Search icon

FLORIDA IMMIGRANT COALITION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA IMMIGRANT COALITION, 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: 01 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: N04000010391
FEI/EIN Number 202123833

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

Address: 561 NE 79th Street Suite 400, MIAMI, FL, 33138, US
Mail Address: 561 NE 79th Street Suite 400, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petit TESSA Exec 210 174th Street, SUNNY ISLES BEACH, FL, 33160
Alingu Jonathan Boar 231 East Colonial Drive, Orlando, FL, 32801
Khaliq Afifa Chairman 2112 S. Congress Ave, Palm Springs, FL, 33406
Villanueva Lourdes Boar 3801 W. Joe Sanchez Rd., Plant City, FL, 33565
Francois Charlene Boar 3000 Biscayne Blvd, Suite 210, Miami, FL, 33137
Maia De Needell Ethan Boar 1108 SW 2nd Ave, Gainesville, FL, 32601
Petit Tessa Agent 210 174th Street, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 561 NE 79th Street Suite 400, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-06-12 561 NE 79th Street Suite 400, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-02-20 Petit, Tessa -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 210 174th Street, Apt 1819, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ARAMIS DONELL AYALA, ETC. VS RICK SCOTT, GOVERNOR SC2017-0653 2017-04-11 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida

Parties

Name Aramis Donell Ayala
Role Petitioner
Status Active
Representations MAMIE V. WISE, ROY L. AUSTIN, JR., Mr. Marcos E. Hasbun, AMY E. RICHARDSON
Name Rick Scott
Role Respondent
Status Active
Representations Daniel E. Nordby, Jack Heekin
Name Ms. Pamela Jo Bondi
Role Respondent
Status Active
Representations Mr. Jordan E. Pratt, Jonathan L. Williams, CHESTERFIELD H. SMITH, JR., Amit Agarwal
Name Gary Farmer
Role Amicus - Petitioner
Status Active
Representations Robert J. Telfer III, Mark Herron
Name Jeff Clemens
Role Amicus - Petitioner
Status Active
Representations Robert J. Telfer III, Mark Herron
Name THE ADVANCEMENT PROJECT INC.
Role Amicus - Petitioner
Status Active
Representations Judith A. Browne Dianis, Thomas Mariadason, Shayan Elahi, Denise D. Lieberman, Donita Judge, Jennifer Lai-Peterson
Name NAACP Legal Defense and Educational Fund, Inc.
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name Perry Thurston
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name LET YOUR VOICE BE HEARD, INC.
Role Amicus - Petitioner
Status Active
Representations Shayan Elahi, Donita Judge, Jennifer Lai-Peterson, Judith A. Browne Dianis, Thomas Mariadason
Name Color of Change
Role Amicus - Petitioner
Status Active
Name Sean Shaw
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name The New Florida Majority
Role Amicus - Petitioner
Status Active
Representations Thomas Mariadason, Jennifer Lai-Peterson, Shayan Elahi, Judith A. Browne Dianis, Denise D. Lieberman, Donita Judge
Name Oscar Braynon
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name Homicide Victims' Family Members
Role Amicus - Petitioner
Status Active
Representations Sonya Rudenstine
Name THE INNOCENCE NETWORK
Role Amicus - Petitioner
Status Active
Representations NINA R. MORRISON, N. Adam Tebrugge, Seth E. Miller, James C. Dugan
Name Floridians for Alternatives to the Death Penalty
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name Former Judges, Current and Former Prosecutors, and Legal Community Leaders
Role Amicus - Petitioner
Status Active
Representations Sharon L. Kegerreis, John F. Muller, Sarah G. Boyce, Mark B. Helm, DONALD B. VERRILLI, JR., Chad I Golder
Name FLORIDA IMMIGRANT COALITION, INC.
Role Amicus - Petitioner
Status Active
Representations Shayan Elahi, Denise D. Lieberman, Thomas Mariadason, Judith A. Browne Dianis, Jennifer Lai-Peterson, Donita Judge
Name The Dream Defenders
Role Amicus - Petitioner
Status Active
Representations Judith A. Browne Dianis, Shayan Elahi, Thomas Mariadason, Donita Judge, Denise D. Lieberman, Jennifer Lai-Peterson
Name Victims' Service Providers
Role Amicus - Petitioner
Status Active
Representations Sonya Rudenstine
Name SEIU FLORIDA
Role Amicus - Petitioner
Status Active
Representations Donita Judge, Shayan Elahi, Denise D. Lieberman, Jennifer Lai-Peterson, Judith A. Browne Dianis
Name The Sentencing Project
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name Janet Cruz
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name National Association of Criminal Defense Lawyers
Role Amicus - Petitioner
Status Active
Representations Ashley Litwin
Name NATIONAL ASSOCIATION FOR THE ADVANCEMENT OF COLORED PEOPLE
Role Amicus - Petitioner
Status Active
Representations Jennifer Lai-Peterson, Shayan Elahi, Thomas Mariadason, Judith A. Browne Dianis, Denise D. Lieberman, Donita Judge
Name JAMES MURRAY LLC
Role Amicus - Petitioner
Status Denied
Representations James Murray
Name Witness to Innocence
Role Amicus - Petitioner
Status Active
Representations N. Adam Tebrugge, Russell Neufeld, James C. Dugan
Name Florida Prosecuting Attorneys Association
Role Amicus - Respondent
Status Active
Representations Douglas Arthur Wyler, Richard J. Scholz, Arthur I. Jacobs
Name Family Members of Victims
Role Amicus - Respondent
Status Active
Representations Mr. Daniel Jay Gerber
Name The Florida House of Representatives
Role Amicus - Respondent
Status Active
Representations J. Michael Maida, Adam S. Tanenbaum

