Search icon

FRATERNAL ORDER OF POLICE, JIM FOGLEMAN LODGE #50, INC.

Company Details

Entity Name: FRATERNAL ORDER OF POLICE, JIM FOGLEMAN LODGE #50, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 1992 (33 years ago)
Document Number: N17102
FEI/EIN Number 23-7151870
Address: 3175 S. Congress Ave, 304, Palm Springs, FL 33461
Mail Address: P.O. BOX 13044, North Palm Beach, FL 33408
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Buschel & Gibbons, PA Agent Buschel & Gibbons, PA, 100 Southeast 3rd Ave, 1300, Fort Lauderdale, FL 33394

President

Name Role Address
BLASCO, LUIS J President P.O. BOX 13044, North Palm Beach, FL 33408

Treasurer

Name Role Address
DORTA, CARLOS Treasurer P.O. BOX 13044, North Palm Beach, FL 33408

Vice President

Name Role Address
HANNIGAN, THOMAS J, Sr. Vice President P.O. BOX 13044, North Palm Beach, FL 33408

Secretary

Name Role Address
Prieschl, Wilhelm Secretary P.O. BOX 13044, North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 3175 S. Congress Ave, 304, Palm Springs, FL 33461 No data
CHANGE OF MAILING ADDRESS 2019-02-16 3175 S. Congress Ave, 304, Palm Springs, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2015-04-01 Buschel & Gibbons, PA No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 Buschel & Gibbons, PA, 100 Southeast 3rd Ave, 1300, Fort Lauderdale, FL 33394 No data
REINSTATEMENT 1992-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
WILBUR S. VEASY, WILL S. TWIGG and JERMAINE T. DAVIS VS FRATERNAL ORDER OF POLICE JIM FOGLEMAN LODGE #50, INC. 4D2019-2152 2019-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA009494XXXXMB

Parties

Name WILBUR VEASY
Role Appellant
Status Active
Representations Nicole Milson
Name Jermaine T. Davis
Role Appellant
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Will Twigg
Role Appellant
Status Active
Name EDWARD J. MANAK
Role Appellee
Status Active
Name FRATERNAL ORDER OF POLICE, JIM FOGLEMAN LODGE #50, INC.
Role Appellee
Status Active
Representations EUGENE GEORGE GIBBONS, Robert C. Buschel

Docket Entries

Docket Date 2020-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of WILBUR VEASY
Docket Date 2020-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM SUPREME COURT
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ May 29, 2020 “motion for issuance of a written opinion, rehearing, rehearing en banc, and certification” is denied.
Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-15
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of FRATERNAL ORDER OF POLICE JIM FOGLEMAN LODGE #50, INC.
Docket Date 2020-06-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s June 15, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILBUR VEASY
Docket Date 2020-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of WILBUR VEASY
Docket Date 2020-03-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/30/2020
Docket Date 2020-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE JIM FOGLEMAN LODGE #50, INC.
Docket Date 2020-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/13/20.
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE JIM FOGLEMAN LODGE #50, INC.
Docket Date 2020-01-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/3/20.
Docket Date 2020-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FRATERNAL ORDER OF POLICE JIM FOGLEMAN LODGE #50, INC.
Docket Date 2019-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILBUR VEASY
Docket Date 2019-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (1007 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ PARTIAL FINAL JUDGMENT
On Behalf Of WILBUR VEASY
Docket Date 2019-08-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of WILBUR VEASY
Docket Date 2019-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **MOOT. SEE 08/26/2019 ORDER.** TO TOLL BRIEF DEADLINE
On Behalf Of WILBUR VEASY
Docket Date 2019-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED. SEE 08/26/2019 ORDER.**
On Behalf Of FRATERNAL ORDER OF POLICE JIM FOGLEMAN LODGE #50, INC.
Docket Date 2019-07-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of WILBUR VEASY
Docket Date 2019-07-25
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 July 24, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. 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 2019-07-24
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 WILBUR VEASY
Docket Date 2019-07-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for reconsideration is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WILBUR VEASY
Docket Date 2019-07-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WILBUR VEASY
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILBUR VEASY
Docket Date 2019-09-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ PARTIAL FINAL JUDGMENT.
On Behalf Of Clerk - Palm Beach
Docket Date 2019-08-26
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that appellants’ July 27, 2019 motion to invoke appellate jurisdiction is granted in part. This court determines that the September 11, 2018 “order on defendant’s motion for summary judgment,” to which the motion for reconsideration was directed toward, is a non-appealable, nonfinal order. Therefore, appellant shall have thirty (30) days from the date of this order to obtain a partial final judgment and to file a copy in this court. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). This case is stayed. Once the partial final judgment is obtained and filed in this court, the notice of appeal filed will have considered to vest jurisdiction in this court. Fla. R. App. P. 9.110(l). The appeal shall then proceed pursuant to Florida Rule of Appellate Procedure 9.110(k) (explaining that if a partial final judgment totally disposes of an entire case as to any party, it must be appealed within 30 days of rendition). Failure to obtain a partial final judgment will result in the sua sponte dismissal of this appeal. Further,ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a partial final judgment in these proceedings. Further,Upon consideration of appellants’ August 13, 2019 response, it is ORDERED that appellee’s July 29, 2019 motion to dismiss appeal is denied.ORDERED that appellants’ August 2, 2019 motion to toll brief deadline is determined to be moot, as the filing of the motions automatically tolled the time schedule of the proceedings until the entering of this order. Fla. R. App. P. 9.300(b) (“[S]ervice of a motion shall toll the time schedule of any proceeding in the court until disposition of the motion.”).
Docket Date 2019-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State