Search icon

FLORIDA CITIZENS ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CITIZENS ALLIANCE, 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: 05 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: N17000003840
FEI/EIN Number 46-3854467

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1390 QUINTARA CT, MARCO ISLAND, FL, 34145, US
Mail Address: 1390 QUINTARA CT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAUGH KEITH Chairman 1390 QUINTAN CT, MARCO ISLAND, FL, 34145
STEVENS JAMES Vice Chairman 2127 NE 2ND PL, CAPE CORAL, FL, 33909
Olson Ryan Director 12579 Fairington Way, Ft Myers, FL, 33913
Chronister MaryLou Director 1400 Gulfshore BLVD N, Naples, FL, 34102
FLAUGH KEITH Agent 1390 QUINTARA CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-01 - -
CHANGE OF MAILING ADDRESS 2022-04-01 1390 QUINTARA CT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2022-04-01 FLAUGH, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1390 QUINTARA CT, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-30 1390 QUINTARA CT, MARCO ISLAND, FL 34145 -
CONVERSION 2017-04-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000143867. CONVERSION NUMBER 500000170305

Court Cases

Title Case Number Docket Date Status
THE SCHOOL BOARD OF COLLIER COUNTY VS FLORIDA CITIZENS ALLIANCE, INC., ETC., ET AL. SC2021-1599 2021-11-17 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112017CA0009210001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D20-739

Parties

Name School Board of Collier County
Role Petitioner
Status Active
Representations Christopher D. Donovan, James D. Fox
Name FLORIDA CITIZENS ALLIANCE, INC.
Role Respondent
Status Active
Representations Steven J. Bracci, Brantley Oakey
Name Eric Konuk
Role Respondent
Status Active
Name Douglas Lewis
Role Respondent
Status Active
Name Brantley Oakey
Role Respondent
Status Active
Name Hon. Elizabeth V. Krier
Role Judge/Judicial Officer
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-15
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ 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).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
View View File
Docket Date 2022-02-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' JURISDICTIONAL BRIEF
On Behalf Of Florida Citizens Alliance, Inc.
View View File
Docket Date 2022-02-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including February 16, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-01-31
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ STIPULATED MOTION FOR EXTENTSION
On Behalf Of Florida Citizens Alliance, Inc.
View View File
Docket Date 2021-12-29
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'SJURISDICTIONAL BRIEF
On Behalf Of School Board of Collier County
View View File
Docket Date 2021-12-29
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of School Board of Collier County
View View File
Docket Date 2021-12-29
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's "Motion to Review Stay of Mandate Denial, to Compel a Stay of Mandate, or to Order its Recall" filed in the above styled cause is hereby denied.
View View File
Docket Date 2021-12-14
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Brantley Oakey
View View File
Docket Date 2021-12-14
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion to Review Stay of Mandate Denial, to Compel a Stay of Mandate, or Order its Recall
On Behalf Of Brantley Oakey
View View File
Docket Date 2021-12-03
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO THE MOTION TO REVIEW STAY OF MANDATEDENIAL, TO COMPEL A STAY OF MANDATE,OR TO ORDER ITS RECALL
On Behalf Of School Board of Collier County
View View File
Docket Date 2021-11-24
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 December 29, 2021, 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.
View View File
Docket Date 2021-11-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ STIPULATED MOTION FOR EXTENSION
On Behalf Of School Board of Collier County
View View File
Docket Date 2021-11-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board of Collier County
View View File
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of School Board of Collier County
View View File
FLORIDA CITIZENS ALLIANCE, INC., ET AL VS THE SCHOOL BOARD OF COLLIER COUNTY 2D2020-0739 2020-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-000921-0001-XX

