Search icon

COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COAST TO COAST LEGAL AID OF SOUTH 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: 19 Jun 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: N03000005282
FEI/EIN Number 900089501

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

Address: 491 NORTH STATE ROAD 7, 2ND FLOOR, PLANTATION, FL, 33317, US
Mail Address: PO Box 120970, Ft Lauderdale, FL, 33312-0016, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN FOR EMPLOYEES OF COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 2023 900089501 2024-04-17 COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541190
Sponsor’s telephone number 9547362449
Plan sponsor’s address 491 N STATE ROAD 7, PLANTATION, FL, 333172833

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing AUDRA ZWEIG
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR EMPLOYEES OF COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 2022 900089501 2023-10-16 COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541190
Sponsor’s telephone number 9547362449
Plan sponsor’s address 491 N STATE ROAD 7, PLANTATION, FL, 333172833

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing BEATRIZ ARBOLEDA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 2021 900089501 2022-06-01 COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541190
Sponsor’s telephone number 9547362449
Plan sponsor’s address 491 N STATE ROAD 7, PLANTATION, FL, 333172833

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing BEATRIZ ARBOLEDA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 2020 900089501 2021-08-31 COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541190
Sponsor’s telephone number 9547362449
Plan sponsor’s address 491 N STATE ROAD 7, PLANTATION, FL, 333172833

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing BEATRIZ ARBOLEDA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 2019 900089501 2020-10-05 COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541190
Sponsor’s telephone number 9547362449
Plan sponsor’s address 491 N STATE ROAD 7, PLANTATION, FL, 333172833

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing ANGELA PALMER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 2018 900089501 2019-10-10 COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541190
Sponsor’s telephone number 9547362449
Plan sponsor’s address 491 N STATE ROAD 7, PLANTATION, FL, 333172833

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing ANGELA PALMER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC 2015 900089501 2016-05-20 COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541190
Sponsor’s telephone number 9547362449
Plan sponsor’s address 491 N STATE ROAD 7, PLANTATION, FL, 333172833

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing JOSEPH MAJOROS
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 2014 900089501 2015-05-11 COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541190
Sponsor’s telephone number 9547362434
Plan sponsor’s address 491 N STATE ROAD 7, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing JOSEPH MAJOROS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-11
Name of individual signing JOSEPH MAJOROS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Goldberg Lisa GEsq. Exec 491 NORTH STATE ROAD 7, PLANTATION, FL, 33317
Larrazabal Alejandro Esq. Chairman 101 N Pine Island Rd, Fort Lauderdale, FL, 33324
Ruane Travis Treasurer 2699 Stirling Road, Fort Lauderdale, FL, 33312
Foster Berbeth Esq. Vice President 11301 NW 30 ST, Sunrise, FL, 33323
Curry Cincy Secretary 102 3rd St, Naples, FL, 34113
Goldberg Lisa GESQ. Agent 491 NORTH STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 491 NORTH STATE ROAD 7, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 4121 NW 5th Street, #101, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2024-03-08 491 NORTH STATE ROAD 7, 2ND FLOOR, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 491 NORTH STATE ROAD 7, 2ND FLOOR, PLANTATION, FL 33317 -
AMENDED AND RESTATEDARTICLES 2023-03-07 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 Goldberg, Lisa G, ESQ. -
AMENDED AND RESTATEDARTICLES 2019-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 491 NORTH STATE ROAD 7, SECOND FLOOR, PLANTATION, FL 33317 -
AMENDMENT 2003-11-05 - -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Florida Rule of Criminal Procedure 3.116 SC2023-0803 2023-06-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules - Criminal
Court Supreme Court of Florida

