Search icon

FLORIDA FAMILY ACTION, INC.

Company Details

Entity Name: FLORIDA FAMILY ACTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Document Number: N05000000086
FEI/EIN Number 331108736
Address: 1511 E. Robinson Street, ORLANDO, FL, 32801, US
Mail Address: P.O. Box 530103, Orlando, FL, 32853-0103, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
O'DONOGHUE WILLIAM B Agent 1511 E. Robinson Street, ORLANDO, FL, 32801

Treasurer

Name Role Address
WATSON ROBERT Treasurer 1511 E. Robinson Street, ORLANDO, FL, 32801

Vice Chairman

Name Role Address
Addison Steve Vice Chairman 1511 E. Robinson Street, ORLANDO, FL, 32801

Chairman

Name Role Address
O'Donoghue Bruce Chairman 1511 E. Robinson Street, ORLANDO, FL, 32801

Secretary

Name Role Address
Tragos George Secretary 1511 E. Robinson Street, ORLANDO, FL, 32801

Director

Name Role Address
Fenwick Dale Director 1511 E. Robinson Street, ORLANDO, FL, 32801
BROWN BENNETT Director 1511 E. Robinson Street, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124094 TRUTH ABOUT 4 ACTIVE 2024-10-03 2029-12-31 No data P.O. BOX 530103, ORLANDO, FL, 32853-0103
G17000092243 EMPOWER JACKSONVILLE EXPIRED 2017-08-21 2022-12-31 No data 4853 SOUTH AVENUE, SUITE C, ORLANDO, FL, 32806
G17000092277 EMPOWERJACKSONVILLE.ORG EXPIRED 2017-08-21 2022-12-31 No data 4853 SOUTH AVENUE, SUITE C, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-30 O'DONOGHUE, WILLIAM B No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 1511 E. Robinson Street, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-09-05 1511 E. Robinson Street, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 1511 E. Robinson Street, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA FAMILY ACTION, INC., ETC. VS CLERK OF THE CIRCUIT COURT OF ORANGE COUNTY 5D2015-0304 2015-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000390-O

Parties

Name FLORIDA FAMILY ACTION, INC.
Role Appellant
Status Active
Representations ROGER K. GANNAM, MATHEW D. STAVER, HORATIO G. MIHET
Name Orange Cty Circuit Ct Clerk
Role Appellee
Status Active
Representations Nicholas A. Shannin, Pamela R. Masters
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-11-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLORIDA FAMILY ACTION, INC.
Docket Date 2015-07-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-05-13
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ AB DUE 7/31. AE'S 4/24 MTN/TOLL TIME DENIED AS MOOT.
Docket Date 2015-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY
On Behalf Of FLORIDA FAMILY ACTION, INC.
Docket Date 2015-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ OR MOT TOLL TIME
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-04-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA FAMILY ACTION, INC.
Docket Date 2015-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - E-FILED (105 PAGES)
Docket Date 2015-03-04
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ CASES 15-289 AND 15-304 SHALL TRAVEL TOGETHER.
Docket Date 2015-02-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Nicholas A. Shannin 009570
Docket Date 2015-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-01-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Roger K. Gannam 0240450
Docket Date 2015-01-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA FAMILY ACTION, INC.
Docket Date 2015-01-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-289 AND EXPEDITE
On Behalf Of FLORIDA FAMILY ACTION, INC.
Docket Date 2015-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/23/15
On Behalf Of FLORIDA FAMILY ACTION, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-30
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State