Docket Entries

Docket Date 2017-09-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-08-31
Type Disposition
Subtype Denied
Description DISP-DENIED ~ FSC-OPINION: The executive orders reassigning death-penalty eligible cases in the Ninth Circuit to King do not exceed the Governor's authority on the facts of this case. Therefore, we deny Ayala's petition. It is so ordered.
View View File
Docket Date 2017-07-25
Type Order
Subtype Strike
Description ORDER-STRIKE ~ James Murray's "Motion Appealing Clerk's July 6, 2017, Order Stricking [sic] James Murray's Amicus Curiae Brief Filed on July 6, 2017" is hereby stricken as unauthorized. Mr. Murray is not a party in this case and any future filings by him will not be docketed or responded to and will be placed in our miscellaneous correspondence file.
Docket Date 2017-07-24
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ FILED AS "MOTION APPEALING CLERK'S JULY 6, 2017 ORDER STRICKING [sic] JAMES MURRAY'S AMICUS CURIAE BRIEF FILED ON JULY 6, 2017"**STRICKEN AS UNAUTHORIZED AS FILER IS NOT A PARTY IN THE CASE ON 7/26/2017**
On Behalf Of James Murray
View View File
Docket Date 2017-07-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ **COPY OF MOTION DATED JUNE 24, 2017, AND ORIGINALLY FILED ON JULY 6, 2017. THIS MOTION WAS DENIED AS UNTIMELY**
On Behalf Of James Murray
View View File
Docket Date 2017-07-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ **THIS IS A COPY OF THE AMICUS BRIEF DATED JUNE 24, 2017, AND ORIGINALLY FILED ON 7/6/2017, WHICH WAS STRICKEN AS UNTIMELY.**
On Behalf Of James Murray
View View File
Docket Date 2017-07-10
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Craig Gilbert's "Motion to Dismiss on (1) One Count Selective Prosecution and/ or (1) One Count of Ineffective Assistance/ Counsel" is hereby denied.
Docket Date 2017-07-10
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ FILED AS MOTION TO DISMISS ON (1) ONE COUNT SELECTIVE PROSECUTION AND/OR (1) COUNT OF INEFFECTIVE ASSISTANCE/COUNSEL.
View View File
Docket Date 2017-07-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of James Murray
View View File
Docket Date 2017-07-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The "Motion for Leave to File Accompanying Amicus Curiae Brief" filed in this Court on July 6, 2017, in the above cause by James Murray is hereby denied as untimely and the brief of amicus curiae filed with this Court on July 6, 2017, is hereby stricken.
Docket Date 2017-07-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ **STRICKEN 7/6/17 AS UNTIMELY**
On Behalf Of James Murray
View View File
Docket Date 2017-06-26
Type Order
Subtype Strike Filing Unauthorized
Description ORDER-STRIKE FILING UNAUTHORIZED ~ The amicus curiae brief by pro se filer, Craig Gilbert, filed on June 23, 2017, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken as unauthorized.
Docket Date 2017-06-23
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ FILED AS AMICUS BRIEF BY PRO SE INDIVIDUAL NOT AFFILIATED WITH CASE**STRICKEN ON 6/26/2017 AS UNAUTHORIZED AS IT DOESN'T COMPLY WITH RULE 9.370
View View File
Docket Date 2017-06-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Filed as "Notice of Supplemental Authority to Petition for Writ of Quo Warranto"
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-06-06
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., June 28, 2017. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2017-05-12
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-05-08
Type Petition
Subtype Appendix (Supplemental)
Description APPENDIX SUPPLEMENTAL-PETITION
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-05-08
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ REPLY BRIEF OF PETITIONER ARAMIS AYALA IN SUPPORT OFEMERGENCY PETITION FOR WRIT OF QUO WARRANTO
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-05-03
Type Order
Subtype Response/Reply Enlargement
Description ORDER-RESPONSE/REPLY PAGE ENLARGEMENT GR ~ Petitioner's motion to file an enlarged reply is granted and petitioner's reply consisting of 25 pages or less is due to be filed on or before May 8, 2017.**Corrected 5/2/17**
Docket Date 2017-05-03
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ FILED AS "BRIEF OF AMICUS CURIAE THE FLORIDA PROSECUTING ATTORNEYS ASSOCIATION OPPOSING EMERGENCY PETITION FOR EXTRAORDINARY WRIT"
On Behalf Of Florida Prosecuting Attorneys Association