Parties

Name Amendments to the Florida Rules of Criminal Procedure
Role Petitioner
Status Active
Representations Joshua E. Doyle, Michael Alton Hodges
Name Rule 3.116
Role Petitioner
Status Active
Name Use of Communication Technology
Role Petitioner
Status Active
Name George Peter Pavlidakey, Jr.
Role Commenter
Status Active
Name Andrew Jacob Pouget
Role Commenter
Status Active
Name Anthony Gerald Ryan
Role Commenter
Status Active
Name L. Derek Byrd
Role Commenter
Status Active
Name Robert Scott Reiff
Role Commenter
Status Active
Name Ryan Thomas Cox
Role Commenter
Status Active
Name David Moss Edelstein
Role Commenter
Status Active
Name Elizabeth Jelinek Loeffler
Role Commenter
Status Active
Name AnneMarie Rose Rizzo
Role Commenter
Status Active
Name Darren Mark Finebloom
Role Commenter
Status Active
Name Lewis Lee Lockett
Role Commenter
Status Active
Name Jason Hal Haber
Role Commenter
Status Active
Name Stephen Corrigan Higgins
Role Commenter
Status Active
Name David Ashley Haenel
Role Commenter
Status Active
Name Frank Quintero, Jr.
Role Commenter
Status Active
Name Hillary Leigh Ellis
Role Commenter
Status Active
Name Ramon de la Cabada
Role Commenter
Status Active
Name Patrick J. Grozinger
Role Commenter
Status Active
Name Florida Association for Women Lawyers - Miami-Dade Chapter
Role Commenter
Status Active
Representations Amber Brooke Kornreich, Jessica Duque, Liana Rose Matthews
Name Sergio Cruz
Role Commenter
Status Active
Name Shpresa Idrizi
Role Commenter
Status Active
Name Seth Mark Shapiro
Role Commenter
Status Active
Name Melinda A. Morris
Role Commenter
Status Active
Name Kali de Vlaming
Role Commenter
Status Active
Name Adam Chrzan
Role Commenter
Status Active
Name Clementine Luccia Conde
Role Commenter
Status Active
Name Joseph Bodiford
Role Commenter
Status Active
Name Jason B. Blank
Role Commenter
Status Active
Name H. Scott Fingerhut
Role Commenter
Status Active
Name Benedict P. Kuehne
Role Commenter
Status Active
Name WARREN LINDSEY, INC.
Role Commenter
Status Active
Name David B. Rothman
Role Commenter
Status Active
Name Harvey Joel Sepler
Role Commenter
Status Active
Name Hon. Samantha Lee Ward
Role Commenter
Status Active
Name Susan Odzer Hugentugler
Role Commenter
Status Active
Name Sheryl Joyce Lowenthal
Role Commenter
Status Active
Name Martin P. McDonnell
Role Commenter
Status Active
Name Joel Michael Silvershein
Role Commenter
Status Active
Name George Euripedes Tragos
Role Commenter
Status Active
Name Jennifer Mary Zedalis
Role Commenter
Status Active
Name Brent Del Gaizo
Role Commenter
Status Active
Name Matthew Patrick Meyers
Role Commenter
Status Active
Name Richard Francis Della Fera
Role Commenter
Status Active
Name Brett Michael Schwartz
Role Commenter
Status Active
Name Andre Alexander Rouviere
Role Commenter
Status Active
Name Andrew Matthew Coffey
Role Commenter
Status Active
Name Brian Lee Tannebaum
Role Commenter
Status Active
Name Luke Newman
Role Commenter
Status Active
Name Adam Jared Komisar
Role Commenter
Status Active
Name FLORIDA JUSTICE CENTER, INC.
Role Commenter
Status Active
Representations Alex John Saiz
Name Sabrina Vora-Puglisi
Role Commenter
Status Active
Name Jude Michael Faccidomo
Role Commenter
Status Active
Name Howard L Dimmig, II
Role Commenter
Status Active
Name Robert C. Josefsberg
Role Commenter
Status Active
Name Maribeth L. Wetzel
Role Commenter
Status Active
Name Tad Allen Yates
Role Commenter
Status Active
Name The National Center for Victims of Crime
Role Commenter
Status Active
Representations Edward Steven Schwartz
Name Harold Fernandez Pryor, Jr.
Role Commenter
Status Active
Name Ida Eskamani
Role Commenter
Status Active
Name David Lee Redfearn
Role Commenter
Status Active
Name Daniel Tibbitt
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations Jason Hendly Cromey
Name BROWARD ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations John Stephen Hager, Todd Alan Onore
Name AMERICANS FOR IMMIGRANT JUSTICE, INC.
Role Commenter
Status Active
Representations Shalyn Nicole Fluharty
Name BREVARD COUNTY LEGAL AID, INC.
Role Commenter
Status Active
Representations Robert Laurance Johnson, Jr.
Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC.
Role Commenter
Status Active
Representations Lisa Gayle Goldberg, Mindy Elizabeth Jones
Name CUBAN AMERICAN BAR ASSOCIATION PRO BONO PROJECT, INC.
Role Commenter
Status Active
Representations Lesley Silverio Mendoza
Name Dade Legal Aid
Role Commenter
Status Active
Representations Karen Josefsberg Ladis
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Jaffe Silcott Pickett
Name GULFCOAST LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Theresa Lynn Prichard
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Commenter
Status Active
Representations James Anthony Kowalski, Jr.
Name Legal Aid Society of the Orange County Bar Association
Role Commenter
Status Active
Representations Bethanie Anjel Barber
Name LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC.
Role Commenter
Status Active
Representations Robert A Bertisch
Name LEGAL SERVICES OF NORTH FLORIDA, INC.
Role Commenter
Status Active
Representations Leslie N Powell
Name Paul H. Zacks
Role Commenter
Status Active
Name Kathleen Hamilton
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS MIAMI CHAPTER, INC.
Role Commenter
Status Active
Representations Dianne Elizabeth Caramés
Name Catholic Legal Services, Archdiocese of Miami
Role Commenter
Status Active
Representations Gracia M Cuzzi, Randolph Patrick McGrorty

