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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State