View View File
Docket Date 2017-04-25
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ AMENDED BRIEF OF AMICI CURIAE FORMER JUDGES, CURRENTAND FORMER PROSECUTORS, AND LEGAL COMMUNITY LEADERSIN SUPPORT OF PETITIONER'S EMERGENCY NON-ROUTINEPETITION FOR WRIT OF QUO WARRANTO
On Behalf Of Former Judges, Current and Former Prosecutors, and Legal Community Leaders
View View File
Docket Date 2017-05-02
Type Motion
Subtype Response/Reply Enlargement
Description MOTION-RESPONSE/REPLY PAGE ENLARGEMENT
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-27
Type Order
Subtype Response/Reply Enlargement
Description ORDER-RESPONSE/REPLY PAGE ENLARGEMENT GR ~ Respondents' motion to file an enlarged response is granted and respondents' response consisting of 60 pages was filed with this Court on April 26, 2017.
Docket Date 2017-04-27
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ SUPPLEMENTAL APPENDIX*Redacted victims names and addresses*
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-04-26
Type Motion
Subtype Response/Reply Enlargement
Description MOTION-RESPONSE/REPLY PAGE ENLARGEMENT
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-04-26
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ SUPPLEMENTAL APPENDIX*Contains confidential information*
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-04-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS Motion for Leave to File Amended Brief of Amici Curiae Former Judges and Prosecutors in Support of Petitioner's Emergency Non-Routine Petition for Writ of Quo Warranto
On Behalf Of Former Judges, Current and Former Prosecutors, and Legal Community Leaders
View View File
Docket Date 2017-04-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The "Motion for Leave to File Amended Brief of Amici Curiae Former Judges and Prosecutors in Support of Petitioner's Emergency Non-Routine Petition for Writ of Quo Warranto" filed by Former Judges, Current and Former Prosecutors, and Legal Community Leaders is hereby granted and they are allowed to file brief only in support of petitioner. The "Amended Brief of Amici Curiae Former Judges, Current and Former Prosecutors, and Legal Community Leaders..." was filed with this Court on April 25, 2017. The "Brief of Amici Curiae Former Judges, Current and Former Prosecutors, and Legal Community Leaders..." filed on April 21, 2017 is hereby stricken
Docket Date 2017-04-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Seth Clayton, Stephanie Dixon-Daniels, Jessica Phillips, Montina Samuel, Elena Wilson, Rosalie Joseph, and Octavious Hayes (collectively known as "Family Members"), is hereby granted and they are allowed to file brief only in support of respondent, Governor Rick Scott. The brief by the above referenced amicus curiae shall be served on or before May 3, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-21
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of THE INNOCENCE NETWORK
View View File
Docket Date 2017-04-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Senator Oscar Braynon, Senator Jeff Clemens, Senator Perry Thurston, Senator Gary Farmer, and Representative Sean Shaw, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served on or before April 21, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FAMILY MEMBERS FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF RESPONDENT GOVERNOR SCOTT
On Behalf Of Family Members of Victims
View View File
Docket Date 2017-04-20
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY TO PETITION FOR WRIT OF QUO WARRANTO"
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-21
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 Sarah G. Boyce, on behalf of the Former Judges, Current and Former Prosecutors, and Legal Community Leaders, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2017-04-21
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ FILED AS CORRECTED BRIEF OF AMICI CURIAE SENATOR OSCAR BRAYNON,SENATOR JEFF CLEMENS, SENATOR PERRY THURSTON,SENATOR GARY FARMER, REPRESENTATIVE JANET CRUZ AND REPRESENTATIVE SEAN SHAWIN SUPPORT OF PETITIONER'S EMERGENCY NON-ROUTINEPETITION FOR WRIT OF QUO WARRANTO
On Behalf Of Janet Cruz
View View File
Docket Date 2017-04-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "UNOPPSED MOTION FOR LEAVE TO PERMIT SENATOR JANET CRUZ TO APPEAR ON AMICUS BRIEF IN SUPPORT OF PETITIONER ARAMIS AYALA"*Stricken 4/24/17 due to Corrected Motion being filed*
