Search icon

CENTRAL FLORIDA JOBS WITH JUSTICE CORP

Company Details

Entity Name: CENTRAL FLORIDA JOBS WITH JUSTICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: N09000009636
FEI/EIN Number 201449852
Address: 1510 EAST COLONIAL DRIVE, ORLANDO, FL, 32803, US
Mail Address: P.O. BOX 533923, ORLANDO, FL, 32853-3923, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALINGU JONATHAN A Agent 1510 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

Co

Name Role Address
Williams Robin Co 1510 E. Colonial Drive, ORLANDO, FL, 32803
Wall Stephanie Co 2800 Biscayne Blvd, Miami, FL, 33137

Chairman

Name Role Address
Williams Robin Chairman 1510 E. Colonial Drive, ORLANDO, FL, 32803
Wall Stephanie Chairman 2800 Biscayne Blvd, Miami, FL, 33137

Director

Name Role Address
Alingu Jonathan A Director 1510 E. Colonial Drive, Orlando, FL, 32803
Furino Christopher Director 1510 E. Colonial Drive, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1510 EAST COLONIAL DRIVE, SUITE 300 & 304, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2023-03-13 ALINGU, JONATHAN A No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1510 EAST COLONIAL DRIVE, SUITE 300 & 304, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2020-08-31 1510 EAST COLONIAL DRIVE, SUITE 300 & 304, ORLANDO, FL 32803 No data
REINSTATEMENT 2013-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Orange County, Florida, Petitioner(s) v. Bill Cowles et al, Respondent(s) SC2022-1656 2022-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D22-2277

Parties

Name Orange County, Florida
Role Petitioner
Status Active
Representations Kirsten H. Mood, Gregory Thomas Stewart, Dylan Taylor Schott, Carly J. Schrader
Name Bill Cowles
Role Respondent
Status Active
Representations Nicholas A. Shannin
Name FLORIDA ASSOCIATION OF REALTORS
Role Respondent
Status Active
Representations Scott A. Glass, Daniel E. Nordby, Erik F. Szabo, Benjamin Gibson, Eric M. Yesner
Name FLORIDA APARTMENT ASSOCIATION, INC.
Role Respondent
Status Active
Name Hablamos Español Florida
Role Amicus - Petitioner
Status Interim
Name FLORIDA RISING, INC.
Role Amicus - Petitioner
Status Interim
Name National Housing Law Project
Role Amicus - Petitioner
Status Interim
Representations Berbeth Foster
Name CENTRAL FLORIDA JOBS WITH JUSTICE CORP
Role Amicus - Petitioner
Status Interim
Name Local Progress Policy Action
Role Amicus - Petitioner
Status Interim
Representations James M. Slater
Name Hon. Jeffrey Lee Ashton
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-17
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description 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). Respondent's motion for attorney's fees is hereby denied.
View View File
Docket Date 2023-03-30
Type Order
Subtype Counsel Withdrawal
Description The motion to withdraw as attorney of record for petitioners is granted and Elizabeth Desloge Ellis is hereby allowed to withdraw as co-counsel.
View View File
Docket Date 2023-03-23
Type Motion
Subtype Couns Withdrawal
Description Motion for Withdrawal of Counsel for Petitioner Orange County, Florida
View View File
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Orange County, Florida
View View File
Docket Date 2023-01-05
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to File Amici Curiae Brief [National Housing Law Project, Florida Rising, Central Florida Jobs With Justice, and Hablamos Español Florida.]
On Behalf Of National Housing Law Project
View View File
Docket Date 2023-01-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorney's Fees
On Behalf Of FLORIDA ASSOCIATION OF REALTORS
View View File
Docket Date 2023-01-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Answer Brief on Jurisdiction
On Behalf Of FLORIDA ASSOCIATION OF REALTORS
View View File
Docket Date 2022-12-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-12-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-12-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID / DIRECT CONFL
On Behalf Of Orange County, Florida
View View File
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED FOOD AND COMMERCIAL, ETC., ET. AL. VS WAL-MART STORES, INC., ET. AL 5D2013-4555 2013-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-004293-O

Parties

Name ANGELA WILLIAMSON INC.
Role Appellant
Status Active
Name UNITED FOOD AND COMMERICAL
Role Appellant
Status Active
Representations Richard P. Siwica, JOEY JAMES HIPOLITO, SUZANNE TZUANOS, DEBORAH GAYDOS, GEORGE WISZYNSKI
Name ALAN HANSON
Role Appellant
Status Active
Name CENTRAL FLORIDA JOBS WITH JUSTICE CORP
Role Appellant
Status Active
Name ALEX RIVERA
Role Appellant
Status Active
Name DENISE DIAZ
Role Appellant
Status Active
Name ORGANIZATION UNITED FOR RESPEC
Role Appellant
Status Active
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Name SAM'S EAST, INC.
Role Appellee
Status Active
Name WAL-MART STORES, INC.
Role Appellee
Status Active
Representations Ronald M. Schirtzer, DOUGLAS D. JANICIK, STEVEN D. WHEELESS, Elliot H. Scherker, Brigid F. Cech Samole, Jay A. Yagoda
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR STEVEN D. WHEELESS-WITH FEE
On Behalf Of WAL-MART STORES, INC.
Docket Date 2016-05-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-08-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-06-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/IN 10 DAYS; REQ FOR RECONSIDERATION MAY BE FILED
Docket Date 2014-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CD;AE Elliot H. Scherker 0202304
Docket Date 2014-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-05-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2014-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR GEORGE WISZYNSKI; CHECK RECEIVED 5/19
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-04-21
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 5/30/14
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-03-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/30
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-02-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2014-02-13
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 3/31/14
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-02-06
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APX TO INIT BRF
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AA Suzanne Tzuanos 0105615
Docket Date 2014-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 1/16 MTN/EOT FOR IB GRANTED TO 2/3. AA'S 1/8 MTN/ROA DENIED.
Docket Date 2014-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ROA ON NON FINAL APPEAL
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOTION TO AMEND TRT AS RESP TO 12/30/13 ORDER; APPEAL SHALL PROCEED AS A NON-FINAL OF 11/22/13 L.T. ORDER; INI BRF DUE 1/23/14.
Docket Date 2014-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND NOA
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAL-MART STORES, INC.
Docket Date 2013-12-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 20 DAYS - WHY APPEAL SHOULD NOT PROCEED AS A NON-FINAL APPEAL
Docket Date 2013-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2013-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/2013
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2013-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State