Search icon

THE FLORIDA CENTER FOR GOVERNMENT ACCOUNTABILITY INC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA CENTER FOR GOVERNMENT ACCOUNTABILITY 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: 18 Feb 2021 (4 years ago)
Document Number: N21000001871
FEI/EIN Number 862135203

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

Address: 1334 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312, US
Mail Address: P.O. Box 2723, Sarasota, FL, 34230, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNIMAN NICHOLAS GIV President P.O. Box 2723, Sarasota, FL, 34230
NEWTON CHARLOTTE Vice President P.O. Box 2723, Sarasota, FL, 34230
ROBERTS DIANE Secretary P.O. Box 2723, Sarasota, FL, 34230
WILES DOUG IV Treasurer P.O. Box 2723, Sarasota, FL, 34230
KING GILBERT Trustee P.O. Box 2723, Sarasota, FL, 34230
PETERSEN BARBARA G Chief Executive Officer P.O. Box 2723, Sarasota, FL, 34230
PETERSEN BARBARA A Agent 1334 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 PETERSEN, BARBARA A -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 1334 TIMBERLANE ROAD, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2021-09-21 1334 TIMBERLANE ROAD, TALLAHASSEE, FL 32312 -

Court Cases

Title Case Number Docket Date Status
The Florida Center for Government Accountability, Inc., Michael Barfield, Gannett Co. Inc., The McClatchy Company LLC, and Scripps Media, Inc., Appellant(s) v. Christian Ziegler, Bridget Ziegler, et al., Appellee(s). 2D2024-1806 2024-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2024CA-001409

Parties

Name Michael Barfield
Role Appellant
Status Active
Name GANNETT CO., INC.
Role Appellant
Status Active
Representations James Burges Lake, Mark Richard Caramanica
Name THE MCCLATCHY COMPANY, LLC
Role Appellant
Status Active
Representations James Burges Lake, Mark Richard Caramanica
Name SCRIPPS MEDIA, INC.
Role Appellant
Status Active
Representations James Burges Lake, Mark Richard Caramanica
Name Christian Ziegler
Role Appellee
Status Active
Representations Matthew Seth Sarelson, Zachary Allen Stoner
Name Bridget Ziegler
Role Appellee
Status Active
Name Sarasota Police Department
Role Appellee
Status Active
Representations Robert Murray Fournier, Joseph Christopher Mladinich, Bradley Scott Bell, Philip Andrew Beach
Name Office of the State Attorney, 12th Judicial Circuit
Role Appellee
Status Active
Representations Craig Jarett Schaeffer, Eduardo Alexis Brodsky
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name THE FLORIDA CENTER FOR GOVERNMENT ACCOUNTABILITY INC
Role Appellant
Status Active
Representations Morgan Ray Bentley, Kaylin Marie Humerickhouse, David Appleman Wallace

Docket Entries

Docket Date 2024-10-25
Type Response
Subtype Response
Description APPELLEES CHRISTIAN & BRIDGET ZIEGLER'S RESPONSE TO APPELLANTS' JOINT MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Christian Ziegler
Docket Date 2024-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Gannett Co. Inc.
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gannett Co. Inc.
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sarasota Police Department
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal Redacted
Description 2046 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christian Ziegler
Docket Date 2024-08-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2025-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description "Appellants' Joint Motion to Supplement the Record" is granted to the following extent. Within three days of the date of this order, appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the May 15, 2024, hearing transcript filed with the lower tribunal, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Within fifteen days of the date of this order, counsel for the State Attorney's Office shall deliver in person to this court's clerk's office the 3-ring binder containing the unredacted items referenced in Paragraph 15 of Exhibit Q and being held under seal by counsel for the State Attorney's Office in accordance with the trial court's "Order from In Camera Inspection." A copy of this order shall be attached to the outside of the binder. This court will maintain the material under seal for review by the judges of this court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff. This order shall be posted on this court's website for thirty days.
View View File
Florida Center for Government Accountability, Inc., Appellant(s) v. Florida Department of Transportation, et al. Appellee(s). 1D2023-0692 2023-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001823

