Search icon

FLORIDA PRESS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PRESS ASSOCIATION, 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: 22 Jun 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jun 2007 (18 years ago)
Document Number: N27076
FEI/EIN Number 590761164

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

Address: 1025 Greenwood Blvd, Lake Mary, FL, 32746, US
Mail Address: 1025 Greenwood Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deluca Joe Director 1025 Greenwood Blvd, Lake Mary, FL, 32746
Kemp Sandi Director 1025 Greenwood Blvd., Lake Mary, FL, 32746
Nickerson Glen Imme 1025 Greenwood Blvd., Lake Mary, FL, 32746
Barker William Director 1025 Greenwood Blvd, Lake Mary, FL, 32746
Walsh Emily Past 1025 Greenwood Blvd, Lake Mary, FL, 32746
Bell Jodi Director 1025 Greenwood Blvd, Lake Mary, FL, 32746
Burger Mark Agent 1025 Greenwood Blvd., Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110710 FLORIDA MEDIA CONFERENCE EXPIRED 2018-10-11 2023-12-31 - 1025 GREENWOOD BLVD., SUITE 191, LAKE MARY, FL, 32746
G18000110712 FLORIDA MEDIA ASSOCIATION EXPIRED 2018-10-11 2023-12-31 - 1025 GREENWOOD BLVD, SUITE 191, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Burger, Mark -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1025 Greenwood Blvd, suite 121, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-29 1025 Greenwood Blvd, suite 121, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746 -
MERGER 2007-06-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000066431

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, DEPARTMENT OF CHILDREN AND FAMILIES, VS THE MCCLATCHY COMPANY, LLC, etc., et al., 3D2021-2085 2021-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3289

Parties

Name Department of Children and Families
Role Appellant
Status Active
Representations ANDREW J. MCGINLEY
Name THE NEW YORK TIMES COMPANY
Role Appellee
Status Active
Name FIRST AMENDMENT FOUNDATION, INC.
Role Appellee
Status Active
Name THE MCCLATCHY COMPANY, LLC
Role Appellee
Status Active
Representations Dana J. McElroy, CAROL JEAN LOCICERO, MARK R. CARAMANICA
Name FLORIDA PRESS ASSOCIATION, INC.
Role Appellee
Status Active
Name WPLG, INC.
Role Appellee
Status Active
Name TIMES PUBLISHING COMPANY
Role Appellee
Status Active
Name GANNETT CO., INC.
Role Appellee
Status Active
Name GRAHAM MEDIA GROUP, FLORIDA, INC.
Role Appellee
Status Active
Name SCC COMMUNICATIONS, THE FLORIDA STAR NEWSPAPER, INC.
Role Appellee
Status Active
Name THE ASSOCIATED PRESS
Role Appellee
Status Active
Name GRAHAM MEDIA GROUP, ORLANDO, INC.
Role Appellee
Status Active
Name SCRIPPS MEDIA, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction, and the Response thereto (filed late without leave or justification), the Court determines that the order on appeal is not a final, appealable order. Appellant’s counterclaim is inextricably intertwined with Appellees’ public records claim. The Court therefore lacks jurisdiction to review the challenged order, and hereby dismisses the appeal without prejudice. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); see also Almacenes El Globo De Quito v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) (“If all claims arise from the same set of facts, an order resolving fewer than all of the counts is not appealable under Rule 9.110(k).”). Appellees’ Motion to Strike Appellant’s Response to Motion to Dismiss, or in the Alternative, for an Extension to File Reply is hereby denied as moot. Appellees’ Motion for Attorney’s Fees Incurred on Appeal is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2021-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S RESPONSETO MOTION TO DISMISS, OR IN THE ALTERNATIVE, FOR ANEXTENSION TO FILE REPLY
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITITIAL BRIEF
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Children and Families
Docket Date 2021-11-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response on or before November22, 2021, to the Motion to Dismiss Appeal for Lack of Jurisdiction.Appellees may file a reply within twenty-four (24) hours of the filing of theresponse.
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'SFEES INCURRED ON APPEAL
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-02
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Appellees' Motion for Expedited Consideration is herebygranted. The initial brief shall be filed within twenty (20) days from the dateof this Order. The answer brief shall be filed within fifteen (15) days ofservice of the initial brief. The reply brief may be filed within seven (7) daysof service of the answer brief.
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR EXPEDITED CONSIDERATION
On Behalf Of Department of Children and Families
Docket Date 2021-11-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response by noon on Tuesday, November 2, 2021, to the Motion for Expedited Consideration.
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Children and Families
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Florida Police Benevolent Association, Inc., John Doe 1 and John Doe 2 VS City of Tallahassee, Florida 1D2020-2193 2020-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020 CA 1011

