Search icon

ST. JOHNS RIVERKEEPER, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS RIVERKEEPER, 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: 20 Aug 1999 (26 years ago)
Document Number: N99000004975
FEI/EIN Number 593611338

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

Address: 2800 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211
Mail Address: 2800 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLEPAGE RON Director 3331 Fitch Street, Jacksonville, FL, 32205
Coxe Hank Director 1824 McIntosh Place, Jacksonville, FL, 32210
COBB STEPHEN Chairman 13168 MARSH HARBOR DRIVE NORTH, JACKSONVILLE, FL, 32225
KING LISA Director 9158 Heckscher Drive, Jacksonville, FL, 32216
PARA BUD Vice Chairman 2125 ERNEST STREET, JACKSONVILLE, FL, 32204
OXNARD BEN Director 4109 Nisidia Place, Jacksonville, FL, 32244
ORTH JIMMY C Agent 2800 UNIVERSITY BLVD., N, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-21 ORTH, JIMMY C -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 2800 UNIVERSITY BLVD., N, JACKSONVILLE, FL 32211 -

Court Cases

Title Case Number Docket Date Status
Florida Wildlife Federation, Inc., et al., Petitioner(s) v. The Florida Legislature, et al. Respondent(s) SC2024-0556 2024-04-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2022-3142;

Parties

Name Florida Wildlife Federation, Inc.
Role Petitioner
Status Active
Representations Alisa Coe, Bradley Ian Brustman Marshall, David George Guest, Kenneth Brian Wright
Name SIERRA CLUB, INC.
Role Petitioner
Status Active
Name ST. JOHNS RIVERKEEPER, INC.
Role Petitioner
Status Active
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Petitioner
Status Active
Name Manley K. Fuller, III
Role Petitioner
Status Active
Name The Florida Legislature
Role Respondent
Status Active
Representations Andre Velosy Bardos, James Timothy Moore, Jr., George N Meros, Jr.
Name Kathleen C Passidomo
Role Respondent
Status Active
Representations Carlos Alberto Rey, Ashley Ann Urban, Justin Ryan Tamayo
Name Paul M Renner
Role Respondent
Status Active
Representations Michael George Maida
Name Florida Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Representations Rhonda E. Parnell
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Representations Jeffrey Brown, Kelley Francesca Corbari
Name Laurel Moore Lee
Role Respondent
Status Active
Representations Bradley R McVay, Ashley Davis
Name FLORIDA DEFENDERS OF THE ENVIRONMENT, INC.
Role Respondent
Status Active
Representations Joseph W Little
Name Florida Department of Agriculture and Consumer Services
Role Respondent
Status Active
Representations Joan Towles Matthews, Genevieve Hall
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2024-06-19
Type Brief
Subtype Juris Answer (Amended)
Description Respondents' Amended Jurisdictional Brief
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-06-10
Type Brief
Subtype Juris Answer
Description Respondents' Jurisdictional Brief -- Stricken 6/12/2024. Does not contain a statement of the issues.
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-05-03
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including June 11, 2024, 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.
View View File
Docket Date 2024-05-03
Type Motion
Subtype Ext of Time (Juris Brief-Answer)
Description Respondents' Unopposed Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-04-30
Type Notice
Subtype Related Case(s)
Description The Legislative Parties' Notice of Related Case
On Behalf Of The Florida Legislature
View View File
Docket Date 2024-04-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-04-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-06-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondents' Jurisdictional Brief, which was filed with this Court on June 10, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before June 19, 2024, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-04-25
Type Brief
Subtype Juris Initial
Description Florida Wildlife Federation et al. Petitioners' Jurisdictional Brief
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Florida Wildlife Federation, Inc., St. Johns Riverkeeper, Inc., Environmental Confederation of Southwest Florida, Inc., Sierra Club, Inc., and Manley Fuller VS Florida Legislature, Florida Defenders of the Environment, Inc., Laurel M. Lee, in her official capacity as Florida Secretary of State, et al. 1D2022-3142 2022-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015-CA-002682