Parties

Name THE FLORIDA CENTER FOR GOVERNMENT ACCOUNTABILITY INC
Role Appellant
Status Active
Representations Matthew Patrick Farmer, Andrea Flynn Mogensen
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Rebekah Ann Davis, Lindsey L. Miller-Hailey, Edward Paul Fleming, Marc Allen Peoples
Name VERTOL SYSTEMS COMPANY, INC.
Role Appellee
Status Active
Representations Edward Paul Fleming, Lindsey L. Miller-Hailey
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-07-31
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/order appealed attached/order denying rehearing attached
On Behalf Of Leon Clerk
View View File
Docket Date 2024-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 545
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Oral Argument
Description * AMENDED * Notice of Oral Argument
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2023-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days/ 11/09/23
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Transportation
View View File
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 09/25/23
On Behalf Of Florida Department of Transportation
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/ AB 08/24/2023
On Behalf Of Florida Department of Transportation
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2023-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2023-06-29
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/IB 30 days 7/25/23
On Behalf Of Florida Center for Government Accountability, Inc.
Docket Date 2023-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-06-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1012 pages
View View File
Docket Date 2023-06-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ***DISCHARGED*** 7-31-23 Show Cause for Brief
View View File
Docket Date 2023-05-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ***DISCHARGED***6-22-23 Show Cause for Record on Appeal
View View File
Docket Date 2023-05-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
View View File
Docket Date 2023-03-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-03-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-03-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing/exhibit A to amended notice of appeal filed 3/29/23 (order appealed)
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-03-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service w/opposing counsel by name
View View File
Executive Office of the Governor, Hon. Ron DeSantis, Appellant(s) v. Florida Center for Government Accountability, Inc., Appellee(s). 1D2022-3507 2022-11-01 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001785

Parties

Name Executive Office of the Governor
Role Appellant
Status Active
Name Hon. Ron DeSantis
Role Appellant
Status Active
Representations Henry Charles Whitaker, Ryan Newman, Nicholas John Peter Meros, Andrew B. King, Jeffrey Paul DeSousa, Nathan A. Forrester, Ashley Moody, Daniel William Bell
Name THE FLORIDA CENTER FOR GOVERNMENT ACCOUNTABILITY INC
Role Appellee
Status Active
Representations Matthew Patrick Farmer, Andrea Flynn Mogensen
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-17
Type Response
Subtype Response
Description Response to motion to dismiss
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2024-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-05-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-05-03
Type Response
Subtype Response
Description Response to 05/03 order
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2023-05-03
Type Order
Subtype Order
Description Order - Nathan A. Forrester filed a notice of appearance and a reply brief, on behalf of Appellants, without including a Florida Bar number with his signature. Within ten days of this order, Mr. Forrester must file a response explaining his authorization to practice law in Florida or seek leave to appear in this Court pro hac vice per Florida Rule of Appellate Procedure 9.440 and Florida Rule of General Practice and Judicial Administration 2.510. If Mr. Forrester fails to comply, the Court will remove Mr. Forrester as counsel from this case and strike the Appellants' reply brief.
View View File
Docket Date 2023-03-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2023-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2023-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-02-08
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-01-06
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 Florida Center for Government Accountability, Inc.
View View File
Docket Date 2022-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 478 pages
On Behalf Of Leon Clerk
View View File
Docket Date 2022-12-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~ Appellant's motion docketed November 21, 2022, to substitute the amended initial brief docketed November 17, 2022, for the initial brief docketed November 15, 2022, is granted.
View View File
Docket Date 2022-12-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to allow substitution of amended initial brief
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-21
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of November 18, 2022, requiring the filing of an amended appendix.
View View File
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix ~ Amended appendix to IB
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
View View File
Docket Date 2022-11-17
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ to IB
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ amended
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2022-11-17
Type Response
Subtype Response
Description RESPONSE ~ amended response in opposition to motion for expedited appeal
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2022-11-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2022-11-15
Type Order
Subtype Order to File Response
Description File Response to Motion ~ Appellee shall file a response to the motion to expedite on or before noon on Thursday, November 17, 2022.
View View File
Docket Date 2022-11-15
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-14
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/atty. mailing address
On Behalf Of Hon. Ron DeSantis
View View File
Docket Date 2022-11-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 31, 2022.
View View File
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Leon Clerk
View View File
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2023-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court grants Appellee's motion for extension of time filed January 6, 2023. Appellee shall serve the answer brief on or before February 8, 2023.
View View File
Docket Date 2022-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the "Documents" tab of the Portal or on this Court's website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2022-11-17
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix
View View File
Docket Date 2022-11-15
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to expedite
On Behalf Of Florida Center for Government Accountability, Inc.
View View File
Docket Date 2022-11-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Florida Department of Health and Dr. Joseph Ladapo, in his official capacity as State Surgeon General and State Health Officer of the Florida Department of Health VS Carlos Guillermo Smith and Florida Center for Government Accountability, Inc., The Associated Press, The First Amendment Foundation, Gannett Co., Inc., The McClatchy Company, LLC d/b/a etc. et al. 1D2022-0334 2022-02-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-1499