Parties

Name John Doe 2
Role Appellant
Status Active
Name John Doe 1
Role Appellant
Status Active
Name FLORIDA POLICE BENEVOLENT ASSOCIATION, INC.
Role Appellant
Status Active
Representations Louis Jean-Baptiste Jr., Luke Newman, Stephen G. Webster, Stephanie Dobson Webster
Name THE NEW YORK TIMES COMPANY
Role Appellee
Status Active
Name City of Tallahassee, Florida
Role Appellee
Status Active
Representations Daniela B. Abratt, Edward L. Birk, Carol Jean LoCicero, Joseph T. Eagleton, Cassandra K. Jackson, Hannah D. Monroe, Philip J. Padovano, Mark R. Caramanica
Name GANNETT CO., INC.
Role Appellee
Status Active
Name FIRST AMENDMENT FOUNDATION, INC.
Role Appellee
Status Active
Name MIAMI HERALD COMPANY
Role Appellee
Status Active
Name FLORIDA PRESS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Charles W. Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. John Tomasino
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Mandate
Subtype Mandate
Description Mandate (2nd)
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description Order on Remand from Supreme Court Mandate
View View File
Docket Date 2023-12-21
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate - with Opinion
View View File
Docket Date 2023-11-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion
View View File
Docket Date 2022-01-11
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2022-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Index to Supreme Court Record
View View File
Docket Date 2021-12-21
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Brief scheduled
View View File
Docket Date 2021-05-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
View View File
Docket Date 2021-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
View View File
Docket Date 2020-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ for Amici Reporters Committee for Freedom of the Press, Brechner Center for Freedom of Information, and Society of Professional Journalists Florida Pro Chapter
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-09-18
Type Order
Subtype Order
Description Order ~ In light of Appellee's response filed on September 15, 2020, the trial court's Order on Petition for Declaratory Judgment, Writ of Mandamus, and Preliminary Injunction, is hereby stayed pending disposition of these appellate proceedings.
View View File
Docket Date 2020-09-16
Type Response
Subtype Response
Description RESPONSE ~ / Supplemental Brief
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-15
Type Response
Subtype Response
Description RESPONSE ~ AE's Response to Court's Order 9/14 addressing the denial of a discretionary stay and the propriety of a Constitutional Writ
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-09-14
Type Order
Subtype Order
Description Order ~ The Court has considered Appellee's motion for review filed on August 13, 2020, and Appellant's response filed on August 28, 2020. The parties are directed to file supplemental briefs addressing the trial court's denial of a discretionary stay under Florida Rule of Appellate Procedure 9.310(a) by 5 pm, Wednesday, September 16, 2020. Each supplemental brief shall be limited to 5 pages. Notwithstanding a stay pending review under Rule 9.310, Appellees shall show cause by 5 pm, Thursday, September 17, 2020, why the Court should not issue a constitutional writ enjoining Appellee, the City of Tallahassee, from disclosing the names of John Doe 1 and John Doe 2 to the public during the pendency of this appeal to preserve the status quo and protect the Court's jurisdiction. The filings may address both the authority to and the propriety of issuing such a writ in this case. Any response by Appellants must be filed by 8 am, Monday, September 21, 2020. The Reporters Committee for Freedom of the Press and the Brechner Center for Freedom of Information consent motion for leave to file brief filed on August 28, 2020, is granted. The amicus curiae brief shall be filed no later than the due date of the answer brief.
View View File
Docket Date 2020-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2020-08-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-28
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion for Review of Automatic Stay
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-28
Type Record
Subtype Appendix
Description Appendix ~ To Response
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-25
Type Order
Subtype Order on Motion to Expedite
Description Grant Expediting ~ Having considered Appellants' response filed on August 12, 2020, Appellee's motion to expedite filed on August 4, 2020, is granted. Appellants shall ensure preparation and transmittal of the record on appeal to this Court within 7 days of the date of this order. Appellants shall file the initial brief no later than 10 calendar days after the record on appeal is prepared and transmitted. Appellee shall file the answer brief no later than 10 calendar days after the initial brief is filed. Appellants shall file the reply brief no later than 7 calendar days after the answer brief is filed. No motions for extension of time will be granted except in the case of extreme emergency. The filing of motions by any party shall not toll the running of the briefing schedule.
View View File
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA'S RESPONSE IN SUPPORT OF CITY OF TALLAHASSEE'S MOTION FOR REVIEW OF ORDER GRANTING "AUTOMATIC STAY"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-14
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by Carol Jean LoCicero, Esquire for the Appellee on August 13, 2020, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (And Designation of E-mail Addresses)
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR REVIEW OF ORDER GRANTING "AUTOMATIC STAY"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-13
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on August 13, 2020, providing secondary e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2020-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ AE's Motion for Review of Order Granting "Automatic Stay"
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-12
Type Response
Subtype Response
Description RESPONSE ~ Response to SC Order
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Response to SC Order
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-08-07
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of August 6, 2020, requiring the filing of an amended appendix.
View View File
Docket Date 2020-08-06
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~ Appellant's to show cause within 10 days from the date of this order why the motion to expedite, served on August 4, 2020, should not be granted.
View View File
Docket Date 2020-08-06
Type Record
Subtype Appendix
Description Appendix ~ *AMENDED* Appendix to Motion for Expedited Consideration
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-04
Type Record
Subtype Appendix
Description Appendix ~ To Motion to Expedite - B
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-08-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of City of Tallahassee, Florida
View View File
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ and notice of automatic stay; order appealed attached
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Florida Police Benevolent Association, Inc.
View View File
Docket Date 2020-07-28
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 24, 2020.
View View File
SCHOOL BOARD OF BROWARD COUNTY VS CABLE NEWS NETWORK, INC., ET AL. SC2018-1280 2018-08-03 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1336

