NORML OF FLORIDA, INC - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
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 |
GOLDSTEIN KAREN S | Exec | 3341 SW 35TH ST, WEST PARK, FL, 33023 |
ADELMAN DAIL | Depu | 16711 COLLINS AVE #208, SUNNY ISLES, FL, 33160 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH REDNER, ETC. VS FLORIDA DEPARTMENT OF HEALTH | SC2019-1066 | 2019-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State