Search icon

SIERRA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SIERRA CLUB, INC.
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: 28 May 1982 (43 years ago)
Document Number: 853008
FEI/EIN Number 94-1153307

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

Address: 2101 Webster St., Suite 1300, Oakland, CA, 94612, US
Mail Address: 2101 Webster St., Suite 1300, Oakland, CA, 94612, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Frazier Adrienne Assi 2101 Webster St., Oakland, CA, 94612
Kenney Anne Assi 2101 Webster St., Oakland, CA, 94612
Dorsey Michael Director 2101 Webster St., Suite 1300, Oakland, CA, 94612
Hoyle Cynthia Director 2101 Webster St., Suite 1300, Oakland, CA, 94612
Branscum Cheyenne Skye Treasurer 2101 Webster St., Suite 1300, Oakland, CA, 94612
Chin Allison President 2101 Webster St., Suite 1300, Oakland, CA, 94612
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 2101 Webster St., Suite 1300, Oakland, CA 94612 -
CHANGE OF MAILING ADDRESS 2024-04-13 2101 Webster St., Suite 1300, Oakland, CA 94612 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-02-18 NRAI SERVICES, INC -

Court Cases

Title Case Number Docket Date Status
Florida Wildlife Federation, Inc., et al., Petitioner(s) v. The Florida Legislature, et al. Respondent(s) SC2024-0556 2024-04-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2022-3142;

Parties

Name Florida Wildlife Federation, Inc.
Role Petitioner
Status Active
Representations Alisa Coe, Bradley Ian Brustman Marshall, David George Guest, Kenneth Brian Wright
Name SIERRA CLUB, INC.
Role Petitioner
Status Active
Name ST. JOHNS RIVERKEEPER, INC.
Role Petitioner
Status Active
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Petitioner
Status Active
Name Manley K. Fuller, III
Role Petitioner
Status Active
Name The Florida Legislature
Role Respondent
Status Active
Representations Andre Velosy Bardos, James Timothy Moore, Jr., George N Meros, Jr.
Name Kathleen C Passidomo
Role Respondent
Status Active
Representations Carlos Alberto Rey, Ashley Ann Urban, Justin Ryan Tamayo
Name Paul M Renner
Role Respondent
Status Active
Representations Michael George Maida
Name Florida Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Representations Rhonda E. Parnell
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Representations Jeffrey Brown, Kelley Francesca Corbari
Name Laurel Moore Lee
Role Respondent
Status Active
Representations Bradley R McVay, Ashley Davis
Name FLORIDA DEFENDERS OF THE ENVIRONMENT, INC.
Role Respondent
Status Active
Representations Joseph W Little
Name Florida Department of Agriculture and Consumer Services
Role Respondent
Status Active
Representations Joan Towles Matthews, Genevieve Hall
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2024-06-19
Type Brief
Subtype Juris Answer (Amended)
Description Respondents' Amended Jurisdictional Brief
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-06-10
Type Brief
Subtype Juris Answer
Description Respondents' Jurisdictional Brief -- Stricken 6/12/2024. Does not contain a statement of the issues.
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-05-03
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including June 11, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-03
Type Motion
Subtype Ext of Time (Juris Brief-Answer)
Description Respondents' Unopposed Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-04-30
Type Notice
Subtype Related Case(s)
Description The Legislative Parties' Notice of Related Case
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-04-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-04-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-06-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondents' Jurisdictional Brief, which was filed with this Court on June 10, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before June 19, 2024, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-04-25
Type Brief
Subtype Juris Initial
Description Florida Wildlife Federation et al. Petitioners' Jurisdictional Brief
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Florida Wildlife Federation, Inc., St. Johns Riverkeeper, Inc., Environmental Confederation of Southwest Florida, Inc., Sierra Club, Inc., and Manley Fuller VS Florida Legislature, Florida Defenders of the Environment, Inc., Laurel M. Lee, in her official capacity as Florida Secretary of State, et al. 1D2022-3142 2022-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015-CA-002682