Circuit Court for the Second Judicial Circuit, Leon County
2015-CA-001423

Parties

Name ST. JOHNS RIVERKEEPER, INC.
Role Appellant
Status Active
Name SIERRA CLUB, INC.
Role Appellant
Status Active
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellant
Status Active
Name Manley Fuller
Role Appellant
Status Active
Name Florida Wildlife Federation, Inc.
Role Appellant
Status Active
Representations Joseph W. Little, David G. Guest, Kenneth B. Wright, Bradley Marshall, Alisa A. Coe
Name Florida Legislature
Role Appellee
Status Active
Representations Ashley Davis, George N Meros, Jr., Jeffrey Brown, Kelley Francesca Corbari, James Timothy Moore, Jr., Andre Velosy Bardos, Rhonda Parnell, Justin Tamayo, Genevieve Hall, Joan Towles Matthews, Michael G. Maida, Bradley R McVay, Ashley A. Urban, Carlos Alberto Rey, Kyle Edwin Gray
Name Laura M. Lee
Role Appellee
Status Active
Name Florida Secretary of State
Role Appellee
Status Active
Representations Bradley R McVay, Ashley Davis
Name FLORIDA DEFENDERS OF THE ENVIRONMENT, INC.
Role Appellee
Status Active
Representations Joseph W. Little
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is denied.
View View File
Docket Date 2024-04-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of April 16, 2024,
View View File
Docket Date 2024-04-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description Response to post opinion motions
On Behalf Of Florida Legislature
View View File
Docket Date 2024-02-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2024-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 635
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2023-05-20
Type Record
Subtype Appendix
Description Appendix to reply brief
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2023-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 18,889 pages CORRECTED Record
Docket Date 2023-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Record - 66 pages - Supplement 2
Docket Date 2023-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Florida Legislature
View View File
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Legislature
View View File
Docket Date 2023-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 4/6/23
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Florida Legislature
View View File
Docket Date 2023-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 pages - Supplement 1
On Behalf Of Leon Clerk
View View File
Docket Date 2023-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants in part the motion filed January 5, 2023, seeking to supplement the record on appeal with copies of the Legislative Parties' notice of invoking continuance pursuant to section 11.111, Florida Statutes, filed February 3, 2017 (docket #124); notice of service of a motion to strike section 11.111, Florida Statutes, as unconstitutional upon the Florida Attorney General filed November 10, 2020 (docket #560); and notice of hearing on Plaintiffs' motions for summary judgment and request for judicial notice filed November 13, 2020 (docket #561). The Court denies the motion as to docket entry #562 because the lower tribunal docket fails to reflect a filing associated with that docket entry.Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before February 8, 2023. The Court extends time for service of the initial brief in case 1D22-3463 to fifteen days following transmittal of the supplemental record.
View View File
Docket Date 2023-01-10
Type Order
Subtype Order on Consolidation
Description Grant Consolidation ~ The Court grants the parties' joint motion to consolidate and consolidates case numbers 1D22-3142 and 1D22-3463 for purposes of the record, travel, and assignment to the same panel of judges for disposition on the merits. Appellees may file a joint answer brief.
View View File
Docket Date 2023-01-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 18,889 pages
On Behalf Of Leon Clerk
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Legislature
View View File
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Legislature
View View File
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-10-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-10-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Wildlife Federation, Inc.
View View File
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
View View File
Docket Date 2022-10-13
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 3, 2022.
View View File
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Leon Clerk
View View File
FLORIDA WILDLIFE FEDERATION, INC., ET AL. VS JOSE R. OLIVA, ETC., ET AL. SC2019-1935 2019-11-15 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372015CA002682XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-3141

Circuit Court for the Second Judicial Circuit, Leon County
372015CA001423XXXXXX

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Petitioner
Status Active
Representations ALISA A. COE, Bradley I. Marshall, JOSEPH W. LITTLE, DAVID G. GUEST
Name ST. JOHNS RIVERKEEPER, INC.
Role Petitioner
Status Active
Name FLORIDA DEFENDERS OF THE ENVIRONMENT, INC.
Role Petitioner
Status Active
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Petitioner
Status Active
Name SIERRA CLUB, INC.
Role Petitioner
Status Active
Name MANLEY K. FULLER III
Role Petitioner
Status Active
Name FLORIDA SECRETARY OF STATE
Role Respondent
Status Active
Name Secretary of Department of Environmental Protection
Role Respondent
Status Active
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Name Commissioner of Agriculture
Role Respondent
Status Active
Name DEPARTMENT OF STATE
Role Respondent
Status Active
Representations DAVID ANDREW FUGETT
Name Hon. Bill Galvano
Role Respondent
Status Active
Representations Ashley Ann Urban, Ms. Dawn K. Roberts, Jeremiah Hawkes
Name Hon. Jose R. Oliva
Role Respondent
Status Active
Representations Andy Bardos, Daniel W. Bell, George N. Meros Jr.
Name Executive Director of the Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Name Florida Fish and Wildlife Conservation Commission
Role Respondent
Status Active
Representations Anthony Justin Pinzino
Name Charles William Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Agriculture & Consumer Services
Role Respondent
Status Active
Representations JOHN W. COSTIGAN, Wayne Edwin Flowers, Kelley F. Corbari, Taylor Coram, Steven L. Hall, John Wesley Wallace, Joan Towles Matthews, Jeffrey Brown

Docket Entries

Docket Date 2019-12-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of the Florida Legislature, The President of the Florida Senate, and The Speaker of the Florida House of Representatives
On Behalf Of Hon. Jose R. Oliva
View View File
Docket Date 2020-06-29
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 2019-11-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
Docket Date 2019-11-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of FLORIDA WILDLIFE FEDERATION
View View File
THE CITY OF CORAL GABLES, FLORIDA VS FLORIDA RETAIL FEDERATION, INC., ET AL. SC2019-1798 2019-10-18 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-562

