Search icon

EVERGLADES LAW CENTER, INC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES LAW CENTER, 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: 12 Apr 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: N42931
FEI/EIN Number 593082799

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

Address: 6815 Biscayne Blvd, Miami, FL, 33138, US
Mail Address: 6815 Biscayne Blvd, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS Karen Director 920 Evergreen Drive, North Palm Beach, FL, 33408
Interlandi Lisa Poli 378 Northlake Blvd., North Palm Beach, FL, 33408
Hartsell Robert Director 61 NE 1st Street, Pompano Beach, FL, 33060
Durst Susanne Director One Bryant Park, 49th Floor, New York, NY, 10036
Pucillo Michael J Director 224 Dunbar Rd., Palm Beach, FL, 33480
Domark Jason Director 436 NE 94th St., Miami Shores, FL, 33138
HARTSELL ROBERT NESQ. Agent 61 NE 1ST STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 6815 Biscayne Blvd, Suite 103 #449, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-08-26 6815 Biscayne Blvd, Suite 103 #449, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 61 NE 1ST STREET, SUITE C, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2017-12-04 HARTSELL, ROBERT N, ESQ. -
NAME CHANGE AMENDMENT 2006-04-03 EVERGLADES LAW CENTER, INC. -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1996-10-10 ENVIRONMENTAL AND LAND USE LAW CENTER, INC. -
REINSTATEMENT 1993-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
EVERGLADES LAW CENTER, INC. VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, et al. 4D2020-2175 2020-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098

Parties

Name EVERGLADES LAW CENTER, INC.
Role Appellant
Status Active
Representations Marcy LaHart
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name Martin County
Role Appellee
Status Active
Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Name Maggy Hurchalla
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name South Florida Water Management District
Role Appellee
Status Active
Representations Tracy MacLean White, Nicolas Q. Porter, Michael Joseph Labbee, Douglas M. Smith, Laura Scala-Olympio, Ethan Loeb, James Sherman (DNU), Jon P. Tasso, Timothy M. Riley, Michael J. McCluskey, Erin J. Tilton, Edward P. de la Parte

Docket Entries

Docket Date 2020-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 21, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Everglades Law Center, Inc.
Docket Date 2020-10-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Everglades Law Center, Inc.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Everglades Law Center, Inc.
Docket Date 2020-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
EVERGLADES LAW CENTER, INC. VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, ETC., ET AL. SC2019-2135 2019-12-19 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1220

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098CAAXMX

Parties

Name EVERGLADES LAW CENTER, INC.
Role Petitioner
Status Active
Representations Elizabeth F. Carpenter, S. ANSLEY SAMSON, Lisa B. Interlandi, Marcy I. LaHart
Name Donna Melzer
Role Respondent
Status Active
Name SOUTH FLORIDA WATER MANAGEMENT DISTRICT
Role Respondent
Status Active
Representations Mr. James W. Sherman, Laura E. Scala-Olympio, Mr. Brian Joseph Accardo, Judith W. Levine
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Name Maggy Hurchalla
Role Respondent
Status Active
Representations Virgina P. Sherlock
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name MARTIN COUNTY, FLORIDA
Role Respondent
Status Active
Name Erin J. Tilton
Role Intervenor
Status Active
Name Dean A. Morande
Role Amicus - Petitioner
Status Interim
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active
Name TIMOTHY M. RILEY
Role Proponent
Status Active
Name NICOLAS Q. PORTER
Role Proponent
Status Active
Name EDWARD P. DE LA PARTE, JR.
Role Proponent
Status Active
Name MICHAEL J. LABBEE
Role Proponent
Status Active
Name Jon P. Tasso
Role Proponent
Status Active
Name Ethan J. Loeb
Role Proponent
Status Active
Name Tracy M. White
Role Proponent
Status Active
Name Michael J. McCluskey
Role Proponent
Status Active

Docket Entries

Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-16
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 2020-01-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
View View File
Docket Date 2020-01-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Dean A. Morande
View View File
Docket Date 2020-01-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-01-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 5, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.
Docket Date 2020-01-03
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL
View View File
Docket Date 2019-12-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction (w/ Appendix)
On Behalf Of Everglades Law Center, Inc.
View View File
Docket Date 2019-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-12-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Everglades Law Center, Inc.
View View File
DONNA MELZER VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, ETC., ET AL. SC2019-1993 2019-11-27 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA000108CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1519