Circuit Court for the Second Judicial Circuit, Leon County
2015-CA-001423

Parties

Name ST. JOHNS RIVERKEEPER, INC.
Role Appellant
Status Active
Name SIERRA CLUB, INC.
Role Appellant
Status Active
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Name Manley Fuller
Role Appellant
Status Active
Name Florida Wildlife Federation, Inc.
Role Appellant
Status Active
Representations Joseph W. Little, David G. Guest, Kenneth B. Wright, Bradley Marshall, Alisa A. Coe
Name Florida Legislature
Role Appellee
Status Active
Representations Ashley Davis, George N Meros, Jr., Jeffrey Brown, Kelley Francesca Corbari, James Timothy Moore, Jr., Andre Velosy Bardos, Rhonda Parnell, Justin Tamayo, Genevieve Hall, Joan Towles Matthews, Michael G. Maida, Bradley R McVay, Ashley A. Urban, Carlos Alberto Rey, Kyle Edwin Gray
Name Laura M. Lee
Role Appellee
Status Active
Name Florida Secretary of State
Role Appellee
Status Active
Representations Bradley R McVay, Ashley Davis
Name FLORIDA DEFENDERS OF THE ENVIRONMENT, INC.
Role Appellee
Status Active
Representations Joseph W. Little
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is denied.
View View File
Docket Date 2024-04-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of April 16, 2024,
View View File
Docket Date 2024-04-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description Response to post opinion motions
On Behalf Of Florida Legislature
View View File
Docket Date 2024-02-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 635
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2023-05-20
Type Record
Subtype Appendix
Description Appendix to reply brief
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2023-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 18,889 pages CORRECTED Record
Docket Date 2023-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Record - 66 pages - Supplement 2
Docket Date 2023-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Florida Legislature
View View File
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Legislature
View View File
Docket Date 2023-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 4/6/23
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Florida Legislature
View View File
Docket Date 2023-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 pages - Supplement 1
On Behalf Of Leon Clerk
View View File
Docket Date 2023-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants in part the motion filed January 5, 2023, seeking to supplement the record on appeal with copies of the Legislative Parties' notice of invoking continuance pursuant to section 11.111, Florida Statutes, filed February 3, 2017 (docket #124); notice of service of a motion to strike section 11.111, Florida Statutes, as unconstitutional upon the Florida Attorney General filed November 10, 2020 (docket #560); and notice of hearing on Plaintiffs' motions for summary judgment and request for judicial notice filed November 13, 2020 (docket #561). The Court denies the motion as to docket entry #562 because the lower tribunal docket fails to reflect a filing associated with that docket entry.Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before February 8, 2023. The Court extends time for service of the initial brief in case 1D22-3463 to fifteen days following transmittal of the supplemental record.
View View File
Docket Date 2023-01-10
Type Order
Subtype Order on Consolidation
Description Grant Consolidation ~ The Court grants the parties' joint motion to consolidate and consolidates case numbers 1D22-3142 and 1D22-3463 for purposes of the record, travel, and assignment to the same panel of judges for disposition on the merits. Appellees may file a joint answer brief.
View View File
Docket Date 2023-01-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 18,889 pages
On Behalf Of Leon Clerk
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Legislature
View View File
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Legislature
View View File
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-10-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-10-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
View View File
Docket Date 2022-10-13
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 3, 2022.
View View File
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Leon Clerk
View View File
Sierra Club, Thomas Greenhalgh, Save the Manatee Club, Silver Springs Alliance, Rainbow River Conservation, Our Santa Fe River, Ichetucknee Alliance, and Jim Tatum Appellant(s) v. Department of Environmental Protection, Ginnie Springs Outdoors, LLC, Paul Still, and Friends of Wekiva River, Inc. Appellee(s). 1D2021-1667 2021-06-04 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
17-1167

