Entity Name: | THE SURFRIDER FOUNDATION, 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: | 15 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | F04000005934 |
FEI/EIN Number |
953941826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 942 CALLE NEGOCIO SUITE 350, SAN CLEMENTE, CA, 92673 |
Mail Address: | PO Box 73550, SAN CLEMENTE, CA, 92673, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
GARCIA TOM | Treasurer | 4799 Baxter St., Santa Barbara, CA, 93110 |
Shipsey Steve | Secretary | 1565 SE Umatilla Street, Portland, OR, 97202 |
ESTRADA ADRIANA | Chairman | 720 Superba Ave., Venice, CA, 90291 |
ASOKAN ANUPA | Director | 524 Raymond Ave., Santa Monica, CA, 90405 |
Copeland Airrion | Director | 17913 Wilton Pl., Torrance, CA, 90504 |
Lurie Ari | Director | 840 Edgewood Ave., Mill Valley, CA, 94941 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000104221 | SURFRIDER FOUNDATION | ACTIVE | 2013-10-22 | 2028-12-31 | - | PO BOX 73550, SAN CLEMENTE, CA, 92673 |
G12000098590 | FIRST COAST SURFRIDER | EXPIRED | 2012-10-09 | 2017-12-31 | - | PO BOX 51224, JACKSONVILLE, FL, 32250 |
G10000073784 | UCF GIVES FOR THE GULF | EXPIRED | 2010-08-10 | 2015-12-31 | - | 152 STONE GABLE CIRCLE, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-25 | 942 CALLE NEGOCIO SUITE 350, SAN CLEMENTE, CA 92673 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 1201 HAYS STREET, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2021-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-05 | 942 CALLE NEGOCIO SUITE 350, SAN CLEMENTE, CA 92673 | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CITY OF CORAL GABLES, FLORIDA VS FLORIDA RETAIL FEDERATION, INC., ET AL. | SC2019-1798 | 2019-10-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | City of Coral Gables |
Role | Petitioner |
Status | Active |
Representations | Rachel Sullivan, Miriam Soler Ramos, Mindy Y. Kubs, Corali Lopez-Castro |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Christopher J. Baum, Amit Agarwal |
Name | FLORIDA RETAIL FEDERATION, INC. |
Role | Respondent |
Status | Active |
Representations | Amanda Hand, Jonathan L. Williams, Dexter W. Lehtinen, Claudio Riedi |
Name | SUPER PROGRESO INC |
Role | Respondent |
Status | Active |
Name | Apalachicola Riverkeeper |
Role | Amicus - Petitioner |
Status | Interim |
Representations | Kelly Jean Cox |
Name | Matanzas Riverkeeper |
Role | Amicus - Petitioner |
Status | Interim |
Name | THE SURFRIDER FOUNDATION, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Representations | Bonnie A. Malloy |
Name | SUWANNEE RIVERKEEPER, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Name | Legal Scholars |
Role | Amicus - Petitioner |
Status | Interim |
Name | FLORIDA WILDLIFE FEDERATION |
Role | Amicus - Petitioner |
Status | Interim |
Name | Indian Riverkeeper |
Role | Amicus - Petitioner |
Status | Interim |
Name | CENTER FOR BIOLOGICAL DIVERSITY, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Name | ST. JOHNS RIVERKEEPER, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Name | LAKE WORTH WATERKEEPER, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Name | FLORIDA COUNCIL OF CHURCHES, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Name | COLLIER COUNTY WATERKEEPER INC. |
Role | Amicus - Petitioner |
Status | Interim |
Name | CALUSA WATERKEEPER, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Name | EMERALD COASTKEEPER, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Name | SUNCOAST WATERKEEPER, INC. |
Role | Amicus - Petitioner |
Status | Interim |
Name | Kissimmee Riverkeeper |
Role | Amicus - Petitioner |
Status | Interim |
Name | City of Miami Beach |
Role | Amicus - Petitioner |
Status | Interim |
Representations | Nicholas Kallergis, Mr. Raul J. Aguila, Jean K. Olin |
Name | Miami Waterkeeper |
Role | Amicus - Petitioner |
Status | Interim |
Name | SAVE THE MANATEE CLUB |
Role | Amicus - Petitioner |
Status | Interim |
Name | Hon. Jorge Enrique Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-23 |
Type | Notice |
Subtype | Amicus Curiae Intent to Appear |
Description | NOTICE-AMICUS CURIAE INTENT TO APPEAR |
On Behalf Of | Apalachicola Riverkeeper |
View | View File |
Docket Date | 2019-10-22 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-02-12 |
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 | 2019-11-26 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2019-11-25 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | Florida Retail Federation |
View | View File |
Docket Date | 2019-10-28 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Petitioner's Appendix |
On Behalf Of | City of Coral Gables |
View | View File |
Docket Date | 2019-10-22 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2019-10-21 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2019-10-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-18 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (STAT VALID) |
On Behalf Of | City of Coral Gables |
View | View File |
Docket Date | 2019-10-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | City of Coral Gables |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State