Search icon

FLORIDIANS PROTECTING FREEDOM, INC.

Company Details

Entity Name: FLORIDIANS PROTECTING FREEDOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Apr 2023 (2 years ago)
Date of dissolution: 18 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: N23000004834
FEI/EIN Number 92-3603212
Address: 6619 SOUTH DIXIE HIGHWAY, #148, MIAMI, FL, 33144, US
Mail Address: 6619 SOUTH DIXIE HIGHWAY, #148, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Wiggins Charlie Esq. Agent 501 Commendencia Street, Pensacola, FL, 32502

Director

Name Role Address
Maguire Raymer IV Director Post Office Box 4068, Sarasota, FL, 34230
Gonzalez Ivanna Director Post Office Box 4068, Sarasota, FL, 34230
Thomson Kait Director Post Office Box 4068, Sarasota, FL, 34230

Othe

Name Role Address
Brenzel Lauren IV Othe Post Office Box 4068, Sarasota, FL, 34230

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 No data No data
REINSTATEMENT 2024-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-16 Wiggins, Charlie, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 501 Commendencia Street, Pensacola, FL 32502 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Floridians Protecting Freedom, Inc., et al., Petitioner(s) v. Financial Impact Estimating Conference, et al., Respondent(s) SC2024-1103 2024-07-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2024-1485

Parties

Name FLORIDIANS PROTECTING FREEDOM, INC.
Role Petitioner
Status Active
Representations Nicholas Lyndol Villacorta Warren, Michelle Morton, Daniel Boaz Tilley, Margaret Good, Samantha Jo Past
Name Sara Latshaw
Role Petitioner
Status Active
Name ACLU of Florida
Role Petitioner
Status Active
Representations Nicholas Lyndol Villacorta Warren, Samantha Jo Past
Name Financial Impact Estimating Conference
Role Respondent
Status Active
Representations Henry Charles Whitaker, Daniel William Bell, Ashley Davis, David Axelman, Carlos Alberto Rey, Hannah Carole DuShane
Name Amy J. Baker
Role Respondent
Status Active
Name Vincent Charles Aldridge
Role Respondent
Status Active
Name Azhar Khan
Role Respondent
Status Active
Name Brea Gelin
Role Respondent
Status Active
Name Secretary, State of Florida
Role Respondent
Status Active
Representations Henry Charles Whitaker
Name Kathleen C Passidomo
Role Respondent
Status Active
Representations Carlos Alberto Rey
Name Paul M Renner
Role Respondent
Status Active
Representations David Axelman, Hannah Carole DuShane
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Disposition
Subtype Dism Voluntary
Description Jurisdictional briefing in this case was suspended following the petitioners' filing of their Notice of Voluntary Dismissal on July 31, 2024. The Court grants the motion to dismiss.
View View File
Docket Date 2024-07-31
Type Order
Subtype Other Substantive
Description In light of the Petitioners' Notice of Voluntary Dismissal filed on July 31, 2024, jurisdictional briefing is suspended. An order on the Notice of Voluntary Dismissal will issue at a later date. See Fla. R. App. P. 9.350(c).
View View File
Docket Date 2024-07-31
Type Motion (SC)
Subtype Notice-Dismiss (Voluntary)
Description Petitioners' Notice of Voluntary Dismissal
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-07-29
Type Order
Subtype Brief Sched (Misc)
Description The proceedings in the above-styled case are hereby expedited. Petitioners are allowed to and including 5:00 p.m. on August 2, 2024, in which to serve a brief on jurisdiction. Respondents shall serve a jurisdictional brief no later than 9:00 a.m. on August 7, 2024.
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2024-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-07-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Floridians Protecting Freedom, Inc., et al., Petitioner(s) v. Kathleen C. Passidomo, et al., Respondent(s) SC2024-1098 2024-07-25 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida

Parties

Name FLORIDIANS PROTECTING FREEDOM, INC.
Role Petitioner
Status Active
Representations Michelle Morton, Daniel Boaz Tilley, Samantha Jo Past, Margaret Good
Name Sara Latshaw
Role Petitioner
Status Active
Name ACLU OF FLORIDA
Role Petitioner
Status Active
Representations Nicholas Lyndol Villacorta Warren
Name Kathleen C Passidomo
Role Respondent
Status Active
Representations Carlos Alberto Rey, Henry Charles Whitaker, Daniel William Bell, David Matthew Costello, Myles Sean Lynch, Jr.
Name Financial Impact Estimating Conference
Role Respondent
Status Active
Name CHRIS SPENCER LLC
Role Respondent
Status Active
Name Rachel Greszler
Role Respondent
Status Active
Name Azhar Khan
Role Respondent
Status Active
Name Amy J. Baker
Role Respondent
Status Active
Name Paul M Renner
Role Respondent
Status Active
Representations David Axelman
Name LIBERTY COUNSEL ACTION, INC.
Role Amicus - Respondent
Status Interim
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, John Thomas Stemberger
Name LIBERTY COUNSEL, INC.
Role Amicus - Respondent
Status Interim