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-2124

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1220

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098CAAXMX

Parties

Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active
Name Donna Melzer
Role Petitioner
Status Active
Representations Daniel S. Melzer
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name MARTIN COUNTY
Role Respondent
Status Active
Representations NICOLAS Q. PORTER, EDWARD P. DE LA PARTE, JR., Sarah W. Woods
Name Maggy Hurchalla
Role Respondent
Status Active
Representations Howard K. Heims, Virgina P. Sherlock
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations MICHAEL J. LABBEE, EDWARD COLIN THOMPSON, Jon P. Tasso, Ethan J. Loeb
Name SOUTH FLORIDA WATER MANAGEMENT DISTRICT
Role Respondent
Status Active
Representations Judith W. Levine, Michael J. McCluskey, Mr. James W. Sherman, Laura E. Scala-Olympio, Erin J. Tilton, TIMOTHY M. RILEY
Name EVERGLADES LAW CENTER, INC.
Role Respondent
Status Active
Representations Marcy I. LaHart, Richard Grosso
Name Dean A. Morande
Role Amicus - Petitioner
Status Interim

Docket Entries

Docket Date 2020-04-16
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 2020-01-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
View View File
Docket Date 2020-01-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The First Amendment Foundation, Inc.
On Behalf Of Dean A. Morande
View View File
Docket Date 2020-01-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 29, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-01-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
View View File
Docket Date 2019-12-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Donna Melzer
View View File
Docket Date 2019-12-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Donna Melzer
View View File
Docket Date 2019-12-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Donna Melzer
View View File
MAGGY HURCHALLA VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, et al. 4D2018-1519 2018-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098

