Search icon

FLORIDA JUSTICE REFORM INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA JUSTICE REFORM INSTITUTE, 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: 13 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2006 (19 years ago)
Document Number: N04000011520
FEI/EIN Number 161712735

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

Address: 210 SOUTH MONROE ST., TALLAHASSEE, FL, 32301-1824
Mail Address: 210 SOUTH MONROE ST., TALLAHASSEE, FL, 32301-1824
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGO ELIZABETH Director 210 SOUTH MONROE ST., TALLAHASSEE, FL, 323011824
MCGYLNN ALLEN Director 210 SOUTH MONROE ST., TALLAHASSEE, FL, 323011824
WHITE ROBERT Director 210 SOUTH MONROE ST., TALLAHASSEE, FL, 323011824
LAMPE DOUGLASS B Director 210 SOUTH MONROE ST., TALLAHASSEE, FL, 323011824
Starkey Jerry Director 210 SOUTH MONROE ST., TALLAHASSEE, FL, 323011824
Edmunds Coleman Director 210 SOUTH MONROE ST., TALLAHASSEE, FL, 323011824
BOYLES WILLIAM AEsq. Agent GRAYROBINSON, P.A., ORLANDO, FL, 32801

Form 5500 Series

Employer Identification Number (EIN):
161712735
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-06 BOYLES, WILLIAM A., Esq. -
AMENDMENT 2006-05-30 - -
AMENDMENT 2006-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 GRAYROBINSON, P.A., 301 EAST PINE ST., STE. 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 210 SOUTH MONROE ST., TALLAHASSEE, FL 32301-1824 -
AMENDED AND RESTATEDARTICLES 2006-03-02 - -
CHANGE OF MAILING ADDRESS 2006-03-02 210 SOUTH MONROE ST., TALLAHASSEE, FL 32301-1824 -

Court Cases

Title Case Number Docket Date Status
Office of the Attorney General, et al., Petitioner(s) v. Lee Memorial Health System, et al., Respondent(s) SC2024-1495 2024-10-18 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-1570

Parties

Name Office of the Attorney General
Role Petitioner
Status Active
Representations John Matthew Guard, Henry Charles Whitaker, Daniel William Bell, David Matthew Costello, Gregory Scott Slemp
Name Florida Department of Legal Affairs
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Name Lee Memorial Health System
Role Respondent
Status Active
Representations Timothy Maze Hartley
Name LEE HEALTH LLC
Role Respondent
Status Active
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations Steven William Teppler, David Appleman Wallace, Morgan Ray Bentley, Corinna Sue Coser
Name Sarasota Memorial Healthcare System Inc.
Role Respondent
Status Active
Name Halifax Hospital Medical Center
Role Respondent
Status Active
Representations Barry Richard
Name North Broward Hospital District
Role Respondent
Status Active
Representations George T Levesque, Jason Lawrence Unger, Stephen Kyle Varnell
Name School Board of Miami-Dade County, Florida
Role Respondent
Status Active
Representations Joseph W. Jacquot, Derek K. Mountford
Name South Broward Hospital District
Role Respondent
Status Active
Representations Frank Paul Rainer, Kathleen Janette Houseknecht
Name Putnam County School Board
Role Respondent
Status Active
Representations John Wayne Hogan
Name Chamber of Commerce of the United States of America
Role Amicus - Petitioner
Status Interim
Representations William Wells Large, Kenneth Wayne Sukhia
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Interim
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Brief
Subtype Juris Initial
Description The Attorney General's Brief on Jurisdiction
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-23
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 19, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Intent to Seek Leave to file an Amicus Brief on the Merits Should the Supreme Court Accept Jurisdiction
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2024-10-22
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-22
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2024-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of October 18, 2024, seeking review of opinion dated August 14, 2024, in which certification was denied September 19, 2024.
View View File
Docket Date 2024-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Joinder in Filing
Description Lee Health's Joinder in North Broward Hospital District's and South Broward Hospital District's Jurisdictional Answer Brief
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2024-12-19
Type Brief
Subtype Juris Answer
Description North Broward Hospital District's and South Broward Hospital District's Jurisdictional Answer Brief
On Behalf Of North Broward Hospital District
View View File
Docket Date 2024-12-13
Type Brief
Subtype Juris Answer
Description Halifax Brief on Jurisdiction
On Behalf Of Halifax Hospital Medical Center
View View File
Office of the Attorney General, et al., Petitioner(s) v. Sarasota County Public Hospital District, et al., Respondent(s) SC2024-1494 2024-10-18 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-1500

