Search icon

NATIONAL PARKS AND CONSERVATION ASSOCIATION - Florida Company Profile

Company Details

Entity Name: NATIONAL PARKS AND CONSERVATION ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 02 Dec 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: 823746
FEI/EIN Number 530225165

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

Address: 777 6TH STREET NW, SUITE 700, WASHINGTON, DC, 20001, US
Mail Address: 777 6TH STREET NW, SUITE 700, WASHINGTON, DC, 20001, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
PIERNO THERESA President 777 6TH STREET NW, SUITE 700, WASHINGTON, DC, 20001
ALDRICH DAVID Treasurer 777 6TH STREET NW, SUITE 700, WASHINGTON, DC, 20001
WASHINGTON SANDRA Secretary 777 6TH STREET NW, SUITE 700, WASHINGTON, DC, 20001
Martin McKenna Robin Executive Vice President 777 6TH STREET NW, SUITE 700, WASHINGTON, DC, 20001
Waddill Elizabeth Chairman 777 6TH STREET NW, SUITE 700, WASHINGTON, DC, 20001
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-10-11 777 6TH STREET NW, SUITE 700, WASHINGTON, DC 20001 -
REINSTATEMENT 2011-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-10-11 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2011-10-11 777 6TH STREET NW, SUITE 700, WASHINGTON, DC 20001 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1995-11-13 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-05-04 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1976-12-11 - -

Court Cases

Title Case Number Docket Date Status
IN RE: FLORIDA POWER AND LIGHT COMPANY VS MIAMI-DADE COUNTY, ET AL. SC2016-2277 2016-12-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-3575

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-1467

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-3107

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-1466

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-1451

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-1465

Parties

Name STATE OF FLORIDA SITTING BOARD
Role Petitioner
Status Active
Representations FRANCINE M. FFOLKES
Name Florida Power and Light Company
Role Petitioner
Status Active
Representations RODOLFO SORONDO, JR., Brooke E. Lewis, PETER C. CUNNINGHAM, THOMAS NEAL MCALILEY, Mohammad O. Jazil, Raoul G. Cantero, Zachary B. Dickens, Mr. Peter Cocotos
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Representations FRANCINE M. FFOLKES, FRED L. ASCHAUER Jr.
Name FLORIDA DEPARTMENT OF TRANSPORTATION
Role Respondent
Status Active
Representations KIMBERLY CLARK MENCHION
Name CITY OF SOUTH MIAMI, FLORIDA
Role Respondent
Status Active
Representations THOMAS F. PEPE
Name THE COCONUT GROVE VILLAGE COUNCIL, INC.
Role Respondent
Status Active
Representations MICHELLE M. NIEMEYER
Name MIAMI-DADE EXPRESSWAY AUTHORITY
Role Respondent
Status Active
Representations FRANCINE STEELMAN
Name NATIONAL PARKS AND CONSERVATION ASSOCIATION
Role Respondent
Status Active
Representations SARA E. FAIN
Name MIAMI-DADE COUNTY CORP.
Role Respondent
Status Active
Representations DENNIS ALEXANDER KERBEL, ABBIE S. RAURELL, JOHN DARRELL MCINNIS
Name SOUTH FLORIDA REGIONAL PLANNING COUNCIL
Role Respondent
Status Active
Representations MICHAEL D. CIRULLO, JR.
Name SOUTH FLORIDA WATER MANAGEMENT DISTRICT
Role Respondent
Status Active
Representations RUTH A. HOLMES
Name KENDALL FEDERATION OF HOMEOWNERS
Role Respondent
Status Active
Name CITY OF HOMESTEAD
Role Respondent
Status Active
Representations MATTHEW J. PEARL
Name FRIENDS OF THE UNDERLINE
Role Respondent
Status Active
Representations Roy D. Wasson
Name LIMONAR DEVELOPMENT, INC.
Role Respondent
Status Active
Representations FRANCISCO J. PINES
Name DEPARTMENT OF ECONOMIC OPPORTUNITY
Role Respondent
Status Active
Representations SHERRY A. SPIERS, AARON C. DUNLAP
Name City of Miami
Role Respondent
Status Active
Representations MATTHEW S. HABER, FORREST LEE ANDREWS, JR., John A. Greco, Victoria Méndez
Name D/B/A WHITE ROCK QUARRIES
Role Respondent
Status Active
Name Village of Pinecrest
Role Respondent
Status Active
Representations MITCHELL A. BIERMAN, WILLIAM C. GARNER
Name WONDERLY HOLDING INC.
Role Respondent
Status Active
Representations FRANCISCO J. PINES
Name TOWN OF MEDLEY
Role Respondent
Status Active
Representations JOHANNA G. MOAS
Name MONROE COUNTY ATTORNEY'S OFFICE
Role Respondent
Status Active
Representations Steven T. Williams
Name Florida Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Representations Anthony Justin Pinzino
Name City of Coral Gables
Role Respondent
Status Active
Representations Mr. Craig Edward Leen, CHRISTINE L. WELSTEAD, ELIZABETH MIRANDA HERNANDEZ
Name KENDALL HOMEOWNER'S ASSOCIATION
Role Respondent
Status Active
Representations RONALD S. LIEBERMAN
Name CITY OF DORAL
Role Respondent
Status Active
Representations MATTHEW J. PEARL
Name CITY OF FLORIDA CITY
Role Respondent
Status Active
Representations JEFF P.H. CAZEAU
Name MIAMI-DADE LIMESTONE PRODUCTS VECELLIO AND GROGEN, INC.
Role Respondent
Status Active
Representations KERRI LEW BARSH
Name Florida Public Service Commission
Role Amicus - Petitioner
Status Interim
Representations Samantha M. Cibula
Name FLORIDA ELECTRIC POWER COORDIN
Role Amicus - Petitioner
Status Interim
Representations Robert Manning, David William Childs
Name Lea Crandall
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-24
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 2017-02-24
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's motion to stay mandate filed in the above styled cause is hereby denied.
Docket Date 2017-02-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of City of Coral Gables
View View File
Docket Date 2017-02-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of City of Miami
View View File
Docket Date 2017-02-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Village of Pinecrest
View View File
Docket Date 2017-02-02
Type Response
Subtype Response
Description RESPONSE ~ CITY OF SOUTH MIAMI'S RESPONSE IN OPPOSITION TO FPL'S MOTION TO STAY MANDATE PENDING FURTHER REVIEW
On Behalf Of CITY OF SOUTH MIAMI, FLORIDA
View View File
Docket Date 2017-01-18
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2017-01-23
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of STATE OF FLORIDA SITTING BOARD
View View File
Docket Date 2017-01-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA ELECTRIC POWER COORDIN
View View File
Docket Date 2017-01-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2016-12-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2016-12-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-12-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner State of Florida Sitting Board's motion for extension of time is granted, and petitioner is allowed to and including January 23, 2017, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-12-29
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ Filed in 3DCA on 12/22/16 and provided to FSC on 12/29/16.
View View File
Docket Date 2016-12-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of STATE OF FLORIDA SITTING BOARD
View View File
Docket Date 2016-12-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2016-12-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-12-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2016-12-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State