Search icon

NORML OF FLORIDA, INC

Company Details

Entity Name: NORML OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: N09000002270
FEI/EIN Number 273682241
Address: 3341 SW 35TH STREET, REQ, WEST PARK, FL, 33023, US
Mail Address: PO BOX 36, HALLANDALE, FL, 33008, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTEIN KAREN S Agent 3341 SW 35TH ST, WEST PARK, FL, 33023

Exec

Name Role Address
GOLDSTEIN KAREN S Exec 3341 SW 35TH ST, WEST PARK, FL, 33023

Depu

Name Role Address
ADELMAN DAIL Depu 16711 COLLINS AVE #208, SUNNY ISLES, FL, 33160

Director

Name Role Address
STEVENS ERIC Director 6900 Bay Dr, MIAMI BEACH, FL, 33141

Lega

Name Role Address
Minardi Michael Lega 2534 W. Curtis St., Tampa, FL, 33614

Events

Event Type Filed Date Value Description
AMENDMENT 2015-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3341 SW 35TH STREET, REQ, WEST PARK, FL 33023 No data
CHANGE OF MAILING ADDRESS 2012-04-30 3341 SW 35TH STREET, REQ, WEST PARK, FL 33023 No data
NAME CHANGE AMENDMENT 2011-05-09 NORML OF FLORIDA, INC No data
REGISTERED AGENT NAME CHANGED 2010-04-12 GOLDSTEIN, KAREN S No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 3341 SW 35TH ST, WEST PARK, FL 33023 No data

Court Cases

Title Case Number Docket Date Status
JOSEPH REDNER, ETC. VS FLORIDA DEPARTMENT OF HEALTH SC2019-1066 2019-06-26 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372017CA002403XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-1505

Parties

Name Joseph Redner
Role Petitioner
Status Active
Representations Ms. Kristen M. Fiore, Ari H. Gerstin
Name Florida Department of Health
Role Respondent
Status Active
Representations Jason B. Gonzalez, Amber Stoner Nunnally
Name Cannabis Executive Council
Role Amicus - No Position
Status Active
Representations Michael C. Minardi
Name NORML OF FLORIDA, INC
Role Amicus - No Position
Status Active
Representations Michael C. Minardi
Name Hon. Karen A. Gievers
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-10-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for the Florida Department of Health is granted and Rachel Nordby is hereby allowed to withdraw as counsel for respondent.
Docket Date 2019-10-17
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Respondent
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-08-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ THE DEPARTMENT'S BRIEF ON JURISDICTION
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-07-30
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NORML of Florida and Cannabis Executive Council's Notice of Intent to Seek Leave to File Amicus Brief
On Behalf Of NORML of Florida
View View File
Docket Date 2019-07-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner Joseph Redner's Brief on Jurisdiction
On Behalf Of Joseph Redner
View View File
Docket Date 2019-07-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 29, 2019, 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.
Docket Date 2019-06-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Joseph Redner
View View File
Docket Date 2019-06-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Joseph Redner
View View File
Docket Date 2019-06-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-06-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of Joseph Redner
View View File
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31
Amendment 2015-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State