Search icon

ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC. - Florida Company Profile

Company Details

Entity Name: ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 16 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2013 (12 years ago)
Document Number: N01000001858
FEI/EIN Number 651106067

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

Mail Address: 7401 Wiles Road, Coral Springs, FL, 33067, US
Address: 201 E LAS OLAS BLVD, STE 1700, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kline Arlene Past Akerman LLP, West Palm Beach, FL, 33401
Vance Kevin President c/o Duane Morris, Boca Raton, FL, 33431
Farb Gail Vice President 200 South Orange Avenue, Sarasota, FL, 34236
Kahn Allison Secretary 525 Okeechobee Blvd., West Palm Beach, FL, 33401
Mueller Michael Director 333 SE 2nd Avenue, Miami, FL, 33131
CAULKINS CHARLES S Agent 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 201 E LAS OLAS BLVD, STE 1700, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 201 E LAS OLAS BLVD, STE 1700, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-05-05 201 E LAS OLAS BLVD, STE 1700, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2013-03-07 - -
AMENDMENT 2011-03-15 - -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI BEACH VS FLORIDA RETAIL FEDERATION, INC., ET AL. SC2017-2284 2017-12-27 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA031886000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-705

Parties

Name CITY OF MIAMI BEACH
Role Petitioner
Status Active
Representations Mr. Raul J. Aguila, Robert F. Rosenwald, Jr., Donald M. Papy
Name Florida Resturant and Lodging Association
Role Respondent
Status Active
Name THE FLORIDA RETAIL FEDERATION, INC.
Role Respondent
Status Active
Representations Charles S. Caulkins, Candic Pinares-Baez, James C. Polkinghorn
Name START AGAIN INC
Role Respondent
Status Active
Name GAVIN SHAMROCK INC
Role Respondent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Amit Agarwal, Mr. Jordan E. Pratt, Edward M. Wenger
Name CEFRA, INC.
Role Respondent
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Esperanza Segarra, Kira Romero-Craft, Sesilia Valdez-Diaz
Name Campaign to Defend Local Solutions
Role Amicus - Petitioner
Status Active
Name Mr. Richard Schragger
Role Amicus - Petitioner
Status Active
Name Mr. Paul A. Diller
Role Amicus - Petitioner
Status Active
Name Mr. Nestor Davidson
Role Amicus - Petitioner
Status Active
Name Mr. Talbot "Sandy" D'Alemberte
Role Amicus - Petitioner
Status Active
Representations Ms. Lauri Waldman Ross, Ms. Theresa L. Girten
Name Mr. Richard Briffault
Role Amicus - Petitioner
Status Active
Name Business for a Fair Minimum Wage
Role Amicus - Petitioner
Status Active
Name International Lawyers Association
Role Amicus - Petitioner
Status Active
Name Florida League of Cities, Inc.
Role Amicus - Petitioner
Status Active
Representations Kraig A. Conn, Rebecca A. O'Hara
Name Paul K. Sonn
Role Amicus - Petitioner
Status Active
Representations Mr. Robert K. Dwyer
Name Mr. Rick T. Su
Role Amicus - Petitioner
Status Active
Name Ms. Laurie Reynolds
Role Amicus - Petitioner
Status Active
Name Mr. Robert Williams
Role Amicus - Petitioner
Status Active
Name Ms. Erin Scharff
Role Amicus - Petitioner
Status Active
Name LATINOJUSTICE PRLDEF, INC.
Role Amicus - Petitioner
Status Active
Name MAIN STREET ALLIANCE INCORPORATED
Role Amicus - Petitioner
Status Active
Representations Alvin Ernest Entin
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Amicus - Respondent
Status Active
Name ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
Role Amicus - Respondent
Status Active
Representations Michael J. Mueller
Name Associated Builders and Contractors, Inc., Florida East Coast Chapter
Role Amicus - Respondent
Status Active
Name Hon. Peter Ramon Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-05
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ We initially accepted discretionary review of the decision in City of Miami Beach v. Fla. Retail Federation, Inc., 233 So. 3d 1236 (Fla. 3d DCA 2017). Upon further consideration, we exercise our discretion and discharge jurisdiction. Accordingly, we hereby dismiss this review proceeding.No motion for rehearing or reinstatement will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-11-19
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, March 6, 2019.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 2018-11-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by The Academy of Florida Management Attorneys, Inc., Associated Builders and Contractors, Inc., Florida East Coast Chapter, and National Federation of Independent Business is hereby granted, and they are allowed to file brief only in support of respondents. The brief by the above referenced amici curiae was filed with this Court on November 7, 2018.
Docket Date 2018-11-07
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Filed as Exhibit "A" with amicus motion
On Behalf Of ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
View View File
Docket Date 2018-11-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-10-29
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2018-10-24
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2018-10-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent State of Florida's motion for extension of time is granted, and all respondents are allowed to and including October 29, 2018, 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 2018-10-15
