Search icon

PLANNED PARENTHOOD FEDERATION OF AMERICA, INC.

Branch

Company Details

Entity Name: PLANNED PARENTHOOD FEDERATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 20 Feb 1980 (45 years ago)
Branch of: PLANNED PARENTHOOD FEDERATION OF AMERICA, INC., NEW YORK (Company Number 17766)
Document Number: 845293
FEI/EIN Number 131644147
Address: 123 William Street, NEW YORK, NY, 10038, US
Mail Address: 123 William Street, 9th Floor, NEW YORK, NY, 10038, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
Bera Janine Director 123 William Street, NEW YORK, NY, 10038
Ramirez Monica Director 123 William Street, NEW YORK, NY, 10038

Chairman

Name Role Address
Bahal Tanuja Chairman 123 William Street, NEW YORK, NY, 10038

Asst

Name Role Address
Barrow-Klein Vickie Asst 123 William Street, NEW YORK, NY, 10038
Manning Susan Asst 123 William Street, NEW YORK, NY, 10038

President

Name Role Address
McGill Johnson Alexis President 123 William Street, NEW YORK, NY, 10038

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000542589 TERMINATED 1000000969889 COLUMBIA 2023-11-06 2043-11-08 $ 179,765.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000399457 TERMINATED 1000000869625 COLUMBIA 2020-12-07 2040-12-09 $ 57,770.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
State of Florida, et al. VS Planned Parenthood of Southwest and Central Florida, et al. 1D2022-2034 2022-07-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-912

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Jeffrey Paul DeSousa, Chad Mizell, Henry Charles Whitaker, Christine K. Pratt, Jordan E. Pratt, Natalie P. Christmas, Bilal Ahmed Faruqui, Christopher Mills, Daniel W. Bell, John Guard, James H. Percival, Hon. Ashley Moody
Name Gainesville Woman Care, LLC d/b/a Bread and Roses Women's Health Center
Role Appellee
Status Active
Name Planned Parenthood of South, East and North Florida
Role Appellee
Status Active
Name TAMPA WOMAN'S HEALTH CENTER, INC.
Role Appellee
Status Active
Name ST. PETERSBURG WOMAN'S HEALTH CENTER, INC.
Role Appellee
Status Active
Name PLANNED PARENTHOOD FEDERATION OF AMERICA, INC.
Role Appellee
Status Active
Name Shelly Hsiao-Ying Tien
Role Appellee
Status Active
Name A WOMAN'S CHOICE OF JACKSONVILLE, INC
Role Appellee
Status Active
Name Indian Rocks Woman's Center, Inc. d/b/a Bread and Roses
Role Appellee
Status Active
Name PLANNED PARENTHOOD OF SOUTHWEST AND CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Jennifer Sandman, Johanna Zacarias, Daniel Boaz Tilley, Shoba Pillay, Caroline Sacerdote, Whitney White, April A. Otterberg, Autumn Katz, Nicholas L. Warren, Jennifer Dalven
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. John Tomasino
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate - with opinion
View View File
Docket Date 2024-04-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion
View View File
Docket Date 2023-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description notice of Substitution of Counsel
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2023-07-10
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order - Notice of OA minutes
View View File
Docket Date 2023-07-07
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order - Notice of Oral Argument
View View File
Docket Date 2023-02-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Index to Supreme Court Record
View View File
Docket Date 2023-02-09
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2023-01-23
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Brief scheduled
View View File
Docket Date 2022-09-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~ The motion to withdraw as counsel for appellee docketed August 25, 2022, by Tassity Johnson, Esquire, is granted.
View View File
Docket Date 2022-08-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2022-08-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2022-08-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-08-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
View View File
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
View View File
Docket Date 2022-08-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Corrected Letter
View View File
Docket Date 2022-08-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2022-08-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-08-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
View View File
Docket Date 2022-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of State of Florida
View View File
Docket Date 2022-07-21
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ Order Denying Motion to Vacate Automatic Stay and Rejecting Suggestion for Certification
View View File
Docket Date 2022-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
View View File
Docket Date 2022-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
View View File
Docket Date 2022-07-14
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Autumn Katz
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
View View File
Docket Date 2022-07-13
Type Record
Subtype Appendix
Description Appendix ~ to motion motion to vacate
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
View View File
Docket Date 2022-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Emergency Motion to Vacate Automatic Stay *See Opinion from 7/21/22.*
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on July 13, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Tassity S. Johnson
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Planned Parenthood of Southwest and Central Florida
View View File
Docket Date 2022-07-09
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Grant Amicus Curiae Brief ~ The Court grants the motion for leave to file an amicus curiae brief filed July 8, 2022, by Florida Pregnancy Centers.The Court grants, in part, the motion of Christopher Mills, Esquire, filed July 8, 2022, seeking leave to appear in this cause pro hac vice on behalf of Florida Pregnancy Centers, conditioned upon payment of a fee of $100.00 to the Clerk of this Court on or before July 15, 2022. See § 35.22(2)(a), Fla. Stat. Failure to comply with this order in a timely manner will result in a subsequent order denying counsel's request to appear pro hac vice in this case.
View View File
Docket Date 2022-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Christopher Mills
View View File
Docket Date 2022-07-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
View View File
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Grant Amicus Curiae Brief ~ The Court grants the motion for leave to file an amicus curiae brief filed July 7, 2022, by First Liberty Institute.
View View File
Docket Date 2022-07-07
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of State of Florida
View View File
Docket Date 2022-07-06
Type Order
Subtype Order
Description Order ~ The Court directs Appellees, no later than noon on Monday, July 11, 2022, to respond to Appellants' Suggestion for Certification, docketed on July 5, 2022.
View View File
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix ~ to motion to certify - Vol 2
On Behalf Of State of Florida
View View File
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certificate of service
On Behalf Of State of Florida
View View File
Docket Date 2022-07-05
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 5, 2022.
View View File
Docket Date 2022-07-05
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2022-07-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State