accounts
Role Petitioner
Status Active
Name Certification of Student
Role Petitioner
Status Active
Name Rule 4-3.8
Role Petitioner
Status Active
Name SUPERVISION, INC.
Role Petitioner
Status Active
Name Rule 1-3.5
Role Petitioner
Status Active
Name Rule 11-1.4
Role Petitioner
Status Active
Name Rule 11-1.10
Role Petitioner
Status Active
Name Amendments to Rules Regulating The Florida Bar
Role Petitioner
Status Active
Representations Joshua E. Doyle, Elizabeth Clark Tarbert, Chris W. Altenbernd, Roland Sanchez-Medina, Jr., Rosalyn Sia Baker-Barnes
Name Confidentiality of Information
Role Petitioner
Status Active
Name Requirements and Limitations
Role Petitioner
Status Active
Name Rule 4-1.6
Role Petitioner
Status Active
Name Rule 1-3.7
Role Petitioner
Status Active
Name FLORIDA BANKERS ASSOCIATION, INC.
Role Commenter
Status Active
Representations Diane G. DeWolf, E. Ginnette Childs, Mariana Muñoz
Name Rebecca Heist Dolman
Role Commenter
Status Active
Name Michael Tanner
Role Commenter
Status Active
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Commenter
Status Active
Representations Seth Elliot Miller
Name FLORIDA HEALTH JUSTICE PROJECT, INC.
Role Commenter
Status Active
Representations Katherine Jean Ann DeBriere
Name Jeffry R Jontz
Role Commenter
Status Active
Name Joseph D. Hudgins
Role Commenter
Status Active
Representations Thomas Henry Dart
Name CUBAN AMERICAN BAR ASSOCIATION PRO BONO PROJECT, INC.
Role Commenter
Status Active
Representations Lesley Silverio Mendoza
Name FLORIDA CIVIL LEGAL AID ASSOCIATION, INC.
Role Commenter
Status Active
Representations Thomas D. Hall
Name NORTHWEST FLORIDA LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations W. Douglas White
Name Dade Legal Aid
Role Commenter
Status Active
Representations Karen Josefsberg Ladis
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Commenter
Status Active
Representations Jason Brent Gonzalez
Name IDIGNITY, INC.
Role Commenter
Status Active
Representations Sharlene C. Stanford
Name BAY AREA LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Richard Clinton Woltmann
Name SOUTHERN LEGAL COUNSEL, INC.
Role Commenter
Status Active
Representations Jodi Siegel
Name The Florida Bar Public Interest Law Section
Role Commenter
Status Active
Representations Anthony Charles Musto
Name Funding Florida Legal Aid
Role Commenter
Status Active
Representations Stephen Senn, Dominic C. MacKenzie
Name Past Presidents of The Florida Bar Foundation
Role Commenter
Status Active
Representations Bryan Scott Gowdy
Name Chief Financial Officer
Role Commenter
Status Active
Representations Jimmy Patronis
Name COMMUNITY LEGAL SERVICES OF MID-FLORIDA, INC.
Role Commenter
Status Active
Representations Jeffrey D. Harvey
Name Legal Aid Society of the Orange County Bar Association
Role Commenter
Status Active
Representations Bethanie Anjel Barber
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Joshua Keith Brown
Name The Florida Pro Bono Coordinators Association
Role Commenter
Status Active
Representations Colleen Dierdre Mullen
Name Richard Mark Klitenick
Role Commenter
Status Active
Name ONE FLORIDA BANK
Role Commenter
Status Active
Representations Frederick G. Pullum

