Search icon

ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, 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: 26 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1995 (29 years ago)
Document Number: N02181
FEI/EIN Number 592597426

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

Address: C/O Linda J Wilson, 6205 Marcum St, Englewood, FL, 34224, US
Mail Address: C/O LINDA J WILSON, 6205 MARCUM ST, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON LINDA J Treasurer 6205 Marcum St, Englewood, FL, 34224
HALE ALLAIN Secretary 4507 Elson Ave, Sebring, FL, 33875
HALE ALLAIN Director 4507 Elson Ave, Sebring, FL, 33875
Hollenhorst Sarah Vice President 9347 SW Raccoon Trail, Arcadia, FL, 34266
Ayech Becky President 421 Verna Rd, Sarasota, FL, 34240
Wilson Linda J Agent 6205 Marcum St, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-03 C/O Linda J Wilson, 6205 Marcum St, Englewood, FL 34224 -
REGISTERED AGENT NAME CHANGED 2016-04-03 Wilson, Linda J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 6205 Marcum St, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2011-04-09 C/O Linda J Wilson, 6205 Marcum St, Englewood, FL 34224 -
REINSTATEMENT 1995-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

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 Rising, Inc., et al., Appellant(s) v. Florida Public Service Commission, et al., Appellee(s) SC2024-0485 2024-04-03 Open
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court State Agency
20210015-EI

Parties

Name FLORIDA RISING, INC.
Role Appellant
Status Active
Representations Bradley Ian Brustman Marshall, Jordan Alexander Luebkemann
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Name LULAC FLORIDA EDUCATIONAL FUND INC.
Role Appellant
Status Active
Name Office of Public Counsel
Role Appellee
Status Active
Representations Charles John Rehwinkel, Patricia Ann Christensen, Anastacia Eileen Pirrello, Walt L Trierweiler
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen Ann Putnal, Jon Cameron Moyle, Jr.
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Rulon Wade Litchfield, John Todd Burnett, Russell Arther Badders, Maria Jose Moncada, Joel Thomas Baker, Kenneth Alan Hoffman, Stuart Harold Singer, Pascual Armando Oliu, Jason Brent Gonzalez, Amber Stoner Nunnally, Daniel Elden Nordby, Alyssa Lynn Cory, Elise Marie Engle
Name Southern Alliance For Clean Energy
Role Appellee
Status Active
Representations George Steve Cavros
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie Underwood Eaton
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name DANIEL LARSON, LLC
Role Appellee
Status Active
Representations Nathan Andrew Skop
Name Alexandria Larson
Role Appellee
Status Active
Name Florida Internet & Television Association, Inc.
Role Appellee
Status Active
Representations Floyd Robert Self
Name THE CLEO INSTITUTE INC.
Role Appellee
Status Active
Representations William Clark Garner
Name FLORIDIANS AGAINST INCREASED RATES, INC.
Role Appellee
Status Active
Representations Robert Scheffel Wright, John Thomas LaVia, III
Name Adam Jared Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Suzanne Smith Brownless, Shaw Philip Stiller, Bianca Yva Faustin Lherisson, Jennifer Susan Crawford, Samantha M Cibula, Susan Sapoznikoff, Douglas Derek Sunshine, Keith Hetrick, Caroline Grace Dike