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2018-10-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent State of Florida's motion for extension of time is granted, and all respondents are allowed to and including October 22, 2018, 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 2018-10-01
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2018-09-27
Type Order
Subtype Expedite
Description ORDER-EXPEDITE DY ~ Petitioner's motion to expedite is hereby denied.
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TOPETITIONER'S MOTION TO EXPEDITE THE APPEAL
On Behalf Of THE FLORIDA RETAIL FEDERATION, INC.
View View File
Docket Date 2018-09-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the League of Women Voters of Florida, LatinoJustice PRLDEF, and Campaign to Defend Local Solutions, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae was filed with this Court on September 21, 2018.
Docket Date 2018-09-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2018-09-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF THE LEAGUE OF WOMEN VOTERS OF FLORIDA, LATINOJUSTICE PRLDEF, AND THE CAMPAIGN TO DEFEND LOCAL SOLUTIONS TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICI CURIAE BRIEF OF FLORIDA LEAGUE OF CITIES, INC.,AND INTERNATIONAL MUNICIPAL LAWYERS ASSOCIATIONIN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-09-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF PAUL K. SONN FOR LEAVE TO FILE BRIEF AS AMICUS CURIAEIN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of Paul K. Sonn
View View File
Docket Date 2018-09-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Amici curiae Talbot "Sandy" D'Alemberte and other legal scholars' brief, which was filed with this Court on September 20, 2018, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. The amici curiae are hereby directed, on or before September 28, 2018, to file an amended brief which does not exceed 20 pages.
Docket Date 2018-09-20
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF PAUL K. SONN IN SUPPORT OF PETITIONER CITY OF MIAMI BEACH
On Behalf Of Paul K. Sonn
View View File
Docket Date 2018-09-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Paul K. Sonn is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on September 20, 2018.
Docket Date 2018-09-20
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Mr. Talbot "Sandy" D'Alemberte
View View File
Docket Date 2018-09-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Mr. Talbot "Sandy" D'Alemberte
View View File
Docket Date 2018-09-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Main Street Alliance, and Business for a Fair Minimum Wage, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-09-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-09-11
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-09-11
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ Filed as "Motion to Expedite the Appeal"
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-02-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-02-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Paul K. Sonn
View View File
Docket Date 2018-01-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Main Street Alliance
View View File
Docket Date 2018-01-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2018-01-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO SEEK LEAVE TO FILE AN AMICUS CURIAE BRIEF ON THE MERITS SHOULD THE COURT ACCEPT JURISDICTION
On Behalf Of Mr. Talbot "Sandy" D'Alemberte
View View File
Docket Date 2018-01-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on January 2, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 12, 2018, to file an amended jurisdictional initial brief which does not include attached exhibits.
Docket Date 2018-01-05
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-01-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-01-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2017-12-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID/CONST CONSTR ~ & Direct Conflict of Decisions
On Behalf Of CITY OF MIAMI BEACH
View View File
Docket Date 2018-09-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-11-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION BYTHE ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.,ASSOCIATED BUILDERS & CONTRACTORS, INC.-FLORIDA EASTCOAST CHAPTER, ANDNATIONAL FEDERATION OF INDEPENDENT BUSINESSFOR LEAVE TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OFRESPONDENTS FLORIDA RETAIL FEDERATION, INC. et al
On Behalf Of ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
View View File
Docket Date 2018-09-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Talbot "Sandy" D'Alemberte and other legal scholars is hereby granted, and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-08-29
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 September 18, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before October 29, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.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.
Docket Date 2018-08-20
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of State of Florida
View View File
IN RE: STANDARD JURY INSTRUCTIONS IN CIVIL CASES - REPORT NO. 16-01 SC2016-0323 2016-02-23 Closed
Classification Original Proceedings - Rules - Amendment to Rules-Jury Instructions
Court Supreme Court of Florida

