Search icon

INNOCENCE PROJECT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INNOCENCE PROJECT OF 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: 09 Sep 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: N03000007949
FEI/EIN Number 200210812

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

Address: 1100 EAST PARK AVENUE, TALLAHASSEE, FL, 32301
Mail Address: 1100 EAST PARK AVENUE, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schlakman Mark EEsq. Director EXEMPT, Tallahassee, FL, 32308
MILLER SETH E Agent 1100 EAST PARK AVENUE, TALLAHASSEE, FL, 32301
MILLER SETH EEsq. Executive Director 1100 E Park Ave, TALLAHASSEE, FL, 32301
Tannebaum Brian Esq. Director Exempt, Miami, FL, 33130
Cromwell Robert Director Exempt, Treasure Island, FL, 33706
Dutko Michael EEsq. Director Exempt, Davie, FL, 33324
Rothman David Esq. Director Exempt, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 124 Marriott Drive, 104, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 124 Marriott Drive, 104, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 124 Marriott Drive, 104, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2021-10-07 - -
REGISTERED AGENT NAME CHANGED 2007-12-19 MILLER, SETH E -
AMENDMENT 2007-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 1100 EAST PARK AVENUE, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 2007-01-29 INNOCENCE PROJECT OF FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2007-01-29 1100 EAST PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 1100 EAST PARK AVENUE, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Rules Regulating The Florida Bar - Miscellaneous SC2022-1292 2022-10-03 Closed
Classification Original Proceedings - Rules - Amendment to Rules Regulating the Florida Bar
Court Supreme Court of Florida

Parties

Name MISCELLANEOUS, LLC
Role Petitioner
Status Active
Name Rule 19-1.5
Role Petitioner
Status Active
Name Continuation of Practice Program After Completion of Law School Program or Graduation
Role Petitioner
Status Active
Name Relationship to the Supreme Court Commission on Professionalism
Role Petitioner
Status Active
Name Bylaw 2-9.7
Role Petitioner
Status Active
Name Rule 11-1.5
Role Petitioner
Status Active
Name 11-1.6
Role Petitioner
Status Active
Name Rule 11-1.2
Role Petitioner
Status Active
Name Insurance for Members of Board of Governors, Officers, Grievance Committee Members, UPL Committee Members, Clients' Security Fund Committee Members, and Employees
Role Petitioner
Status Active
Name Other Activities
Role Petitioner
Status Active
Name Certification of Members of Out-of-State Bars
Role Petitioner
Status Active
Name Rule 11-1.9
Role Petitioner
Status Active
Name Approval of Legal Aid Organization
Role Petitioner
Status Active
Name Special Responsibilities of a Prosecutor
Role Petitioner
Status Active
Name ACTIVITIES, INC.
Role Petitioner
Status Active
Name Rule 20-5.1
Role Petitioner
Status Active
Name Reinstatement to Membership
Role Petitioner
Status Active
Name PC RETIREMENT LLC
Role Petitioner
Status Active
Name PURPOSE COMPANY LLC
Role Petitioner
Status Active
Name Rule 11-1.3
Role Petitioner
Status Active
Name Rule 11-1.1
Role Petitioner
Status Active
Name Rule 5-1.1
Role Petitioner
Status Active
Name Generally
Role Petitioner
Status Active
Name Rule 11-1.7
Role Petitioner
Status Active
Name Rule 11-1.8
Role Petitioner
Status Active
Name Trust Accounts
Role Petitioner
Status Active
Name Certification of Student
Role Petitioner
Status Active
Name Rule 4-3.8
Role Petitioner
Status Active
Name SUPERVISION, INC.
Role Petitioner
Status Active
Name Rule 1-3.5
Role Petitioner
Status Active
Name Rule 11-1.4
Role Petitioner
Status Active
Name Rule 11-1.10
Role Petitioner
Status Active
Name Amendments to Rules Regulating The Florida Bar
Role Petitioner
Status Active
Representations Joshua E. Doyle, Elizabeth Clark Tarbert, Chris W. Altenbernd, Roland Sanchez-Medina, Jr., Rosalyn Sia Baker-Barnes
Name Confidentiality of Information
Role Petitioner
Status Active
Name Requirements and Limitations
Role Petitioner
Status Active
Name Rule 4-1.6
Role Petitioner
Status Active
Name Rule 1-3.7
Role Petitioner
Status Active
Name FLORIDA BANKERS ASSOCIATION, INC.
Role Commenter
Status Active
Representations Diane G. DeWolf, E. Ginnette Childs, Mariana Muñoz
Name Rebecca Heist Dolman
Role Commenter
Status Active
Name Michael Tanner
Role Commenter
Status Active
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Commenter
Status Active
Representations Seth Elliot Miller
Name FLORIDA HEALTH JUSTICE PROJECT, INC.
Role Commenter
Status Active
Representations Katherine Jean Ann DeBriere
Name Jeffry R Jontz
Role Commenter
Status Active
Name Joseph D. Hudgins
Role Commenter
Status Active
Representations Thomas Henry Dart
Name CUBAN AMERICAN BAR ASSOCIATION PRO BONO PROJECT, INC.
Role Commenter
Status Active
Representations Lesley Silverio Mendoza
Name FLORIDA CIVIL LEGAL AID ASSOCIATION, INC.
Role Commenter
Status Active
Representations Thomas D. Hall
Name NORTHWEST FLORIDA LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations W. Douglas White
Name Dade Legal Aid
Role Commenter
Status Active
Representations Karen Josefsberg Ladis
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Commenter
Status Active
Representations Jason Brent Gonzalez
Name IDIGNITY, INC.
Role Commenter
Status Active
Representations Sharlene C. Stanford
Name BAY AREA LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Richard Clinton Woltmann
Name SOUTHERN LEGAL COUNSEL, INC.
Role Commenter
Status Active
Representations Jodi Siegel
Name The Florida Bar Public Interest Law Section
Role Commenter
Status Active
Representations Anthony Charles Musto
Name Funding Florida Legal Aid
Role Commenter
Status Active
Representations Stephen Senn, Dominic C. MacKenzie
Name Past Presidents of The Florida Bar Foundation
Role Commenter
Status Active
Representations Bryan Scott Gowdy
Name Chief Financial Officer
Role Commenter
Status Active
Representations Jimmy Patronis
Name COMMUNITY LEGAL SERVICES OF MID-FLORIDA, INC.
Role Commenter
Status Active
Representations Jeffrey D. Harvey
Name Legal Aid Society of the Orange County Bar Association
Role Commenter
Status Active
Representations Bethanie Anjel Barber
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Joshua Keith Brown
Name The Florida Pro Bono Coordinators Association
Role Commenter
Status Active
Representations Colleen Dierdre Mullen
Name Richard Mark Klitenick
Role Commenter
Status Active
Name ONE FLORIDA BANK
Role Commenter
Status Active
Representations Frederick G. Pullum