Docket Entries

Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-08-08
Type Order
Subtype Amicus Curiae
Description The Motion to Leave to File Amicus Brief in Support of Respondents filed in the above cause by Liberty Counsel Action and Liberty Counsel is hereby denied and the brief of amici curiae filed with this Court on August 7, 2024, is hereby stricken.
View View File
Docket Date 2024-08-07
Type Response
Subtype Reply to Response
Description Petitioners' Reply to Writ of Quo Warranto
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-08-07
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amici Curiae Liberty Counsel Action and Liberty Counsel in Support of Respondents -- Stricken 8/8/2024 with denial of motion.
View View File
Docket Date 2024-08-07
Type Motion
Subtype Amicus Curiae
Description Motion to Leave to File Amicus Brief in Support of Respondents
View View File
Docket Date 2024-08-07
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2024-08-02
Type Response
Subtype Response
Description Response to Petition for a Writ of Quo Warranto
On Behalf Of Paul M Renner
View View File
Docket Date 2024-07-29
Type Notice
Subtype Appearance
Description Notices of Appearance
On Behalf Of Kathleen C Passidomo
View View File
Docket Date 2024-07-29
Type Order
Subtype Response/Reply Requested
Description The proceedings in the above-styled case are hereby expedited. Petitioners have filed a petition for writ of quo warranto. Respondents are requested to file a response to the above-referenced petition no later than 5:00 p.m. on August 2, 2024. Petitioners may file a reply no later than 9:00 a.m. on August 7, 2024.
View View File
Docket Date 2024-07-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-07-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-07-24
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-08-21
Type Disposition
Subtype Denied
Description FSC-OPINION: The petitioners waived or forfeited their opportunity to seek extraordinary quo warranto relief challenging the Estimating Conference's authority to adopt the revised financial impact statement. Therefore, we deny the petition, without addressing its merits and without expressing any views on the substantive legality of the revised statement itself. No rehearing will be permitted. It is so ordered.
View View File
Financial Impact Estimating Conference, Amy Baker, Vince Aldridge, Azhar Khan, Brea Gelin, and the Secretary of State, Appellant(s) v. Floridians Protecting Freedom, Inc., and Sara Latshaw, et al. Appellee(s). 1D2024-1485 2024-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2024-CA-558