Parties

Name Maggy Hurchalla
Role Appellant
Status Active
Representations Virginia P. Sherlock, Howard K. Heims
Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Name EVERGLADES LAW CENTER, INC.
Role Appellee
Status Active
Name MARTIN COUNTY
Role Appellee
Status Active
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name South Florida Water Management District
Role Appellee
Status Active
Representations Erin J. Tilton, Michael J. McCluskey, Laura Scala-Olympio, Jon P. Tasso, Michael Joseph Labbee, Timothy M. Riley, Tracy MacLean White, SARAH WOODS, Ethan Loeb, Marcy LaHart, James Sherman (DNU)
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-2135 DENIED
Docket Date 2019-12-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-2135
Docket Date 2019-12-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-12-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of South Florida Water Management District
Docket Date 2019-11-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant Donna Melzer’s October 2, 2019 “motion for en banc rehearing or, if denied then panel rehearing including clarification, or certification” is denied. Further,ORDERED that the appellant Everglades Law Center Inc.’s October 3, 2019 “motion for rehearing en banc, or alternatively, for certification of an issue for great public importance” is denied.
Docket Date 2019-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-25
Type Response
Subtype Response
Description Response ~ BY SOUTH FLORIDA WATER MANAGEMENT DISTRICT TO MOTIONS FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees, Lake Point Phase I, LLC and Lake Point Phase II, LLC's October 18, 2019 motion for extension of time is granted, and the time for filing a response to appellants’ motions for rehearing, rehearing en banc and certification is extended to and including October 25, 2019.
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (APPELLEES LAKE POINT PHASE I, LLC AND LAKE POINT PHASE II, LLC) TO MOTIONS FOR REHEARING EN BANC, OR CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's October 17, 2019 motion for extension of time is granted, and the time for filing a response to appellants’ motions for rehearing, rehearing en banc and certification is extended to and including October 25, 2019.
Docket Date 2019-10-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BY FIRST AMENDMENT FOUNDATION IN SUPPORT OF APPELLANT'S MOTION FOR REHEARING, ETC
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that First Amendment Foundation's October 14, 2019 motion to permit filing of an amicus curiae brief in support of appellants’ motions for rehearing, rehearing en banc, and certification is granted, and said brief is deemed filed as of the date of this order.
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANTS MELZER'S AND EVERGLADES LAW CENTER'S MOTIONS FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-10-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ IN SUPPORT OF APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR, ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUE FOR GREAT PUBLICIMPORTANCE
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR EN BANC HEARING OR IF DENIED THEN PANEL REHEARING INCLUDING FOR CLARIFICATION OR CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s December 6, 2018 motion for attorney's fees is denied.
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2018-12-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellees’ December 3, 2018 response, it is ORDERED that appellants’ November 21, 2018 motion to strike statement of facts set out in appellees’ answer brief is denied with leave to amend the reply brief. Appellants may file an amended reply brief within fifteen (15) days from the date of this order to include any issues discussed in the motion to strike. No extensions will be granted, and an over length brief will not be permitted.
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Defense Lawyers Association's October 8, 2018 motion for leave to appear as amicus curiae in support of South Florida Water Management District is granted, and the amicus curiae brief shall be filed no later than ten (10) days after the appellee's answer brief is filed.
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, South Florida Water Management District’s October 8, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 5, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that First Amendment Foundation's October 4, 2018 motion for leave to file an amicus curiae brief in support of appellee is granted and the amicus curiae brief shall be filed on or before October 15, 2018.
Docket Date 2018-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of South Florida Water Management District
Docket Date 2018-10-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's September 24, 2018 unopposed motion to take judicial notice of pleadings in related case and motion to supplement the record with pleadings in related case is granted. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-09-28
Type Record
Subtype Transcript
Description Transcript Received ~ (18-2124) 89 PAGES
On Behalf Of Clerk - Martin
Docket Date 2018-07-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's July 19, 2018 agreed "motion to consolidate 4D[18]-2124 with already consolidated cases 4D18-1220 and 4D18-1519" is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-1220. The appellants shall file a single initial brief that addresses the issues of all case numbers.
Docket Date 2018-07-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of South Florida Water Management District
Docket Date 2018-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s June 21, 2018 “unopposed motion to establish briefing schedule for consolidated appeals” is granted in part and denied in part. The court notes that the parties requested to file the initial and answer briefs in an extended time with the opportunity of filing further extensions pursuant to this court’s Administrative Order No. 2018-1. This is an abuse of this court’s extension policies. Therefore, the single, consolidated initial brief shall be filed on or before July 26, 2018. Further briefing shall be filed pursuant to Florida Rules of Appellate Procedure 9.210.
Docket Date 2018-06-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's May 21, 2018 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-1220. The appellant shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Maggy Hurchalla
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Maggy Hurchalla
Docket Date 2018-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maggy Hurchalla
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EVERGLADES LAW CENTER INC. VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, et al. 4D2018-1220 2018-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2017-1098-CA

Parties

Name EVERGLADES LAW CENTER, INC.
Role Appellant
Status Active
Representations Marcy LaHart, Dean A. Morande, THOMAS E. WARNER, Richard Grosso
Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Name MARTIN COUNTY
Role Appellee
Status Active
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name Maggy Hurchalla
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name South Florida Water Management District
Role Appellee
Status Active
Representations Ethan Loeb, Judith Levine, Laura Scala-Olympio, Tracy MacLean White, Howard K. Heims, James Sherman (DNU), BRIAN J. ACCARDO, Meagan L. Logan, Michael Joseph Labbee, Jon P. Tasso, Kansas R. Gooden, Marcy LaHart, Daniel Sutter Melzer, DONNA SUTTER MELZER, Virginia P. Sherlock