Docket Entries

Docket Date 2024-04-16
Type Response
Subtype Response
Description The Florida Bankers Association's Response to the Florida Civil Legal Aid Association and Past Presidents of the Florida Bar Foundation's Motion to Revise Comment Schedule
On Behalf Of Florida Bankers Association
View View File
Docket Date 2024-04-09
Type Motion
Subtype Other Substantive
Description Motion to Revise Comment Schedule
On Behalf Of Florida Civil Legal Aid Association
View View File
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Status Report
Description The Florida Bar's Report on Implementation Status
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-03-11
Type Order
Subtype Status Reports
Description The Florida Bar is directed to file a report in this case on or before April 1, 2024, on the status of the implementation of the amended version of Rule Regulating The Florida Bar 5-1.1(g)(5)(B). The Florida Bankers' Association, as well as any other interested party, may file a comment on the report on or before May 1, 2024.
View View File
Docket Date 2023-11-14
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 2023-11-02
Type Response
Subtype Comments
Description Comment by Legal Aid Society of the Orange County Bar Association, Inc. (COS dated for previously rejected filing)
On Behalf Of Legal Aid Society of the Orange County Bar Association
View View File
Docket Date 2023-11-01
Type Response
Subtype Comments
Description Bay Area Legal Services' Comments to The Florida Bar's Report on Implementation Status - Corrected
On Behalf Of Bay Area Legal Services, Inc.
View View File
Docket Date 2023-10-31
Type Response
Subtype Comments
Description Comment by the Florida Health Justice Project
On Behalf Of Florida Health Justice Project
View View File
Docket Date 2023-10-30
Type Response
Subtype Comments
Description Comment by: Frederick G. Pullum on behalf of One Florida Bank
On Behalf Of One Florida Bank
View View File
Docket Date 2023-10-23
Type Response
Subtype Comments
Description Comment by: Richard M. Klitenick
On Behalf Of Richard Mark Klitenick
View View File
Docket Date 2023-10-19
Type Response
Subtype Comments
Description Comment by: Rebecca Dolman
On Behalf Of Rebecca Heist Dolman
View View File
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Status Report
Description The Florida Bar's Report on Implementation Status *Corrected report filed on October 2, 2023.*
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-08-04
Type Order
Subtype Motion Other Substantive
Description The Florida Bankers' Association's "Motion for Rehearing, or in the alternative, Motion to Accept Untimely Comments and Waiver Under Rule 1-12.1, or Motion for Leave to Appear as Amicus on Rehearing" is granted in part and the comments filed with the motion are deemed timely filed. The "Motion for Leave to File a Reply to The Florida Bar's Response to Motion for Rehearing" is granted.
View View File
Docket Date 2023-05-01
Type Motion
Subtype Reply Filing to Response
Description The Florida Bankers Association's Motion for Leave to File a Reply to The Florida Bar's Response to Motion for Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-05-01
Type Response
Subtype Reply to Response
Description The Florida Bankers Association's Reply to The Florida Bar's Response to Motion for Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-04-14
Type Response
Subtype Response
Description The Florida Bar's Response to The Florida Bankers Association's Motion for Rehearing
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-04-12
Type Notice
Subtype Appearance
Description Notice of Appearance and Designation of Email Addresses
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-03-31
Type Motion
Subtype Rehearing
Description Motion for Rehearing, or in the Alternative, Motion to Accept Untimely Comments and Waiver under Rule 1-12.1, or Motion for Leave to Appear as Amicus on Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-03-16
Type Disposition
Subtype Amended/Adopted in Part
Description FSC-OPINION: Accordingly, the Rules Regulating The Florida Bar are amended as set forth in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 15, 2023, at 12:01 a.m. It is so ordered.
View View File
Docket Date 2022-11-07
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2022-10-06
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-10-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
View View File
Docket Date 2022-10-03
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (FLORIDA BAR) ~ PETITION TO AMEND THE RULES REGULATING THE FLORIDA BAR
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-04-25
Type Response
Subtype Response
Description The Florida Bar's Response in Opposition to the Florida Bankers Association's Motion for Leave to File Sur-Reply
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-04-24
Type Motion
Subtype Other Substantive
Description The Florida Bankers Association's Motion for Leave to File a Sur-Reply
On Behalf Of Florida Bankers Association
View View File
Docket Date 2024-04-17
Type Order
Subtype Other Substantive
Description The "Motion to Revise Comment Schedule" filed by the Florida Civil Legal Aid Association and Past Presidents of Funding Florida Legal Aid, formerly known as The Florida Bar Foundation, is hereby granted in part. All interested parties who oppose the new rule may file comments on or before May 1, 2024. The Florida Bar and all interested parties who support the new rule may file comments on or before May 15, 2024.
View View File
Docket Date 2024-08-30
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-08-07
Type Disposition
Subtype Rehearing DY
Description The Florida Bankers' Association's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-06-18
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 2024-05-15
Type Response
Subtype Comments
Description Comment of the Florida Civil Legal Aid Association in Response to The Florida Bar's Report on Implementation Status
On Behalf Of Florida Civil Legal Aid Association
View View File
Docket Date 2024-05-14
Type Response
Subtype Comments
Description Comments of Northwest Florida Legal Services, Inc.
On Behalf Of Northwest Florida Legal Services, Inc.
View View File
Docket Date 2024-05-13
Type Order
Subtype Motion Other Substantive
Description "The Florida Bankers Association's Motion for Leave to File a Sur-Reply" is hereby denied.
View View File
Docket Date 2024-05-01
Type Response
Subtype Comments
Description The Florida Bankers Association's Comment to The Florida Bar's Report on Implementation Status
On Behalf Of Florida Bankers Association
View View File
DEPARTMENT OF STATE, ETC., ET AL. VS LEE HOLLANDER, ET AL. SC2018-1366 2018-08-28 Closed
Classification Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-3644

Circuit Court for the Second Judicial Circuit, Leon County
372018CA001525XXXXXX

Parties

Name MARSY'S LAW FOR FLORIDA, LLC
Role Appellant
Status Active
Representations Barry S. Richard
Name DEPARTMENT OF STATE
Role Appellant
Status Active
Name Kenneth J. Detzner
Role Appellant
Status Active
Representations Maria Isabel Matthews, Jesse C. Dyer, Edward M. Wenger, DAVID ANDREW FUGETT, Karen A. Brodeen, Mr. Jordan E. Pratt
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Appellee
Status Active
Name LEE HOLLANDER
Role Appellee
Status Active
Representations Mark Herron, S. Denay Brown
Name PATRICIA BRIGHAM INC
Role Appellee
Status Active
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Barbara J. Busharis, Justin F. Karpf, Michael R. Ufferman
Name Criminal Law Section of The Florida Bar
Role Amicus - Respondent
Status Active
Representations Philip J. Padovano, Brannock & Humphries
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations KARA LESLIE GROSS, Ms. Nancy Gbana Abudu
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Amicus - Respondent
Status Active
Representations Seth E. Miller
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Amicus - Respondent
Status Active
Name Hon. Karen A. Gievers
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

