Search icon

ATHEISTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ATHEISTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1992 (33 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: N47074
FEI/EIN Number 650311920

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

Address: 5103 S West Shore Blvd, TAMPA, FL, 33611, US
Mail Address: PO BOX 130753, TAMPA, FL, 33681, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Golly Ed Secretary PO BOX 130753, TAMPA, FL, 33681
Smith Sandra Treasurer PO BOX 130753, TAMPA, FL, 33681
Stafford Eileen Vice Chairman PO BOX 130753, TAMPA, FL, 33681
Adkins Judy Chairman PO BOX 130753, TAMPA, FL, 33681
Adkins Judy Agent 2013 Nicolas Vollmer Way, Tampa, FL, 33612

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 - PO BOX 130753, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 2013 Nicolas Vollmer Way, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Adkins, Judy -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 5103 S West Shore Blvd, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2012-05-24 5103 S West Shore Blvd, TAMPA, FL 33611 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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., ET AL 2D2017-4233 2017-10-23 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-15545

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-2665

Parties

Name JOHN KIEFFER
Role Appellant
Status Active
Representations DAVID M. CALDEVILLA, ESQ., Craig E. Rothburd, Esq.
Name ATHEISTS OF FLORIDA, INC.
Role Appellee
Status Active
Representations C. PHILLIP CAMPBELL, Jr., ESQ., JOHN W. MC KINIGHT, ESQ., R. GALE PORTER, JR., ESQ., C. TODD MARKS, ESQ.
Name ELLEN BETH WACHS
Role Appellee
Status Active
Name EDWARD GOLLOBITH
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HON. CHRISTOPHER SABELLA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2018-07-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN KIEFFER
Docket Date 2018-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ATHEISTS OF FLORIDA, INC.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 06/06/18
On Behalf Of ATHEISTS OF FLORIDA, INC.
Docket Date 2018-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 34 PAGES
Docket Date 2018-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-04-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN KIEFFER
Docket Date 2018-04-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN KIEFFER
Docket Date 2018-04-12
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 2018-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 57 PAGES
Docket Date 2018-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant’s motion for extension of time is granted, and the initial brief shall be served within fifteen days.
Docket Date 2018-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of JOHN KIEFFER
Docket Date 2018-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 4/04/18
On Behalf Of JOHN KIEFFER
Docket Date 2018-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SABELLA - REDACTED - 3654 PAGES
Docket Date 2018-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to determine jurisdiction is granted and the appellees' motion to dismiss is denied. This appeal shall proceed on the basis of the appellant's amended notice of appeal. See Millar Elevator Serv. Co. v. McGowan, 804 So. 2d 1271, 1273 (Fla. 2d DCA 2002); Wagner v. Nova Univ., Inc., 397 So. 2d 375, 377 (Fla. 4th DCA 1981); cf. Fla. R. App. P. 9.110(k) (concerning disposal of a case as to a party). The appellant shall serve the initial brief within 60 days of the date of this order.
Docket Date 2017-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-12-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN KIEFFER
Docket Date 2017-12-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "contained in status report"
On Behalf Of JOHN KIEFFER
Docket Date 2017-12-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order the appellant shall file a status report clarifying which orders he intends to appeal. The notice of appeal recites that the appellant challenges a "partial summary judgment dismissing count II of the appellant's amended complaint," along with two additional orders. The appellant's motion to determine jurisdiction, which concerns the two additional orders, states that the appellant has voluntarily dismissed counts II and III of his second amended complaint, which would appear to encompass the count of concern in the "partial summary judgment dismissing count II." If the appellant is not, in fact, challenging that order, he shall file with his status report an amended notice of appeal omitting that order. The appellant's motion and the appellee's motion to dismiss remain pending.
Docket Date 2017-11-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (CONTAINED IN RESPONSE)
On Behalf Of ATHEISTS OF FLORIDA, INC.
Docket Date 2017-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO KIEFFER'S MOTION TO DETERMINE JURISDICTION AND TO DISMISS APPEAL
On Behalf Of ATHEISTS OF FLORIDA, INC.
Docket Date 2017-11-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellees shall respond to the appellant's motion to determine jurisdiction within 10 days of the date of this order. See Millar Elevator Serv. Co. v. McGowan, 804 So. 2d 1271, 1273 (Fla. 2d DCA 2002).
Docket Date 2017-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ KIEFFER'S MOTION TO DETERMINE JURISDICTION
On Behalf Of JOHN KIEFFER
Docket Date 2017-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN KIEFFER
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN KIEFFER
Docket Date 2017-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN KIEFFER VS ATHEISTS OF FLORIDA 2D2015-2538 2015-06-10 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 EDWARD GOLLOBITH
Role Appellee
Status Active
Name JOHN W. MC KNIGHT, ESQ.
Role Appellee
Status Active
Name ELLENBETH WACHS (DNU)
Role Appellee
Status Active
Name ATHEISTS OF FLORIDA, INC.
Role Appellee
Status Active
Representations R. GALE PORTER, JR., ESQ., RINKY S. PARWANI, ESQ., C. PHILLIP CAMPBELL, Jr., ESQ., C. TODD MARKS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/D215-2517 AND 2D15-2441
On Behalf Of JOHN KIEFFER
Docket Date 2015-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-AA shall supplement his response(10)
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 & 2D15-2517 (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 2D15-2517
On Behalf Of JOHN KIEFFER
Docket Date 2015-06-17
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ JB
Docket Date 2015-06-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of JOHN KIEFFER
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 1 - MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE TRIAL COURT FOR CONSIDERATION OF A MOTION FOR RELIEF
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 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 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 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 2015-09-28
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 2015-09-22
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 Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **ONLY case 2D15-2441 is dismissed**
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 2015-09-09
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 2015-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ATHEISTS OF FLORIDA, INC.
Docket Date 2015-06-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN KIEFFER
Docket Date 2015-06-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
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 2016-05-27
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 2016-02-23
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 3 - 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 2016-01-13
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 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 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
Docket Date 2016-06-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
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 2016-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL
Docket Date 2015-06-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of JOHN KIEFFER
JOHN KIEFFER VS ATHEISTS OF FLORIDA, INC. 2D2015-2441 2015-06-02 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. PHILLIP CAMPBELL, Jr., ESQ., JOHN W. MC KNIGHT, ESQ., C. TODD MARKS, ESQ., RINKY S. PARWANI, ESQ., R. GALE PORTER, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

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 2D15-2517 & 2D15-2538
Docket Date 2015-06-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D15-2517 AND 2D15-2538
On Behalf Of JOHN KIEFFER
Docket Date 2016-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-16
Type Brief
Subtype Amended Reply Brief
Description Amended 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 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 2015-09-22
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 Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **ONLY case 2D15-2441 is dismissed**
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
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Wallace, and Khouzam
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 2015-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ATHEISTS OF FLORIDA, INC.
Docket Date 2015-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-AA shall supplement his response(10)
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 2015-06-17
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/2D15-2517 AND 2D15-2538
On Behalf Of JOHN KIEFFER
Docket Date 2015-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of JOHN KIEFFER
Docket Date 2015-06-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2015-06-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN KIEFFER
Docket Date 2015-06-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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: 02 Apr 2025

Sources: Florida Department of State