Search icon

LADIES MEMORIAL ASSOCIATION INC.

Company Details

Entity Name: LADIES MEMORIAL ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2023 (a year ago)
Document Number: N18000011866
FEI/EIN Number NOT APPLICABLE
Address: 601 Vanderbaker Road, TAMPA, FL, 33617, US
Mail Address: 601 Vanderbaker Road, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCCALLISTER LUNELLE Agent 601 Vanderbaker Road, TAMPA, FL, 33617

Director

Name Role Address
MCCALLISTER LUNELLE Director 601 Vanderbaker Road, TAMPA, FL, 33617
JESSEE GAIL Director 601 Vanderbaker Road, TAMPA, FL, 33617
PACETTI JILL Director 601 Vanderbaker Road, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007904 LADIES MEMORIAL ASSOCIATION, INC. EXPIRED 2019-01-15 2024-12-31 No data 5470 E. BUSCH BLVD. #422, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 601 Vanderbaker Road, TAMPA, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 601 Vanderbaker Road, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2024-03-08 601 Vanderbaker Road, TAMPA, FL 33617 No data
REINSTATEMENT 2023-08-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-10 MCCALLISTER, LUNELLE No data
REINSTATEMENT 2019-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Ladies Memorial Association, Inc., Wesley Odom, Individually and as a Friend of the Pensacola Cenotaph and as the owner of Go Retro, Inc., Michael B. Hill, Individually and as a Friend of the Pensacola Cenotaph, the Stephen Russell Mallory Camp 1315, Sons of Confederate Veterans, Inc., and Save Southern Heritage Florida Chapter, Appellant(s) v. The City of Pensacola, a Municipality, et al. Appellee(s). 1D2024-0498 2024-02-26 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2020-CA 000902

Parties

Name LADIES MEMORIAL ASSOCIATION INC.
Role Appellant
Status Active
Representations David Rhodes McCallister
Name Wesley Odom
Role Appellant
Status Active
Representations David Rhodes McCallister
Name Pensacola Cenotaph
Role Appellant
Status Active
Name GO RETRO, INC.
Role Appellant
Status Active
Name Michael B. Hill
Role Appellant
Status Active
Representations David Rhodes McCallister
Name The Stephen Russell Mallory Camp 1315
Role Appellant
Status Active
Representations David Rhodes McCallister
Name Sons of Confederate Veterans, Inc.
Role Appellant
Status Active
Representations David Rhodes McCallister
Name Save Southern Heritage Florida Chapter
Role Appellant
Status Active
Representations David Rhodes McCallister
Name The City of Pensacola
Role Appellee
Status Active
Representations Bruce Douglas Partington
Name Joseph Alan Schiller
Role Amicus Curiae
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Ladies Memorial Association, Inc.
Docket Date 2024-07-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ladies Memorial Association, Inc.
View View File
Docket Date 2024-06-10
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of The City of Pensacola
Docket Date 2024-06-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The City of Pensacola
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2024-05-17
Type Response
Subtype Objection
Description Objection to AE's motion for extension of time to file answer brief and to motion for leave of court to file amicus curiae brief
On Behalf Of Ladies Memorial Association, Inc.
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The City of Pensacola
Docket Date 2024-05-10
Type Response
Subtype Response
Description Response in opposition to motion to file amicus brief
On Behalf Of The City of Pensacola
Docket Date 2024-05-06
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Joseph Alan Schiller
View View File
Docket Date 2024-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave of Court to File Amicus Curiae Brief
On Behalf Of Joseph Alan Schiller
Docket Date 2024-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ladies Memorial Association, Inc.
View View File
Docket Date 2024-04-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 715 pages
Docket Date 2024-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ladies Memorial Association, Inc.
Docket Date 2024-03-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing- order appealed
On Behalf Of Ladies Memorial Association, Inc.
Docket Date 2024-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing - of order being appealed
On Behalf Of Ladies Memorial Association, Inc.
Docket Date 2024-03-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
View View File
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Save Southern Heritage Florida Chapter

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-08-23
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-10
Domestic Non-Profit 2018-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State