Docket Entries

Docket Date 2018-11-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-15
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-25
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: For the reasons explained above, we reverse the circuit court's judgment and vacate the injunction prohibiting the Secretary of State from action to place the CRC's Revision 1, designated as Amendment 6 and titled "Rights of Crime Victims; Judges," on the ballot. We order Amendment 6 to appear on the ballot for the November 2018 general election. No motions for rehearing will be permitted.It is so ordered.
View View File
Docket Date 2018-09-11
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ (Filed on 9/10/18, in SC18-1367.)
View View File
Docket Date 2018-09-10
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated September 7, 2018, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2018-09-07
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ Upon consideration of the filings and oral argument in these cases, we hereby reverse the circuit court's judgment and vacate the injunction prohibiting the Secretary of State from action to place the Constitutional Revision Commission's Revision 1, designated as Amendment 6 and titled "Rights of Crime Victims; Judges," on the ballot. No motions for rehearing will be permitted.Full opinion to follow.
Docket Date 2018-09-04
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONERS' REPLY BRIEF
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-31
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S BRIEF ON THE MERITS - AMY KNOWLES
On Behalf Of FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
View View File
Docket Date 2018-08-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO JOIN AN AMICUS CURIAE BRIEF
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2018-08-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The unopposed motion to join amicus brief, filed by the American Civil Liberties Union Foundation of Florida, is hereby granted.
Docket Date 2018-08-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF
On Behalf Of FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
View View File
Docket Date 2018-08-30
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ BRIEF OF RESPONDENT/APPELLANTMARSY'S LAW FOR FLORIDA, LLC
On Behalf Of Marsy's Law for Florida, LLC
View View File
Docket Date 2018-08-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Criminal Law Section of the Florida Bar is hereby granted and they are allowed to file brief only in support of appellees. The brief by the above referenced amicus curiae must be filed no later than 5:00 p.m., Friday, August 31, 2018.
Docket Date 2018-08-29
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description PAY NOTICE JOINDER FEE-295
On Behalf Of Marsy's Law for Florida, LLC
Docket Date 2018-08-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Criminal Law Section of The Florida Bar
View View File
Docket Date 2018-08-29
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of Marsy's Law for Florida, LLC
View View File
Docket Date 2018-08-29
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2018-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-28
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Copy of 1DCA order certifying case.
View View File
Docket Date 2018-08-28
Type Order
Subtype OA & Brief Sched/Juris Accepted (Cert Judgmt)
Description ORDER-OA&BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The above cases are hereby consolidated, on the Court's own motion, 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 SC18-1366 only.The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs must be filed as follows: Appellants' brief on the merits must be filed by 12:00 p.m., Thursday, August 30, 2018; Appellees' answer brief on the merits must be filed by 5:00 p.m., Friday, August 31, 2018; and Appellants' reply brief on the merits must be filed by 12:00 p.m., Monday, September 3, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida must file the original record which must be properly indexed and paginated on or before Friday, August 31, 2018.IT IS FURTHER ORDERED that the above cases have been set for oral argument at 2:00 p.m., Wednesday, September 5, 2018, with a maximum of twenty minutes to the side allowed for the argument. The parties are advised that the oral argument will occur at the Fourth District Court of Appeal Courthouse, 110 S. Tamarind Avenue, West Palm Beach, FL 33401.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-08-28
Type Notice
Subtype Certified Judgment
Description CERTFD JUDGMENT FROM TRIAL COURT
View View File
JASON ANDREW SIMPSON VS STATE OF FLORIDA SC2018-1238 2018-07-30 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Initial
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162002CF011026AXXXMA