On Behalf Of Janet Cruz
View View File
Docket Date 2017-04-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS UNOPPOSED MOTION OF FLORIDA PROSECUTING ATTORNEYS ASSOCIATION FOR LEAVE TO FILE AMICUS BRIEFIN SUPPORT OF RESPONDENT GOVERNOR SCOTT
On Behalf Of Florida Prosecuting Attorneys Association
View View File
Docket Date 2017-04-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Dream Defenders, Florida Immigrant Coalition, Let Your Voice Be Heard, Inc., Florida State Conference of the National Association for the Advancement of Colored People, The New Florida Majority, SEIU Florida State Council, Color of Change, and Advancement Project is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on April 13, 2017.
Docket Date 2017-04-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Prosecuting Attorneys Association is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served on or before May 3, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-17
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida House of Representatives is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served on or before May 3, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "BRIEF OF AMICI CURIAE THE DREAM DEFENDERS, FLORIDA IMMIGRANT COALITION, LET YOUR VOICE BE HEARD, INC., FLORIDA STATE CONFERENCE OF THE NATIONAL ASSOCIATION FOR THE ADVANCEMENT OF COLORED PEOPLE, THE NEW FLORIDA MAJORITY, SEIU FLORIDA STATE COUNCIL, COLOR OF CHANGE, AND ADVANCEMENT PROJECTIN SUPPORT OF PETITIONER'S EMERGENCY NON-ROUTINE PETITION FOR WRIT OF QUO WARRANTO"
On Behalf Of The New Florida Majority
View View File
Docket Date 2017-04-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FLORIDA HOUSE OF REPRESENTATIVESFOR LEAVE TO FILE AMICUS BRIEFIN SUPPORT OF RESPONDENT GOVERNOR SCOTT
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2017-04-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-11
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a petition for quo warranto. Respondent is hereby requested to file a response to the above-referenced petition on or before April 26, 2017. Attorney General Pam Bondi is also requested by this Court to file a response to the above-referenced petition on or before April 26, 2017. The petitioner may file a reply on or before May 8, 2017.
Docket Date 2017-04-11
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2123833 Corporation Unconditional Exemption 561 NE 79TH ST STE 400, MIAMI, FL, 33138-4549 2005-10
In Care of Name % TESSA PETIT
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 5,000,000 to 9,999,999
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 8652343
Income Amount 4254302
Form 990 Revenue Amount 4254302
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Civil Rights
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 FLORIDA IMMIGRANT COALITION INC
EIN 20-2123833
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA IMMIGRANT COALITION INC
EIN 20-2123833
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA IMMIGRANT COALITION INC
EIN 20-2123833
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA IMMIGRANT COALITION INC
EIN 20-2123833
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA IMMIGRANT COALITION INC
EIN 20-2123833
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA IMMIGRANT COALITION INC
EIN 20-2123833
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA IMMIGRANT COALITION INC
EIN 20-2123833
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA IMMIGRANT COALITION INC
EIN 20-2123833
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
4058907201 2020-04-27 0455 PPP 2800 Biscayne Blvd Suite 200, Miami, FL, 33137-4500
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353537
Loan Approval Amount (current) 353537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4500
Project Congressional District FL-24
Number of Employees 117
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357508.24
Forgiveness Paid Date 2021-06-16
8923358605 2021-03-25 0455 PPS 2800 Biscayne Blvd Ste 200, Miami, FL, 33137-4500
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 642962
Loan Approval Amount (current) 642962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4500
Project Congressional District FL-24
Number of Employees 27
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 654235.85
Forgiveness Paid Date 2023-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State