Parties

Name Financial Impact Estimating Conference
Role Appellant
Status Active
Representations Henry Charles Whitaker, Daniel William Bell, Ashley Moody
Name AMY BAKER LLC
Role Appellant
Status Active
Representations Henry Charles Whitaker, Daniel William Bell
Name Vince Aldridge
Role Appellant
Status Active
Representations David Axelman, Hannah Carole DuShane
Name Azhar Khan
Role Appellant
Status Active
Representations Carlos Alberto Rey
Name Brea Gelin
Role Appellant
Status Active
Representations Henry Charles Whitaker, Daniel William Bell
Name FLORIDIANS PROTECTING FREEDOM, INC.
Role Appellee
Status Active
Representations Michelle Morton, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren, Margaret Good, Benjamin James Stevenson, Joseph T Eagleton, Samantha Jo Past
Name Sara Latshaw
Role Appellee
Status Active
Representations Michelle Morton, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren, Margaret Good
Name Kim A. Barton
Role Appellee
Status Active
Representations Corbin Hanson, Robert Charles Swain
Name Glen Gilzean
Role Appellee
Status Active
Representations Nicholas Ari Shannin
Name Joe Scott
Role Appellee
Status Active
Representations Joseph Kirby Jarone, Adam M. Katzman, Devona Alicia Reynolds Perez
Name Tome Stinson Brown
Role Appellee
Status Active
Representations Joel Fletcher Foreman
Name Jennifer Musgrove Kinsey
Role Appellee
Status Active
Representations Joel Fletcher Foreman
Name Maureen "Mo" Baird
Role Appellee
Status Active
Representations Dale Alan Scott
Name Jerry Holland
Role Appellee
Status Active
Representations Craig Dennis Feiser, Tiffiny Douglas Pinkstaff
Name Mark Andersen
Role Appellee
Status Active
Representations Michael S. Burke, Susan Erdelyi
Name Shirley Anderson
Role Appellee
Status Active
Representations Jon Aaron Jouben
Name Robert Bender
Role Appellee
Status Active
Representations Christi Jo Hankins
Name Craig Latimer
Role Appellee
Status Active
Representations Stephen Mark Todd
Name Mark S. Earley
Role Appellee
Status Active
Representations Mark Herron
Name Christina White
Role Appellee
Status Active
Representations Michael Beny Valdes
Name Janet H. Adkins
Role Appellee
Status Active
Representations Leonard Michael Collins
Name Ron Turner
Role Appellee
Status Active
Representations Morgan Ray Bentley
Name Julie Marcus
Role Appellee
Status Active
Representations Jared Douglas Kahn
Name Paul A. Lux
Role Appellee
Status Active
Representations Gregory Thomas Stewart, Matthew Reed Shaud
Name Lisa Lewis
Role Appellee
Status Active
Representations Sarah Lynn Jonas
Name JOSEPH MORGAN LLC
Role Appellee
Status Active
Representations Kevin A Forsthoefel
Name Ryan Messer
Role Appellee
Status Active
Representations Clay Brown Adkinson
Name Chris Chambless
Role Appellee
Status Active
Representations Ronald A Labasky, John Thomas LaVia, III
Name Vicki Davis
Role Appellee
Status Active
Representations Ronald A Labasky, John Thomas LaVia, III
Name Mary Jane Arrington
Role Appellee
Status Active
Representations Ronald A Labasky, John Thomas LaVia, III
Name Wendy Link
Role Appellee
Status Active
Representations John Thomas LaVia, III, Ronald A Labasky
Name Lori Edwards
Role Appellee
Status Active
Representations John Thomas LaVia, III, Ronald A Labasky
Name Gertrude Walker
Role Appellee
Status Active
Representations John Thomas LaVia, III, Ronald A Labasky
Name Tim Bobanic
Role Appellee
Status Active
Representations Frank Mari
Name Mark Negley
Role Appellee
Status Active
Representations Frank Mari
Name Kaiti Lenhart
Role Appellee
Status Active
Representations Frank Mari
Name Connie Sanchez
Role Appellee
Status Active
Representations Frank Mari
Name Karen Healy
Role Appellee
Status Active
Representations Frank Mari
Name Michelle Milligan
Role Appellee
Status Active
Representations Frank Mari
Name Heath Driggers
Role Appellee
Status Active
Representations Frank Mari
Name Leah Valenti
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Melissa Blazier
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Leslie Rossway Swan
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Allen Hays
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Tommy Doyle
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name James Satcher
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Wesley Wilcox
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Brian E. Corley
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Chris Anderson
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Aletris Farnam
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Diane Smith
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Sherry Taylor
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Russell Williams
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Tammy Jones
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Christopher Milton
Role Appellee
Status Active
Representations Susan Erdelyi
Name Amanda Seyfang
Role Appellee
Status Active
Representations Susan Erdelyi
Name Sharon Chason
Role Appellee
Status Active
Representations Susan Erdelyi
Name Starlet Cannon
Role Appellee
Status Active
Representations Susan Erdelyi
Name Shirley G. Knight
Role Appellee
Status Active
Representations Susan Erdelyi
Name John M. Hanlon
Role Appellee
Status Active
Representations Susan Erdelyi
Name Laura Hutto
Role Appellee
Status Active
Representations Susan Erdelyi
Name Carol A. Dunaway
Role Appellee
Status Active
Representations Susan Erdelyi
Name Travis Hart
Role Appellee
Status Active
Representations Susan Erdelyi
Name Grant Conyers
Role Appellee
Status Active
Representations Susan Erdelyi
Name Charles Overturf
Role Appellee
Status Active
Representations Susan Erdelyi
Name Tappie A. Villane
Role Appellee
Status Active
Representations Susan Erdelyi
Name Vicky Oakes
Role Appellee
Status Active
Representations Susan Erdelyi
Name William Keen
Role Appellee
Status Active
Representations Susan Erdelyi
Name Dana Southerland
Role Appellee
Status Active
Representations Susan Erdelyi
Name Deborah K. Osborne
Role Appellee
Status Active
Representations Susan Erdelyi
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Secretary of State
Role Appellant
Status Active
Representations Henry Charles Whitaker, Daniel William Bell, Ashley Davis, Ashley Moody, Joseph Scott Van de Bogart, Bradley R McVay
Name Joyce Griffin
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Melissa Arnold
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Deidra Pettis
Role Appellee
Status Active
Representations Susan Erdelyi