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA004429AXXXCE

Parties

Name School Board of Broward County
Role Petitioner
Status Active
Representations Eugene K. Pettis, Debra P. Klauber
Name MIAMI HERALD MEDIA COMPANY
Role Respondent
Status Active
Name CABLE NEWS NETWORK, INC.
Role Respondent
Status Active
Representations Dana J. McElroy, Ms. Carol Jean LoCicero, James McGuire, Mr. Jon M. Philipson
Name Los Angeles Times Communications LLC
Role Respondent
Status Active
Name SUN-SENTINEL COMPANY, LLC
Role Respondent
Status Active
Name THE NEW YORK TIMES COMPANY
Role Respondent
Status Active
Name The First Amendment Foundation
Role Respondent
Status Active
Name State Attorney's Office of the Seventeenth Judicial Circuit
Role Respondent
Status Active
Representations JOEL MICHAEL SILVERSHEIN, Michael Joseph Satz, STEVEN ALAN KLINGER
Name ABC, INC.
Role Respondent
Status Active
Name THE BRADENTON HERALD, INC.
Role Respondent
Status Active
Name THE ASSOCIATED PRESS
Role Respondent
Status Active
Name FLORIDA PRESS ASSOCIATION, INC.
Role Respondent
Status Active
Name Gannett Company, Inc.
Role Respondent
Status Active
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Role Respondent
Status Active
Name Scott J. Israel
Role Respondent
Status Active
Name BROWARD COUNTY SHERIFF'S OFFICE
Role Respondent
Status Active
Representations David L. Ferguson
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2018-08-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-08-08
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Emergency Motion for Stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2018-08-07
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioner is hereby ordered to file the initial brief on jurisdiction no later than Monday, August 13, 2018.Respondents are hereby ordered to file the answer brief on jurisdiction no later than Wednesday, August 15, 2018.
Docket Date 2018-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-06
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Emergency Motion for Stay
On Behalf Of School Board of Broward County
View View File
Docket Date 2018-08-06
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA PARTIES' RESPONSE TO EMERGENCY MOTION TO STAY AND MOTION FOR EXPEDITED REVIEW
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of School Board of Broward County
View View File
STATE ATTORNEY'S OFFICE OF THE SEVENTEENTH JUDICIAL CIRCUIT VS CABLE NEWS NETWORK, INC., ET AL. SC2018-1227 2018-07-27 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA004429AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1335