Docket Entries

Docket Date 2024-09-05
Type Order
Subtype OA Schedule
Description ***Corrected : Service list corrected 9/5/2024.*** The above case is hereby scheduled for oral argument at 9:00 a.m., Tuesday, October 8, 2024. 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.
View View File
Docket Date 2024-07-01
Type Brief
Subtype Reply-Merit
Description Reply Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-06-10
Type Brief
Subtype Answer-Merit
Description Answer Brief of Appellee Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2024-05-28
Type Motion (SC)
Subtype Request-Oral Argument
Description Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Request for Oral Argument
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-05-18
Type Brief
Subtype Appendix-Merit
Description Appendix to Florida Rising Inc.'s Environmental Confederation of Southeast Florida Inc.'s, and LULAC Florida Educational Fund, Inc.'s Initial Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-04-24
Type Record
Subtype Record/Transcript
Description Record on Appeal - Volume 1 (pages 1-10197) (Filed electronically)
On Behalf Of Adam Jared Teitzman
Docket Date 2024-04-24
Type Notice
Subtype Confidential Information
Description Notice of Confidential Information
On Behalf Of Adam Jared Teitzman
Docket Date 2024-04-08
Type Motion
Subtype Expedite
Description Appellee Florida Power & Light Company's Unopposed Motion to Expedite Review
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2024-04-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description 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 General Practice and 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.
View View File
Docket Date 2024-04-03
Type Notice
Subtype Appeal
Description Notice of Appeal
View View File
Docket Date 2024-04-11
Type Order
Subtype Expedite
Description Appellee's motion to expedite is hereby granted. The clerk of the Florida Public Service Commission must electronically transmit the record to this Court no later than April 23, 2024. Appellant's initial brief must be served no later than May 17, 2024. Appellees' answer briefs must be served no later than 21 days after service of the initial brief. Appellant's reply brief, if any, must be served no later than 21 days after service of the answer briefs. A determination regarding oral argument will be made at a later date.
View View File
Docket Date 2024-04-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice of Appeal reflecting a filing date of April 3, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
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
Florida Rising, Inc., et al., Appellant(s) v. Gary F. Clark, etc., et al., Appellee(s) SC2022-0012 2022-01-04 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Unknown Court
PSC-2021-0446-S-EI

Unknown Court
PSC-2021-0446A-S-EI

Parties

Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Name Mike La Rosa
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Bianca Yva Faustin Lherisson, Jennifer S. Crawford, Suzanne Smith Brownless, Shaw P. Stiller
Name Alexandria Larson
Role Appellee
Status Active
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name Southern Alliance For Clean Energy
Role Appellee
Status Active
Representations George S. Cavros
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie U. Eaton
Name Art Graham
Role Appellee
Status Active
Name Federal Executive Agencies
Role Appellee
Status Active
Name Florida Internet & Television Association, Inc.
Role Appellee
Status Active
Representations Floyd R. Self
Name THE CLEO INSTITUTE INC.
Role Appellee
Status Active
Representations William C. Garner
Name DANIEL LARSON, LLC
Role Appellee
Status Active
Representations Nathan A. Skop
Name FLORIDIANS AGAINST INCREASED RATES, INC.
Role Appellee
Status Active
Representations John Thomas LaVia, III, Robert Scheffel Wright
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name Gary F. Clark
Role Appellee
Status Active
Name Andrew Giles Fay
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name LULAC FLORIDA EDUCATIONAL FUND INC.
Role Appellant
Status Active
Name FLORIDA RISING, INC.
Role Appellant
Status Active
Representations Jordan A. Luebkemann, Bradley I. Marshall
Name Office of Public Counsel
Role Appellee
Status Active
Representations Richard E. Gentry, Anastacia E. Pirrello, Charles J. Rehwinkel, Patricia A. Christensen
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Russell Arther Badders, Kenneth M. Rubin, Joel Thomas Baker, John T. Burnett, María José Moncada, R. Wade Litchfield, Kenneth A. Hoffman