Parties

Name Department of Health
Role Petitioner
Status Active
Representations John Wilson, Ruth E. Vafek, Erik M. Figlio, Alexandra E. Akre
Name Dr. Joseph Ladapo
Role Petitioner
Status Active
Name WP Company, LLC
Role Respondent
Status Active
Name THE ASSOCIATED PRESS
Role Respondent
Status Active
Name THE MCCLATCHY COMPANY, LLC
Role Respondent
Status Active
Name GANNETT CO., INC.
Role Respondent
Status Active
Name Times Publishing Co.
Role Respondent
Status Active
Name THE NEW YORK TIMES COMPANY
Role Respondent
Status Active
Name The First Amendment Foundation
Role Respondent
Status Active
Name The Miami Herald
Role Respondent
Status Active
Name THE FLORIDA CENTER FOR GOVERNMENT ACCOUNTABILITY INC
Role Respondent
Status Active
Name SUN-SENTINEL COMPANY, LLC
Role Respondent
Status Active
Name Carlos Guillermo Smith
Role Respondent
Status Active
Representations Hon. John C. Cooper, Andrea Flynn Mogensen, Linda R. Norbut, Ralph S. Ruta, Carol Jean LoCicero, Victor L. Chapman, Mark R. Caramanica
Name SCRIPPS MEDIA, INC.
Role Respondent
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Prov Grant AE Atty's Fees w/Remand ~ Respondents' motion for attorney's fees is provisionally granted in an amount to be determined by the trial court, conditioned on the trial court's determination at the conclusion of the case that Respondents have prevailed and are entitled to attorney's fees pursuant to s. 119.12(1), Fla. Stat.
View View File
Docket Date 2022-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2022-07-20
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
View View File
Docket Date 2022-05-02
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Department of Health
View View File
Docket Date 2022-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ The Court grants Petitioner's motion for extension of time to file the reply and extends time for service of the reply to May 2, 2022. No further extensions will be granted absent a showing of bona fide emergency. Failure to file the reply within the time allowed by this order may result in the submission of this case to the Court without consideration of a reply.
View View File
Docket Date 2022-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Department of Health
View View File
Docket Date 2022-03-21
Type Record
Subtype Appendix
Description Appendix ~ to Response of Carlos Guillermo Smith and the Florida Center for Government Accountability, Inc
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ of Carlos Guillermo Smith and the Florida Center for Government Accountability, Inc
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-03-09
Type Response
Subtype Response
Description RESPONSE ~ to 02/07 order
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~ The Court grants Respondents' motion for extension of time filed March 4, 2022. Respondents shall serve the response on or before March 21, 2022.
View View File
Docket Date 2022-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Unauthorized Case Type) ~ The agreed notice of extension of time docketed on March 3, 2022, is stricken as unauthorized. Administrative Order 19-2 does not authorize agreed notices of extensions of time in original proceedings. Any request for additional time to file or to accept a response as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
View View File
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carlos Guillermo Smith
View View File
Docket Date 2022-02-07
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~ No later than thirty days from the date of this order, Respondents shall show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within thirty days thereafter.
View View File
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on February 2, 2022.
View View File
Docket Date 2022-02-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Department of Health
View View File
Docket Date 2022-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Department of Health
View View File
Docket Date 2022-02-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ (refund requested-no fee due)
On Behalf Of Department of Health
View View File
Docket Date 2022-02-02
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ amended
On Behalf Of Department of Health
View View File
Docket Date 2022-02-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Department of Health
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-15
Domestic Non-Profit 2021-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State