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA018370000001

Parties

Name City of Coral Gables
Role Petitioner
Status Active
Representations Rachel Sullivan, Miriam Soler Ramos, Mindy Y. Kubs, Corali Lopez-Castro
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Christopher J. Baum, Amit Agarwal
Name FLORIDA RETAIL FEDERATION, INC.
Role Respondent
Status Active
Representations Amanda Hand, Jonathan L. Williams, Dexter W. Lehtinen, Claudio Riedi
Name SUPER PROGRESO INC
Role Respondent
Status Active
Name Apalachicola Riverkeeper
Role Amicus - Petitioner
Status Interim
Representations Kelly Jean Cox
Name Matanzas Riverkeeper
Role Amicus - Petitioner
Status Interim
Name THE SURFRIDER FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Bonnie A. Malloy
Name SUWANNEE RIVERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name Legal Scholars
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Indian Riverkeeper
Role Amicus - Petitioner
Status Interim
Name CENTER FOR BIOLOGICAL DIVERSITY, INC.
Role Amicus - Petitioner
Status Interim
Name ST. JOHNS RIVERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name LAKE WORTH WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA COUNCIL OF CHURCHES, INC.
Role Amicus - Petitioner
Status Interim
Name COLLIER COUNTY WATERKEEPER INC.
Role Amicus - Petitioner
Status Interim
Name CALUSA WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name EMERALD COASTKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name SUNCOAST WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name Kissimmee Riverkeeper
Role Amicus - Petitioner
Status Interim
Name City of Miami Beach
Role Amicus - Petitioner
Status Interim
Representations Nicholas Kallergis, Mr. Raul J. Aguila, Jean K. Olin
Name Miami Waterkeeper
Role Amicus - Petitioner
Status Interim
Name SAVE THE MANATEE CLUB
Role Amicus - Petitioner
Status Interim
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Apalachicola Riverkeeper
View View File
Docket Date 2019-10-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-02-12
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 2019-11-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2019-11-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Retail Federation
View View File
Docket Date 2019-10-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of City of Coral Gables
View View File
Docket Date 2019-10-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2019-10-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of City of Coral Gables
View View File
Docket Date 2019-10-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of City of Coral Gables
View View File
ST. JOHNS RIVERKEEPER, INC., ET AL. VS ST. JOHNS RIVER WATER MANAGEMENT, ETC., ET AL. 5D2015-2831 2015-08-13 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
DOAH14-2608

Parties

Name FLORIDA DEFENDERS
Role Appellant
Status Active
Name ST. JOHNS RIVERKEEPER, INC.
Role Appellant
Status Active
Representations MARCY LAHART
Name St. Johns River Water Management, Clerk
Role Appellee
Status Active
Name SIERRA CLUB, INC.
Role Appellee
Status Active
Name KAREN AHLERS
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Representations Mary Ellen Winkler, JOHN L. WHARTON
Name SLEEPY CREEK LANDS LLC
Role Appellee
Status Active
Name JERI BALDWIN
Role Appellee
Status Active

Docket Entries

Docket Date 2016-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 4/30.
Docket Date 2016-04-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Clerk Division of Administrative
Docket Date 2016-03-31
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 ST. JOHNS RIVERKEEPER, INC.
Docket Date 2016-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2016-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Clerk Division of Administrative
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/11
On Behalf Of Clerk Division of Administrative
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Clerk Division of Administrative
Docket Date 2016-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/3. NO FURTHER EOT'S.
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Clerk Division of Administrative
Docket Date 2016-01-19
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 ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-12-17
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 ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 38 VOL - EFILED (6743 pages)
Docket Date 2015-10-08
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-10-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-09-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-09-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Marcy Lahart 0967009
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-09-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ W/IN 7 DAY; PARTIES SHALL SELECT A CERTIFIED APPELLATE MEDIATOR
Docket Date 2015-09-03
Type Notice
Subtype Notice
Description Notice ~ JOINT MOTION TO APPOINT MEDIATOR
On Behalf Of Clerk Division of Administrative
Docket Date 2015-09-01
Type Response
Subtype Response
Description Response ~ TO ORDER OF REFERRAL TO MEDIATION
Docket Date 2015-08-27
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-08-25
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-08-24
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-08-21
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of Clerk Division of Administrative
Docket Date 2015-08-20
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of Clerk Division of Administrative
Docket Date 2015-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY NOA FILED 8/14/15; PE Clerk St. Johns River Water
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 8/11/15
On Behalf Of ST. JOHNS RIVERKEEPER, INC.
Docket Date 2015-08-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-08-13
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3611338 Corporation Unconditional Exemption 2800 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211-3321 2000-05
In Care of Name % ROGER D BASS CHAIR PERSON
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 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1860529
Income Amount 1273720
Form 990 Revenue Amount 556350
National Taxonomy of Exempt Entities Environment: Natural Resources Conservation and Protection
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 ST JOHNS RIVERKEEPER INC
EIN 59-3611338
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ST JOHNS RIVERKEEPER INC
EIN 59-3611338
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ST JOHNS RIVERKEEPER INC
EIN 59-3611338
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ST JOHNS RIVERKEEPER INC
EIN 59-3611338
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ST JOHNS RIVERKEEPER INC
EIN 59-3611338
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ST JOHNS RIVERKEEPER INC
EIN 59-3611338
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name ST JOHNS RIVERKEEPER INC
EIN 59-3611338
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State