Search icon

FLORIDA RIGHTS RESTORATION COALITION, INC.

Company Details

Entity Name: FLORIDA RIGHTS RESTORATION COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 2011 (13 years ago)
Document Number: N11000011745
FEI/EIN Number 300714793
Address: 4081 LB MCLEOD RD,, Orlando, FL, 32811, US
Mail Address: 4081 LB MCLEOD RD,, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEADE DESMOND Agent 4081 LB McLeod Rd, Orlando, FL, 32811

President

Name Role Address
MEADE DESMOND B President 4081 L. B. Mcleod Rd., Orlando, FL, 32811

Depu

Name Role Address
Neil Volz Depu 4081 LB McLeod Rd, Orlando, FL, 32811

Treasurer

Name Role Address
BENTON SALANDRA Treasurer 3804 SABLE PALM LANE, TITUSVILLE, FL, 32780

Chairman

Name Role Address
HENDERSON NORRIS Chairman 4930 Washington Ave, New Orleans, LA, 70125

Secretary

Name Role Address
GRIMM KRISTEN Secretary 2300 N Street NW Suite 610, WASHINGTON, DC, 20037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-13 4081 LB MCLEOD RD,, UNIT C, Orlando, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 4081 LB McLeod Rd, Unit C, Orlando, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 4081 LB MCLEOD RD,, UNIT C, Orlando, FL 32811 No data

Court Cases

Title Case Number Docket Date Status
NATHAN SHIRL HART, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-0493 2023-03-07 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CF-011041

Parties

Name NATHAN SHIRL HART
Role Appellant
Status Active
Representations 13th Circuit Public Defender, Joseph William Kudia, Richard N. Asfar
Name FAITH BASED ORGANIZATIONS AND RELIGIOUS LEADERS
Role Amicus Curiae
Status Active
Representations William Ossoff, Hassan Ahmad, Catherine Kingsley Wettach
Name NISKANEN CENTER
Role Amicus Curiae
Status Active
Representations Wesley Andrew Butensky
Name ASSOCIATION OF PROSECUTING ATTORNEYS
Role Amicus Curiae
Status Active
Representations Samuel Gates Williamson, Thomas Seldon Peter Geeker
Name BRENNAN CENTER FOR JUSTICE AND NAACP LEGAL DEFENSE AND EDUCATIONAL FUND
Role Amicus Curiae
Status Active
Representations Danielle Feuer, Harrison Meyer, Patrick Jones, Andrew Frackman, Patrick Scott O'Bryant
Name DUE PROCESS INSTITUTE AND FORMER FLORIDA STATE SENATOR JEFF BRANDES
Role Amicus Curiae
Status Active
Representations Matthew R. Tuchman
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name HON. LAURA E. WARD
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Henry Charles Whitaker, Attorney General, Tampa, Alison Elena Preston, Jeffrey Paul DeSousa
Name RAUL C. MARTINEZ AND ROBERT C. JOSEFSBERG
Role Amicus Curiae
Status Active
Representations Reid Elliot Levin, Dean L. Chapman, Andrew McWhorter
Name FLORIDA RIGHTS RESTORATION COALITION, INC.
Role Amicus Curiae
Status Active
Representations Freddy Funes, Eyitayo St. Matthew-Daniel, Michael S. Dauber, Jonathan H. Hurwitz

