Search icon

FLORIDA ASSOCIATION OF SPECIAL DISTRICTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF SPECIAL DISTRICTS, 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: 15 Apr 1992 (33 years ago)
Document Number: N48383
FEI/EIN Number 650332541

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

Address: 120 South Monroe Street, Tallahassee, FL, 32301, US
Mail Address: 120 South Monroe Street, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hart Kevin Vice President 6591 SW 160 Ave., Southwest Ranches, FL, 33331
Millican Jim President 4360 55th Avenue North, St. Petersburg, FL, 33714
Cambareri David Secretary 19591 Ben Hill Griffin Pkwy, Fort Myers, FL, 33913
Ramba David Agent 120 South Monroe Street, Tallahassee, FL, 32301
Quickel Tanya Past 12300 Forest Hill Blvd., Village of Wellington, FL, 33414
Ramba David Exec 120 South Monroe Street, Tallahassee, FL, 32301
Quickel Tanya Treasurer 12300 Forest Hill Blvd, Village of Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 120 South Monroe Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-01-24 120 South Monroe Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Ramba, David -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 120 South Monroe Street, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
HALIFAX HOSPITAL MEDICAL CENTER, ETC. VS STATE OF FLORIDA, ET AL. SC2018-0683 2018-04-27 Closed
Classification Mandatory Review - Notice of Appeal - Bond Validations
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642018CA030059XXXXCI