Docket Entries

Docket Date 2023-01-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Florida Power and Light Company
Docket Date 2022-12-21
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above cases are hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 8, 2023. A maximum of twenty minutes to the side is allowed for the argument as consolidated, 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 2023-10-26
Type Record
Subtype Exhibits Returned
Description Exhibits Returned to PSC (6 discs)
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2022-07-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, Environmental Confederation of Southwest Florida, Inc.'s, & Floridians Against Increased Rates, Inc.'s, Joint Unopposed Motion for Extension of Time and Enlargement of Word Limits is granted and petitioner is allowed to and including September 6, 2022, in which to serve the reply brief on the merits which does not exceed 7,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-07-25
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Appellee Florida Power & Light Company's Unopposed Motion to File Amended Answer Brief is granted and said amended brief was filed with this Court on July 22, 2022. The Answer Brief of Florida Power & Light filed with this Court on July 20, 2022, is hereby stricken.
Docket Date 2022-07-22
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ Amended Answer Brief of Florida Power & Light Company
On Behalf Of Florida Power and Light Company
Docket Date 2022-07-22
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Appellee Florida Power & Light Company's Unopposed Motion to File Amended Answer Brief
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-07-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, Environmental Confederation of Southwest Florida, Inc.'s, & Floridians Against Increased Rates, Inc.'s, Joint Unopposed Motion for Extension of Time and Enlargement of Word Limits
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-07-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Florida Power & Light -- Stricken by order dated 7/25/2022.
On Behalf Of Florida Power and Light Company
Docket Date 2022-07-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of Florida Power and Light Company
Docket Date 2022-04-25
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellees' Unopposed Motion for Extension of Time and Enlargement of Word Limits is hereby granted. Appellees are allowed to and including July 20, 2022, in which to serve the answer briefs on the merits which do not exceed 20,000 words in length. 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 2022-04-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee's Unopposed Motion for Extension of Time and Enlargement of Word Limits
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-04-14
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Large supplemental record placed on T drive.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-04-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Florida Rising Inc., Environmental Confederation of Southwest Florida Inc., and LULAC Florida Educational Fund, Inc.
On Behalf Of Florida Rising, Inc.
Docket Date 2022-04-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Floridians Against Increased Rates, Inc.'s Request for Oral Argument
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2022-03-30
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion to Supplement the Record on Appeal is granted, and the Florida Public Service Commission is hereby directed to supplement the record with portions of admitted exhibits 391-396, 412, 416, 422, 424-426, 429, 435-438, 441, 443, 445, 449-450, 452-453, 455, 461, 470, 472, 475, and 477.
Docket Date 2022-03-28
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-03-11
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Large confidential record placed on T drive.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
Docket Date 2022-03-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Counsel for Appellee Florida Power & Light Company
On Behalf Of Florida Power and Light Company
Docket Date 2022-03-04
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion for Clarification, or, in the Alternative, Motion for Extension of Time to File Initial Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-01-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-01-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-01-04
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC) ~ **Uncertified Copy**
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-28
Type Disposition
Subtype Remanded
Description FSC-OPINION: Accordingly, we remand this matter to the Commission for further proceedings consistent with our decision, including, if the Commission shall determine that the settlement agreement is in the public interest and fixes fair, just, and reasonable rates in light of the statutory factors, a consideration of the parties' main disagreements reflected in the record. From the order we have, we cannot conclude that the Commission exercised its discretion in accordance with the standards that the Legislature has provided. See Int'l Truck & Engine Corp. v. Cap. Truck, Inc., 872 So. 2d 372, 374 (Fla. 1st DCA 2004) ("An agency action that is arbitrary stands outside the range of discretion delegated to the agency for purposes of review under section 120.68."); § 120.68(7)(e) (allowing for remand when an agency's exercise of discretion, among other things, was "[o]utside the range of discretion delegated to the agency by law" or "[o]therwise in violation of a constitutional or statutory provision"). Subject to any statutory requirements, the form of the proceedings on remand will be up to the Commission, including the decision whether to allow the parties to present additional evidence. It is so ordered.
View View File
Docket Date 2022-09-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Appellant Floridians Against Increased Rates, Inc.
On Behalf Of Floridians Against Increased Rates, Inc.
Docket Date 2022-09-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Request for Oral Argument
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-03-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion for Clarification, or, in the Alternative, Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 6, 2022, 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 2022-03-01
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Floridians Against Increased Rates, Inc.'s motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC21-1761 only.
Docket Date 2022-01-05
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 General Practice and 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.
View View File
Floridians Against Increased Rates, Inc., Appellant(s) v. Gary F. Clark, etc., et al., Appellee(s) SC2021-1761 2021-12-28 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Administrative Agency
PSC-2021-0446A-S-EI

