Entity Name: | WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N12000002170 |
FEI/EIN Number | 45-4644013 |
Address: | 1707 FLORIDA AVE, WEST PALM BEACH, FL, 33401 |
Mail Address: | 1707 FLORIDA AVE, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWGENT BILL | Agent | 1707 FLORIDA AVE, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
Newgent Bill | Chairman | 1707 FLORIDA AVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHARON "SHANON" MATERIO VS WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC., CORNERSTONE SOLUTIONS FLORIDA, LLC and PRADEEP ASNANI a/k/a RICK ASNANI | 4D2020-1222 | 2020-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sharon "Shanon" Materio |
Role | Appellant |
Status | Active |
Representations | Steven W. Gomberg |
Name | WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Seth J. Welner, Leonard Scott Feuer, William N. Shepherd |
Name | CORNERSTONE SOLUTIONS FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | Pradeep Asnani |
Role | Appellee |
Status | Active |
Name | Hon. Glenn Kelley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-10-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 29, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-10-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 25, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 30, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-09-25 |
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 | Sharon "Shanon" Materio |
Docket Date | 2020-07-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2858 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-07-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2020-07-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/27/2020 |
Docket Date | 2020-05-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-05-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-05-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2020-05-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-05-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Sharon "Shanon" Materio |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA012422 |
Parties
Name | CORNERSTONE SOLUTIONS FLORIDA, LLC |
Role | Petitioner |
Status | Active |
Representations | Jeffrey Schacknow, Seth J. Welner, William N. Shepherd |
Name | Pradeep Asnani |
Role | Petitioner |
Status | Active |
Name | WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC. |
Role | Respondent |
Status | Active |
Name | Sharon "Shanon" Materio |
Role | Respondent |
Status | Active |
Representations | Mark G. Keegan, Joseph W. Janssen I I I, John M. Siracusa, Leonard Scott Feuer |
Name | FRANK A SHEPHERD |
Role | Amicus - Petitioner |
Status | Active |
Name | Hon. Jeffrey Dana Gillen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-24 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-05-29 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | Cornerstone Solutions Florida, LLC |
Docket Date | 2019-12-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that the petitioners, WPB Residents for Integrity in Government, Inc., Cornerstone Solutions Florida, LLC, and Pradeep Asnani a/k/a Rick Asnani’s May 29, 2019 joint motion for appellate attorneys’ fees is granted conditioned on the trial court determining that petitioners are the prevailing party per section 768.295(4), Florida Statutes (2018), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2019-10-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2019-10-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that the respondent’s April 25, 2019 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that respondent is the prevailing party per section 768.295(4), Florida Statutes (2018), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2019-10-08 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-09-13 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers, previously consolidated for the purpose of designation to the same appellate panel by order of April 23, 2019, are now consolidated for all purposes. |
Docket Date | 2019-08-16 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-08-13 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-08-12 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ ***SEE AMENDED NOTICE*** |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-07-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-06-10 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Cornerstone Solutions Florida, LLC |
Docket Date | 2019-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioners' May 29, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to and including June 10, 2019. |
Docket Date | 2019-05-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Cornerstone Solutions Florida, LLC |
Docket Date | 2019-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent’s May 9, 2019 motion for extension of time is granted, and the time for filing a response is extended to and including May 24, 2019. |
Docket Date | 2019-05-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that movant’s April 30, 2019 motion to join Americans for Prosperity and the Public Participation Project as Amicus Curiae is granted. |
Docket Date | 2019-04-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE OF FIRST AMENDMENT FOUNDATION TO JOIN AMERICANS FOR PROSPERITY AND THE PUBLIC PARTICIPATION PROJECT AS AMICUS CURIAE IN SUPPORT OF PETITIONERS |
On Behalf Of | FRANK A SHEPHERD |
Docket Date | 2019-04-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-04-23 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are consolidated for the purpose of designation to the same appellate panel. |
Docket Date | 2019-04-15 |
Type | Motions Relating to Briefs |
Subtype | Motion to File Amicus Curiae Brief |
Description | Motion To File Amicus Curiae Brief |
On Behalf Of | FRANK A SHEPHERD |
Docket Date | 2019-04-15 |
Type | Brief |
Subtype | Amicus Curiae Brief |
Description | Amicus Curiae Brief ~ ***MOTION GRANTED 4/23/19*** |
On Behalf Of | FRANK A SHEPHERD |
Docket Date | 2019-04-09 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Cornerstone Solutions Florida, LLC |
Docket Date | 2019-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-04-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | Cornerstone Solutions Florida, LLC |
Docket Date | 2019-04-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-04-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | Cornerstone Solutions Florida, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA012422 |
Parties
Name | WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC. |
Role | Petitioner |
Status | Active |
Representations | William N. Shepherd, Seth J. Welner, Leonard Scott Feuer, Jeffrey Schacknow |
Name | Sharon "Shanon" Materio |
Role | Respondent |
Status | Active |
Representations | Joseph W. Janssen I I I, Mark G. Keegan, FRANK A SHEPHERD, John M. Siracusa |
Name | CORNERSTONE SOLUTIONS FLORIDA, LLC |
Role | Respondent |
Status | Active |
Name | Pradeep Asnani |
Role | Respondent |
Status | Active |
Name | Hon. Jeffrey Dana Gillen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that the petitioners, WPB Residents for Integrity in Government, Inc., Cornerstone Solutions Florida, LLC, and Pradeep Asnani a/k/a Rick Asnani’s May 29, 2019 joint motion for appellate attorneys’ fees is granted conditioned on the trial court determining that petitioners are the prevailing party per section 768.295(4), Florida Statutes (2018), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2019-10-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ **VACATED** ORDERED that the respondent's April 25, 2019 motion for appellate attorneys' fees is granted conditioned on the trial court determining that respondent is the prevailing party per section 768.295(4), Florida Statutes (2018), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2019-10-08 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-09-13 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers, previously consolidated for the purpose of designation to the same appellate panel by order of April 23, 2019, are now consolidated for all purposes. |
Docket Date | 2019-08-16 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-08-13 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (THIRD) |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-08-12 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (SECOND NOTICE OF SUPPLEMENTAL AUTHORITY) |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-07-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-06-10 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | WPB Residents for Integrity In Government, Inc. |
Docket Date | 2019-05-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's May 30, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to June 10, 2019. |
Docket Date | 2019-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's May 29, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to June 10, 2019. |
Docket Date | 2019-05-30 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC |
On Behalf Of | WPB Residents for Integrity In Government, Inc. |
Docket Date | 2019-05-29 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ Cornerstone Solutions Florida |
On Behalf Of | WPB Residents for Integrity In Government, Inc. |
Docket Date | 2019-05-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WPB Residents for Integrity In Government, Inc. |
Docket Date | 2019-05-24 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-05-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's May 9, 2019 motion for extension of time is granted, and the time for filing a response is extended to May 24, 2019. |
Docket Date | 2019-05-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-04-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Sharon "Shanon" Materio |
Docket Date | 2019-04-23 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are consolidated for the purpose of designation to the same appellate panel. |
Docket Date | 2019-04-22 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-04-08 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | WPB Residents for Integrity In Government, Inc. |
Docket Date | 2019-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-04-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ *FILING FEE* |
Docket Date | 2019-04-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-04-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
Docket Date | 2019-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-04-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | WPB Residents for Integrity In Government, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-17 |
Domestic Non-Profit | 2012-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State