Docket Entries

Docket Date 2024-04-16
Type Response
Subtype Response
Description The Florida Bankers Association's Response to the Florida Civil Legal Aid Association and Past Presidents of the Florida Bar Foundation's Motion to Revise Comment Schedule
On Behalf Of Florida Bankers Association
View View File
Docket Date 2024-04-09
Type Motion
Subtype Other Substantive
Description Motion to Revise Comment Schedule
On Behalf Of Florida Civil Legal Aid Association
View View File
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Status Report
Description The Florida Bar's Report on Implementation Status
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-03-11
Type Order
Subtype Status Reports
Description The Florida Bar is directed to file a report in this case on or before April 1, 2024, on the status of the implementation of the amended version of Rule Regulating The Florida Bar 5-1.1(g)(5)(B). The Florida Bankers' Association, as well as any other interested party, may file a comment on the report on or before May 1, 2024.
View View File
Docket Date 2023-11-14
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2023-11-02
Type Response
Subtype Comments
Description Comment by Legal Aid Society of the Orange County Bar Association, Inc. (COS dated for previously rejected filing)
On Behalf Of Legal Aid Society of the Orange County Bar Association
View View File
Docket Date 2023-11-01
Type Response
Subtype Comments
Description Bay Area Legal Services' Comments to The Florida Bar's Report on Implementation Status - Corrected
On Behalf Of Bay Area Legal Services, Inc.
View View File
Docket Date 2023-10-31
Type Response
Subtype Comments
Description Comment by the Florida Health Justice Project
On Behalf Of Florida Health Justice Project
View View File
Docket Date 2023-10-30
Type Response
Subtype Comments
Description Comment by: Frederick G. Pullum on behalf of One Florida Bank
On Behalf Of One Florida Bank
View View File
Docket Date 2023-10-23
Type Response
Subtype Comments
Description Comment by: Richard M. Klitenick
On Behalf Of Richard Mark Klitenick
View View File
Docket Date 2023-10-19
Type Response
Subtype Comments
Description Comment by: Rebecca Dolman
On Behalf Of Rebecca Heist Dolman
View View File
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Status Report
Description The Florida Bar's Report on Implementation Status *Corrected report filed on October 2, 2023.*
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-08-04
Type Order
Subtype Motion Other Substantive
Description The Florida Bankers' Association's "Motion for Rehearing, or in the alternative, Motion to Accept Untimely Comments and Waiver Under Rule 1-12.1, or Motion for Leave to Appear as Amicus on Rehearing" is granted in part and the comments filed with the motion are deemed timely filed. The "Motion for Leave to File a Reply to The Florida Bar's Response to Motion for Rehearing" is granted.
View View File
Docket Date 2023-05-01
Type Motion
Subtype Reply Filing to Response
Description The Florida Bankers Association's Motion for Leave to File a Reply to The Florida Bar's Response to Motion for Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-05-01
Type Response
Subtype Reply to Response
Description The Florida Bankers Association's Reply to The Florida Bar's Response to Motion for Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-04-14
Type Response
Subtype Response
Description The Florida Bar's Response to The Florida Bankers Association's Motion for Rehearing
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-04-12
Type Notice
Subtype Appearance
Description Notice of Appearance and Designation of Email Addresses
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-03-31
Type Motion
Subtype Rehearing
Description Motion for Rehearing, or in the Alternative, Motion to Accept Untimely Comments and Waiver under Rule 1-12.1, or Motion for Leave to Appear as Amicus on Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-03-16
Type Disposition
Subtype Amended/Adopted in Part
Description FSC-OPINION: Accordingly, the Rules Regulating The Florida Bar are amended as set forth in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 15, 2023, at 12:01 a.m. It is so ordered.
View View File
Docket Date 2022-11-07
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2022-10-06
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-10-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
View View File
Docket Date 2022-10-03
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (FLORIDA BAR) ~ PETITION TO AMEND THE RULES REGULATING THE FLORIDA BAR
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-04-25
Type Response
Subtype Response
Description The Florida Bar's Response in Opposition to the Florida Bankers Association's Motion for Leave to File Sur-Reply
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-04-24
Type Motion
Subtype Other Substantive
Description The Florida Bankers Association's Motion for Leave to File a Sur-Reply
On Behalf Of Florida Bankers Association
View View File
Docket Date 2024-04-17
Type Order
Subtype Other Substantive
Description The "Motion to Revise Comment Schedule" filed by the Florida Civil Legal Aid Association and Past Presidents of Funding Florida Legal Aid, formerly known as The Florida Bar Foundation, is hereby granted in part. All interested parties who oppose the new rule may file comments on or before May 1, 2024. The Florida Bar and all interested parties who support the new rule may file comments on or before May 15, 2024.
View View File
Docket Date 2024-08-30
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-08-07
Type Disposition
Subtype Rehearing DY
Description The Florida Bankers' Association's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-06-18
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2024-05-15
Type Response
Subtype Comments
Description Comment of the Florida Civil Legal Aid Association in Response to The Florida Bar's Report on Implementation Status
On Behalf Of Florida Civil Legal Aid Association
View View File
Docket Date 2024-05-14
Type Response
Subtype Comments
Description Comments of Northwest Florida Legal Services, Inc.
On Behalf Of Northwest Florida Legal Services, Inc.
View View File
Docket Date 2024-05-13
Type Order
Subtype Motion Other Substantive
Description "The Florida Bankers Association's Motion for Leave to File a Sur-Reply" is hereby denied.
View View File
Docket Date 2024-05-01
Type Response
Subtype Comments
Description The Florida Bankers Association's Comment to The Florida Bar's Report on Implementation Status
On Behalf Of Florida Bankers Association
View View File
DAVID JOSEPH WATROUS VS STATE OF FLORIDA 2D2021-1065 2021-04-12 Closed
Classification NOA Final - County Criminal Misdemeanor - Judgment and Sentence (Other)
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
19-MO-20125

