Search icon

AMERICAN CIVIL LIBERTIES UNION FOUNDATION, INC.

Branch

Company Details

Entity Name: AMERICAN CIVIL LIBERTIES UNION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 24 Jun 2002 (23 years ago)
Branch of: AMERICAN CIVIL LIBERTIES UNION FOUNDATION, INC., NEW YORK (Company Number 202403)
Document Number: F02000003242
FEI/EIN Number 136213516
Address: 125 Broad Street, 18th Floor, New York, NY, 10004, US
Mail Address: 125 Broad Street, 18th Floor, New York, NY, 10004, US
Place of Formation: NEW YORK

Agent

Name Role Address
Cuevas Fatima Agent C/O ACLU FOUNDATION OF FLORIDA, INC., MIAMI, FL, 33134

Vice President

Name Role Address
REMAR ROBERT B Vice President 125 Broad Street, 18th Floor, New York, NY, 10004

Treasurer

Name Role Address
REMAR ROBERT B Treasurer 125 Broad Street, 18th Floor, New York, NY, 10004

Chief Executive Officer

Name Role Address
ROMERO ANTHONY D Chief Executive Officer 125 Broad Street, 18th Floor, New York, NY, 10004

Depu

Name Role Address
Dougherty Terence Depu 125 Broad Street, 18th Floor, New York, NY, 10004

Asst

Name Role Address
Williams Charizma Asst 125 Broad Street, 18th Floor, New York, NY, 10004

Gene

Name Role Address
Tyler Ronald Gene 125 Broad Street, 18th Floor, New York, NY, 10004

President

Name Role Address
Archer Deborah B President 125 Broad Street, 18th Floor, New York, NY, 10004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Cuevas, Fatima No data
CHANGE OF MAILING ADDRESS 2022-04-11 125 Broad Street, 18th Floor, New York, NY 10004 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 C/O ACLU FOUNDATION OF FLORIDA, INC., 4343 W. Flagler St., Suite 400, MIAMI, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 125 Broad Street, 18th Floor, New York, NY 10004 No data

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS JOHNATHAN DAVID GARCIA SC2020-1419 2020-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Certified
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482018CF005112000AOX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-590