Parties

Name JASON ANDREW SIMPSON
Role Appellant
Status Active
Representations Bailey Howard, Courtney R. Brewer, Thomas D. Hall, John S. Mills, Jonathan A. Martin, Sonya Rudenstine
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Jason W. Rodriguez, Jennifer Ann Donahue, Mr. Michael T. Kennett
Name Innocence Project, Inc.
Role Amicus - Petitioner
Status Active
Representations Raoul G. Cantero, Ms. Ariel Oseasohn, Amity Boye
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Ariel Oseasohn, Raoul G. Cantero, Amity Boye
Name HON. MICHAEL R. WEATHERBY, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-03
Type Record
Subtype Exhibits Returned
Description EXHIBITS RETURNED ~ All physical exhibits returned to Duval County
Docket Date 2022-02-11
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-02-07
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-02-07
Type Order
Subtype Notice of Delay
Description ORDER-NOTICE OF DELAY ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed.
Docket Date 2022-02-04
Type Notice
Subtype Notice
Description NOTICE ~ Notice the State Will Not Seek Rehearing
On Behalf Of State of Florida
View View File
Docket Date 2022-01-26
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Appellee/Respondent's motion for extension of time is granted and Appellee/Respondent is allowed to and including February 7, 2022, in which to file a motion for rehearing.
Docket Date 2022-01-25
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ Unopposed Motion to Extend Rehearing Deadline
On Behalf Of State of Florida
View View File
Docket Date 2022-01-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Substitute Counsel
On Behalf Of State of Florida
View View File
Docket Date 2022-01-13
Type Disposition
Subtype Remand for Trial
Description DISP-REMAND FOR TRIAL ~ FSC-OPINION: Because we conclude that the Brady violation undermines confidence in the outcome of the trial, we reverse the denial of postconviction relief as to the guilt phase, vacate Simpson's convictions for first-degree murder, and remand to the trial court for a new trial. In light of the vacation of the convictions and remand for a new trial, Simpson's petition for a writ of habeas corpus, raising claims of ineffective assistance of appellate counsel, is dismissed as moot.It is so ordered.
View View File
Docket Date 2021-02-05
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Defendant's Motion for Interim Attorney's Fees
View View File
Docket Date 2020-11-17
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Amici Curiae Innocence Project and Innocence Project of Florida is granted and Karen Eisenstadt, Adriana Foreman and Tiffany Tejeda-Rodriguez are hereby allowed to withdraw as co-counsel for Innocence Project and Innocence Project of Florida.
Docket Date 2020-11-10
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Innocence Project of Florida, Inc.
View View File
Docket Date 2020-09-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Addresses
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2020-06-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-04-20
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Appellant's Request for Expanded Oral Argument is hereby granted in part. A maximum of thirty-five minutes to each side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2020-02-24
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Notice of Appearance and Substitution of Counsel
On Behalf Of State of Florida
View View File
Docket Date 2020-01-07
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above cases are hereby scheduled for oral argument at 9:00 a.m., Wednesday, June 3, 2020. The appellant's request to expanded oral argument is still under consideration by the Court.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.**Amended January 8, 2020, to indicate the motion to expand oral argument is still under consideration by the Court.
Docket Date 2019-11-27
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellant's Motion to Accept Reply Brief in Excess of Page Limitations and Motion for Extension of Time filed with this Court on November 15, 2019, are hereby granted and said brief consisting of 94 pages was filed with this Court on November 22, 2019.
Docket Date 2019-11-22
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Appellant's Motion to Accept Reply Brief in Excess of Page Limitations
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-11-22
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Appellant Jason Simpson
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2018-08-29
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-11-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Appellant's Request to Toll Time
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-10-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including November 18, 2019, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-10-16
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-09-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee
On Behalf Of State of Florida
View View File
Docket Date 2019-07-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's motion for extension of time is granted, and appellee is allowed to and including September 6, 2019, in which to file the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-06-26
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee's Unopposed Extension of Time to File Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2019-06-19
Type Record
Subtype Exhibits
Description EXHIBITS ~ 1 Oversized Box (A) & 1 Letter Sized Bankers Box (B)
Docket Date 2019-05-30
Type Order
Subtype Record Supplementation GR (Circ Ct)
Description ORDER-RECORD SUPPLEMENTATION GR (CIRC CT) ~ Appellant's Unopposed Motion to Address Record Issues (copy attached) is hereby granted. The trial court clerk is hereby directed to transmit to this Court (a) the original record from the direct appeal in these capital proceedings (Case No. SC07-798) to include State Trial Exhibits 1-4 and 35 and Defense Trial Exhibits 1-15 but to exclude other exhibits that had been retained by the lower tribunal during the direct appeal and (b) the originals of Defense Exhibits 203, 204, 205, and J-8 from the evidentiary hearing below.The Clerk of this Court shall provide to counsel for the parties any photographs of the contents of State Trial Exhibit 104(A)-(G) and accompanying documents previously transmitted by the trial court clerk.
Docket Date 2019-05-29
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of the Innocence Project & the Innocence Project of Florida on Behalf of Jason Andrew Simpson
On Behalf Of Innocence Project of Florida, Inc.
View View File
Docket Date 2019-05-24
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Karen Lisa Eisenstadt, on behalf of the Innocence Project and the Innocence Project of Florida, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on May 23, 2019.
Docket Date 2019-05-23
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of Innocence Project of Florida, Inc.
View View File
Docket Date 2019-04-29
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Appellant's Unopposed Motion to Accept Initial Brief in Excess of Page Limitations
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-05-23
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ Via Portal
On Behalf Of Innocence Project of Florida, Inc.
Docket Date 2019-05-13
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Appellant's Unopposed Motion to Address Record Issues
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-05-10
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Appellant's Unopposed Motion to Accept Corrected Initial Brief is granted, and said brief was filed with this Court on May 8, 2019. Appellant's initial brief filed with this Court on April 29, 2019, is hereby stricken.
Docket Date 2019-05-08
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Appellants' Unopposed Motion to Accept Corrected Initial Brief
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-05-08
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ Corrected Initial Brief of Appellant Jason Simpson
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-05-01
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellant's Unopposed Motion to Accept Initial Brief in Excess of Page Limitations is hereby granted, and the initial brief on the merits was filed with this Court on April 29, 2019.
Docket Date 2019-04-30
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Initial Brief of Appellant Jason Simpson
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-04-29
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellant Jason Simpson (Stricken per 5/10/2019 Order)
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-04-25
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by the Innocence Project and the Innocence Project of Florida is granted, and said amicus curiae is allowed to and including May 29, 2019, in which to file their brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-04-23
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion of the Innocence Project & the Innocence Project of Florida for Leave to File Amicus Brief in Support of Appellant
On Behalf Of Innocence Project of Florida, Inc.
View View File
Docket Date 2018-07-31
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.851 Proceeding
Docket Date 2019-04-16
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 29, 2019, in which to file the initial brief on the merits. No further extensions of time for filing the initial brief on the merits will be granted. All other times will be extended accordingly.
Docket Date 2019-04-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Appellant's Request to Toll Time
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-03-18
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 15, 2019, in which to file 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 2019-03-14
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Appellant's Request to Toll Time
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-02-20
Type Record
Subtype Exhibits
Description EXHIBITS ~ Composite Exhibit #104
Docket Date 2019-02-20
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 March 25, 2019, in which to file 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 2019-02-19
Type Notice
Subtype Notice
Description NOTICE ~ This is to certify that: In regard to the Supreme Court Order dated February 13, 2019, the Clerk of Court, Duval County, has previously provided photographs of State's Exhibits 86, 89 and 90 included in the Index and Record on Appeal that was filed with the Florida Supreme Court on October 18, 2018. Per communication with the Supreme Court Clerk's Office, no additional photos are needed. Per the Supreme Court Order, Evidence Exhibit 104 will be transported to the Court.
View View File
Docket Date 2019-02-18
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Appellant's Request to Toll Time
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2019-02-13
Type Order
Subtype Record Supplementation GR (Circ Ct)
Description ORDER-RECORD SUPPLEMENTATION GR (CIRC CT) ~ The motion to supplement the record and for extension of time to file initial brief (copy attached) is granted. The trial court clerk is directed to immediately supplement the record with the photographs taken of Exhibits 86, 89, and 90 pursuant to the trial court's order. The original Exhibit 104 shall be transported to this Court. The initial brief shall be filed no later than February 21, 2019.
Docket Date 2019-02-01
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion to Supplement the Record and/or for Extension of Time to File Initial Brief
On Behalf Of State of Florida
View View File
Docket Date 2019-01-31
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Motion to Supplement the Record and/or for Extension of Time to File Initial Brief
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2018-11-01
Type Order
Subtype DEP Brief Sched (100)
Description ORDER-DEP BRIEF SCHED (100) ~ The record having been received by the Court, the briefs in the above styled case are to be filed as follows: Appellant's brief is to be filed on or before February 7, 2019; appellee's brief shall be filed seventy days after filing of appellant's brief; and appellant's reply brief shall be filed forty days after filing of appellee's brief.As the time for filing the briefs has already been extended, further motions for extension of time will be granted only due to a medical emergency.
Docket Date 2018-10-30
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Unredacted (Large Electronic File Placed in T: Drive)
Docket Date 2018-10-24
Type Record
Subtype Exhibits
Description EXHIBITS ~ Copies of Defendant's Exhibits #202 and #218 & Court Composite Exhibits #86, #89, #90, and #104 (3 CDs Placed w/ File)
Docket Date 2018-10-18
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ See unredacted copy filed 10/30/2018.
Docket Date 2018-10-03
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of JASON ANDREW SIMPSON
View View File
Docket Date 2018-08-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2018-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-31
Type Order
Subtype Record Filing (Hearings/Trial)
Description ORDER-RECORD FILING (HEARINGS/TRIAL) ~ TR: 10/18/2018; ROA: 11/07/2018
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-07-30
Type Miscellaneous Document
Subtype Copy of The Lower Tribunal Order/Action Being Appealed
Description COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED ~ Order on Defendant's Motions for Postconviction Relief Filed Pursuant to Rule 3.851
View View File
Docket Date 2018-07-30
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (3.851 INITIAL)
On Behalf Of JASON ANDREW SIMPSON
View View File
IN RE: AMENDMENTS TO THE FLORIDA EVIDENCE CODE SC2016-0181 2016-02-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules and Code of Evidence
Court Supreme Court of Florida