Parties

Name FLORIDIANS AGAINST INCREASED RATES, INC.
Role Appellant
Status Active
Representations John Thomas LaVia, III, Robert Scheffel Wright
Name THE CLEO INSTITUTE INC.
Role Appellee
Status Active
Representations William C. Garner
Name Florida Internet & Television Association, Inc.
Role Appellee
Status Active
Representations Floyd R. Self
Name DANIEL LARSON, LLC
Role Appellee
Status Active
Representations Nathan A. Skop
Name Alexandria Larson
Role Appellee
Status Active
Name Southern Alliance For Clean Energy
Role Appellee
Status Active
Representations George S. Cavros
Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS, INC.
Role Appellee
Status Active
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie U. Eaton
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Name FLORIDA RISING, INC.
Role Appellee
Status Active
Representations Ms. Christina I. Reichert, Bradley I. Marshall, Jordan A. Luebkemann
Name Art Graham
Role Appellee
Status Active
Name Federal Executive Agencies
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Jennifer S. Crawford, Bianca Yva Faustin Lherisson, Samantha M. Cibula, Suzanne Smith Brownless, Douglas D. Sunshine
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name Mike La Rosa
Role Appellee
Status Active
Name Andrew Giles Fay
Role Appellee
Status Active
Name Office of Public Counsel
Role Appellee
Status Active
Representations Patricia A. Christensen, Anastacia E. Pirrello, Charles J. Rehwinkel, Richard E. Gentry
Name Gary F. Clark
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Joel Thomas Baker, Pascual A. Oliu, Kenneth A. Hoffman, María José Moncada, Daniel E. Nordby, Russell Arther Badders, Kenneth M. Rubin, Amber Stoner Nunnally, Jason B. Gonzalez, John T. Burnett, Stuart H. Singer, R. Wade Litchfield