Docket Entries

Docket Date 2025-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of STATE OF FLORIDA
Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on January 22, 2025, at 09:30 AM, before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-04-08
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Harrison Meyer, Esq. - April 1, 2024 order
Docket Date 2024-04-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Patrick Jones
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-04-01
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Harrison Meyer's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorney Patrick O'Bryant with all submissionswhen serving foreign attorney Harrison Meyer with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.
Docket Date 2024-03-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Raul L. Martinez's and Robert C. Josefsberg's "Consent Motion for Leave to FileAmicus Brief" is granted, and the submitted brief is accepted. The "Unopposed Motionof the Niskanen Center for Leave to File Amicus Curiae Brief in Support of Appellant" isgranted, and the submitted brief is accepted. The "Motion for Leave to File Brief ofAmici Curiae Faith-Based Organizations and Religious Leaders in Support of Appellant"is granted, and the submitted brief is accepted. The "Motion of Brennan Center forJustice and NAACP Legal Defense and Educational Fund for Leave to File an AmiciCuriae Brief in Support of Appellant Nathan Shirl Hart" is granted, and the submittedbrief is accepted. The "Motion of the Association of Prosecuting Attorneys for Leave toFile an Amicus Curiae Brief in Support of Appellant Nathan Shirl Hart" is granted, andthe submitted brief is accepted. The "Unopposed Motion of Due Process Institute andFormer Florida State Senator Jeff Brandes for Leave to File an Amici Curiae Brief inSupport of Appellant Nathan Shirl Hart" is granted, and the submitted brief is accepted.The "Florida Rights Restoration Coalition's Unopposed Motion for Leave to File AmicusBrief" is granted, and the submitted brief is accepted.
Docket Date 2024-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-11-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 15 days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 10/18/2024
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-08-29
Type Order
Subtype Order re Counsel
Description Attorney M. Patrick Yingling is removed from this case.
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 DAYS - RB DUE ON 09/18/24
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-08-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw as counsel for amicus curiae Florida Rights Restoration Coalition, filed by attorney Jane Yang, is granted. Attorney Yang is relieved of further appellate responsibilities. Attorneys Freddy Funes, Eyitayo St. Matthew-Daniel, Jonathan Hurwitz, and Michael S. Dauber remain counsel of record for Florida Rights Restoration Coalition.
View View File
Docket Date 2024-07-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description YANG'S MOTION TO WITHDRAW AS COUNSEL FOR AMICUS CURIAE FLORIDA RIGHTS RESTORATION COALITION
On Behalf Of FLORIDA RIGHTS RESTORATION COALITION
Docket Date 2024-07-09
Type Order
Subtype Order re Counsel
Description Within 20 days from the date of this order, Attorney M. Patrick Yingling shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by July 18, 2024.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 07/08/2024
On Behalf Of STATE OF FLORIDA
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 06/07/2024
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw as counsel for amici Faith in Florida, et al., filed by attorney Brendan Parets is granted. Attorney Parets is relieved of further appellate responsibilities. Attorneys Catherine Wettach, William Ossoff, and Hassan Ahmad remain counsel of record for amici Faith in Florida, et al.
View View File
Docket Date 2024-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-04-15
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel for Amicus Curiae
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-03-18
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 05/08/2024
On Behalf Of STATE OF FLORIDA
Docket Date 2024-04-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Andrew A. McWhorter
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-03-18
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ Brief of Amicus Curiae the Niskanen Center in Support of Appellant
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-03-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Eyitayo St. Matthew-Daniel
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-03-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ William Ossoff
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-03-15
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ Raúl L. Martínez and Robert C. Josefsberg in support of Appellant
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by March 7, 2024.
Docket Date 2024-03-01
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 NATHAN SHIRL HART
Docket Date 2024-03-18
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ in Support of Appellant
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 171 PAGES - REDACTED ***CONFIDENTIAL***
On Behalf Of Hillsborough Clerk
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2024-02-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH FEBRUARY 2, 2023 ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NATHAN SHIRL HART
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 DAYS - IB DUE ON 02/05/24
On Behalf Of NATHAN SHIRL HART
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 DAYS - IB DUE ON 01/25/24
On Behalf Of NATHAN SHIRL HART
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 01/05/2024
On Behalf Of NATHAN SHIRL HART
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 12/06/23
On Behalf Of NATHAN SHIRL HART
Docket Date 2023-10-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Andrew A. McWhorter
On Behalf Of NATHAN SHIRL HART
Docket Date 2023-10-06
Type Record
Subtype Transcript
Description Transcript Received ~ UNREDACTED TRANSCRIPTS RECORDAMENDED AS TO TITLE PAGE ONLY
On Behalf Of Hillsborough Clerk
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for an extension of time is granted until 30 days fromthe date of this order. However, the filing of further motions for an extension of time mayresult in a referral to the Chief Judge and court administrator of the lower tribunal.
Docket Date 2023-10-05
Type Record
Subtype Transcript
Description Transcript Received ~ 638 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-09-26
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Record Transcripts, Inc. shall file a status report on transcriptionwithin 10 days. The court reporter shall certify service of the status report on all partiesreceiving this order.
Docket Date 2023-08-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATHAN SHIRL HART
Docket Date 2023-07-24
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Record Transcripts, Inc. shall file a status report on transcription within 10 days from the date of this order. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2023-06-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ REQUEST FOR EXTENSION OF TIME AND STATUS REPORT
Docket Date 2023-06-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 30 days from the date of this order.
Docket Date 2023-06-05
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Record Transcripts, Inc. shall file a status report on transcriptionwithin 10 days. The court reporter shall certify service of the status report on all partiesreceiving this order.
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 30 days from the date of this order.
Docket Date 2023-04-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-04-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER APPOINTING PUBLIC DEFENDER FOR PURPOSE OF APPEAL
On Behalf Of Hillsborough Clerk
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATHAN SHIRL HART
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ADVISORY OPINION TO THE GOVERNOR VS RE: IMPLEMENTATION OF AMENDMENT 4, THE VOTING RESTORATION AMENDMENT SC2019-1341 2019-08-09 Closed
Classification Original Proceedings - Advisory Opinion - AO to Governor
Court Supreme Court of Florida