Parties

Name LEGAL CAUSE - DAMAGE
Role Petitioner
Status Active
Name INSTRUCTION 416.1
Role Petitioner
Status Active
Name INSTRUCTION 416.11
Role Petitioner
Status Active
Name AFFIRMATIVE DEFENSE - FAILURE TO MITIGATE LOST WAGES
Role Petitioner
Status Active
Name INSTRUCTION 416.3
Role Petitioner
Status Active
Name INSTRUCTION 416.10
Role Petitioner
Status Active
Name INSTRUCTION 416.9
Role Petitioner
Status Active
Name INTRODUCTION
Role Petitioner
Status Active
Name DISCRIMINATION - DISPARATE TREATMENT
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name AFFIRMATIVE DEFENSE - AFTER-ACQUIRED EVIDENCE
Role Petitioner
Status Active
Name Standard Jury Instructions in Civil Cases
Role Petitioner
Status Active
Representations Mrs. Rebecca Mercier Vargas, Ms. Laura K. Whitmore
Name INSTRUCTION 416.12
Role Petitioner
Status Active
Name UNLAWFUL DISCRIMINATION DAMAGES
Role Petitioner
Status Active
Name LEGAL CAUSE - DISCRIMINATION
Role Petitioner
Status Active
Name Greater Weight of the Evidence
Role Petitioner
Status Active
Name INSTRUCTION 416.4
Role Petitioner
Status Active
Name INSTRUCTION 416.7
Role Petitioner
Status Active
Name REDUCTION OF DAMAGES TO PRESENT VALUE
Role Petitioner
Status Active
Name BURDEN OF PROOF ON CLAIM
Role Petitioner
Status Active
Name INSTRUCTION 416.5
Role Petitioner
Status Active
Name INSTRUCTION 416.6
Role Petitioner
Status Active
Name ISSUES ON PLAINTIFF'S CLAIM
Role Petitioner
Status Active
Name INSTRUCTION 416.8
Role Petitioner
Status Active
Name SUMMARY OF CLAIMS AND DEFENSES
Role Petitioner
Status Active
Name INSTRUCTION 416.2
Role Petitioner
Status Active
Name Heather Savage Telfer
Role Bar Liaison
Status Active
Name Hon. Frank E. Brown
Role Opponent
Status Active
Name NATIONAL EMPLOYMENT LAWYERS ASSOCIATION, FLORIDA CHAPTER
Role Opponent
Status Active
Representations Jennifer E. Daley
Name Amanda L. Neff
Role Opponent
Status Active
Name SCOTT WAGNER & ASSOCIATES, P.A.
Role Opponent
Status Active
Representations MICHELLE T. MURRAY, Ms. Lindsey Brooke Wagner, CHELSEA BELLEW, Ms. Cathleen Ann Scott, DEBORAH SCHEPS BAKER
Name Ms. April L. Boyer
Role Opponent
Status Active
Name YAMILET HURTADO
Role Opponent
Status Active
Name Chris Kleppin
Role Opponent
Status Active
Name ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
Role Opponent
Status Active
Representations Robert J. Sniffen