Docket Entries

Docket Date 2023-10-26
Type Record
Subtype Exhibits Returned
Description Exhibits Returned to PSC (6 discs)
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-12-21
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above cases are hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 8, 2023. A maximum of twenty minutes to the side is allowed for the argument as consolidated, 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.
View View File
Docket Date 2022-09-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Request for Oral Argument
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-09-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-07-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, Environmental Confederation of Southwest Florida, Inc.'s, & Floridians Against Increased Rates, Inc.'s, Joint Unopposed Motion for Extension of Time and Enlargement of Word Limits is granted and petitioner is allowed to and including September 6, 2022, in which to serve the reply brief on the merits which does not exceed 7,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-07-22
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ Amended Answer Brief of Florida Power & Light Company
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-07-22
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Appellee Florida Power & Light Company's Unopposed Motion to File Amended Answer Brief
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-07-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, Environmental Confederation of Southwest Florida, Inc.'s, & Floridians Against Increased Rates, Inc.'s, Joint Unopposed Motion for Extension of Time and Enlargement of Word Limits
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-07-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee The Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-07-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-04-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee's Unopposed Motion for Extension of Time and Enlargement of Word Limits
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-04-14
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Large supplemental record placed on T drive.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-04-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief on the Merits of Floridians Against Increased Rates, Inc.
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2022-04-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Floridians Against Increased Rates, Inc.'s Request for Oral Argument
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2022-03-30
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion to Supplement the Record on Appeal is granted, and the Florida Public Service Commission is hereby directed to supplement the record with portions of admitted exhibits 391-396, 412, 416, 422, 424-426, 429, 435-438, 441, 443, 445, 449-450, 452-453, 455, 461, 470, 472, 475, and 477.
View View File
Docket Date 2022-03-28
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-03-11
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Large record on appeal placed on T drive.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-03-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Counsel for Appellee Florida Power & Light Company
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-02-22
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Floridians Against Increased Rates, Inc's Unopposed Motion to Consolidate Appeals (With Case No. SC22-12)
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2021-12-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-12-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2021-12-29
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 General Practice and 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.
View View File
Docket Date 2021-12-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-12-28
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-28
Type Disposition
Subtype Remanded
Description FSC-OPINION: Accordingly, we remand this matter to the Commission for further proceedings consistent with our decision, including, if the Commission shall determine that the settlement agreement is in the public interest and fixes fair, just, and reasonable rates in light of the statutory factors, a consideration of the parties' main disagreements reflected in the record. From the order we have, we cannot conclude that the Commission exercised its discretion in accordance with the standards that the Legislature has provided. See Int'l Truck & Engine Corp. v. Cap. Truck, Inc., 872 So. 2d 372, 374 (Fla. 1st DCA 2004) ("An agency action that is arbitrary stands outside the range of discretion delegated to the agency for purposes of review under section 120.68."); § 120.68(7)(e) (allowing for remand when an agency's exercise of discretion, among other things, was "[o]utside the range of discretion delegated to the agency by law" or "[o]therwise in violation of a constitutional or statutory provision"). Subject to any statutory requirements, the form of the proceedings on remand will be up to the Commission, including the decision whether to allow the parties to present additional evidence. It is so ordered.
View View File
Docket Date 2022-07-25
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Appellee Florida Power & Light Company's Unopposed Motion to File Amended Answer Brief is granted and said amended brief was filed with this Court on July 22, 2022. The Answer Brief of Florida Power & Light filed with this Court on July 20, 2022, is hereby stricken.
View View File
Docket Date 2022-04-25
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellees' Unopposed Motion for Extension of Time and Enlargement of Word Limits is hereby granted. Appellees are allowed to and including July 20, 2022, in which to serve the answer briefs on the merits which do not exceed 20,000 words in length. 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.
View View File
Docket Date 2022-03-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion for Clarification, or, in the Alternative, Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 6, 2022, 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.
View View File
Docket Date 2022-03-04
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion for Clarification, or, in the Alternative, Motion for Extension of Time to File Initial Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-03-01
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Floridians Against Increased Rates, Inc.'s motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC21-1761 only.
View View File
Docket Date 2022-02-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including April 6, 2022, 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.
View View File
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
ADVISORY OPINION TO THE ATTORNEY GENERAL VS RE: RIGHTS OF ELECTRICITY CONSUMERS REGARDING SOLAR ENERGY CHOICE SC2015-2150 2015-11-24 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name RE: RIGHTS OF ELECTRICITY CONSUMERS REGARDING SOLAR ENERGY CHOICE
Role Petitioner
Status Active
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations GERRY L. HAMMOND, Ms. Pamela Jo Bondi, Rachel Nordby
Name ENVIRONMENT FLORIDA, INC.
Role Opponent
Status Active
Representations DAVID G. GUEST, Bradley I. Marshall
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Opponent
Status Active
Representations DAVID G. GUEST, Bradley I. Marshall
Name PROGRESS FLORIDA, INC.
Role Opponent
Status Active
Representations DAVID G. GUEST, Bradley I. Marshall
Name THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
Role Opponent
Status Active
Representations Benedict P. Kuehne, ENNIS LEON JACOBS, JR., Michael T. Davis
Name FLORIDA ENERGY FREEDOM, INC.
Role Opponent
Status Active
Representations Mr. Warren Lee Rhea
Name FLORIDIANS FOR SOLAR CHOICE, INC.
Role Opponent
Status Active
Representations WILLIAM C. GARNER, Benedict P. Kuehne, Carly J. Schrader, Robert L. Nabors, Michael T. Davis
Name FLORIDA ELECTRIC COOPERATIVES ASSOCIATION, INC.
Role Proponent
Status Active
Representations David Bruce May, Jr., Tiffany A. Roddenberry, Michelle Lynn Hershel, WILLIAM BARTOW WILLINGHAM
Name DUKE ENERGY FLORIDA, INC.
Role Proponent
Status Active
Representations John T. Burnett
Name 60 PLUS ASSOCIATION
Role Proponent
Status Active
Representations Daniel E. Nordby
Name GULF POWER COMPANY
Role Proponent
Status Active
Representations Kenneth B. Bell, Terrie Springer Didier, JEFFREY ALAN STONE
Name FLORIDA POWER & LIGHT COMPANY
Role Proponent
Status Active
Representations Barry S. Richard, Alvin B. Davis
Name TAMPA ELECTRIC COMPANY
Role Proponent
Status Active
Representations Major B. Harding, JAMES D. BEASLEY
Name CONSUMERS FOR SMART SOLAR, INC.
Role Sponsor
Status Active
Representations THOMAS NEAL MCALILEY, QUINSHAWNA LANDON, Raoul G. Cantero
Name JIM KALLINGER, CHAIRPERSON
Role Sponsor
Status Active