Parties

Name FS 90.702
Role Petitioner
Status Active
Name Testimony by Experts
Role Petitioner
Status Active
Name Hearsay Exceptions; Availability of Declarant Immaterial
Role Petitioner
Status Active
Name FS 766.102
Role Petitioner
Status Active
Name FS 90.704
Role Petitioner
Status Active
Name FS 90.803
Role Petitioner
Status Active
Name Medical Negligence; Standards of Recovery; Expert Witness
Role Petitioner
Status Active
Name Laurie J. Briggs
Role Petitioner
Status Active
Name Basis of Opinion Testimony by Experts
Role Petitioner
Status Active
Name Amendments to the Florida Evidence Code
Role Petitioner
Status Active
Representations Mr. John F. Harkness Jr., Gregory P. Borgognoni, PETER ANTHONY SARTES, II, ANDREW HAMILTON, Hon. Claudia Rickert Isom, Mr. John W. Hogan
Name VINCENT JOSEPH PRAVATO
Role Petitioner
Status Active
Name 3 Year Cycle Amendment
Role Petitioner
Status Active
Name Krys Godwin
Role Bar Liaison
Status Active
Name Richards H. Ford
Role Opponent
Status Active
Name ANDREW ABRAMOVICH
Role Opponent
Status Active
Name BRUNSWICK CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name A. BRIAN ALBRITTON
Role Opponent
Status Active
Name Michael R. D'Lugo
Role Opponent
Status Active
Name ZIMMER BIOMET
Role Opponent
Status Active
Representations Mark K. Delegal
Name NEAL RUSSELL SONNETT
Role Opponent
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Opponent
Status Active
Representations Mark K. Delegal
Name MARGARET BIGHAM
Role Opponent
Status Active
Name JACK CHASON
Role Opponent
Status Active
Name CSX TRANSPORTATION, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry, ERIN O. O'BRIEN
Name TERRY COLE
Role Opponent
Status Active
Name J. Richard Caldwell Jr.
Role Opponent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Opponent
Status Active
Representations William W. Large, Andy Bardos, George N. Meros Jr.
Name RICHARD CARROLL LLC
Role Opponent
Status Active
Name JAMES BAKER LLC
Role Opponent
Status Active
Name NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS
Role Opponent
Status Active
Representations BRUCE MARTIN LYONS, E. G. (GERRY) MORRIS, NEAL RUSSELL SONNETT, Mr. Jeffrey S. Weiner
Name MCINTOSH SAWRAN & CARTAYA, P.A.
Role Opponent
Status Active
Representations DOUGLAS MALCOLM MCINTOSH, Kimberly K. Berman
Name Hon. Larry Edward Metz
Role Opponent
Status Active
Name PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA CORPORATION
Role Opponent
Status Active
Representations TARA C.F. RYAN
Name Jason B. Gonzalez
Role Opponent
Status Active
Name Jack R. Reiter
Role Opponent
Status Active
Name ASSOCIATION OF GLOBAL AUTOMAKERS
Role Opponent
Status Active
Representations CHARLES H HAAKE
Name DOW CHEMICAL CO.
Role Opponent
Status Active
Representations Mark K. Delegal
Name JOHNSON & JOHNSON, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name PROGRESSIVE INSURANCE COMPANY
Role Opponent
Status Active
Representations J. DAVID WILLIAMS
Name MICHAEL S. PASANO
Role Opponent
Status Active
Name MICHAEL JOHN THOMAS
Role Opponent
Status Active
Name DEERE & COMPANY
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name WALGREENS, INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name JOHN DOBLE
Role Opponent
Status Active
Name PETER REED CORBIN
Role Opponent
Status Active
Name ELI LILLY AND CO.
Role Opponent
Status Active
Representations Mark K. Delegal, Tiffany A. Roddenberry
Name MARK R. ANTONELLI
Role Opponent
Status Active
Name McGuireWoods LLP
Role Opponent
Status Active
Representations Mr. Robert Eric Bilik
Name Mr. Niels P. Murphy
Role Opponent
Status Active
Name GLENN BIRKET
Role Opponent
Status Active
Name TIM BARTER
Role Opponent
Status Active
Name Shook Hardy & Bacon
Role Opponent
Status Active
Representations Ms. Hildy M. Sastre, Daniel B. Rogers, Daniel F. Molony, Mr. William P. Geraghty, DAVID STEPHEN JOHNSON
Name LLOYD JOHNSON SARBER, III
Role Opponent
Status Active
Name T. Rankin Terry Jr.
Role Opponent
Status Active
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Opponent
Status Active
Representations Seth E. Miller
Name BRUCE MARTIN LYONS
Role Opponent
Status Active
Name SAM ARLEDGE
Role Opponent
Status Active
Name COOK GROUP INCORPORATED
Role Opponent
Status Active
Representations Mark K. Delegal
Name DAVID BATSON, JR.
Role Opponent
Status Active
Name METLIFE, INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name ALAN CHANDLER CORP
Role Opponent
Status Active
Name TIMOTHY MICHAEL MOORE
Role Opponent
Status Active
Name NORFOLK SOUTHERN CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name ALLIANCE OF AUTOMOBILE MANUFACTURERS
Role Opponent
Status Active
Representations DAVID EDWARD BRIGHT
Name NOVO NORDISK INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name BOWMAN & BROOKE, LLP
Role Opponent
Status Active
Representations Ms. Wendy F. Lumish
Name CATERPILLAR TRACTOR CO
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name DAVIS DANIEL BALZ
Role Opponent
Status Active
Name Brian C. Costa
Role Opponent
Status Active
Name Ms. Pamela C. Marsh
Role Opponent
Status Active
Name PUBLIX SUPERMARKETS, INC.
Role Opponent
Status Active
Representations JOHN ALLEN ATTAWAY
Name Cole, Scott & Kissane
Role Opponent
Status Active