Parties

Name Implementation of Amendment 4, the Voting Restoration Amendment
Role Petitioner
Status Active
Name FLORIDIANS FOR A FAIR DEMOCRACY, INC.
Role Petitioner
Status Active
Name Advisory Opinion to the Governor
Role Petitioner
Status Active
Representations Hon. Ron DeSantis
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Respondent
Status Active
Representations Ms. Melba V. Pearson
Name LATINOJUSTICE PRLDEF, INC.
Role Respondent
Status Active
Representations Kira Romero-Craft
Name FLORIDA RIGHTS RESTORATION COALITION, INC.
Role Respondent
Status Active
Name Carla Laroche
Role Opponent
Status Active
Name Bonnie Raysor
Role Opponent
Status Active
Representations Molly E. Danahy, Mark P. Gaber, Danielle M. Lang, Chad W. Dunn
Name AMERICAN CIVIL LIBERTIES UNION FOUNDATION, INC.
Role Opponent
Status Active
Representations Jonathan S. Topaz, R. Orion Danjuma, Julie A. Ebenstein
Name BRENNAN CENTER FOR JUSTICE, INC.
Role Opponent
Status Active
Representations Sean Morales-Doyle, Eliza Sweren-Becker
Name Diane Sherrill
Role Opponent
Status Active
Name THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, INC.
Role Opponent
Status Active
Representations Anton Marino, Jimmy Midyette, Mr. Daniel B. Tilley
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Opponent
Status Active
Name AMERICAN CIVIL LIBERTIES UNION, INC.
Role Opponent
Status Active
Name NAACP Legal Defense and Educational Fund, Inc.
Role Opponent
Status Active
Representations Leah C. Aden, John S. Cusick
Name Orange County Branch of NAACP
Role Opponent
Status Active
Name Fair Elections Center
Role Opponent
Status Active
Representations Jon Sherman, Cecilia Aguilera, Poorad Razavi, Theodore Leopold, Diana L. Martin
Name Jennifer LaVia
Role Opponent
Status Active
Name Lee Hoffman
Role Opponent
Status Active
Name FLORIDA STATE CONFERENCE OF BRANCHES AND YOUTH UNITS OF NAACP
Role Opponent
Status Active
Name Adam Richardson
Role Opponent
Status Active
Name THE FLORIDA SENATE
Role Proponent
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name Hon. Ron DeSantis
Role Proponent
Status Active
Representations Joshua E. Pratt, Nicholas A. Primrose, Colleen M. Ernst, James W. Uthmeier, Joseph W. Jacquot, John MacIver
Name Hon. Bill Galvano
Role Proponent
Status Active
Name The Florida House of Representatives
Role Proponent
Status Active
Representations W. Jordan Jones, Jonathan L. Williams, J. Michael Maida
Name Laurel M. Lee
Role Proponent
Status Active
Representations Mr. Gary V. Perko, Mohammad O. Jazil, Bradley R. McVay, Tara R. Price, Ashley E. Davis, George N. Meros Jr.