Docket Entries

Docket Date 2020-04-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1993 DENIED
Docket Date 2019-12-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-2135
Docket Date 2019-12-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-12-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1993
Docket Date 2019-11-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of South Florida Water Management District
Docket Date 2019-11-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant Donna Melzer’s October 2, 2019 “motion for en banc rehearing or, if denied then panel rehearing including clarification, or certification” is denied. Further,ORDERED that the appellant Everglades Law Center Inc.’s October 3, 2019 “motion for rehearing en banc, or alternatively, for certification of an issue for great public importance” is denied.
Docket Date 2019-10-25
Type Response
Subtype Response
Description Response ~ BY APPELLEES LAKE POINT PHASE I AND LAKE POINT PHASE II IN OPPOSITION TO APPELLANTS' MOTIONS FOR REHEARING
On Behalf Of South Florida Water Management District
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees, Lake Point Phase I, LLC and Lake Point Phase II, LLC's October 18, 2019 motion for extension of time is granted, and the time for filing a response to appellants’ motions for rehearing, rehearing en banc and certification is extended to and including October 25, 2019.
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (APPELLEES LAKE POINT PHASE I, LLC AND LAKE POINT PHASE II, LLC) TO MOTIONS FOR REHEARING EN BANC, OR CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANTS MELZER'S AND EVERGLADES LAW CENTER'S MOTIONS FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-10-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BY FIRST AMENDMENT FOUNDATION IN SUPPORT OF APPELLANT'S MOTION FOR REHEARING, ETC
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ IN SUPPORT OF APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR, ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUE FOR GREAT PUBLICIMPORTANCE
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR EN BANC HEARING OR IF DENIED THEN PANEL REHEARING INCLUDING FOR CLARIFICATION OR CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s December 6, 2018 motion for attorney's fees is denied.
Docket Date 2018-12-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of South Florida Water Management District
Docket Date 2018-12-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of South Florida Water Management District
Docket Date 2018-12-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellees’ December 3, 2018 response, it is ORDERED that appellants’ November 21, 2018 motion to strike statement of facts set out in appellees’ answer brief is denied with leave to amend the reply brief. Appellants may file an amended reply brief within fifteen (15) days from the date of this order to include any issues discussed in the motion to strike. No extensions will be granted, and an over length brief will not be permitted.
Docket Date 2018-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/17/2018**
On Behalf Of South Florida Water Management District
Docket Date 2018-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of South Florida Water Management District
Docket Date 2018-12-03
Type Response
Subtype Response
Description Response ~ IN OPPOSTION TO APPELLANTS' MOTION TO STRIKE AND INCORPORATEDALTERNATIVE MOTION FOR LEAVE TO AMEND
On Behalf Of South Florida Water Management District
Docket Date 2018-11-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ STATEMENT OF FACTS SET OUT IN APPELLEE'S ANSWER BRIEF
On Behalf Of South Florida Water Management District
Docket Date 2018-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO DECEMBER 6, 2018
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of South Florida Water Management District
Docket Date 2018-11-14
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ OF FLORIDA DEFENSE LAWYERS ASSOCIATION IN SUPPORT OF APPELLEES
On Behalf Of South Florida Water Management District
Docket Date 2018-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of South Florida Water Management District
Docket Date 2018-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SOUTH FLORIDA WATER MANAGEMENT DISTRICT)
On Behalf Of South Florida Water Management District
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Defense Lawyers Association's October 8, 2018 motion for leave to appear as amicus curiae in support of South Florida Water Management District is granted, and the amicus curiae brief shall be filed no later than ten (10) days after the appellee's answer brief is filed.
Docket Date 2018-10-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (FIRST AMENDMENT FOUNDATION)
On Behalf Of Everglades Law Center, Inc.
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, South Florida Water Management District’s October 8, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 5, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-10-08
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 South Florida Water Management District
Docket Date 2018-10-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (FLORIDA DEFENSE LAWYERS ASSOCIATION)
On Behalf Of South Florida Water Management District
Docket Date 2018-10-04
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (FIRST AMENDMENT FOUNDATION)
On Behalf Of Everglades Law Center, Inc.
Docket Date 2018-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of South Florida Water Management District
Docket Date 2018-09-28
Type Record
Subtype Transcript
Description Transcript Received ~ (18-2124) 89 PAGES
On Behalf Of Clerk - Martin
Docket Date 2018-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION TO TAKE JUDICIAL NOTICE OF PLEADINGS IN RELATED CASE AND MOTION TO SUPPLEMENT THE RECORD WITH PLEADINGS IN RELATED CASE
On Behalf Of South Florida Water Management District
Docket Date 2018-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of South Florida Water Management District