Representations Mr. Henry Salas, DAVID O. CABALLERO
Name ALLSTATE INDEMNITY COMPANY
Role Opponent
Status Active
Representations ROBERT L. SIMMONS
Name Hyundai Motor America Corp.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name CAROLINA DIAZ, LLC
Role Opponent
Status Active
Name BOSTON SCIENTIFIC CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name ASTRAZENECA PHARMACEUTICALS, L.P.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name GLAXOSMITHKLINE LLC
Role Opponent
Status Active
Representations Mark K. Delegal
Name NOVARTIS PHARMACEUTICALS CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name SIMON, REED & SALAZAR, P.A.
Role Opponent
Status Active
Representations GREGORY A. REED
Name CHUBB GROUP OF INSURANCE COMPANIES
Role Opponent
Status Active
Representations Mark K. Delegal
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Opponent
Status Active
Representations John Eddy Morrison, Hon. Julianne M. Holt, Hon. Carlos J. Martinez
Name Moises Melendez
Role Opponent
Status Active
Name Erik M. Figlio
Role Opponent
Status Active
Name JIM DIETRICH
Role Opponent
Status Active
Name Robert M. Brochin
Role Opponent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry, RODOLFO SORONDO, JR., Mr. Roy Carroll Young, WILLIAM NEWTON SHEPHERD
Name Mr. James E. Felman
Role Opponent
Status Active
Name WILLIAM COWHERD
Role Opponent
Status Active
Name JANE ANDERSON
Role Opponent
Status Active
Name JESS DADE
Role Opponent
Status Active
Name FLORIDA INSURANCE COUNCIL, INC.
Role Opponent
Status Active
Representations CECIL PEARCE
Name FORD MOTOR COMPANY
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name The Doctors Company
Role Opponent
Status Active
Representations Mark Hicks
Name Spencer H. Silverglate
Role Opponent
Status Active
Name TERRI ALBA
Role Opponent
Status Active
Name SMITHS GROUP
Role Opponent
Status Active
Representations Mark K. Delegal
Name CAROL ANN LICKO
Role Opponent
Status Active
Name MARCOS DANIEL JIMENEZ D'CLOUET
Role Opponent
Status Active
Name LEWIS F. COLLINS, JR.
Role Opponent
Status Active
Name TIM DOZIER
Role Opponent
Status Active
Name ROY BUNCOME
Role Opponent
Status Active
Name GREGORY ROBERT MILLER
Role Opponent
Status Active
Name MERCK & CO., INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name SUSAN K. SPURGEON
Role Opponent
Status Active
Name WILLIAM NEWTON SHEPHERD
Role Opponent
Status Active
Name ALAN CODY
Role Opponent
Status Active
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Opponent
Status Active
Representations RODOLFO SORONDO, JR., Tiffany A. Roddenberry, BILL HERRLE, WILLIAM NEWTON SHEPHERD
Name Jesse M. Panuccio
Role Opponent
Status Active
Name AMERICAN INSURANCE ASSOCIATION
Role Opponent
Status Active
Representations KENNETH ANDREW STOLLER
Name Mr. Paul Courtney Huck Jr.
Role Opponent
Status Active
Name Mr. Francis Morton McDonald Jr.
Role Opponent
Status Active
Name MARSHALL, DENNEHEY, WARNER, COLEMAN & GOGGIN
Role Opponent
Status Active
Representations Mr. Craig S. Hudson
Name AMERICAN COATINGS ASSOCIATION, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name Charles M. Trippe Jr.
Role Opponent
Status Active
Name RAYMOND JAMES FINANCIAL SERVICES, INC.
Role Opponent
Status Active
Representations MICHAEL R ALFORD
Name AMERICAN TORT REFORM ASSOCIATION
Role Opponent
Status Active
Representations Mark K. Delegal
Name BOB DERVAES
Role Opponent
Status Active
Name PFIZER INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name Michael Joseph Corso
Role Opponent
Status Active
Name RAQUEL A. RODRIGUEZ
Role Opponent
Status Active
Name GEORGIA-PACIFIC CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name JONATHAN MOORE, INC.
Role Opponent
Status Active
Name TINA M. NOLL
Role Opponent
Status Active
Name KEVIN WHEELER
Role Opponent
Status Active
Name BRENDA C. SMITH, LLC
Role Opponent
Status Active
Name MIKAELA OLSEN
Role Opponent
Status Active
Name GROVER MCKEE, JR.
Role Opponent
Status Active
Name JERRY E. PIERCE
Role Opponent
Status Active
Name RICHARD MAY
Role Opponent
Status Active
Name KJHH HODGES
Role Opponent
Status Active
Name SANDRINE KOUYESSEIN
Role Opponent
Status Active
Name BRICE R. HOLLADAY
Role Opponent
Status Active
Name WALTER GARY MELOON
Role Opponent
Status Active
Name DEBRA KNEISS
Role Opponent
Status Active
Name DANNIE GRIFFIN
Role Opponent
Status Active
Name HAYDEN PATRICK O'BYRNE
Role Opponent
Status Active
Name JAY STEES
Role Opponent
Status Active
Name JUDY POWERS
Role Opponent
Status Active
Name RICHARD FEAGLE
Role Opponent
Status Active
Name TIM LOUGHRAN
Role Opponent
Status Active
Name JAMES GRABER
Role Opponent
Status Active
Name MICHELLE SMITH, INC
Role Opponent
Status Active
Name PAM WILLIS
Role Opponent
Status Active
Name SUSAN SOVERNS
Role Opponent
Status Active
Name MIKE JAKUBOWSKI
Role Opponent
Status Active
Name JOHN GORY
Role Opponent
Status Active
Name STEPHEN JONES
Role Opponent
Status Active
Name JONATHAN ADAM HUTH
Role Opponent
Status Active
Name BOB NELSON & COMPANY INC.
Role Opponent
Status Active
Name LAWTON R. GRAVES
Role Opponent
Status Active
Name TOMMY PIPPIN
Role Opponent
Status Active
Name JEFF GODWIN
Role Opponent
Status Active
Name FRANK SWEENEY
Role Opponent
Status Active
Name STEVEN A. NISBET, SR.
Role Opponent