Parties

Name Florida Department of Legal Affairs
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations David Appleman Wallace, Morgan Ray Bentley, Steven William Teppler, Corinna Sue Coser
Name Sarasota Memorial Healthcare System Inc.
Role Respondent
Status Active
Name Lee Memorial Health System
Role Respondent
Status Active
Representations Timothy Maze Hartley
Name LEE HEALTH LLC
Role Respondent
Status Active
Name HALIFAX HEALTH, INC.
Role Respondent
Status Active
Representations Barry Richard
Name North Broward Hospital District
Role Respondent
Status Active
Representations George T Levesque, Jason Lawrence Unger, Stephen Kyle Varnell
Name School Board of Miami-Dade County, Florida
Role Respondent
Status Active
Representations Joseph W. Jacquot, Derek K. Mountford
Name South Broward Hospital District d/b/a Memorial Healthcare System
Role Respondent
Status Active
Representations Frank Paul Rainer, Kathleen Janette Houseknecht
Name Putnam County School Board
Role Respondent
Status Active
Representations John Wayne Hogan
Name Chamber of Commerce of the United States of America
Role Amicus - Petitioner
Status Interim
Representations William Wells Large, Kenneth Wayne Sukhia
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Interim
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Office of the Attorney General
Role Petitioner
Status Active
Representations John Matthew Guard, Henry Charles Whitaker, Daniel William Bell, David Matthew Costello, Gregory Scott Slemp

Docket Entries

Docket Date 2024-11-19
Type Brief
Subtype Juris Initial
Description The Attorney General's Brief on Jurisdiction
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-23
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 19, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Amicus Curiae Intent to Appear
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2024-10-22
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-22
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2024-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-13
Type Brief
Subtype Juris Answer
Description Halifax Brief on Jurisdiction
On Behalf Of Halifax Health
View View File
Docket Date 2024-12-19
Type Brief
Subtype Juris Answer
Description North Broward Hospital District's and South Broward Hospital District's Jurisdictional Answer Brief
On Behalf Of North Broward Hospital District
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Joinder in Filing
Description Putnam County School Board's Joinder in School Board Miami-Dade's Jurisdictional Brief
On Behalf Of Putnam County School Board
View View File
Docket Date 2024-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of October 18, 2024, seeking review of opinion dated August 14, 2024, in which certification was denied September 19, 2024.
View View File
Office of the Attorney General, et al., Petitioner(s) v. School Board of Miami-Dade County, Florida, et al., Respondent(s) SC2024-1492 2024-10-18 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-1484;

Parties

Name Office of the Attorney General
Role Petitioner
Status Active
Representations John Matthew Guard, Henry Charles Whitaker, Daniel William Bell, David Matthew Costello, Gregory Scott Slemp
Name Florida Department of Legal Affairs
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Name School Board of Miami-Dade County, Florida
Role Respondent
Status Active
Representations Joseph W. Jacquot, Derek K. Mountford
Name School Board of Putnam County
Role Respondent
Status Active
Representations John Wayne Hogan
Name Halifax Hospital Medical Center
Role Respondent
Status Active
Representations Barry Richard
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations Steven William Teppler, David Appleman Wallace, Morgan Ray Bentley, Corinna Sue Coser
Name Sarasota Memorial Healthcare System Inc.
Role Respondent
Status Active
Name Lee Memorial Health System
Role Respondent
Status Active
Representations Timothy Maze Hartley
Name LEE HEALTH LLC
Role Respondent
Status Active
Name North Broward Hospital District
Role Respondent
Status Active
Representations Jason Lawrence Unger, George T Levesque, Stephen Kyle Varnell
Name South Broward Hospital District d/b/a Memorial Healthcare System
Role Respondent
Status Active
Representations Frank Paul Rainer, Kathleen Janette Houseknecht
Name Chamber of Commerce of the United States of America
Role Amicus - Petitioner
Status Interim
Representations William Wells Large, Kenneth Wayne Sukhia
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Interim
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Brief
Subtype Juris Initial
Description The Attorney General's Brief on Jurisdiction
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-23
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 19, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Amicus Curiae Intent to Appear
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2024-10-22
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of October 18, 2024, seeking review of opinion dated August 14, 2024, in which certification was denied September 19, 2024.
View View File
Docket Date 2024-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Joinder in Filing
Description Putnam County School Board's Joinder in School Board Miami-Dade's Jurisdictional Brief
On Behalf Of School Board of Putnam County
View View File
Docket Date 2024-12-20
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of School Board of Miami-Dade County
On Behalf Of School Board of Miami-Dade County, Florida
View View File
Docket Date 2024-12-13
Type Brief
Subtype Juris Answer
Description Halifax Brief on Jurisdiction
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2024-12-19
Type Brief
Subtype Juris Answer
Description North Broward Hospital District's and South Broward Hospital District's Jurisdictional Answer Brief
On Behalf Of North Broward Hospital District
View View File
Office of the Attorney General, et al., Petitioner(s) v. South Broward Hospital District, etc., et al., Respondent(s) SC2024-1490 2024-10-18 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-1481