County Court for the Twentieth Judicial Circuit, Lee County
20-AP-10

Parties

Name DAVID JOSEPH WATROUS
Role Appellant
Status Active
Representations BILL BURCHFIELD, A. P. D., DIANE G. DE WOLF, ESQ., MONICA M. KOVECS, ESQ.ES, DYLAN WYATT RETTIG, A. P. D., KATHLEEN A. SMITH, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CHELSEA N. SIMMS, A.A.G.
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Amicus - Petitioner
Status Active
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA
Role Amicus - Petitioner
Status Active
Name SOUTHERN LEGAL COUNSEL, INC.
Role Amicus - Petitioner
Status Active
Name HON. JAMES R. ADAMS,
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-05-26
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee moves to amend its answer brief and to strike the previously filed answer brief. Appellee's motion is granted. The answer brief filed on December 3, 2020 is stricken; Appellee's answer brief filed on May 25, 2021 is accepted.
Docket Date 2021-05-25
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-25
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE STATE'S ANSWER BRIEF AND ACCEPT STATE'S AMENDED ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The motion for leave to file an amicus curiae brief filed by Southern Legal Counsel, Inc., the American Civil Liberties Union of Florida, and Florida Rural Legal Services, Inc., is granted. The amicus brief is accepted. Appellee may serve a response to the amicus brief within thirty days of the date of this order.
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 25; MOTION TO APPEAR AS AMICUS PG. 85; AMICUS BRIEF PG. 94; AB PG. 122;
On Behalf Of DAVID JOSEPH WATROUS
Docket Date 2021-04-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
In re: SC2019-2163 2019-12-31 Closed
Classification Original Proceedings - Rules - Amendment to Rules-Misc
Court Supreme Court of Florida

Parties

Name Out-of-Cycle Amendment
Role Petitioner
Status Active
Name Rule 2.514
Role Petitioner
Status Active
Name Signature and Certificates of Attorneys and Parties
Role Petitioner
Status Active
Name Rule 2.516
Role Petitioner
Status Active
Name Service of Pleadings and Documents
Role Petitioner
Status Active
Name PC ELECTRONIC FILING, INC.
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Criminal Procedure
Role Petitioner
Status Active
Representations Mikalla Andies Davis, Hon. Angela Cote Dempsey, Jane Allie McNeill
Name RULE 2.525
Role Petitioner
Status Active
Name Rule 3.030
Role Petitioner
Status Active
Name Electronic Signature of Court Official
Role Petitioner
Status Active
Name RULE 2.520
Role Petitioner
Status Active
Name Computing and Extending Time
Role Petitioner
Status Active
Name Signature and Representations to Court
Role Petitioner
Status Active
Name Rule 2.515
Role Petitioner
Status Active
Name Service and Filing of Pleadings and Documents
Role Petitioner
Status Active
Name Amendments to Florida Rules Judicial Administration
Role Petitioner
Status Active
Representations Michael J. Korn, Mr. Joshua E. Doyle, Krys Godwin, Hon. Josephine Gagliardi
Name Rule 2.511
Role Petitioner
Status Active
Name DOCUMENTS, INCORPORATED
Role Petitioner
Status Active
Name Rule 2.345
Role Petitioner
Status Active
Name THESERVICE LLC
Role Petitioner
Status Active
Name Florida Courts E-Filing Portal
Role Petitioner
Status Active
Name FILING, INC.
Role Petitioner
Status Active
Name Amendments to the Florida Probate Rules
Role Opponent
Status Active
Representations Mr. Jeffrey Scott Goethe, Mr. Robert Lee McElroy IV
Name SOUTHERN LEGAL COUNSEL, INC.
Role Opponent
Status Active
Representations Simone Michelle Chriss, Jodi Siegel
Name Florida Court Clerks and Comptrollers
Role Opponent
Status Active
Representations M. Hope Keating, Fred W. Baggett
Name Thomas D. Hall
Role Opponent
Status Active
Name Laird Andrew Lile
Role Opponent
Status Active
Name Amendments to the Florida Rules of Civil Procedure
Role Opponent
Status Active
Representations Ceci C. Berman, Ardith Michelle Bronson
Name Hon. Steven Scott Stephens
Role Opponent
Status Active
Name Florida Courts e-Filing Authority
Role Proponent
Status Active
Representations Lynn Miyamoto Hoshihara
Name Mr. Carlton Duke Fagan Jr.
Role Vice Chair-Committee
Status Active
Name Mr. Robert Scavone Jr.
Role Vice Chair-Committee
Status Active
Name Mr. Justin J. Horan
Role Vice Chair-Committee
Status Active
Name Jude Michael Faccidomo
Role Vice Chair-Committee
Status Active
Name Hon. Samantha Lee Ward
Role Vice Chair-Committee
Status Active