Docket Date 2018-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 530 PAGES (PAGES 1-514)
Docket Date 2018-07-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's July 19, 2018 agreed "motion to consolidate 4D[18]-2124 with already consolidated cases 4D18-1220 and 4D18-1519" is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-1220. The appellants shall file a single initial brief that addresses the issues of all case numbers.
Docket Date 2018-07-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of South Florida Water Management District
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2018-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s June 21, 2018 “unopposed motion to establish briefing schedule for consolidated appeals” is granted in part and denied in part. The court notes that the parties requested to file the initial and answer briefs in an extended time with the opportunity of filing further extensions pursuant to this court’s Administrative Order No. 2018-1. This is an abuse of this court’s extension policies. Therefore, the single, consolidated initial brief shall be filed on or before July 26, 2018. Further briefing shall be filed pursuant to Florida Rules of Appellate Procedure 9.210.
Docket Date 2018-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ESTABLISH BRIEFING SCHEDULE FOR CONSOLIDATED APPEALS
On Behalf Of South Florida Water Management District
Docket Date 2018-06-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's May 21, 2018 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-1220. The appellant shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of South Florida Water Management District
Docket Date 2018-05-21
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s May 2, 2018 jurisdictional brief and appellees’ May 14, 2018 response, it is ORDERED sua sponte that the above-styled appeal shall proceed as to the final judgment entered by the lower court on April 23, 2018. Further, this “court may review any ruling or matter occurring before filing of the notice,” including the order concerning venue entered December 7, 2017. Fla. R. App. P. 9.110(h); Fla. R. App. P. 9.130(h) (“This rule shall not preclude initial review of a non-final order on appeal from the final order in the cause.”).
Docket Date 2018-05-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT REGARDING SUBJECT MATTER JURISDICTION
On Behalf Of South Florida Water Management District
Docket Date 2018-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of South Florida Water Management District
Docket Date 2018-05-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of South Florida Water Management District
Docket Date 2018-04-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF EMAIL DESIGNATIONS OF TRACY M. WHITE
On Behalf Of South Florida Water Management District
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's October 17, 2019 motion for extension of time is granted, and the time for filing a response to appellants’ motions for rehearing, rehearing en banc and certification is extended to and including October 25, 2019.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that First Amendment Foundation's October 14, 2019 motion to permit filing of an amicus curiae brief in support of appellants’ motions for rehearing, rehearing en banc, and certification is granted, and said brief is deemed filed as of the date of this order.
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-01-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 12, 2019, at 10:00 A.M. for 20 minutes per side. The parties are advised that the oral argument will occur at Palm Beach Lakes Community High School. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that First Amendment Foundation's October 4, 2018 motion for leave to file an amicus curiae brief in support of appellee is granted and the amicus curiae brief shall be filed on or before October 15, 2018.
Docket Date 2018-10-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's September 24, 2018 unopposed motion to take judicial notice of pleadings in related case and motion to supplement the record with pleadings in related case is granted. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-04-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the order is a final, appealable order given that it enters final judgment in the counterclaim is not final and appealable if an interrelated main claim remains pending. See Mendez v. West Flagler Family Ass’n, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-05
Reg. Agent Change 2017-12-04
ANNUAL REPORT 2017-01-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3082799 Corporation Unconditional Exemption 378 NORTHLAKE BLVD 105, NORTH PALM BEACH, FL, 33408-0000 1992-10
In Care of Name % LISA INTERLANDI
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 225874
Income Amount 464083
Form 990 Revenue Amount 464083
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name EVERGLADES LAW CENTER INC
EIN 59-3082799
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES LAW CENTER INC
EIN 59-3082799
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES LAW CENTER INC
EIN 59-3082799
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES LAW CENTER INC
EIN 59-3082799
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES LAW CENTER INC
EIN 59-3082799
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES LAW CENTER INC
EIN 59-3082799
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES LAW CENTER INC
EIN 59-3082799
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES LAW CENTER INC
EIN 59-3082799
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES LAW CENTER INC
EIN 59-3082799
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5319857007 2020-04-05 0455 PPP 378 Northlake Blvd. #105, NORTH PALM BEACH, FL, 33408-5219
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-5219
Project Congressional District FL-21
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Trust
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37725
Forgiveness Paid Date 2020-11-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State