Docket Entries

Docket Date 2016-11-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
View View File
Docket Date 2016-11-04
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ The "Motion for Relief from Judgment or Order, or Alternative Motion to Reopen Case Due to Fraud or Other Misconduct on the Court on the Part of Proponents of Citizen Initiative" is hereby denied.
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF AMENDMENT SPONSORCONSUMERS FOR SMART SOLAR, INC.TO MOTION FOR RELIEF FROM JUDGMENT,OR IN THE ALTERNATIVE TO REOPEN CASE
On Behalf Of CONSUMERS FOR SMART SOLAR
View View File
Docket Date 2016-11-02
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ MOTION TO EXPEDITE CONSIDERATION OF MOTION FOR RELIEFFROM JUDGMENT OR ORDER, OR ALTERNATIVE MOTION TOREOPEN CASE DUE TO FRAUD OR OTHER MISCONDUCT ON THECOURT ON THE PART OF PROPONENTS OF CITIZEN INITIATIVE
On Behalf Of THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
View View File
Docket Date 2016-04-21
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-03-31
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ For the reasons set forth above, we conclude that the initiative petition and ballot title and summary meet the legal requirements of article XI, section 3 of the Florida Constitution, and section 101.161(1), Florida Statutes (2015). Further, the Financial Impact Statement complies with section 100.371(5), Florida Statutes (2015). Therefore, we approve the proposed amendment and Financial Impact Statement for placement on the ballot.It is so ordered.
View View File
Docket Date 2016-03-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-03-02
Type Order
Subtype Counsel Substitution
Description ORDER-COUNS SUBSTITUTION GR ~ The motion for substitution of counsel filed in the above cause is hereby granted and Rachel E. Nordby is hereby substituted as counsel for petitioner.
Docket Date 2016-03-02
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2016-02-24
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE ~ At the direction of the Court, the above case which was scheduled for oral argument at 9:00 a.m., has been rescheduled for oral argument at 11:00 a.m., Monday, March 7, 2016. A maximum of thirty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2016-02-23
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION DY ~ Florida Energy Freedom's motion to file supplemental brief is hereby denied. Florida Energy Freedom's supplemental brief filed with this Court on February 22, 2016, is hereby stricken.
Docket Date 2016-02-22
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ FLORIDA ENERGY FREEDOM INC'S MOTION FOR LEAVE TO FILE A SUPPLEMENTAL BRIEF
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-02-22
Type Brief
Subtype Supplemental Initial-Merit
Description SUPP INITIAL BRIEF-MERITS ~ SUPPLEMENTAL BRIEF OF FLORIDA ENERGY FREEDOM, INC. ***STRICKEN 02/23/2016***
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-02-17
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ The Motion to File Corrected Answer Brief in Support of Initiative Petition by Duke Energy Florida, Florida Power & Light Company, Gulf Power Company and Tampa Electric Company is granted and said corrected brief was filed with this Court on February 17, 2016. Duke Energy Florida, Florida Power & Light Company, Gulf Power Company and Tampa Electric Company's answer brief filed with this Court on February 1, 2016, is hereby stricken.
Docket Date 2016-02-17
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ CORRECTED ANSWER BRIEF IN SUPPORT OF INITIATIVE PETITIONBY DUKE ENERGY FLORIDA, FLORIDA POWER & LIGHT CO.,GULF POWER COMPANY, and TAMPA ELECTRIC COMPANY
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2016-02-17
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ MOTION TO FILE CORRECTED ANSWER BRIEFIN SUPPORT OF INITIATIVE PETITION BYDUKE ENERGY FLORIDA, FLORIDA POWER & LIGHT COMPANY,GULF POWER COMPANY and TAMPA ELECTRIC COMPANY
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2016-02-15
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The requests for oral argument are granted. The above cases are hereby scheduled for oral argument at 9:00 a.m., Monday, March 7, 2016. A maximum of thirty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. All 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.Due to the deadline imposed by Article IV, section 10, Florida Constitution, no continuances will be granted.***AMENDED 02/17/2016 TO REFLECT NEW OA DATE, ADDITIONAL TIME ALLOWED, AND ADDED LANGUAGE***
Docket Date 2016-02-11
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS ~ SUPPLEMENTAL ANSWER BRIEF OF SPONSORCONSUMERS FOR SMART SOLAR, INC.
On Behalf Of CONSUMERS FOR SMART SOLAR
View View File
Docket Date 2016-02-11