Docket Entries

Docket Date 2021-05-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ The Motion for Reconsideration of the Rules of Judicial Administration Committee is hereby denied. The Committee may resubmit its proposed amendments in final form for consideration by the Court. Any resubmissions must be filed in a new case after submission to the Florida Bar Board of Governors.
Docket Date 2021-03-22
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ MOTION FOR RECONSIDERATION OF THERULES OF JUDICIAL ADMINISTRATION COMMITTEE
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2021-03-05
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ We decline the invitation for the Court to perform this exercise. Instead, we request the RJAC to re-engage with the interested parties and resubmit a proposal in more final form, with greater consensus and narrowed issues. To the extent there are agreed-to changes that can be separated from the matters in dispute that require additional work, the RJAC may resubmit those proposed changes in final form for consideration by the Court. Any resubmissions must be filed in new cases after submission to the Board. We thank the members of all the committees and commenters who have worked on these proposed amendments.
Docket Date 2021-02-11
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-01-08
Type Notice
Subtype Notice
Description NOTICE ~ ALLOCATION OF TIME FOR ORAL ARGUMENT
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-12-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ CIVIL PROCEDURE RULES COMMITTEE REQUEST FOR ORAL ARGUMENT
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2020-12-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENT
On Behalf Of Hon. Steven Scott Stephens
View View File
Docket Date 2020-12-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENT
On Behalf Of Amendments to the Florida Probate Rules
View View File
Docket Date 2020-12-07
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENT
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-12-04
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ THOMAS D. HALL'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Thomas D. Hall
View View File
Docket Date 2020-12-02
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, February 11, 2021. Thirty minutes is allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before December 22, 2020. The allocation of time must be agreed upon by the parties and shared by any interested parties who have requested oral argument. The parties must notify the Clerk of Court no later than January 11, 2021, how the time is to be divided. To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the court's website (http://www.floridasupremecourt.org) via the Online Docket. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ RULES OF JUDICIAL ADMINISTRATION COMMITTEE RESPONSE TO COMMENTS
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-03-27
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ CIVIL PROCEDURE RULES COMMITTEE'S AND FLORIDA PROBATERULES COMMITTEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2020-05-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENTLAIRD A. LILE
On Behalf Of Laird Andrew Lile
View View File
Docket Date 2020-04-27
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT OF FLORIDA COURTS E-FILING AUTHORITY REGARDING RULES 2.511, 2.516, AND 2.520
On Behalf Of Florida Courts e-Filing Authority
View View File
Docket Date 2020-11-03
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Rules of Judicial Administration Committee's third motion for extension of time is hereby granted. The committee is allowed to and including November 12, 2020, in which to file its response to comments.
Docket Date 2020-11-02
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ THIRD MOTION FOR EXTENSION FOR RESPONSE
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-07-31
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Rules of Judicial Administration Committee's motion for extension of time is hereby granted. The committee is allowed to and including November 2, 2020, in which to file its response to comments.
Docket Date 2020-07-30
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ SECOND MOTION FOR EXTENSION FOR RESPONSE
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-06-19
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Rules of Judicial Administration and Criminal Procedure Rules Committee's motion for extension of time is hereby granted. The committees are allowed to and including July 31, 2020, in which to file their response to comments.
Docket Date 2020-06-17
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ MOTION FOR EXTENSION FOR RESPONSE
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2020-05-29
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ FACC'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Florida Court Clerks and Comptrollers
View View File
Docket Date 2020-05-29
Type Response
Subtype Comments
Description COMMENTS ~ FACC'S COMMENTS TO PROPOSED AMENDMENTS
On Behalf Of Florida Court Clerks and Comptrollers
View View File
Docket Date 2020-05-21
