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 |
Name | Role | Address |
---|---|---|
O'DONOGHUE WILLIAM B | Agent | 1511 E. Robinson Street, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
WATSON ROBERT | Treasurer | 1511 E. Robinson Street, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Addison Steve | Vice Chairman | 1511 E. Robinson Street, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
O'Donoghue Bruce | Chairman | 1511 E. Robinson Street, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Tragos George | Secretary | 1511 E. Robinson Street, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Fenwick Dale | Director | 1511 E. Robinson Street, ORLANDO, FL, 32801 |
BROWN BENNETT | Director | 1511 E. Robinson Street, ORLANDO, FL, 32801 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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