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION GR ~ Consumers for Smart Solar Inc.'s motion to file supplemental brief is granted and said brief was filed with this Court on February 11, 2016.
Docket Date 2016-02-11
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ CONSUMERS FOR SMART SOLAR INC'SMOTION FOR LEAVE TO FILE A SUPPLEMENTAL BRIEF
On Behalf Of CONSUMERS FOR SMART SOLAR
View View File
Docket Date 2016-02-09
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Florida Energy Freedom's motion to accept brief as timely filed is granted and Florida Energy Freedom's amended initial brief was filed with this Court on January 29, 2016.
Docket Date 2016-02-02
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-02-01
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of PROGRESS FLORIDA, INC.
View View File
Docket Date 2016-02-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDA ELECTRIC COOPERATIVES ASSOCIATION, INC.
View View File
Docket Date 2016-02-01
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF INTERESTED PARTY60 PLUS ASSOCIATIONIN SUPPORT OF THE INITIATIVE
On Behalf Of 60 PLUS ASSOCIATION
View View File
Docket Date 2016-01-29
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF)
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-01-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CONSUMERS FOR SMART SOLAR
Docket Date 2016-01-29
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ FLORIDA ENERGY FREEDOM, INC.
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-01-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The motion to appear as amicus curiae filed in the above cause by Florida Energy Freedom, Inc., is hereby denied as moot. Pursuant to this Court's order issued December 18, 2015, interested parties were allowed to file initial briefs in the above case on or before January 11, 2016.Florida Energy Freedom, Inc.'s brief was filed with this Court on January 21, 2016, however, said brief was not timely. Please immediately file a motion to accept as timely with this Court.
Docket Date 2016-01-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-01-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ **STRICKEN 02/09/2016**
On Behalf Of FLORIDA ENERGY FREEDOM, INC.
View View File
Docket Date 2016-01-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Florida Solar Energy Industries Association's motion for extension of time is granted and their initial brief was filed with this Court on January 12, 2016.
Docket Date 2016-01-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
View View File
Docket Date 2016-01-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
View View File
Docket Date 2016-01-12
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF OF OPPONENT: FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
On Behalf Of THE FLORIDA SOLAR ENERGY INDUSTRIES ASSOCIATION
View View File
Docket Date 2016-01-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of FLORIDIANS FOR SOLAR CHOICE, INC.
View View File
Docket Date 2016-01-11
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF OFThe Florida Electric Cooperatives Association, Inc.(Filed in Support of the Initiative Petition)
On Behalf Of FLORIDA ELECTRIC COOPERATIVES ASSOCIATION, INC.
View View File
Docket Date 2016-01-11
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of FLORIDIANS FOR SOLAR CHOICE, INC.
View View File
Docket Date 2016-01-07
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ The motion to consolidate filed by Consumers for Smart Solar, Inc., in the above cases is hereby granted and said cases are hereby consolidated for all purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC15-2150 only.
Docket Date 2016-01-06
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION
On Behalf Of CONSUMERS FOR SMART SOLAR
View View File
Docket Date 2015-12-21
Type Order
Subtype Brief Sched (AG Advisory Opin)
Description ORDER-BRIEF SCHED (AG ADVISORY OPIN) ~ Pursuant to the provisions of article IV, section 10, Florida Constitution, and section 16.061, Florida Statutes, the Attorney General of Florida has requested this Court's opinion as to whether the text of the proposed amendment Consumers Regarding Solar Energy Choice complies with article XI, section 3, Florida Constitution, and whether the proposed ballot title and substance comply with section 101.161, Florida Statutes Section 16.061, Florida Statutes, requires the Attorney General, within thirty days after receipt of the proposed amendment or revision to the State Constitution by initiative petition, to petition this Honorable Court for an advisory opinion regarding compliance of the text of the proposed amendment with article XI, section 3, Florida Constitution, and compliance of the proposed ballot title and substance with section 101.161, Florida Statutes.The full text of the Attorney General's letter is attached hereto as an exhibit and made a part thereof.IT IS, THEREFORE, the order of the Court that interested parties shall file their briefs on or before January 11, 2016, and serve a copy thereof on the Attorney General. Answer briefs shall be filed on or before February 1, 2016. Briefs submitted will be placed on the Court's Internet site (http://www.floridasupremecourt.org).