Status Active
Name NICOLE TUCKER MELVANI
Role Opponent
Status Active
Name MIKE JENSEN
Role Opponent
Status Active
Name JOSE M. RUBIO, JR.
Role Opponent
Status Active
Name RALPH T. ROGERS
Role Opponent
Status Active
Name RODGER MENA
Role Opponent
Status Active
Name JIM RACKLEY, JR.
Role Opponent
Status Active
Name ROBERT N. LAFONTAINE
Role Opponent
Status Active
Name LAURA MITCHELL
Role Opponent
Status Active
Name JO-ANN TAYLOR
Role Opponent
Status Active
Name BRIAN HERSHBERGER
Role Opponent
Status Active
Name KELLEY OLSON
Role Opponent
Status Active
Name PAUL SCHOLER
Role Opponent
Status Active
Name GARY KALLMEYER
Role Opponent
Status Active
Name UMA LEKHRAM
Role Opponent
Status Active
Name BOB MERCER
Role Opponent
Status Active
Name VIRGINIA MURPHY
Role Opponent
Status Active
Name NATE OGLESBY
Role Opponent
Status Active
Name MARK DE JONG
Role Opponent
Status Active
Name HON. GARRETT RICHTER
Role Opponent
Status Active
Name CHERYL KLUESENER
Role Opponent
Status Active
Name STEPHEN FINK
Role Opponent
Status Active
Name GERALD ANTHONY GIURATO
Role Opponent
Status Active
Name DAVID HAASE
Role Opponent
Status Active
Name JOHN YUNKER
Role Opponent
Status Active
Name STEVE HATFIELD
Role Opponent
Status Active
Name CHARLES G. FAIRBANKS, JR.
Role Opponent
Status Active
Name LYNN HILEMAN
Role Opponent
Status Active
Name JAMES M. GRABER
Role Opponent
Status Active
Name STEPHEN EUGENE MAHLE
Role Opponent
Status Active
Name STEPHEN STUMP
Role Opponent
Status Active
Name NANCY J. GOULAH
Role Opponent
Status Active
Name DAN JOHNSON, INC.
Role Opponent
Status Active
Name Mr. Anthony Hunter Quackenbush
Role Proponent
Status Active
Name Courtney R. Brewer
Role Proponent
Status Active
Name EDWARD R. BLUMBERG
Role Proponent
Status Active
Name Roy D. Wasson
Role Proponent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Proponent
Status Active
Representations Mr. Troy Alan Rafferty
Name Howard C. Coker
Role Proponent
Status Active
Name Steven L. Brannock
Role Proponent
Status Active
Name ROBERT F. SPOHRER
Role Proponent
Status Active
Name CORRINE COTTON HODAK
Role Proponent
Status Active
Name Herman J. Russomanno
Role Proponent
Status Active
Name WILLIAM F. BLEWS
Role Proponent
Status Active
Name Mr. Robert Frank Melton II
Role Proponent
Status Active
Name Mr. Curtis Richard Newsome
Role Proponent
Status Active
Name PHILIP FREIDIN INC.
Role Proponent
Status Active
Name RICHARD W. SLAWSON
Role Proponent
Status Active
Name Bryan S. Gowdy
Role Proponent
Status Active
Name DAVID B. KING L.L.C.
Role Proponent
Status Active
Name DAVID R. HEIL
Role Proponent
Status Active
Name Mr. Pete Hutchison Brock II
Role Proponent
Status Active
Name HAGGARD, PARKS & STONE
Role Proponent
Status Active
Representations Todd Jordan Michaels
Name MORGAN WOOD STREETMAN
Role Proponent
Status Active
Name BARRETT, FASIG & BROOKS
Role Proponent
Status Active
Representations DANA N. MORRIS-BROOKS
Name BARBARA WEISS GREEN
Role Proponent
Status Active
Name Edward M. Ricci
Role Proponent
Status Active
Name JOHN WESLEY FROST II
Role Proponent
Status Active
Name GERALD FREDERICK RICHMAN
Role Proponent
Status Active
Name CHARLES HENRY BAUMBERGER
Role Proponent
Status Active
Name Mr. William Carl Ourand Jr.
Role Proponent
Status Active
Name Julie Braman Kane
Role Proponent
Status Active
Name PAUL D. JESS
Role Proponent
Status Active
Name P ALEXANDER GILLEN
Role Proponent
Status Active
Name John S. Mills
Role Proponent
Status Active
Name STEPHEN G. CHARPENTIER
Role Proponent
Status Active
Name BURTON YOUNG
Role Proponent
Status Active
Name Dan Cytryn
Role Proponent
Status Active
Name GROSSMAN & ROTH, P. A.
Role Proponent
Status Active
Representations PATRICK STEPHEN MCARDLE
Name STEPHEN JOHN PAJCIC
Role Proponent
Status Active
Name Thomas D. Hall
Role Proponent
Status Active
Name BELVIN PERRY, JR.
Role Proponent
Status Active
Name Celene H. Humphries
Role Proponent
Status Active
Name JOSEPH J. REITER
Role Proponent
Status Active
Name Rutledge R. Liles
Role Proponent
Status Active
Name Howard G. Butler
Role Proponent
Status Active
Name Rebecca B. Creed
Role Proponent
Status Active
Name KURT EUGENE LEE
Role Proponent
Status Active
Name Miles Ambrose McGrane III
Role Proponent
Status Active
Name G. C. Murray Jr.
Role Proponent
Status Active
Name ROMANO LAW GROUP
Role Proponent
Status Active
Representations John F. Romano, John Eric Romano, TODD AARON ROMANO
Name GARY M. FARMER, SR.
Role Proponent
Status Active
Name James R. Holland II
Role Proponent
Status Active
Name LINCOLN J. CONNOLLY
Role Proponent
Status Active
Name KELLY LINA ROOTH
Role Proponent
Status Active
Name EARLE W. PETERSON, JR.
Role Proponent
Status Active
Name JOSEPH B. JONES
Role Proponent
Status Active
Name WALTER GORDON CAMPBELL, JR.
Role Proponent
Status Active
Name TOD ARONOVITZ
Role Proponent
Status Active
Name SCOTT MARLO NEWMARK
Role Proponent
Status Active
Name Gregory W. Coleman
Role Proponent
Status Active
Name DARYL D. PARKS
Role Proponent
Status Active
Name JAMES W GUARNIERI
Role Proponent
Status Active
Name SHAPIRO, GOLMAN, BABBONI & WALSH
Role Proponent
Status Active
Representations DANIEL A. MURPHY
Name GORDON KOEGLER
Role Proponent
Status Active
Name John N. Bogdanoff
Role Proponent
Status Active

