Search icon

TRANSPARENCY FOR FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRANSPARENCY FOR FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N13000010908
Address: 4105 LINDENWOOD DR, BRANDON, FL, 33511, US
Mail Address: 4105 LINDENWOOD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER JOEL EJR. Director 740 DRUID STREET, LAKELAND, FL, 33805
CRUM KALI Director 4105 LINDENWOOD DRIVE, BRANDON, FL, 33511
PLUMMER NICHOLAS Director 4105 LINDENWOOD DRIVE, BRANDON, FL, 33511
CRUM KALI Agent 4105 LINDENWOOD DR, BRANDOND, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 4105 LINDENWOOD DR, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2018-07-26 CRUM, KALI -
REGISTERED AGENT ADDRESS CHANGED 2018-07-26 4105 LINDENWOOD DR, BRANDOND, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-07-26 4105 LINDENWOOD DR, BRANDON, FL 33511 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
TRANSPARENCY FOR FLORIDA, INC., et al. VS CITY OF PORT ST. LUCIE, et al. 4D2016-3976 2016-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013-CA-3295

Parties

Name TRANSPARENCY FOR FLORIDA, INC.
Role Appellant
Status Active
Representations James S. Benjamin, Andrea Flynn Mogensen, David A. Wallace, MEGAN LAZENBY
Name CITY OF PORT ST. LUCIE
Role Appellee
Status Active
Representations Cynthia G. Angelos, Hinda Klein, BRIAN LEE ELLISON, Jeffrey Alan Blaker, David A. Wallace, Diane H. Tutt, John J. Anastasio
Name JOANN FAIELLA, MAYOR
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-03
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief ~ ***STRICKEN--MOTION DENIED 8/9/17***
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that Appellant's July 31, 2017 motion for appellate attorney's fees is granted, conditional upon the trial court ultimately determining that the appellees have violated the Sunshine Law, section 286.011(4), Florida Statutes.
Docket Date 2017-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-08-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 7, 2017, at 10:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-08-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-08-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellants' August 9, 2017 amended motion for leave to file corrected reply brief is granted. Said reply brief is deemed filed as of the date of this order.
Docket Date 2017-08-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ **MOTION GRANTED 8/14/17**
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-08-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-08-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **AMENDED**
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-08-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellant's August 3, 2017 "motion for file corrected reply brief" is denied without prejudice to filing a corrected brief within the page limitation of Fla. R. App. P. 9.210; further,ORDERED that appellant's August 3, 2017 proposed corrected reply brief is stricken.
Docket Date 2017-08-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (TO FILE CORRECTED REPLY BRIEF)
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 7/31/17
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (JOANN FAIELLA)
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CITY OF PORT ST. LUCIE, RON BOWEN, SHANNON MARTIN AND ROGER ORR)
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 6/30/17
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AND** DESIGNATION OF EMAIL ADDRESS
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-05-01
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that First Amendment Foundation's April 25, 2017 amended motion for leave to file an amicus curiae brief in support of appellant is granted. First Amendment Foundation must serve its brief on or before May 1, 2017. Fla. R. App. P. 9.370(c) ("An amicus curiae must serve its brief no later than 10 days after the first brief, petition, or response of the party being supported is filed.").
Docket Date 2017-04-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ ***AMENDED***
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-04-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 4 DAYS TO 4/21/17
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 79 PAGES
Docket Date 2017-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 78 Pages
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (3271 PAGES)
Docket Date 2017-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 28, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The appellant shall file the supplemental material in this court within fifteen (15) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS AFTER SUPP. ROA FILED
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 2/28/17
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **SECOND AMENDED**
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED**
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF PORT ST. LUCIE
Docket Date 2016-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (INCLUDES MEGAN LAZENBY'S ADDRESS, FLORIDA BAR NUMBER AND PHONE NUMBER)
Docket Date 2016-11-30
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. 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 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRANSPARENCY FOR FLORIDA, INC.
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2018-07-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-08
Domestic Non-Profit 2013-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State