Parties

Name Florida Department of Legal Affairs
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Name South Broward Hospital District d/b/a Memorial Healthcare System
Role Respondent
Status Active
Representations Frank Paul Rainer, Kathleen Janette Houseknecht
Name Halifax Hospital Medical Center
Role Respondent
Status Active
Representations Barry Richard
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations Steven William Teppler, David Appleman Wallace, Morgan Ray Bentley, Corinna Sue Coser
Name Lee Memorial Health System
Role Respondent
Status Active
Name LEE HEALTH LLC
Role Respondent
Status Active
Name North Broward Hospital District
Role Respondent
Status Active
Representations George T Levesque, Jason Lawrence Unger, Stephen Kyle Varnell
Name School Board of Miami-Dade County, Florida
Role Respondent
Status Active
Representations Joseph W. Jacquot, Derek K. Mountford
Name Putnam County School Board
Role Respondent
Status Active
Representations John Wayne Hogan
Name Chamber of Commerce of the United States of America
Role Amicus - Petitioner
Status Interim
Representations William Wells Large, Kenneth Wayne Sukhia
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Interim
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Office of the Attorney General
Role Petitioner
Status Active
Representations John Matthew Guard, Henry Charles Whitaker, Daniel William Bell, David Matthew Costello, Gregory Scott Slemp
Name Sarasota Memorial Healthcare System Inc.
Role Respondent
Status Active
Representations Timothy Maze Hartley

Docket Entries

Docket Date 2024-11-19
Type Brief
Subtype Juris Initial
Description The Attorney General's Brief on Jurisdiction
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-23
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 19, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-11-21
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of North Broward Hospital District
View View File
Docket Date 2024-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Intent to Seek Leave to file an Amicus Brief on the Merits Should the Supreme Court Accept Jurisdiction
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2024-10-22
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-22
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2024-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of October 18, 2024, seeking review of opinion dated August 14, 2024, in which certification was denied September 19, 2024.
View View File
Docket Date 2024-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-19
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of School Board of Miami-Dade County
On Behalf Of School Board of Miami-Dade County, Florida
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Joinder in Filing
Description Putnam County School Board's Joinder in School Board Miami-Dade's Jurisdictional Brief
On Behalf Of Putnam County School Board
View View File
Docket Date 2024-12-13
Type Brief
Subtype Juris Answer
Description Halifax Brief on Jurisdiction
On Behalf Of Halifax Hospital Medical Center
View View File
Office of the Attorney General, et al., Petitioner(s) v. Putnam County School Board, et al., Respondent(s) SC2024-1496 2024-10-18 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-1529

Parties

Name Office of the Attorney General
Role Petitioner
Status Active
Representations John Matthew Guard, Henry Charles Whitaker, Daniel William Bell, David Matthew Costello, Gregory Scott Slemp
Name Florida Department of Legal Affairs
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Name Putnam County School Board
Role Respondent
Status Active
Representations John Wayne Hogan
Name Halifax Hospital Medical Center
Role Respondent
Status Active
Representations Barry Richard
Name Sarasota County Public Hospital District
Role Respondent
Status Active
Representations Steven William Teppler, David Appleman Wallace, Morgan Ray Bentley, Corinna Sue Coser
Name Sarasota Memorial Healthcare System Inc.
Role Respondent
Status Active
Name Lee Memorial Health System
Role Respondent
Status Active
Representations Timothy Maze Hartley
Name LEE HEALTH LLC
Role Respondent
Status Active
Name North Broward Hospital District
Role Respondent
Status Active
Representations George T Levesque, Jason Lawrence Unger, Stephen Kyle Varnell
Name School Board of Miami-Dade County, Florida
Role Respondent
Status Active
Representations Joseph W. Jacquot, Derek K. Mountford
Name South Broward Hospital District d/b/a Memorial Healthcare System
Role Respondent
Status Active
Representations Frank Paul Rainer, Kathleen Janette Houseknecht
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Interim
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Chamber of Commerce of the United States of America
Role Amicus - Petitioner
Status Interim
Representations William Wells Large, Kenneth Wayne Sukhia

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Intent to Seek Leave to file an Amicus Brief on the Merits Should the Supreme Court Accept Jurisdiction
On Behalf Of Chamber of Commerce of the United States of America
View View File
Docket Date 2024-10-22
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-10-22
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2024-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Joinder in Filing
Description Putnam County School Board's Joinder in School Board Miami-Dade's Jurisdictional Brief
On Behalf Of Putnam County School Board
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Joinder in Filing
Description Lee Health's Joinder in North Broward Hospital District's and South Broward Hospital District's Jurisdictional Answer Brief
On Behalf Of Lee Memorial Health System
View View File
Docket Date 2024-12-19
Type Brief
Subtype Juris Answer
Description North Broward Hospital District's and South Broward Hospital District's Jurisdictional Answer Brief
On Behalf Of North Broward Hospital District
View View File
Docket Date 2024-12-13
Type Brief
Subtype Juris Answer
Description Halifax Brief on Jurisdiction
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2024-11-19
Type Brief
Subtype Juris Initial
Description The Attorney General's Brief on Jurisdiction
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-23
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 19, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-05-25
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-28

Tax Exempt

Employer Identification Number (EIN) :
16-1712735
In Care Of Name:
% 610 S BOULEVARD
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)
Ruling Date:
2006-01
National Taxonomy Of Exempt Entities:
Crime & Legal-Related: Administration of Justice, Courts

Date of last update: 01 Jun 2025

Sources: Florida Department of State