Docket Entries

Docket Date 2017-03-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-02-16
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: Accordingly, for the forgoing reasons, we decline to adopt, to the extent they are procedural, chapters 2013-107, sections 1 and 2; 2013-108, section 2; and 2014-200, section 1, Laws of Florida.It is so ordered.
View View File
Docket Date 2016-10-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Public Defender Association, Inc.
View View File
Docket Date 2016-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Howard C. Coker
View View File
Docket Date 2016-09-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-09-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-09-01
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-08-25
Type Order
Subtype Strike
Description ORDER-STRIKE ~ T. Rankin Terry, Jr.'s "Problems That May Come up at Oral Argument Set for Thursday, September 1, 2016" is hereby stricken as unauthorized.
Docket Date 2016-08-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-08-24
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ ***STRICKEN 08/25/2016***Filed as "PROBLEMS THAT MAY COME UP AT ORAL ARGUMENTSET FOR THURSDAY, SEPTEMBER 1, 2016"
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-08-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BELVIN PERRY, JR.
View View File
Docket Date 2016-07-14
Type Notice
Subtype Notice
Description NOTICE ~ TIME ALLOCATION OF ORAL ARGUMENT SUPPORTING THE CODEAND RULES OF EVIDENCE COMMITTEE RECOMMENDATIONS
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE REGARDING DIVISION OF TIME FOR ORAL ARGUMENT BY COMMENTERS IN OPPOSITION TO CREC'S RECOMMENDATION ON SECTIONS 90.702 AND 90.704, FLORIDA STATUTES
On Behalf Of Hon. Larry Edward Metz
View View File
Docket Date 2016-06-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Motion for Enlargement of Time for Oral Argument is hereby granted. The above case, scheduled for oral argument at 9:00 a.m., Thursday, September 1, 2016, shall have sixty minutes allocated for oral argument.
Docket Date 2016-06-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR ENLARGEMENT OF TIME FOR ORAL ARGUMENT
On Behalf Of Hon. Larry Edward Metz
View View File
Docket Date 2016-06-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Bryan S. Gowdy
View View File
Docket Date 2016-05-03
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Agreed Allocation of Time for Oral Argument and Agreed Motion to Set Time Allotments by July 15, 2016, is hereby granted in part. Parties are allowed to and including July 15, 2016, in which to notify the Clerk of Court how the time is to be divided. The Code and Rules of Evidence Committee should be prepared to address any questions at oral argument, but yield time if there are none to them from the Court.
Docket Date 2016-05-02
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ AGREED ALLOCATION OF TIME FOR ORAL ARGUMENT ANDAGREED MOTION TO SET TIME ALLOTMENTS BY JULY 15, 2016
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-22
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX A
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ THE INNOCENCE PROJECT OF FLORIDA
On Behalf Of INNOCENCE PROJECT OF FLORIDA, INC.
View View File
Docket Date 2016-04-19
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-04-11
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, September 1, 2016. Forty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before April 21, 2016. The allocation of time shall be agreed upon by the parties and shared by any interested parties who have requested oral argument. The parties shall notify the Clerk of Court no later than May 2, 2016, how the time is to be divided. To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the court's website at http://jweb.flcourts.org/pls/docket/ds_docket?p_caseyear=2016&p_casenumber=181. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-04-04
Type Response
Subtype Comments
Description COMMENTS ~ BUNDLE OF ALL COMMENTS FILED FROM 03/03/16-04/01/16
View View File
Docket Date 2016-04-04
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The Office of the Attorney General's motion for extension of time is granted and the Attorney General is allowed to and including April 4, 2016, in which to file its comments.
Docket Date 2016-04-02
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF ALLIANCE OF AMERICAN MANUFACTURERS AND ASSOCIATION OF GLOBAL AUTOMAKERS
On Behalf Of ALLIANCE OF AUTOMOBILE MANUFACTURERS
View View File
Docket Date 2016-04-01
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE FLORIDA ATTORNEYS OF SHOOK, HARDY & BACON LLP
On Behalf Of Shook Hardy & Bacon
View View File
Docket Date 2016-03-31
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF T. RANKIN TERRY, JR.
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-03-30
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF NATHANIEL E. GREEN
On Behalf Of NATHANIEL EDWARD GREEN
View View File
Docket Date 2016-03-22
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF VINCENT PRAVATO
On Behalf Of VINCENT JOSEPH PRAVATO
View View File
Docket Date 2016-03-31
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-03-28
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF J. RICHARD CALDWELL, JR.
On Behalf Of J. Richard Caldwell Jr.
View View File
Docket Date 2016-03-24
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF DAVID HAASE
On Behalf Of DAVID HAASE
View View File
Docket Date 2016-03-21
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF MICHAEL J. CORSO
On Behalf Of Michael Joseph Corso
View View File
Docket Date 2016-04-01
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ THE OFFICE OF THE ATTORNEY GENERAL'SMOTION FOR EXTENSION OF TIME TO SUBMIT COMMENTSREGARDING WHETHER SECTIONS 90.702 AND 90.704, FLORIDA STATUTES SHOULD BE ADOPTED AS PROCEDURAL RULES
On Behalf Of NATIONAL FEDERATION OF INDEPENDENT BUSINESS
View View File
Docket Date 2016-03-23
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF BOB MERCER
On Behalf Of BOB MERCER
View View File
Docket Date 2016-03-29
Type Response
Subtype Comments (Supplemental)
Description COMMENTS SUPPLEMENTAL ~ COMMENTS OF BARRETT, FASIG & BROOKS
On Behalf Of BARRETT, FASIG & BROOKS
View View File
Docket Date 2016-03-18
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JANE ANDERSON AND ANDREW ABRAMOVICH
On Behalf Of JANE ANDERSON
View View File
Docket Date 2016-03-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF MOISES MELENDEZ
On Behalf Of Moises Melendez
View View File
Docket Date 2016-03-03
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS ON BEHALF OF RAYMOND JAMES FINANCIAL, INC.
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
View View File
Docket Date 2016-02-08
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ For publication in the March 1, 2016, Bar News with comments due 04/01/2016
View View File
Docket Date 2016-02-02
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD)
View View File
Docket Date 2016-02-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2016-02-01
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULE (EVIDENCE CODE)
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
Amended and Restated Articles 2021-10-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2010FABX0003 Department of Justice 16.746 - CAPITAL CASE LITIGATION 2010-10-01 2012-09-30 FLORIDA WRONGFUL CONVICTIONS REVIEW AND BACKLOG REDUCTION PROGRAM
Recipient INNOCENCE PROJECT OF FLORIDA, INC.
Recipient Name Raw INNOCENCE PROJECT OF FLORIDA, INC.
Recipient UEI XSWJF2NMX486
Recipient DUNS 190420310
Recipient Address 1100 EAST PARK AVE, TALLAHASSEE, LEON, FLORIDA, 32301, UNITED STATES
Obligated Amount 297534.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009FABX0002 Department of Justice 16.746 - CAPITAL CASE LITIGATION 2009-10-01 2011-09-30 WRONGFUL PROSECUTION REVIEW PROJECT
Recipient INNOCENCE PROJECT OF FLORIDA, INC
Recipient Name Raw INNOCENCE PROJECT OF FLORIDA, INC
Recipient Address 1100 EAST PARK AVE, TALLAHASSEE, LEON, FLORIDA, 32301-2615, UNITED STATES
Obligated Amount 195025.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0210812 Corporation Unconditional Exemption 124 MARRIOTT DR STE 104, TALLAHASSEE, FL, 32301-2981 2004-05
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 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2470027
Income Amount 1660082
Form 990 Revenue Amount 1493192
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 INNOCENCE PROJECT OF FLORIDA INC
EIN 20-0210812
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name INNOCENCE PROJECT OF FLORIDA INC
EIN 20-0210812
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name INNOCENCE PROJECT OF FLORIDA INC
EIN 20-0210812
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name INNOCENCE PROJECT OF FLORIDA INC
EIN 20-0210812
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name INNOCENCE PROJECT OF FLORIDA INC
EIN 20-0210812
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name INNOCENCE PROJECT OF FLORIDA INC
EIN 20-0210812
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name INNOCENCE PROJECT OF FLORIDA INC
EIN 20-0210812
Tax Period 201512
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
5707127100 2020-04-13 0491 PPP 1100 E Park Ave, Tallahassee, FL, 32301-2651
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124187.5
Loan Approval Amount (current) 124187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-2651
Project Congressional District FL-02
Number of Employees 10
NAICS code 813311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125385.14
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State