Search icon

NORML OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: NORML OF FLORIDA, 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: 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

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

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

Key Officers & Management

Name Role Address
GOLDSTEIN KAREN S Exec 3341 SW 35TH ST, WEST PARK, FL, 33023
ADELMAN DAIL Depu 16711 COLLINS AVE #208, SUNNY ISLES, FL, 33160
STEVENS ERIC Director 6900 Bay Dr, MIAMI BEACH, FL, 33141
Minardi Michael Lega 2534 W. Curtis St., Tampa, FL, 33614
GOLDSTEIN KAREN S Agent 3341 SW 35TH ST, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
AMENDMENT 2015-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3341 SW 35TH STREET, REQ, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2012-04-30 3341 SW 35TH STREET, REQ, WEST PARK, FL 33023 -
NAME CHANGE AMENDMENT 2011-05-09 NORML OF FLORIDA, INC -
REGISTERED AGENT NAME CHANGED 2010-04-12 GOLDSTEIN, KAREN S -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 3341 SW 35TH ST, WEST PARK, FL 33023 -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3682241 Corporation Unconditional Exemption 3341 SW 35TH ST, WEST PARK, FL, 33023-6326 2015-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Alliance/Advocacy
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-05-15
Revocation Posting Date 2015-07-08
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_27-3682241_NORMLOFFLORIDAINC_05292015.tif

Form 990-N (e-Postcard)

Organization Name NORML OF FLORIDA INC
EIN 27-3682241
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 SW 35 St, West Park, FL, 33023, US
Principal Officer's Name Karen Goldstein
Principal Officer's Address 3341 SW 35 St, West Park, FL, 33023, US
Website URL NORML of Florida
Organization Name NORML OF FLORIDA INC
EIN 27-3682241
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 SW 35TH ST, West Park, FL, 33023, US
Principal Officer's Name Karen S Goldstein
Principal Officer's Address 3341 SW 35 St, West Park, FL, 33023, US
Website URL NORMLFL.org
Organization Name NORML OF FLORIDA INC
EIN 27-3682241
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 SW 35th St, West Park, FL, 33023, US
Principal Officer's Name Karen S Goldstein
Principal Officer's Address 3341 SW 35 St, West Park, FL, 33023, US
Website URL NORMLFL.org
Organization Name NORML OF FLORIDA INC
EIN 27-3682241
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 SW 35 St, West Park, FL, 33023, US
Principal Officer's Name Karen Goldstein
Principal Officer's Address 3341 SW 35 St, West Park, FL, 33023, US
Website URL NORMLFL.org
Organization Name NORML OF FLORIDA INC
EIN 27-3682241
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 SW 35 St, West Park, FL, 33023, US
Principal Officer's Name Karen Goldstein
Principal Officer's Address 3341 SW 35 St, West Park, FL, 33023, US
Website URL NORMLFL.org
Organization Name NORML OF FLORIDA INC
EIN 27-3682241
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 SW 35th St, West Park, FL, 33023, US
Principal Officer's Name Karen Goldstein
Principal Officer's Address 3341 SW 35th St, West Park, FL, 33023, US
Website URL NORMLFL.org
Organization Name NORML OF FLORIDA INC
EIN 27-3682241
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 SW 35 St, West Park, FL, 33023, US
Principal Officer's Name Karen Goldstein
Principal Officer's Address 3341 SW 35 St, West Park, FL, 33023, US
Website URL NORMLFL.org
Organization Name NORML OF FLORIDA INC
EIN 27-3682241
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 SW 35TH STREET, Hollywood, FL, 33023, US
Principal Officer's Name KAREN GOLDSTEIN
Principal Officer's Address 3341 SW 35TH STREET, HOLLYWOOD, FL, 33023, US
Organization Name NORML OF FLORIDA INC
EIN 27-3682241
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 SW 35th Street, West Park, FL, 33023, US
Principal Officer's Name Karen S Goldstein
Principal Officer's Address 3341 SW 35th Street, West Park, FL, 33023, US
Organization Name NORML OF FLORIDA INC
EIN 27-3682241
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3341 SW 35th Street, West Park, FL, 33008, US
Principal Officer's Name Karen S Goldstein
Principal Officer's Address 3341 SW 35th Street, West Park, FL, 33023, US
Website URL normlflorida@gmail.com

Date of last update: 01 Apr 2025

Sources: Florida Department of State