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Jeffrey Paul DeSousa, Amit Agarwal, Christopher J. Baum
Name Johnathan David Garcia
Role Respondent
Status Active
Representations Robert T. Adams IV, Marie E. Taylor
Name LAURENT SACHAROFF
Role Amicus - Respondent
Status Active
Representations Diana L. Johnson, JACQUELINE L. PERCZEK
Name Electronic Frontier Foundation
Role Amicus - Respondent
Status Active
Name Independence Institute
Role Amicus - Respondent
Status Active
Representations Mr. Harvey Joel Sepler
Name National Police Accountability Project
Role Amicus - Respondent
Status Active
Representations Mr. Harvey Joel Sepler
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Amicus - Respondent
Status Active
Representations Diana L. Johnson, Jo Ann Palchak, JACQUELINE L. PERCZEK
Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. Daniel B. Tilley, Mr. Benjamin James Stevenson
Name National Association of Criminal Defense Lawyers
Role Amicus - Respondent
Status Active
Representations Jo Ann Palchak
Name Due Process Institute
Role Amicus - Respondent
Status Active
Representations Mr. Harvey Joel Sepler
Name Hon. Gail A. Adams
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-11-17
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2022-10-27
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: We quash the Fifth District's decision to grant a writ of certiorari and remand for further proceedings in accordance with this opinion. It is so ordered.
View View File
Docket Date 2022-08-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ STATE'S NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of State of Florida
View View File
Docket Date 2022-08-01
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion by David L. Redfearn to withdraw as attorney of record for Johnathan David Garcia is granted.
Docket Date 2022-07-29
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Johnathan David Garcia
View View File
Docket Date 2022-06-10
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of State of Florida
View View File
Docket Date 2022-06-10
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion by Jason H. Hilborn to withdraw as attorney of record for the State of Florida is granted.
Docket Date 2021-11-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-10-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Johnathan David Garcia
View View File
Docket Date 2021-10-20
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's "Motion to Strike a Portion of Petitioner's Reply Brief or for Leave to file a Sur-Reply" is hereby denied.
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENT'S MOTION TO STRIKE APORTION OF PETITIONER'S REPLY BRIEF OR FORLEAVE TO FILE A SUR-REPLY
On Behalf Of State of Florida
View View File
Docket Date 2021-10-01
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE A PORTION OF PETITIONER'S REPLY BRIEF OR FORLEAVE TO FILE A SUR-REPLY
On Behalf Of Johnathan David Garcia
View View File
Docket Date 2021-09-15
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of State of Florida
View View File
Docket Date 2021-09-08
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, November 3, 2021.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-08-13
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ REPLY BRIEF ON THE MERITS
On Behalf Of State of Florida
View View File
Docket Date 2021-08-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Johnathan David Garcia
View View File
Docket Date 2021-07-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 13, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-07-07
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE REPLY BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-06-24
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICI CURIAEFLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERSAND PROFESSOR LAURENT SACHAROFFIN SUPPORT OF RESPONDENT
On Behalf Of LAURENT SACHAROFF
View View File
Docket Date 2021-06-23
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by National Association of Criminal Defense Lawyers is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-06-22
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AS AMICUS CURIAEBY NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS
On Behalf Of National Association of Criminal Defense Lawyers
View View File
Docket Date 2021-06-14
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF-MERITS
On Behalf Of Johnathan David Garcia
View View File
Docket Date 2021-05-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Association of Criminal Defense Lawyers and ProfessorLaurent Sacharoff is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-05-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AS AMICI CURIAE BY THE FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS AND PROFESSOR LAURENT SACHAROFF
On Behalf Of Florida Association of Criminal Defense Lawyers, Inc.
View View File
Docket Date 2021-05-10
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE INDEPENDENCE INSTITUTEAND DUE PROCESS INSTITUTE IN SUPPORT OFRESPONDENT JONATHAN DAVID GARCIA
On Behalf Of Due Process Institute
View View File
Docket Date 2021-05-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including June 14, 2021, in which to serve the answer brief on the merits. 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 2021-05-05
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ SECOND UNOPPOSED MOTION TO EXTEND TIME TO FILE THE ANSWER BRIEF
On Behalf Of Johnathan David Garcia
View View File
Docket Date 2021-04-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of Due Process Institute
View View File
Docket Date 2021-04-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Due Process Institute, the Independence Institute, and the National Police Accountability Project is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-04-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the American Civil Liberties Union, American Civil Liberties Union of Florida, and the Electronic Frontier Foundation is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-04-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AS AMICI CURIAE BY AMERICAN CIVIL LIBERTIES UNION, AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, AND ELECTRONIC FRONTIER FOUNDATION
On Behalf Of American Civil Liberties Union Foundation, Inc.
View View File
Docket Date 2021-04-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including May 13, 2021, in which to serve the answer brief on the merits. 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 2021-03-31
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION TO EXTEND TIME TO FILETHE ANSWER BRIEF
On Behalf Of Johnathan David Garcia
View View File
Docket Date 2021-03-12
Type Brief
Subtype Appendix
Description APPENDIX ~ Appendix to Initial Brief on Merits
On Behalf Of State of Florida
View View File
Docket Date 2021-02-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 12, 2021, in which to serve the initial brief on the merits. 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 2021-02-19
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-02-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2021-01-27
Type Record
Subtype Record/Transcript
Description RECORD ~ CERTIFIED COPIES OF APPEAL PAPERS * Confidential * * Filed electronically *
On Behalf Of Hon. Sandra B. Williams
Docket Date 2020-12-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 26, 2021, in which to serve the initial brief on the merits. 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 2020-12-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2020-11-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S ANSWER BRIEF ON JURISDICTION
On Behalf Of Johnathan David Garcia
View View File
Docket Date 2020-10-14
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ PETITIONER'S APPENDIX TO JURISDICTIONAL BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2020-09-30
Type Event
Subtype No Fee - State
Description No Fee - State ~ State Appeal
Docket Date 2020-09-30
Type Order
Subtype Brief Sched (Juris on Merit Case)
Description ORDER-BRIEF SCHED (JURIS ON MERIT CASE) ~ The Court has postponed its decision on jurisdiction. The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner is directed to serve, on or before October 14, 2020, an initial brief on jurisdiction. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction. **09/30/2020 - Corrected to include additional attorneys**
Docket Date 2020-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **09/30/2020 - Corrected to include additional attorneys**
Docket Date 2020-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS- NOTICE-DISCRE JURIS-CERT GPI/CERT DIRECT CONF
On Behalf Of State of Florida
View View File
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2020-12-08
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before December 28, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before February 8, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
ADVISORY OPINION TO THE GOVERNOR VS RE: IMPLEMENTATION OF AMENDMENT 4, THE VOTING RESTORATION AMENDMENT SC2019-1341 2019-08-09 Closed
Classification Original Proceedings - Advisory Opinion - AO to Governor
Court Supreme Court of Florida