Docket Entries

Docket Date 2024-08-21
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - The Court grants the motion to dismiss.
View View File
Docket Date 2024-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order - the Petitioners' Notice of Voluntary Dismissal
View View File
Docket Date 2024-07-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Order - The proceedings in the above-styled case are hereby expedited.
View View File
Docket Date 2024-07-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-07-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Notice of Paying Fee for FSC
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-07-19
Type Response
Subtype Reply
Description Reply to response to 7/16 order
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to 7/16 order
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-07-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-06-26
Type Record
Subtype Appendix
Description Amended Appendix to Answer Brief
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-25
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-20
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-17
Type Order
Subtype Order
Description Order - denying certification, setting briefing schedule, granting stay
View View File
Docket Date 2024-06-17
Type Response
Subtype Response
Description Response to Suggestion for Certification
On Behalf Of Amy Baker
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-14
Type Record
Subtype Appendix
Description Appendix to response
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-14
Type Response
Subtype Response
Description Response to show cause order and motion to reinstate automatic stay
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-12
Type Order
Subtype Show Cause re Motion
Description Administrative Stay and Show Cause re Motion
View View File
Docket Date 2024-06-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/counsel by name
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Sara Latshaw
View View File
Docket Date 2024-07-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 390 So. 3d 758
View View File
Docket Date 2024-07-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Amy Baker
View View File
Docket Date 2024-06-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sara Latshaw
View View File
Advisory Opinion to the Attorney General re: Limiting Government Interference with Abortion SC2023-1392 2023-10-09 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Susan B. Anthony Pro-Life America
Role Opponent
Status Active
Representations Alan Lawson, Samuel Joseph Salario, Jr., Jason Brent Gonzalez, Caroline Poor
Name THE NATIONAL CENTER FOR LIFE AND LIBERTY, INC.
Role Opponent
Status Active
Representations Jeremy Bailie, Robert Quincy Bird
Name LIBERTY COUNSEL, INC.
Role Opponent
Status Active
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, Hugh Carleton Phillips
Name FLORIDA PC DOCTORS CORP.
Role Proponent
Status Active
Representations Kelly Ann O'Keefe, Hannah Eleanor Murphy, Abigail Grieco Corbett, Jenea M Reed, Kendall J. Christie, Judy Baho, Isaac D. Chaput, Aubrey Stoddard, Vanessa Lauber, Stephen Petkis
Name Law Professors & Instructors
Role Proponent
Status Active
Representations Tyler Quinn Yeargain, Mark Edward Dorosin
Name Former Florida Republican Elected Officials
Role Proponent
Status Active
Representations Matthew Goldberger, Aadika Singh, Joshua Rosenthal
Name American College of Obstetricians and Gynecologists (ACOG)
Role Proponent
Status Active
Representations Sean Michael Shaw, Carrie Y Flaxman, Skye Lynn Perryman
Name Raymer Francis Maguire
Role Sponsor
Status Active
Name FLORIDIANS PROTECTING FREEDOM, INC.
Role Sponsor
Status Active
Representations Courtney Rebecca Brewer, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren, Michelle Morton
Name Limiting Government Interference with Abortion
Role Petitioner
Status Active
Name FLORIDA CONFERENCE OF CATHOLIC BISHOPS, INC.
Role Opponent
Status Active
Representations Stephen Craig Emmanuel
Name Advisory Opinion to Attorney General
Role Petitioner
Status Active
Representations Nathan Andrew Forrester, Henry Charles Whitaker, Jeffrey Paul DeSousa, Daniel William Bell, John Matthew Guard, James Hamilton Percival, II
Name Florida Voters Against Extremism, PC
Role Opponent
Status Active
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, Hugh Carleton Phillips

