Search icon

ATHEISTS OF FLORIDA, INC.

Company Details

Entity Name: ATHEISTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Jan 1992 (33 years ago)
Date of dissolution: 28 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (10 months ago)
Document Number: N47074
FEI/EIN Number 65-0311920
Address: 5103 S West Shore Blvd, TAMPA, FL 33611
Mail Address: PO BOX 130753, TAMPA, FL 33681
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Adkins, Judy Agent 2013 Nicolas Vollmer Way, Tampa, FL 33612

Secretary

Name Role Address
Golly, Ed Secretary PO BOX 130753, TAMPA, FL 33681

Treasurer

Name Role Address
Smith, Sandra Treasurer PO BOX 130753, TAMPA, FL 33681

Vice Chairman

Name Role Address
Stafford, Eileen Vice Chairman PO BOX 130753, TAMPA, FL 33681

Chairman

Name Role Address
Adkins, Judy Chairman PO BOX 130753, TAMPA, FL 33681

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057621 FLORIDA ATHEISTS EXPIRED 2013-06-11 2018-12-31 No data PO BOX 130753, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 2013 Nicolas Vollmer Way, Tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2020-01-17 Adkins, Judy No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 5103 S West Shore Blvd, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2012-05-24 5103 S West Shore Blvd, TAMPA, FL 33611 No data
REINSTATEMENT 2010-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000324338 LAPSED 8:10-CV-1538 US MIDDLE DISTRICT OF FL 2012-02-23 2017-04-30 $6,691.95 CITY OF LAKELAND, 228 MASSACHUSETTS AVENUE, LAKELAND, FL 33801-5102

Court Cases

Title Case Number Docket Date Status
ELLENBETH WACHS VS ATHEISTS OF FLORIDA, INC., et al 2D2020-3402 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11CA15707

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12CA2073

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11CA15545

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14CA2665

Parties

Name ELLEN BETH WACHS
Role Appellant
Status Active
Name JOHN KIEFFER
Role Appellee
Status Active
Name JOHN W. MC KNIGHT, ESQ.
Role Appellee
Status Active
Name ATHEISTS OF FLORIDA, INC.
Role Appellee
Status Active
Representations ELYSSA HARVEY, ESQ., C. PHILLIP CAMPBELL, Jr., ESQ., C. TODD MARKS, ESQ., KYLIE M. CAPORUSCIO, ESQ., R. GALE PORTER, JR., ESQ., RINKY S. PARWANI, ESQ.
Name ED GOLLOBITH
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, AND SMITH
Docket Date 2021-01-07
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's November 25, 2020, fee order.
Docket Date 2020-12-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 25, 2020, order to show cause is hereby discharged.
Docket Date 2020-12-09
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of ELLEN BETH WACHS
Docket Date 2020-12-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of ELLEN BETH WACHS
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with order
On Behalf Of ELLEN BETH WACHS
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-11-25
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
JOHN KIEFFER VS ATHEISTS OF FLORIDA, INC. 2D2015-2517 2015-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-015545

Parties

Name JOHN KIEFFER
Role Appellant
Status Active
Name ATHEISTS OF FLORIDA, INC.
Role Appellee
Status Active
Representations C. TODD MARKS, ESQ., RINKY S. PARWANI, ESQ., R. GALE PORTER, JR., ESQ., C. PHILLIP CAMPBELL, Jr., ESQ.
Name JOHN W. MC KNIGHT, ESQ.
Role Appellee
Status Active
Name ELLENBETH WACHS (DNU)
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN KIEFFER
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN KIEFFER
Docket Date 2016-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ATHEISTS OF FLORIDA, INC.
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-15
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 ATHEISTS OF FLORIDA, INC.
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN KIEFFER
Docket Date 2016-03-07
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ **Amends ord of 3-3-16 which was issued with incorrect case number 2D15-2441should read 2D15-2538** (Appellant's motion to temporarily relinquish jurisdiction to the trial court for consideration of a motion for relief is denied. Appellant shall serve the initial brief within 20 days. Further motions for extension of time to serve the initial brief are unlikely to receive favorable consideration.)
Docket Date 2016-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ **SEE AMENDED ORD OF 3-7-16**Appellant's motion to temporarily relinquish jurisdiction to the trial court for consideration of a motion for relief is denied. Appellant shall serve the initial brief within 20 days. Further motions for extension of time to serve the initial brief are unlikely to receive favorable consideration.
Docket Date 2016-02-24
Type Response
Subtype Response
Description RESPONSE ~ ATHEISTS OF FLORIDA'S RESPONSE TO KIEFFER'S MOTION FORLEAVE TO RELINQUISH JURISDICTION
On Behalf Of ATHEISTS OF FLORIDA, INC.
Docket Date 2016-02-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days, appellee shall respond to appellant's motion to temporarily relinquish jurisdiction to the trial court for consideration of a motion for relief.
Docket Date 2016-02-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ VOLUME 4 - MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE TRIAL COURT FOR CONSIDERATION OF A MOTION FOR RELIEF
On Behalf Of JOHN KIEFFER
Docket Date 2015-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN KIEFFER
Docket Date 2015-09-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT-as moot
Docket Date 2015-09-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **ONLY case 2D15-2441 is dismissed**
Docket Date 2015-09-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JOHN KIEFFER
Docket Date 2015-09-04
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SUPPLEMENTAL RESPONSE
On Behalf Of JOHN KIEFFER
Docket Date 2016-02-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE TRIAL COURT FOR CONSIDERATION OF A MOTION FOR RELIEF
On Behalf Of JOHN KIEFFER
Docket Date 2016-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL
Docket Date 2016-01-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ GAT - IB(55)
Docket Date 2015-12-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ATHEISTS OF FLORIDA, INC.'S RESPONSE TO KIEFFER'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ATHEISTS OF FLORIDA, INC.
Docket Date 2015-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOHN KIEFFER
Docket Date 2015-11-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2015-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN KIEFFER
Docket Date 2015-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ gat
Docket Date 2015-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOHN KIEFFER
Docket Date 2015-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ADDITIONAL
Docket Date 2015-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ JT - As appeal 2D15-2441 has been dismissed by this court's order of September 18, 2015, the parties shall omit this number from the caption in all further filings in these consolidated appeals.
Docket Date 2015-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JOHN KIEFFER
Docket Date 2015-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt
Docket Date 2015-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-AA shall supplement his response(10)
Docket Date 2015-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ATHEISTS OF FLORIDA, INC.
Docket Date 2015-08-19
Type Response
Subtype Response
Description RESPONSE ~ to the Court's order of June 9, 2015
On Behalf Of JOHN KIEFFER
Docket Date 2015-07-30
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall satisfy 6-9-15 OSC(20) or dism
Docket Date 2015-07-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ CM/gat-for single briefing schedule/IB(60)
Docket Date 2015-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR SINGLE BRIEFING SCHEDULE"
On Behalf Of JOHN KIEFFER
Docket Date 2015-07-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ GAT-with 2D15-2441 & 2D15-2538 (See 7-9-15 ord in 2D15-2441)
Docket Date 2015-06-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D15-2441 AND 2D15-2538
On Behalf Of JOHN KIEFFER
Docket Date 2015-06-17
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ JB-See 2D15-2538 ord of 6-17-15
Docket Date 2015-06-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D15-2441 AND 2D15-2538
On Behalf Of JOHN KIEFFER
Docket Date 2015-06-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of JOHN KIEFFER
Docket Date 2015-06-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of JOHN KIEFFER
Docket Date 2015-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN KIEFFER

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State