Parties

Name Implementation of Amendment 4, the Voting Restoration Amendment
Role Petitioner
Status Active
Name FLORIDIANS FOR A FAIR DEMOCRACY, INC.
Role Petitioner
Status Active
Name Advisory Opinion to the Governor
Role Petitioner
Status Active
Representations Hon. Ron DeSantis
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Respondent
Status Active
Representations Ms. Melba V. Pearson
Name LATINOJUSTICE PRLDEF, INC.
Role Respondent
Status Active
Representations Kira Romero-Craft
Name FLORIDA RIGHTS RESTORATION COALITION, INC.
Role Respondent
Status Active
Name Carla Laroche
Role Opponent
Status Active
Name Bonnie Raysor
Role Opponent
Status Active
Representations Molly E. Danahy, Mark P. Gaber, Danielle M. Lang, Chad W. Dunn
Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION, INC.
Role Opponent
Status Active
Representations Jonathan S. Topaz, R. Orion Danjuma, Julie A. Ebenstein
Name BRENNAN CENTER FOR JUSTICE, INC.
Role Opponent
Status Active
Representations Sean Morales-Doyle, Eliza Sweren-Becker
Name Diane Sherrill
Role Opponent
Status Active
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Opponent
Status Active
Representations Anton Marino, Jimmy Midyette, Mr. Daniel B. Tilley
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Opponent
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Opponent
Status Active
Name NAACP Legal Defense and Educational Fund, Inc.
Role Opponent
Status Active
Representations Leah C. Aden, John S. Cusick
Name Orange County Branch of NAACP
Role Opponent
Status Active
Name Fair Elections Center
Role Opponent
Status Active
Representations Jon Sherman, Cecilia Aguilera, Poorad Razavi, Theodore Leopold, Diana L. Martin
Name Jennifer LaVia
Role Opponent
Status Active
Name Lee Hoffman
Role Opponent
Status Active
Name FLORIDA STATE CONFERENCE OF BRANCHES AND YOUTH UNITS OF NAACP
Role Opponent
Status Active
Name Adam Richardson
Role Opponent
Status Active
Name THE FLORIDA SENATE
Role Proponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Hon. Ron DeSantis
Role Proponent
Status Active
Representations Joshua E. Pratt, Nicholas A. Primrose, Colleen M. Ernst, James W. Uthmeier, Joseph W. Jacquot, John MacIver
Name Hon. Bill Galvano
Role Proponent
Status Active
Name The Florida House of Representatives
Role Proponent
Status Active
Representations W. Jordan Jones, Jonathan L. Williams, J. Michael Maida
Name Laurel M. Lee
Role Proponent
Status Active
Representations Mr. Gary V. Perko, Mohammad O. Jazil, Bradley R. McVay, Tara R. Price, Ashley E. Davis, George N. Meros Jr.