Parties

Name Halifax Hospital Medical Center
Role Appellant
Status Active
Representations Elizabeth W. Neiberger, Alan S. Zimmet, Brigid F. Cech Samole, Nikki C. Day, Elliot H. Scherker, Katherine M. Clemente
Name Citizens of Halifax Hospital Medical Center Special Tax District
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Phillip Dale Havens
Name Nancy Epps
Role Intervenor
Status Active
Representations Mr. Jason A. Coe, Raoul G. Cantero, Martin B. Goldberg, Jonathan L. Williams, Christopher K. Smith
Name South Broward Hospital District d/b/a Memorial Healthcare System
Role Amicus - Petitioner
Status Active
Representations Kimarie R. Stratos, Maria R. Caldera
Name City of Deltona
Role Amicus - Petitioner
Status Active
Name City of Safety Harbor
Role Amicus - Petitioner
Status Active
Name FLORIDA ASSOCIATION OF SPECIAL DISTRICTS, INC.
Role Amicus - Petitioner
Status Active
Name Pinellas Suncoast Transit Authority
Role Amicus - Petitioner
Status Active
Name County of Volusia
Role Amicus - Petitioner
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Petitioner
Status Active
Name Osceola County, Florida
Role Amicus - Petitioner
Status Active
Name Florida League of Cities, Inc.
Role Amicus - Petitioner
Status Active
Representations Clifford B. Shepard
Name City of Largo
Role Amicus - Petitioner
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-09-26
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-09-05
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant's Motion for Rehearing is hereby denied, and the Joint Motion of Amici Florida League of Cities, Et Al. for Clarification or Rehearing is hereby stricken.
Docket Date 2019-09-05
Type Order
Subtype Voluntary Dismissal DY
Description Order-VOLUNTARY DISMISSAL DY ~ Appellant Halifax Hospital Medical Center's Amended Notice of Voluntary Dismissal, filed in this Court on May 13, 2019, is hereby denied.
Docket Date 2019-05-16
Type Response
Subtype Response
Description RESPONSE ~ NANCY EPPS'S RESPONSE IN OPPOSITION TO HALIFAX'S AMENDED NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Nancy Epps
View View File
Docket Date 2019-05-13
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ APPELLANT HALIFAX HOSPITAL MEDICAL CENTER'SAMENDED NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2019-05-09
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ JOINT REPLY OF AMICI FLORIDA LEAGUE OF CITIES, ET AL. TONANCY EPPS'S RESPONSE IN OPPOSITION TO HALIFAX'S NOTICEOF VOLUNTARY DISMISSAL
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2019-05-08
Type Response
Subtype Response
Description RESPONSE ~ NANCY EPPS'S RESPONSE IN OPPOSITION TO HALIFAX'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Nancy Epps
View View File
Docket Date 2019-05-07
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ APPELLANT HALIFAX HOSPITAL MEDICAL CENTER'SNOTICE OF VOLUNTARY DISMISSAL **Amended filed 5/13/19**
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2019-05-01
Type Response
Subtype Response
Description RESPONSE ~ NANCY EPPS'S RESPONSE IN OPPOSITION TO HALIFAX AND ITSAMICI'S MOTIONS FOR REHEARING AND CLARIFICATION ANDREQUEST FOR ISSUANCE OF IMMEDIATE MANDATE AS REQUIREDBY FLA. R. APP. P. 9.330(c)
On Behalf Of Nancy Epps
View View File
Docket Date 2019-04-29
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2019-04-18
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: For these reasons, we affirm the circuit court's order denying bond validation. It is so ordered.
View View File
Docket Date 2019-02-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-01-22
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Appellant's Motion to Strike Appellee Nancy Epps's Notice of Supplemental Authority is hereby denied.
Docket Date 2019-01-16
Type Response
Subtype Response
Description RESPONSE ~ Appellee Nancy Epps's Response to Halifax's Motion to Strike Notice of Supplemental Authority
On Behalf Of Nancy Epps
View View File
Docket Date 2019-01-15
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ APPELLANT HALIFAX HOSPITAL MEDICAL CENTER'SMOTION TO STRIKE APPELLEE NANCY EPPS'SNOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2019-01-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ APPELLEE NANCY EPPS'S NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of Nancy Epps
View View File
Docket Date 2018-10-04
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 6, 2019. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-09-20
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-08-28
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including September 20, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-08-27
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-08-20
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ (Must be screened for confidential information)
On Behalf Of Nancy Epps
View View File
Docket Date 2018-08-06
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Nancy Epps
View View File
Docket Date 2018-08-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee/Intervenor Nancy Epps' motion for extension of time is granted, and all appellees are allowed to and including August 20, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-07-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Nancy Epps
View View File
Docket Date 2018-07-25
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ South Broward Hospital District d/b/a Memorial Healthcare System's motion to file amended amicus curiae brief is granted and said amended brief was filed with this Court on July 5, 2018. South Broward Hospital District d/b/a Memorial Healthcare System's amicus curiae brief filed with this Court on June 29, 2018, is hereby stricken.
Docket Date 2018-07-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee/Intervenor Nancy Epps' motion for extension of time is granted, and all appellees are allowed to and including August 9, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-07-09
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ NANCY EPPS'S NOTICE OF NO OBJECTION TO HER MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Nancy Epps
View View File
Docket Date 2018-07-05
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ MOTION FOR LEAVE TO FILE AMENDED AMICUS BRIEF OF SOUTH BROWARD HOSPITAL DISTRICT IN SUPPORT OF APPELLANT
On Behalf Of South Broward Hospital District d/b/a Memorial Healthcare System
View View File
Docket Date 2018-07-05
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMENDED AMICUS BRIEF OF SOUTH BROWARD HOSPITAL DISTRICT IN SUPPORT OF APPELLANT
On Behalf Of South Broward Hospital District d/b/a Memorial Healthcare System
View View File
Docket Date 2018-07-03
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Nancy Epps
View View File
Docket Date 2018-06-29
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ **Stricken 7/25/18, in light of amended brief filed.**
On Behalf Of South Broward Hospital District d/b/a Memorial Healthcare System
View View File
Docket Date 2018-06-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE THE FLORIDA LEAGUE OF CITIES, THEFLORIDA ASSOCIATION OF COUNTIES, THE FLORIDA ASSOCIATIONOF SPECIAL DISTRICTS, THE COUNTY OF VOLUSIA, THE CITY OFDELTONA, THE CITY OF LARGO, THE CITY OF SAFETY HARBOR,OSCEOLA COUNTYAND THE PINELLAS SUNCOAST TRANSITAUTHORITY IN SUPPORT OF HALIFAX HOSPITAL MEDICAL CENTER
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-06-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-06-19
Type Brief
Subtype Initial-Merit (Amended)
Description INITIAL AMD BRIEF-MERITS ~ AMENDED INITIAL BRIEF OF HALIFAX HOSPITAL MEDICAL CENTER
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-06-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the County of Volusia is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ SECOND SUPPLEMENTAL MOTION FOR LEAVE TO FILE BRIEF AMICI CURIAE ON BEHALF OF THE COUNTY OF VOLUSIA, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, JOINTLY WITH THE FLORIDA LEAGUE OF CITIES, ET AL.IN SUPPORT OF APPELLANTS
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-06-14
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Appellant's initial brief on the merits will not be submitted to the Court until you have served all parties and filed with this Court a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-06-13
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ **Stricken 6/19/18, amended initial brief on the merits filed.**
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-06-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including June 25, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by South Broward Hospital District d/b/a Memorial Healthcare System is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-06-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ CORRECTED MOTION FOR LEAVE TO FILE AMICUS BRIEF OF SOUTH BROWARD HOSPITAL DISTRICT IN SUPPORT OF APPELLANT
On Behalf Of South Broward Hospital District d/b/a Memorial Healthcare System
View View File
Docket Date 2018-05-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the City of Deltona is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-05-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ SUPPLEMENTAL MOTION FOR LEAVE TO FILE BRIEF AMICI CURIAE ON BEHALF OF THE CITY OF DELTONA JOINTLY WITH THE FLORIDA LEAGUE OF CITIES, ET AL. IN SUPPORT OF APPELLANTS
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-05-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida League of Cities, Inc., the Florida Association of Special Districts, the Florida Association of Counties, the City of Largo, the City of Safety Harbor, Osceola County, and the Pinellas Suncoast Transit Authority, is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-05-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE BRIEF AMICI CURIAE OF FLORIDA LEAGUE OF CITIES, ET AL. IN SUPPORT OF APPELLANTS
On Behalf Of Florida League of Cities, Inc.
View View File
Docket Date 2018-05-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Corrected
On Behalf Of Nancy Epps
View View File
Docket Date 2018-05-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Nancy Epps
View View File
Docket Date 2018-05-16
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-05-15
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-05-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Halifax Hospital Medical Center
View View File
Docket Date 2018-05-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-05-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-27
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (BOND VALID) ~ Certified Copy received May 8, 2018
On Behalf Of Halifax Hospital Medical Center
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State