Search icon

CITIZENS FOR SUNSHINE, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS FOR SUNSHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N08000006158
FEI/EIN Number 46-2745386

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

Address: 15 South Golfview Road, Lake Worth, FL, 33460, US
Mail Address: 200 S. WASHINGTON BLVD., 7, SARASOTA, FL, 34236
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Law Office of Andrea Flynn Mogensen Agent 200 S. WASHINGTON BLVD., SARASOTA, FL, 34236
LORENZO ANTHONY President 10809 65th Way North, Pinellas Park, FL, 33782
SWAIN ANDREW Director 15 South Golfview Rd. #201, Lake Worth, FL, 33460
CROWE CYNTHIA Director 708 S. Gondola Dr., Venice, FL, 34293
PETERSEN BARBARA Director 336 E College Ave # 101, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 15 South Golfview Road, #201, Lake Worth, FL 33460 -
REGISTERED AGENT NAME CHANGED 2018-02-19 Law Office of Andrea Flynn Mogensen -
REINSTATEMENT 2018-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 200 S. WASHINGTON BLVD., SUITE 7, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2010-04-23 15 South Golfview Road, #201, Lake Worth, FL 33460 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000784086 TERMINATED 2013 CA 7532 NC 12TH JUD CIR. SARASOTA CO. 2016-11-28 2021-12-09 $9238.16 SUSAN CHAPMAN, 1621 BAY POINT COURT, SARASOTA, FLORIDA 34236

Court Cases

Title Case Number Docket Date Status
CITIZENS FOR SUNSHINE, INC. VS SUSAN CHAPMAN 2D2016-3173 2016-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-7532-NC

Parties

Name CITIZENS FOR SUNSHINE, INC.
Role Appellant
Status Active
Representations JAMES J. MCGUIRE, ESQ., ANDREA FLYNN MOGENSEN, ESQ., MARK R. CARAMANICA, ESQ.
Name SUSAN CHAPMAN
Role Appellee
Status Active
Representations THOMAS D. SHULTS, ESQ., ROBERT M. FOURNIER, ESQ., CHRISTOPHER D. DONOVAN, ESQ., Kraig A. Conn, Esq., WILLIAM FULLER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-04-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of SUSAN CHAPMAN
Docket Date 2017-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion for appellate attorney's fees is remanded to the trial court for determination of entitlement and if a finding of entitlement is made, for the trial court to determine the appropriate amount of the award.
Docket Date 2017-03-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-23
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2017-01-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED-RB DUE 01/16/17
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11-RB DUE 01/16/17
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2016-12-22
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of SUSAN CHAPMAN
Docket Date 2016-12-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE AMICUS CURIAE BRIEF FORTHE FLORIDA LEAGUE OF CITIES, INC.
On Behalf Of SUSAN CHAPMAN
Docket Date 2016-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUSAN CHAPMAN
Docket Date 2016-12-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SUSAN CHAPMAN
Docket Date 2016-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUSAN CHAPMAN
Docket Date 2016-12-06
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Florida League of Cities' motion for leave to file amicus curiae brief in support of appellee is granted. The Amicus Curiae brief in support of the appellee shall be served within ten days from the date of filing the appellee's answer brief.
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ ***SEE Amended ord of 12/6/16***FLORIDA LEAGUE OF CITIES' MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's "unopposed motion for enlargement of time for response to amici curiae brief" is granted until December 16, 2016.
Docket Date 2016-11-18
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA LEAGUE OF CITIES' MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE
On Behalf Of SUSAN CHAPMAN
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RESPONSE TO AMICI CURIAE BRIEF
On Behalf Of SUSAN CHAPMAN
Docket Date 2016-11-14
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2016-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUSAN CHAPMAN
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The motion for leave by the Florida Press Association, the First Amendment Foundation, and the Florida Center for Investigative Reporting to file an amicus curiae brief in support of appellant is granted. The amicus brief shall be served within ten days of the date of this order. The appellee may serve a response within twenty days thereafter.
Docket Date 2016-11-01
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE IN OPPOSITION TO MOTION FOR LEAVE BY THE FLORIDA PRESS ASSOCIATION, THE FIRST AMENDMENT FOUNDATION, & THE FLORIDA CENTER FOR INVESTIGATIVE REPORTING TO FLE AN AM/CUE CURIAE BRIEF IN SUPPORT OF APPELLANT
On Behalf Of SUSAN CHAPMAN
Docket Date 2016-10-31
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION FOR LEAVE BY THE FLORIDA PRESS ASSOCIATION, THE FIRST AMENDMENT FOUNDATION, & THE FLORIDA CENTER FOR INVESTIGATIVE REPORTING TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF APPELLANT
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2016-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2016-10-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2016-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 10/27/16
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2016-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ITEN
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ STATEMENT OF JUDICIAL ACTS TO BE REVIEWED
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITIZENS FOR SUNSHINE, INC.
Docket Date 2016-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AE's opposition is noted.
On Behalf Of CITIZENS FOR SUNSHINE, INC.
CITIZENS FOR SUNSHINE, etc. VS THE SCHOOL BOARD OF MARTIN CO., etc., et al. 4D2012-2978 2012-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2012CA1010