Docket Entries

Docket Date 2020-02-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-12-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 09/11/2019 ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL). Not deliverable as address. Placed w/ file.
View View File
Docket Date 2019-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Florida House of Representatives' Motion to Allocate Argument Time is hereby granted. The time permitted for oral argument on November 6, 2019, is expanded to a maximum of thirty-five minutes to the side. Five minutes are specifically allocated to the Florida House of Representatives.
Docket Date 2019-10-30
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ THE FLORIDA HOUSE OF REPRESENTATIVES' MOTION TO ALLOCATE ARGUMENT TIME AND TO SHORTEN THE TIME FOR RESPONSE TO THIS MOTION
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-25
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-11-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-11-04
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 Mark P. Gaber, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, 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 November 1, 2019.
Docket Date 2019-11-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ Secretary of State's Response to Interested Party Richardson's Motion to Strike
On Behalf Of Laurel M. Lee
View View File
Docket Date 2019-10-08
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Interested Party Adam Richardson has filed a "Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief." Interested Party Secretary of State Laurel M. Lee is hereby requested to file a response to the above-mentioned motion on or before October 16, 2019.
Docket Date 2019-10-08
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief
On Behalf Of Adam Richardson
View View File
Docket Date 2019-10-04
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding pro hac vice fee payment - Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-10-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida **Stricken 10/4/19, exceeds page limit.**
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
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 Molly E. Danahy, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-09-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Anton Marino
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-09-24
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Interested Parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida to Participate in Oral Argument
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-24
Type Letter-Case
Subtype Letter
Description LETTER ~ Regarding filing fee for Eliza Sweren-Becker & Sean-Morales Doyle
On Behalf Of BRENNAN CENTER FOR JUSTICE, INC.
View View File
Docket Date 2019-09-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Molly E. Danahy
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-09-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request to Be Heard at Oral Argument
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-17
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 Cecilia Aguilera, on behalf of Fair Elections Center, 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 September 16, 2019.
Docket Date 2019-09-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Cecilia Aguilera
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
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 Jon Sherman, on behalf of Fair Elections Center, 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 September 11, 2019.
Docket Date 2019-09-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Jon Sherman
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-08-29
Type Order
Subtype Brief Sched (Gov-Advisory Opin)
Description ORDER-BRIEF SCHED (GOV-ADVISORY OPIN) ~ Pursuant to article IV, section 1(c), Florida Constitution, on August 9, 2019, the Governor of Florida requested this Court's opinion on a question of constitutional interpretation affecting his executive powers and duties.The Court has determined that the request is within the purview of the above-noted constitutional provision and the Court will exercise its discretion to provide an opinion in response to the Governor's request.Interested parties shall file their initial briefs on or before Wednesday, September 18, 2019, and serve a copy on the Governor. Initial briefs are not to exceed 50 pages in length. The interested parties may file reply briefs by Thursday, October 3, 2019. Reply briefs are not to exceed 20 pages in length.Oral argument is scheduled for 9:00 a.m., Wednesday, November 6, 2019. A maximum of twenty minutes to the side is allowed for the argument. Parties who have filed a brief and have asked to be heard may, in the Court's discretion, be permitted to participate in oral argument. (Corrected August 29, 2019, to properly include Hon. Laurel M. Lee in service.)
Docket Date 2019-08-09
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-08-09
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (GOVERNOR)
On Behalf Of Advisory Opinion to the Governor
View View File
Docket Date 2019-08-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-16
Type Disposition
Subtype Advisory Answered (Governor)
Description DISP-ADVISORY ANSWERED (GOVERNOR) ~ FSC-OPINION: We answer Governor DeSantis's question by stating that it is our opinion that the phrase "all terms of sentence," as used in article VI, section 4, has an ordinary meaning that the voters would have understood to refer not only to durational periods but also to all LFOs imposed in conjunction with an adjudication of guilt. We express no opinion on any question other than the narrow one presented to us. It is so ordered.
View View File
Docket Date 2019-10-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-17
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief is hereby denied.
Docket Date 2019-10-07
Type Brief
Subtype Reply-Merit (Amended)
Description REPLY AMD BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-10-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Interested parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida's reply brief, which was filed with this Court on October 3, 2019, is hereby stricken, as it exceeds the page limit set forth by the order of this Court dated August 29, 2019. Said interested parties are hereby directed, on or before October 11, 2019, to file an amended reply brief which does not exceed 20 pages.
Docket Date 2019-09-20
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 Sean Morales-Doyle, on behalf of the Brennan Center for Justice at NYU School of Law, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-09-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Brief of the Florida Senate; and Bill Galvano, in his official capacity as President of the Florida Senate
On Behalf Of THE FLORIDA SENATE
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State