Administrative Agency
18-1065

Administrative Agency
18-1060

Administrative Agency
18-1061

Administrative Agency
17-1165

Parties

Name Thomas Greenhalgh
Role Appellant
Status Active
Name RAINBOW RIVER CONSERVATION, INC.
Role Appellant
Status Active
Name SILVER SPRINGS ALLIANCE, INC.
Role Appellant
Status Active
Name OUR SANTA FE RIVER, INC.
Role Appellant
Status Active
Name SAVE THE MANATEE CLUB, INC.
Role Appellant
Status Active
Representations Anne Michelle Harvey
Name SIERRA CLUB, INC.
Role Appellant
Status Active
Representations John Ross Thomas, Douglas H. MacLaughlin
Name Jim Tatum
Role Appellant
Status Active
Name ICHETUCKNEE ALLIANCE, INC.
Role Appellant
Status Active
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Chadwick R. Stevens, Kenneth B. Hayman, Jeffrey Brown, Carson Zimmer, Justin Wolfe
Name Friends of Wekiva River, Inc.
Role Appellee
Status Active
Name GINNIE SPRINGS OUTDOORS, LLC
Role Appellee
Status Active
Name Paul Still
Role Appellee
Status Active
Name Lea Crandall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-04-10
Type Record
Subtype Appendix
Description Appendix to Response In Opposition to Motion for Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description Response In Opposition to Motion for Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-03-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Renewed Request to Enforce Mandate
On Behalf Of Sierra Club
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response in Opposition to Appellee's Suggestion of Mootness and Request for Urgent Court Action
On Behalf Of Sierra Club
View View File
Docket Date 2024-01-03
Type Record
Subtype Appendix
Description Appendix to Suggestion of Mootness
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response to Motion For Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Suggestion of Mootness on Motion to Enforce Mandate
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-12-26
Type Record
Subtype Appendix
Description Appendix to Motion For Clarification and Request For Urgent Court Action
On Behalf Of Sierra Club
Docket Date 2023-12-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Request For Urgent Court Action
On Behalf Of Sierra Club
View View File
Docket Date 2023-11-27
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Sierra Club
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-11-03
Type Response
Subtype Reply
Description Reply to 10/23 response to motion to enforce mandate
On Behalf Of Sierra Club
View View File
Docket Date 2023-10-23
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Florida Department of Environmental Protection
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response in Opposition to Motion to Enforce Mandate
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-10-07
Type Record
Subtype Appendix
Description Appendix to motion to enforce mandate
On Behalf Of Sierra Club
Docket Date 2023-10-07
Type Motion
Subtype Enforce Mandate
Description Motion to Enforce Mandate
On Behalf Of Sierra Club
View View File
Docket Date 2023-03-08
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2023-03-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion 357 So. 3d 737
View View File
Docket Date 2022-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2022-04-25
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee ~ AMENDED
Docket Date 2022-04-21
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Sierra Club
Docket Date 2022-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ of AA SIERRA CLUB, THOMAS GREENHALGH, SAVE THEMANATEE CLUB, SILVER SPRINGS ALLIANCE, RAINBOWRIVER CONSERVATION, OUR SANTA FE RIVER,ICHETUCKNEE ALLIANCE, AND JIM TATUM
On Behalf Of Sierra Club
Docket Date 2022-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ AE- State of FL Department of Environmental Protection
On Behalf Of Florida Department of Environmental Protection
Docket Date 2022-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AE- State of FL Department of Environmental Protection
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee, Department of Environmental Protection’s motion docketed December 3, 2021, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before February 1, 2021.
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Dept. of Environmental Protection)
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description Court Notes Motion Withdrawn ~     The Court notes the Appellants’ notice of withdrawal of Appellants’ motion to add additional documents and deems the motion withdrawn.The Court extends time for service of the answer brief to thirty days from the date of this order.
Docket Date 2021-10-29
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of AAs' motion to add additional records
On Behalf Of Sierra Club
Docket Date 2021-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Of AAs Sierra Club, Thomas Greenhalgh, Save The Manatee Club, Silver Springs Alliance, Rainbow River Conservation, Our Santa Fe River, Ichetucknee Alliance, And Jim Tatum
On Behalf Of Sierra Club
Docket Date 2021-08-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to correct the record
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ motion to add additional documents and eot
On Behalf Of Sierra Club
Docket Date 2021-07-30
Type Record
Subtype Transcript
Description Transcript Received ~ 2167 pages scanned ftp
On Behalf Of Lea Crandall
Docket Date 2021-07-22
Type Record
Subtype Index
Description Index
On Behalf Of Lea Crandall
Docket Date 2021-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sierra Club
Docket Date 2021-07-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical addresses, order attached
On Behalf Of Sierra Club
Docket Date 2021-06-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Lea Crandall
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Lea Crandall
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on June 4, 2021, and in the lower tribunal on N/A.
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-04
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.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Sierra Club
FLORIDA WILDLIFE FEDERATION, INC., ET AL. VS JOSE R. OLIVA, ETC., ET AL. SC2019-1935 2019-11-15 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372015CA002682XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-3141