Docket Entries

Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-04-01
Type Disposition
Subtype Approved
Description FSC-OPINION: Accordingly, we approve the proposed amendment for placement on the ballot. No rehearing will be permitted. It is so ordered.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Susan B. Anthony Pro-Life America's Notice of Availability for Supplemental Briefing
On Behalf Of Susan B. Anthony Pro-Life America
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description Attorney General's Notice of Availability for Supplemental Briefing
On Behalf Of Advisory Opinion to Attorney General
View View File
Docket Date 2024-03-11
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority- Thompson, David, Basic Rights and Initiative Petition 23-07: Are the Preborn "Natural Persons" Under The Florida Constitution? (March 8, 2024)
On Behalf Of Susan B. Anthony Pro-Life America
View View File
Docket Date 2024-02-19
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority- Supreme Court of Alabama in LePage v. The Center for Reproductive Medicine, P.C., No. SC-2022-0515 (Ala. Feb. 16, 2024) (EXHIBIT A)
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-02-09
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority - Art. I, § 2 of the Florida Constitution
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-02-07
Type Order
Subtype Strike Filing Unauthorized
Description The letter filed February 6, 2024, by Family for Life (Jacksonville, Florida) in opposition to the proposed ballot initiative is hereby stricken as unauthorized.
View View File
Docket Date 2024-02-06
Type Letter-Case
Subtype Letter
Description Letter from Family for Life (Jacksonville, Florida) in Opposition to the Proposed Ballot Initiative -- Stricken 2/7/2024. Copy rec'd 2/14/2024.
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder of Liberty Counsel, Inc. as Opponent
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-01-05
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-29
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Aadika Singh and Joshua Rosenthal, on behalf of Former Florida Republican Elected Officials, are hereby granted and counsel's payments of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), were received by this Court.
View View File
Docket Date 2023-11-29
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Josh Rosenthal
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-28
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Aadika Singh
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-21
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-16
Type Brief
Subtype Reply-Merit
Description Reply Brief of Florida Voters Against Extremism, PC in Opposition to the Initiative
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-11-13
Type Brief
Subtype Answer-Merit
Description Answer Brief of Floridians Protecting Freedom, Sponsor
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-15
Type Brief
Subtype Reply-Merit
Description Reply Brief of Florida Conference of Catholic Bishops in Opposition to the Initiative
On Behalf Of Florida Conference of Catholic Bishops, Inc.
View View File
Docket Date 2023-11-13
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel -- Stephen Petkis
On Behalf Of Florida Doctors
View View File
Docket Date 2023-11-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Stephen Petkis, Vanessa Lauber, Aubrey Stoddard, Isaac Chaput, Judy Baho, and Kendall Christie, on behalf of Florida Doctors, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on November 13, 2023.
View View File
Docket Date 2023-11-13
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Stephen Petkis for Florida Doctors
On Behalf Of American College of Obstetricians and Gynecologists (ACOG)
View View File
Docket Date 2023-11-01
Type Brief
Subtype Initial-Merit
Description Initial Brief of National Center for Life and Liberty in Opposition to the Initiative
On Behalf Of National Center for Life and Liberty
View View File
Docket Date 2023-10-31
Type Brief
Subtype Other Brief Not Listed
Description Initial Brief of Florida Voters Against Extremism, PC in Opposition to the Initiative
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-10-31
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-10-30
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-10-26
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Raymer Francis Maguire
View View File
Docket Date 2023-10-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-10-09
Type Petition
Subtype Petition Filed
Description Advisory Opinion to the Attorney General
On Behalf Of Advisory Opinion to Attorney General
View View File
Docket Date 2024-02-05
Type Notice
Subtype Supplemental Authority
Description Florida Department of Health's list of regulated healthcare practitioners that is listed in Fla. Stat. §456.001
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-01-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 7, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Raymer Francis Maguire
View View File
Docket Date 2023-10-20
Type Order
Subtype Brief Sched (AG Advisory Opin)
Description Pursuant to the provisions of article IV, section 10, Florida Constitution, and section 16.061, Florida Statutes, the Attorney General of Florida has requested this Court's opinion as to whether the text of the proposed amendment "Limiting Government Interference with Abortion" complies with article XI, section 3, Florida Constitution, and whether the proposed ballot title and substance comply with section 101.161, Florida Statutes. Section 16.061, Florida Statutes, requires the Attorney General, within thirty days after receipt of the proposed amendment or revision to the State Constitution by initiative petition, to petition this Court for an advisory opinion regarding compliance of the text of the proposed amendment with article XI, section 3, Florida Constitution, and compliance of the proposed ballot title and substance with section 101.161, Florida Statutes. The full text of the Attorney General's letter is attached hereto as an exhibit and made a part thereof. IT IS, THEREFORE, the order of the Court that opponents must file their briefs on or before October 31, 2023, and serve a copy thereof on the Attorney General. Answer briefs must be filed on or before November 10, 2023. Replies briefs by opponents must be filed by November 15, 2023. Briefs submitted will be available on the Court's public online docket at https://acis.flcourts.gov/portal/court/68f021c4-6a44-4735-9a76-5360b2e8af13/case/8ea48e7f-fe8b-4112-aac6-4214b4f8573a.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
REINSTATEMENT 2024-10-16
Domestic Non-Profit 2023-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State