Docket Entries

Docket Date 2020-02-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-12-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 09/11/2019 ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL). Not deliverable as address. Placed w/ file.
View View File
Docket Date 2019-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Florida House of Representatives' Motion to Allocate Argument Time is hereby granted. The time permitted for oral argument on November 6, 2019, is expanded to a maximum of thirty-five minutes to the side. Five minutes are specifically allocated to the Florida House of Representatives.
Docket Date 2019-10-30
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ THE FLORIDA HOUSE OF REPRESENTATIVES' MOTION TO ALLOCATE ARGUMENT TIME AND TO SHORTEN THE TIME FOR RESPONSE TO THIS MOTION
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-25
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-11-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-11-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Mark P. Gaber, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on November 1, 2019.
Docket Date 2019-11-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-11-01
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Mark P. Gaber
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ Secretary of State's Response to Interested Party Richardson's Motion to Strike
On Behalf Of Laurel M. Lee
View View File
Docket Date 2019-10-08
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Interested Party Adam Richardson has filed a "Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief." Interested Party Secretary of State Laurel M. Lee is hereby requested to file a response to the above-mentioned motion on or before October 16, 2019.
Docket Date 2019-10-08
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief
On Behalf Of Adam Richardson
View View File
Docket Date 2019-10-04
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding pro hac vice fee payment - Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-10-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida **Stricken 10/4/19, exceeds page limit.**
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Molly E. Danahy, on behalf of Bonnie Raysor, Diane Sherrill, and Lee Hoffman, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-09-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Anton Marino
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Leah C. Aden
On Behalf Of NAACP Legal Defense and Educational Fund, Inc.
View View File
Docket Date 2019-09-24
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Interested Parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida to Participate in Oral Argument
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-24
Type Letter-Case
Subtype Letter
Description LETTER ~ Regarding filing fee for Eliza Sweren-Becker & Sean-Morales Doyle
On Behalf Of BRENNAN CENTER FOR JUSTICE, INC.
View View File
Docket Date 2019-09-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Molly E. Danahy
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-23
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request by Florida House of Representatives to Participate in Oral Argument
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-09-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request to Be Heard at Oral Argument
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bonnie Raysor
View View File
Docket Date 2019-09-17
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Cecilia Aguilera, on behalf of Fair Elections Center, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on September 16, 2019.
Docket Date 2019-09-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-09-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Cecilia Aguilera
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Jon Sherman, on behalf of Fair Elections Center, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on September 11, 2019.
Docket Date 2019-09-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-09-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Jon Sherman
On Behalf Of Fair Elections Center
View View File
Docket Date 2019-08-29
Type Order
Subtype Brief Sched (Gov-Advisory Opin)
Description ORDER-BRIEF SCHED (GOV-ADVISORY OPIN) ~ Pursuant to article IV, section 1(c), Florida Constitution, on August 9, 2019, the Governor of Florida requested this Court's opinion on a question of constitutional interpretation affecting his executive powers and duties.The Court has determined that the request is within the purview of the above-noted constitutional provision and the Court will exercise its discretion to provide an opinion in response to the Governor's request.Interested parties shall file their initial briefs on or before Wednesday, September 18, 2019, and serve a copy on the Governor. Initial briefs are not to exceed 50 pages in length. The interested parties may file reply briefs by Thursday, October 3, 2019. Reply briefs are not to exceed 20 pages in length.Oral argument is scheduled for 9:00 a.m., Wednesday, November 6, 2019. A maximum of twenty minutes to the side is allowed for the argument. Parties who have filed a brief and have asked to be heard may, in the Court's discretion, be permitted to participate in oral argument. (Corrected August 29, 2019, to properly include Hon. Laurel M. Lee in service.)
Docket Date 2019-08-09
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-08-09
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (GOVERNOR)
On Behalf Of Advisory Opinion to the Governor
View View File
Docket Date 2019-08-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-01-16
Type Disposition
Subtype Advisory Answered (Governor)
Description DISP-ADVISORY ANSWERED (GOVERNOR) ~ FSC-OPINION: We answer Governor DeSantis's question by stating that it is our opinion that the phrase "all terms of sentence," as used in article VI, section 4, has an ordinary meaning that the voters would have understood to refer not only to durational periods but also to all LFOs imposed in conjunction with an adjudication of guilt. We express no opinion on any question other than the narrow one presented to us. It is so ordered.
View View File
Docket Date 2019-10-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-17
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Interested Party Adam Richardson's Motion to Strike Secretary Lee's Supplemental Appendix and Certain Portions of Her Reply Brief is hereby denied.
Docket Date 2019-10-07
Type Brief
Subtype Reply-Merit (Amended)
Description REPLY AMD BRIEF-MERITS ~ Reply Brief of Interested Parties The American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida
On Behalf Of American Civil Liberties Union Foundation of Florida, Inc.
View View File
Docket Date 2019-10-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Interested parties American Civil Liberties Union Foundation of Florida, American Civil Liberties Union Foundation, NAACP Legal Defense and Educational Fund, Inc., Brennan Center for Justice at NYU School of Law, Florida State Conference of Branches and Youth Units of the NAACP, Orange County Branch of the NAACP, and League of Women Voters of Florida's reply brief, which was filed with this Court on October 3, 2019, is hereby stricken, as it exceeds the page limit set forth by the order of this Court dated August 29, 2019. Said interested parties are hereby directed, on or before October 11, 2019, to file an amended reply brief which does not exceed 20 pages.
Docket Date 2019-09-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Sean Morales-Doyle, on behalf of the Brennan Center for Justice at NYU School of Law, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-09-18
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Brief of the Florida Senate; and Bill Galvano, in his official capacity as President of the Florida Senate
On Behalf Of THE FLORIDA SENATE
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State