View View File
Docket Date 2015-12-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CONSUMERS FOR SMART SOLAR
View View File
Docket Date 2015-11-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2015-11-24
Type Order
Subtype High Profile
Description ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, this case has been designated as a high profile case and all material must be filed through the Florida Courts eFiling Portal. All documents filed will be posted on the Supreme Court web page. Parties are directed to ensure that all documents filed are in compliance with rules 2.420, 2.425 and 2.526 of the Florida Rules of Judicial Administration.
Docket Date 2015-11-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-11-24
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-11-24
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2597426 Corporation Unconditional Exemption 6205 MARCUM ST, ENGLEWOOD, FL, 34224-9364 1986-03
In Care of Name % LINDA J WILSON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-01
Asset 0
Income 0
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 Jan
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2023
Beginning of tax period 2023-02-01
End of tax period 2024-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.ecoswf.org
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2022
Beginning of tax period 2022-02-01
End of tax period 2023-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2021
Beginning of tax period 2021-02-01
End of tax period 2022-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.ecoswf.org
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL ecoswf.org
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2019
Beginning of tax period 2019-02-01
End of tax period 2020-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2018
Beginning of tax period 2018-02-01
End of tax period 2019-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 MARCUM ST, ENGLEWOOD, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 MARCUM ST, ENGLEWOOD, FL, 34224, US
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2017
Beginning of tax period 2017-02-01
End of tax period 2018-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.ecoswf.org
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2016
Beginning of tax period 2016-02-01
End of tax period 2017-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.ecoswf.org
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2015
Beginning of tax period 2015-02-01
End of tax period 2016-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.ecoswf.org
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2013
Beginning of tax period 2013-02-01
End of tax period 2014-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6204 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.ecoswf.com
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2012
Beginning of tax period 2012-02-01
End of tax period 2013-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.ecoswf.org
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2011
Beginning of tax period 2011-02-01
End of tax period 2012-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.ecoswf.org
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2010
Beginning of tax period 2010-02-01
End of tax period 2011-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o Linda J Wilson Treasurer, 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 34224, US
Website URL www.ecoswf.org
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2009
Beginning of tax period 2009-02-01
End of tax period 2010-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6205 Marcum St, Englewood, FL, 342249364, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum St, Englewood, FL, 342249364, US
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2008
Beginning of tax period 2008-02-01
End of tax period 2009-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o Linda J Wilson, 6205 Marcum Street, Englewood, FL, 34224, US
Principal Officer's Name Linda J Wilson
Principal Officer's Address 6205 Marcum Street, Englewood, FL, 34224, US
Website URL www.ecoswf.org
Organization Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA INC
EIN 59-2597426
Tax Year 2007
Beginning of tax period 2007-02-01
End of tax period 2008-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address C/O Linda J Wilson Treasurer, 6205 Marcum St, Englewood, FL, 34224, US
Principal Officer's Name Becky Ayech
Principal Officer's Address President, 421 Verna Rd, Sarasota, FL, 34240, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State