Docket Entries

Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-05-09
Type Disposition
Subtype Decline
Description FSC-OPINION: Accordingly, Florida Rule of Criminal Procedure 3.116 is amended as set forth in the appendix to this opinion. New language is indicated by underscoring. The amendment becomes effective on July 1, 2024, at 12:01 a.m. It is so ordered.
View View File
Docket Date 2023-10-23
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2023-09-29
Type Motion
Subtype Request-Oral Argument
Description Request to Participate in Oral Argument If Scheduled
On Behalf Of Howard L Dimmig, II
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Response to Comment
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-06
Type Response
Subtype Comments
Description State Attorney Harold F. Pryor's Comment in Support of Amendments to Florida Rule of Criminal Procedure 3.116
On Behalf Of Harold Fernandez Pryor, Jr.
View View File
Docket Date 2023-08-16
Type Response
Subtype Comments
Description Comment of Sergio Cruz, Esq.
On Behalf Of Sergio Cruz
View View File
Docket Date 2023-08-12
Type Response
Subtype Comments
Description Comment of Ramon de la Cabada
On Behalf Of Ramon de la Cabada
View View File
Docket Date 2023-09-05
Type Response
Subtype Comments
Description Comment in Support of the Florida Rules of Criminal Procedure Rules Committee's proposed change to Rules 3.116
On Behalf Of Florida Justice Center
View View File
Docket Date 2023-08-09
Type Response
Subtype Comments
Description Comments of Frank Quintero, Jr.
On Behalf Of Frank Quintero, Jr.
View View File
Docket Date 2023-08-30
Type Response
Subtype Comments (Amended)
Description Amended Comment of the Miami-Dade Florida Association for Women Lawyers
On Behalf Of Florida Association for Women Lawyers - Miami-Dade Chapter
View View File
Docket Date 2023-08-29
Type Response
Subtype Comments
Description Comment of Adam Chrzan, Esq.
On Behalf Of Adam Chrzan
View View File
Docket Date 2023-08-08
Type Response
Subtype Comments
Description Comment of L. Lee Lockett, Esq.
On Behalf Of Lewis Lee Lockett
View View File
Docket Date 2023-08-28
Type Response
Subtype Comments
Description Comment of Kali de Vlaming
On Behalf Of Kali de Vlaming
View View File
Docket Date 2023-09-01
Type Response
Subtype Comments
Description Comment of Andrew M. Coffey
On Behalf Of Andrew Matthew Coffey
View View File
Docket Date 2023-08-19
Type Response
Subtype Comments
Description Comment of Seth Shapiro, Esq.
On Behalf Of Seth Mark Shapiro
View View File
Docket Date 2023-08-18
Type Response
Subtype Comments (Amended)
Description Corrected comment of Anthony G. Ryan, Esquire (Amended)
On Behalf Of Anthony Gerald Ryan
View View File
Docket Date 2023-08-17
Type Response
Subtype Comments
Description Comment of Patrick John Grozinger
On Behalf Of Patrick J. Grozinger
View View File
Docket Date 2023-08-07
Type Response
Subtype Comments (Amended)
Description Comment of Robert S. Reiff, Esquire (Amended)
On Behalf Of Robert Scott Reiff
View View File
Docket Date 2023-07-06
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Florida Supreme Court on or before September 5, 2023.
View View File
Docket Date 2023-08-03
Type Response
Subtype Comments
Description Comment of Andrew Pouget, Esq.
On Behalf Of Andrew Jacob Pouget
View View File
Docket Date 2023-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Letter-Case - Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2023-07-06
Type Response
Subtype Comments
Description Analysis on Proposed Amendment to Fla. R. Crim. P. 3.116
On Behalf Of George Peter Pavlidakey, Jr.
View View File
Docket Date 2023-06-01
Type Petition
Subtype Petition Filed
Description Report of the Criminal Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-26
Type Motion
Subtype Request-Oral Argument
Description Criminal Procedure Rules Committee's Request for Oral Argument
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-04
Type Response
Subtype Comments
Description Luke Newman Comment
On Behalf Of Luke Newman
View View File
Docket Date 2023-08-31
Type Response
Subtype Comments
Description Comment of Andre Rouviere
On Behalf Of Andre Alexander Rouviere
View View File
CURTIS ORR VS SHAQUILLA ORR 4D2017-2143 2017-07-11 Closed
Classification NOA Final - Circuit Family - Child
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE16011150