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1336

Parties

Name State Attorney's Office of the Seventeenth Judicial Circuit
Role Petitioner
Status Active
Representations STEVEN ALAN KLINGER, JOEL MICHAEL SILVERSHEIN
Name CABLE NEWS NETWORK, INC.
Role Respondent
Status Active
Representations Dana J. McElroy, ALLISON SINCLAIR LOVELADY
Name Gannett Company, Inc.
Role Respondent
Status Active
Name THE ASSOCIATED PRESS
Role Respondent
Status Active
Name ABC, INC.
Role Respondent
Status Active
Name The First Amendment Foundation
Role Respondent
Status Active
Name School Board of Broward County
Role Respondent
Status Active
Representations Eugene K. Pettis, Debra P. Klauber
Name THE NEW YORK TIMES COMPANY
Role Respondent
Status Active
Name Los Angeles Times Communications LLC
Role Respondent
Status Active
Name Scott J. Israel
Role Respondent
Status Active
Name THE BRADENTON HERALD, INC.
Role Respondent
Status Active
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Role Respondent
Status Active
Name MIAMI HERALD MEDIA COMPANY
Role Respondent
Status Active
Name BROWARD COUNTY SHERIFF'S OFFICE
Role Respondent
Status Active
Representations David L. Ferguson
Name SUN-SENTINEL COMPANY, LLC
Role Respondent
Status Active
Name FLORIDA PRESS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2018-08-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File
Docket Date 2018-08-08
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Emergency Motion for Stay filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein. *Corrected on 8/8/18 to add panel*
Docket Date 2018-08-07
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioners are hereby ordered to file the initial brief on jurisdiction no later than Monday, August 13, 2018.Respondents are hereby ordered to file the answer brief on jurisdiction no later than Wednesday, August 15, 2018.
Docket Date 2018-08-06
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Fourth District Court of Appeal Opinion dated August 3, 2018
View View File
Docket Date 2018-08-06
Type Response
Subtype Response
Description RESPONSE ~ NEWS MEDIA PARTIES' RESPONSE TO EMERGENCY MOTION TOSTAY AND MOTION FOR EXPEDITED REVIEW
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2018-08-03
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Emergency Motion for Stay
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File
Docket Date 2018-07-30
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2018-07-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ ***07/30/2018 - Corrected to reflect proper DCA clerk**
Docket Date 2018-07-30
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Request for Certification in the Fourth District Court of Appeal.Counsel is to advise this Court ten days from the date of this order, and every ten days thereafter, of the status of the request for notification which is now pending in said district court. ***07/30/2018 - Corrected to reflect proper DCA clerk; 07/30/2018 - Corrected to reflect Request for Certification and status report every ten days**
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-07-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/CLASS CONST OFCR
On Behalf Of State Attorney's Office of the Seventeenth Judicial Circuit
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0761164 Association Unconditional Exemption 1025 GREENWOOD BLVD STE 121, LAKE MARY, FL, 32746-5410 1962-01
In Care of Name % MARK BURGER
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2366088
Income Amount 517422
Form 990 Revenue Amount 517422
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA PRESS ASSOCIATION INC
EIN 59-0761164
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA PRESS ASSOCIATION INC
EIN 59-0761164
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA PRESS ASSOCIATION INC
EIN 59-0761164
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA PRESS ASSOCIATION INC
EIN 59-0761164
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA PRESS ASSOCIATION INC
EIN 59-0761164
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA PRESS ASSOCIATION INC
EIN 59-0761164
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA PRESS ASSOCIATION INC
EIN 59-0761164
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State