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The "FACC's Motion for an Extension and to File Comments Out of Time" is hereby granted. The Florida Association of Court Clerks, Inc. d/b/a Florida Court Clerks & Comptrollers may file comments on or before May 29, 2020. Accordingly, the Judicial Administration and Criminal Procedure Rules Committees are allowed to and including June 19, 2020, in which to file a response to comments.
Docket Date 2020-05-19
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ FACC'S MOTION FOR AN EXTENSION AND TO FILECOMMENTS OUT OF TIME
On Behalf Of Florida Court Clerks and Comptrollers
View View File
Docket Date 2020-05-07
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT OF SOUTHERN LEGAL COUNSEL ON PROPOSEDAMENDMENTS TO RULES OF JUDICIAL ADMINISTRATION
On Behalf Of Southern Legal Counsel, Inc.
View View File
Docket Date 2020-05-05
Type Order
Subtype Comments Stricken
Description ORDER-COMMENTS STRICKEN ~ In accordance with Florida Rule of Judicial Administration 2.520(f), Simone Chriss shall electronically file the comment within the Portal. Comments filed via the Portal must be submitted in Microsoft Word 97 or higher. See In re Electronic Filing in the Florida Supreme Court, Fla. Admin. Order No. AOSC17-27 (May 9, 2017). The Court will not consider the stricken comment unless and until it is refiled with the above requirements within 10 days from the date of this order.
Docket Date 2020-05-04
Type Response
Subtype Comments
Description COMMENTS ~ Comments submitted by Southern Legal Counsel, Inc. ("SLC") (Stricken 5/05/2020)
On Behalf Of Southern Legal Counsel, Inc.
View View File
Docket Date 2020-05-01
Type Response
Subtype Comments
Description COMMENTS ~ COMMENT OF THE JUVENILE COURT RULES COMMITTEEON PROPOSED AMENDMENTSTO RULES OF JUDICIAL ADMINISTRATION
On Behalf Of Amendments to the Florida Rules of Civil Procedure
View View File
Docket Date 2020-02-11
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ For publication in the March 1, 2020, Bar News with comments due April 1, 2020.
View View File
Docket Date 2020-03-27
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The "Civil Procedure Rules Committee's and Florida Probate Rules Committee's Motion for Extension of Time" is hereby granted. The Civil Procedure Rules Committee, Florida Probate Rules Committee, and all interested persons may file comments on or before May 1, 2020. Accordingly, the Judicial Administration and Criminal Procedure Rules Committees are allowed to and including May 22, 2020, in which to file a response to comments.
Docket Date 2020-01-10
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix F
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2019-12-31
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-12-31
Type Petition
Subtype Petition Filed
Description PETITION-MISC AMENDMENTS TO RULES/CODES
On Behalf Of Amendments to Florida Rules Judicial Administration
View View File
Docket Date 2019-12-31
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-12-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
Docket Date 2019-12-31
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of Amendments to Florida Rules Judicial Administration
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 2024-04-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1726382 Corporation Unconditional Exemption 1229 NW 12TH AVE, GAINESVILLE, FL, 32601-4113 1977-06
In Care of Name -
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-09
Asset 500,000 to 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 Sep
Asset Amount 612069
Income Amount 1208553
Form 990 Revenue Amount 622064
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 SOUTHERN LEGAL COUNSEL INC
EIN 59-1726382
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name SOUTHERN LEGAL COUNSEL INC
EIN 59-1726382
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name SOUTHERN LEGAL COUNSEL INC
EIN 59-1726382
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name SOUTHERN LEGAL COUNSEL INC
EIN 59-1726382
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name SOUTHERN LEGAL COUNSEL INC
EIN 59-1726382
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name SOUTHERN LEGAL COUNSEL INC
EIN 59-1726382
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name SOUTHERN LEGAL COUNSEL INC
EIN 59-1726382
Tax Period 201609
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
3835358809 2021-04-15 0491 PPS 1229 NW 12th Ave, Gainesville, FL, 32601-4113
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139240
Loan Approval Amount (current) 139240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-4113
Project Congressional District FL-03
Number of Employees 9
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139789.33
Forgiveness Paid Date 2021-09-13
5606157110 2020-04-13 0491 PPP 1229 NW 12TH AVE, GAINESVILLE, FL, 32601-4113
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122200
Loan Approval Amount (current) 122200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-4113
Project Congressional District FL-03
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 123090.55
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State