Circuit Court for the Second Judicial Circuit, Leon County
372015CA001423XXXXXX

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Petitioner
Status Active
Representations ALISA A. COE, Bradley I. Marshall, JOSEPH W. LITTLE, DAVID G. GUEST
Name ST. JOHNS RIVERKEEPER, INC.
Role Petitioner
Status Active
Name FLORIDA DEFENDERS OF THE ENVIRONMENT, INC.
Role Petitioner
Status Active
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Petitioner
Status Active
Name SIERRA CLUB, INC.
Role Petitioner
Status Active
Name MANLEY K. FULLER III
Role Petitioner
Status Active
Name FLORIDA SECRETARY OF STATE
Role Respondent
Status Active
Name Secretary of Department of Environmental Protection
Role Respondent
Status Active
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Name Commissioner of Agriculture
Role Respondent
Status Active
Name DEPARTMENT OF STATE
Role Respondent
Status Active
Representations DAVID ANDREW FUGETT
Name Hon. Bill Galvano
Role Respondent
Status Active
Representations Ashley Ann Urban, Ms. Dawn K. Roberts, Jeremiah Hawkes
Name Hon. Jose R. Oliva
Role Respondent
Status Active
Representations Andy Bardos, Daniel W. Bell, George N. Meros Jr.
Name Executive Director of the Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Name Florida Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Representations Anthony Justin Pinzino
Name Charles William Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Agriculture & Consumer Services
Role Respondent
Status Active
Representations JOHN W. COSTIGAN, Wayne Edwin Flowers, Kelley F. Corbari, Taylor Coram, Steven L. Hall, John Wesley Wallace, Joan Towles Matthews, Jeffrey Brown

Docket Entries

Docket Date 2019-12-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of the Florida Legislature, The President of the Florida Senate, and The Speaker of the Florida House of Representatives
On Behalf Of Hon. Jose R. Oliva
View View File
Docket Date 2020-06-29
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 2019-11-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
Docket Date 2019-11-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC, ET AL. SC2019-1729 2019-10-07 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1221

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1632

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA001321CAAXMX

Parties

Name Maggy Hurchalla
Role Petitioner
Status Active
Representations David W. Ogden, Richard J. Ovelmen, Jamie S. Gorelick, David M. Lehn, Howard K. Heims, Rachel A. Oostendorp, Justin Baxenberg, Virgina P. Sherlock
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations Jon P. Tasso, Latasha C. Scott, Ethan J. Loeb
Name The Florida Press Association, Inc.
Role Amicus - Petitioner
Status Interim
Name THE GUARDIANS OF MARTIN COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Jack Schramm Cox
Name JOSEPH L. BRECHNER CENTER FOR FREEDOM OF INFORMATION
Role Amicus - Petitioner
Status Interim
Name Bullsugar.org
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name SIERRA CLUB, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Reverend William Levwood
Role Amicus - Petitioner
Status Interim
Name CONSERVATION ALLIANCE OF ST. LUCIE COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name PEGASUS FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name NATURAL RESOURCES DEFENSE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name Marine Resource Council of East Florida
Role Amicus - Petitioner
Status Interim
Name Florida Waterkeepers
Role Amicus - Petitioner
Status Interim
Name Brant Copland
Role Amicus - Petitioner
Status Interim
Name MARTIN COUNTY CONSERVATION ALLIANCE, INC.
Role Amicus - Petitioner
Status Interim
Name Pam McVety
Role Amicus - Petitioner
Status Interim
Representations Joel S. Perwin
Name The First Amendment Foundation
Role Amicus - Petitioner
Status Interim
Representations Gary K. Oldehoff
Name FRIENDS OF THE EVERGLADES
Role Amicus - Petitioner
Status Interim
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
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 2020-01-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-12-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-11-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including December 4, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-11-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pam McVety
View View File
Docket Date 2019-11-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Conservation Alliance of St. Lucie County
View View File
Docket Date 2019-10-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Justin Baxenberg
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Jamie S. Gorelick, on behalf of petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 16, 2019.
Docket Date 2019-10-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The First Amendment Foundation
View View File
Docket Date 2019-10-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-10-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-12

Date of last update: 03 Jun 2025

Sources: Florida Department of State