Docket Entries

Docket Date 2017-04-27
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-04-06
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Having considered the Committee's report, the comments filed with the Court, and the Committee's responses to the comments, we authorize the Committee's proposals for publication and use as set forth in the appendix to this opinion. New language is indicated by underlining. In authorizing the publication and use of these instructions, we express no opinion on their correctness and remind all interested parties that this authorization forecloses neither requesting additional or alternative instructions nor contesting the legal correctness of the instructions. We further caution all interested parties that any comments associated with the instructions reflect only the opinion of the Committee and arenot necessarily indicative of the views of this Court as to their correctness or applicability. The instructions as set forth in the appendix shall become effective when this opinion becomes final.It is so ordered.
View View File
Docket Date 2016-12-09
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2016-09-29
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix G
On Behalf Of Standard Jury Instructions in Civil Cases
View View File
Docket Date 2016-09-12
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Committee on Standard Jury Instructions in Civil Cases' second motion for extension of time is granted and the Committee is allowed to and including September 29, 2016, in which to file its response to comments.
Docket Date 2016-08-30
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ SECOND MOTION FOR EXTENSION OF TIME TO SUBMITCOMMITTEE'S RESPONSE TO COMMENTS
On Behalf Of Standard Jury Instructions in Civil Cases
Docket Date 2016-06-14
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Committee on Standard Jury Instructions in Civil Cases' motion forextension of time is granted and the Committee is allowed to and including August 30, 2016, in which to file its response to comments.
Docket Date 2016-06-13
Type Order
Subtype Acceptance as Timely Filed Comments
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (COMMENTS) ~ On the Court's own motion, the comments filed with this Court on June 3, 2016 by Scott Wagner & Associates, P.A., are hereby accepted as timely filed.
Docket Date 2016-06-13
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of Standard Jury Instructions in Civil Cases
View View File
Docket Date 2016-06-03
Type Response
Subtype Comments
Description COMMENTS ~ ***FILED TWO DAYS LATE***ACCEPTED AS TIMELY 06/13/2016***
On Behalf Of SCOTT WAGNER & ASSOCIATES, P.A.
View View File
Docket Date 2016-06-01
Type Response
Subtype Comments
Description COMMENTS ~ Comments of Chris Kleppin
On Behalf Of Chris Kleppin
View View File
Docket Date 2016-06-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS, INC.
View View File
Docket Date 2016-05-31
Type Notice
Subtype Notice
Description NOTICE ~ THE FLORIDA BAR LABOR AND EMPLOYMENT LAW SECTIONEXECUTIVE COUNCIL'S NOTICE TO THE COURT
View View File
Docket Date 2016-05-03
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The Consented Motion of the Executive Council of The Florida Bar Labor and Employment Law Section for Extension of Time to File Comments is granted and any interested parties are allowed to and including June 1, 2016, in which to file comments. Accordingly, the Committee on Standard Jury Instructions in Civil Cases is allowed to and including June 22, 2016, in which to file one response to all comments.
Docket Date 2016-05-02
Type Response
Subtype Comments
Description COMMENTS ~ Comments of The Florida Chapter of the National Employment Lawyers Association
On Behalf Of NATIONAL EMPLOYMENT LAWYERS ASSOCIATION, FLORIDA CHAPTER
View View File
Docket Date 2016-05-02
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ CONSENTED MOTION OF THE EXECUTIVE COUNCIL OF THE FLORIDA BAR LABOR AND EMPLOYMENT LAW SECTION FOR EXTENSION OF TIME TO FILE COMMENTS
On Behalf Of NATIONAL EMPLOYMENT LAWYERS ASSOCIATION, FLORIDA CHAPTER
View View File
Docket Date 2016-03-02
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ TO PUBLISH IN THE APRIL 1, 2016, BAR NEWS WITH COMMENTS DUE 5/2/2016
View View File
Docket Date 2016-02-23
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2016-02-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-23
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix C-3
On Behalf Of Standard Jury Instructions in Civil Cases
View View File
Docket Date 2016-02-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1106067 Trust Unconditional Exemption 7401 WILES RD, CORAL SPRINGS, FL, 33067-2036 2014-04
In Care of Name % CHERYL S JACKMAN
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 9177
Income Amount 44720
Form 990 Revenue Amount 44720
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_65-1106067_ACADEMYOFFLORIDAMGMTATTORNEYSINC_12282012_01.tif
FinalLetter_65-1106067_ACADEMYOFFLORIDAMGMTATTORNEYSINC_12282012_02.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ACADEMY OF FLORIDA MANAGMENT ATTORNEYS INC
EIN 65-1106067
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name ACADEMY OF FLORIDA MANAGMENT ATTORNEYS INC
EIN 65-1106067
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS INC
EIN 65-1106067
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS INC
EIN 65-1106067
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS INC
EIN 65-1106067
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS INC
EIN 65-1106067
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS INC
EIN 65-1106067
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ACADEMY OF FLORIDA MANAGEMENT ATTORNEYS INC
EIN 65-1106067
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State