Parties

Name CURTIS ORR
Role Appellant
Status Active
Name SHAQUILLA ORR
Role Appellee
Status Active
Representations LISA GAYLE GOLDBERG
Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. John Patrick Contini
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's October 5, 2017 filing does not comply with this court's September 25, 2017 order. That order directed appellant to file a copy of the August 22, 2017 final judgment, which appears on the trial court docket as docket entry number 40. Appellant shall file a copy of the August 22, 2017 final judgment only within ten (10) days from the date of this order, or this appeal will again be dismissed.
Docket Date 2018-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-24
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CONFIDENTIAL*** (11 PAGES)
Docket Date 2017-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed December 18, 2017, this court's December 8, 2017 order to show cause is discharged. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of CURTIS ORR
Docket Date 2017-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ FINAL JUDGMENT OF DISSOLUTION OF MARRIAGE AND ORDER RATIFYING REPORT OF GENERAL MAGISTRATE
Docket Date 2017-10-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ REPORT OF GENERAL MAGISTRATE AND NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of CURTIS ORR
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's September 5, 2017 motion for reinstatement is granted, as it appears that a final judgment was rendered on August 22, 2017. Appellant shall file a copy of the August 22, 2017 final judgment with this court within ten (10) days from the date of this order. Failure to comply will result in the appeal being dismissed again.
Docket Date 2017-09-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CURTIS ORR
Docket Date 2017-08-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 17, 2017 motion for reinstatement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2017-08-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN 8/21/17**
On Behalf Of CURTIS ORR
Docket Date 2017-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GERBER, C.J., CIKLIN and KUNTZ, JJ., concur.
Docket Date 2017-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “final judgment of dissolution of marriage and order of confirmation on report of General Magistrate” is an appealable order, as it has not been signed nor filed with the clerk of the lower tribunal. Fla. R. App. P. 9.020(i) (“An order is rendered when a signed, written order is filed with the clerk of the lower tribunal.”). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CURTIS ORR
Docket Date 2017-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-08
Amended and Restated Articles 2023-03-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
Amended and Restated Articles 2019-03-26
ANNUAL REPORT 2019-01-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0089501 Corporation Unconditional Exemption 491 N STATE ROAD 7, PLANTATION, FL, 33317-2833 2003-11
In Care of Name -
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 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 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 2023-12
Asset 1,000,000 to 4,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 4082681
Income Amount 5439598
Form 990 Revenue Amount 5409193
National Taxonomy of Exempt Entities Crime & Legal-Related: Legal Services
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)

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

Organization Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA INC
EIN 90-0089501
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA INC
EIN 90-0089501
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA INC
EIN 90-0089501
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA INC
EIN 90-0089501
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA INC
EIN 90-0089501
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA INC
EIN 90-0089501
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5311347710 2020-05-01 0455 PPP 491 N State Road 7, Plantation, FL, 33317
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492630
Loan Approval Amount (current) 492630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Plantation, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 44
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 497920.71
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State