Parties

Name CITIZENS FOR SUNSHINE, INC.
Role Appellant
Status Active
Representations Andrea Flynn Mogensen
Name Martin County School Board
Role Appellee
Status Active
Name THE SCHOOL BOARD OF MARTIN CO.
Role Appellee
Status Active
Representations Scott Konopka, Andrew J. Baumann, ALAN SANG
Name HON. GEORGE SHAHOOD
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant's motion filed April 1, 2013, to dismiss appeal is granted, and the above-styled appeal is hereby dismissed; further,ORDERED that appellant's motion filed February 7, 2013, for rehearing is hereby determined to be moot.
Docket Date 2013-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CITIZENS FOR SUNSHINE
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellees' motion filed March 18, 2013, for extension is granted, and the time in which to file a response to appellant's motion for rehearing is hereby extended to and including April 1, 2013.
Docket Date 2013-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of THE SCHOOL BOARD OF MARTIN CO.
Docket Date 2013-02-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 03/15/13 TO MOTION FOR REHEARING
Docket Date 2013-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE SCHOOL BOARD OF MARTIN CO.
Docket Date 2013-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T
On Behalf Of CITIZENS FOR SUNSHINE
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-12-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 11/29/12 NOTICE OF UNAVAILABILITY
Docket Date 2012-11-29
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY ** STRICKEN AS UNAUTHORIZED 12/04/12**
On Behalf Of THE SCHOOL BOARD OF MARTIN CO.
Docket Date 2012-11-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-10-24
Type Record
Subtype Appendix
Description Appendix ~ (1) TO REPLY BRIEF
On Behalf Of CITIZENS FOR SUNSHINE
Docket Date 2012-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of CITIZENS FOR SUNSHINE
Docket Date 2012-10-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ TO SUE HERSHEY, LAURIE GAYLORD, AND DAVID ANDERSON'S JOINT ANSWER BRIEF
On Behalf Of THE SCHOOL BOARD OF MARTIN CO.
Docket Date 2012-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ NOTICE OF JOINDER TO ANSWER BRIEF - CALLED FOR SIGNATURE AE Alan Sang
Docket Date 2012-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E* (SUE HERSHEY, LAURIE GAYLORD AND DAVID ANDERSON)
On Behalf Of THE SCHOOL BOARD OF MARTIN CO.
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 5 DAYS
Docket Date 2012-10-02
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of THE SCHOOL BOARD OF MARTIN CO.
Docket Date 2012-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Andrew J. Baumann
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE SCHOOL BOARD OF MARTIN CO.
Docket Date 2012-09-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely
Docket Date 2012-08-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrea Flynn Mogensen 0549681
Docket Date 2012-08-31
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of CITIZENS FOR SUNSHINE
Docket Date 2012-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of CITIZENS FOR SUNSHINE
Docket Date 2012-08-31
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (2 VOLS.)
On Behalf Of CITIZENS FOR SUNSHINE
Docket Date 2012-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITIZENS FOR SUNSHINE
Docket Date 2012-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2018-02-19
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-23
REINSTATEMENT 2009-10-06
Domestic Non-Profit 2008-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State