Parties

Name ERIC KONUK
Role Appellant
Status Active
Name BRANTLEY OAKEY, ESQ. Esq.
Role Appellant
Status Active
Name FLORIDA CITIZENS ALLIANCE, INC.
Role Appellant
Status Active
Representations BRANTLEY OAKEY, ESQ. Esq.
Name DOUGLAS LEWIS
Role Appellant
Status Active
Name THE SCHOOL BOARD OF COLLIER COUNTY
Role Appellee
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., JONATHAN FISHBANE, ESQ., JAMES D. FOX, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ EXHIBIT G & H - 2 CDS **RETURNED TO THE CIRCUIT COURT**
Docket Date 2022-03-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ 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).The motion for attorney’s fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent’s attorney in this Court.LABARGA, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur.
Docket Date 2021-12-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s “Motion to Review Stay of Mandate Denial, to Compel a Stay of Mandate, or to Order its Recall” filed in the above styled cause is hereby denied.LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur.LABARGA, J., would grant.
Docket Date 2021-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-23
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellee’s motion to stay the mandate is denied.
Docket Date 2021-11-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-11-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2021-11-17
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ MOTION TO STAY MANDATE
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, clarification, and certification is denied.
Docket Date 2021-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ , CLARIFICATION, AND CERTIFICATION
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's stipulated motion for extension of time is granted for fifteen days.
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2021-03-01
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2021-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's reply brief does not comply with Florida Rule of Appellate Procedure 9.045 in the font used or in the certificate of compliance, which does not include a certification that the brief complies with the word count requirements. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2021-02-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/19/21
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2020-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2020-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 12/19/20
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 12/12/20
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2020-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/27/20
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/28/10
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2020-09-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT G & H - 2 CDS STORED IN VAULT
Docket Date 2020-09-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ 5 PAGES
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2020-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 180 PAGES
Docket Date 2020-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 31, 2020.
Docket Date 2020-07-31
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 FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2020-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 83 - IB DUE 8/1/20
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2020-06-03
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2020-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRIKE
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2020-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 37 PAGES
Docket Date 2020-05-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2020-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2020-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 901 PAGES
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2020-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
FLORIDA CITIZENS ALLIANCE, INC., ET AL VS THE SCHOOL BOARD OF COLLIER COUNTY 2D2017-2916 2017-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-921

Parties

Name FLORIDA CITIZENS ALLIANCE, INC.
Role Appellant
Status Active
Representations BRANTLEY OAKEY, ESQ. Esq., STEVEN BRACCI, ESQ.
Name ERIC KONUK
Role Appellant
Status Active
Name DOUGLAS LEWIS
Role Appellant
Status Active
Name BRANTLEY OAKEY, ESQ. Esq.
Role Appellant
Status Active
Name THE SCHOOL BOARD OF COLLIER COUNTY
Role Appellee
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., JONATHAN FISHBANE, ESQ., JAMES D. FOX, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2018-02-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2018-02-08
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellants' motion to file an enlarged reply brief is denied. Appellant may serve a reply brief that complies with Florida Rule of Appellate Procedure 9.210(a)(5)(B) within 10 days of the date of this order.
Docket Date 2018-01-31
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved within 14 days.
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2017-12-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2017-12-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied without prejudice to the parties to raise appropriate arguments in the answer brief, which shall be served within 20 days of the date of this order, and the reply brief.
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2017-11-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellee's motion to dismiss.
Docket Date 2017-11-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2017-11-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AS MOOT
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 30, 2017.
Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days.
Docket Date 2017-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2017-08-31
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's August 31, 2017 order is hereby vacated.
Docket Date 2017-08-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ APPELLANTS APPENDIX FOR INITIAL BRIEF EXHIBIT H - 2 CDS STORED IN VAULT**DESTROYED 06/28/2023**
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2017-08-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED APPENDIX
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2017-08-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2017-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2017-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **Order on appeal attached.**
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2017-07-26
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 FLORIDA CITIZENS ALLIANCE, INC.
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 15 days of this order.
Docket Date 2017-07-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SCHOOL BOARD OF COLLIER COUNTY
Docket Date 2017-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Order on appeal attached to amended notice of appeal, 8/2/17 docket entry.**
On Behalf Of FLORIDA CITIZENS ALLIANCE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-04-08
Amendment 2022-04-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-06-30
Domestic Non-Profit 2017-04-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3854467 Corporation Unconditional Exemption 1390 QUINTARA CT, MARCO ISLAND, FL, 34145-5851 2017-05
In Care of Name % KEITH FLAUGH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 377385
Income Amount 810411
Form 990 Revenue Amount 599034
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Voter Education, Registration
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-3854467_FLORIDACITIZENSALLIANCELLC_02072017.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA CITIZENS ALLIANCE INC
EIN 46-3854467
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CITIZENS ALLIANCE INC
EIN 46-3854467
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CITIZENS ALLIANCE INC
EIN 46-3854467
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CITIZENS ALLIANCE INC
EIN 46-3854467
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name FLORIDA CITIZENS ALLIANCE INC
EIN 46-3854467
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name FLORIDA CITIZENS ALLIANCE INC
EIN 46-3854467
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8351157307 2020-05-01 0455 PPP 1390 Quintara St, MARCO ISLAND, FL, 34145-5851
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27585
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-5851
Project Congressional District FL-19
Number of Employees 10
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27841.5
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State