Search icon

THE DEVEREUX FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE DEVEREUX FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 08 Nov 1985 (39 years ago)
Document Number: P08048
FEI/EIN Number 231390618

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

Address: 444 DEVEREUX DRIVE, VILLANOVA, PA, 19085, US
Mail Address: 444 Devereux Drive, Villanova, PA, 19085, US
Place of Formation: PENNSYLVANIA

Links between entities

Type Company Name Company Number State
Headquarter of THE DEVEREUX FOUNDATION, INC., MINNESOTA 1f128c7f-a9e2-e811-9168-00155d0deff0 MINNESOTA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598512824 2024-05-03 2024-05-03 5850 T G LEE BLVD STE 400, ORLANDO, FL, 328224409, US 3185 PREMIER DR, BROOKSVILLE, FL, 346048305, US

Contacts

Phone +1 407-362-9210
Phone +1 813-460-4451

Authorized person

Name JESSICA LYLES
Role NATIONAL DIRECTOR OF ACCOUNTS RECEI
Phone 2676374536

Taxonomy

Taxonomy Code 253J00000X - Foster Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Clark Carl Chief Executive Officer 444 DEVEREUX DRIVE, VILLANOVA, PA, 19085
DUNNE ROBERT C Chief Financial Officer 444 Devereux Drive, Villanova, PA, 19085
Griffith David Cont 444 Devereux Drive, Villanova, PA, 19085
Yaw Leah Vice President 444 DEVEREUX DRIVE, VILLANOVA, PA, 19085
Butler Christopher D Trustee 444 DEVEREUX DRIVE, VILLANOVA, PA, 19085
Ellis Robert Trustee 444 DEVEREUX DRIVE, VILLANOVA, PA, 19085
MESSER KELLY Agent 5850 T.G. LEE BLVD. STE 400, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125828 DEVEREUX ADVANCED BEHAVIORAL HEALTH FLORIDA ACTIVE 2015-12-14 2025-12-31 - 2012 RENAISSANCE BLVD, ATTN: LEGAL, KING OF PRUSSIA, PA, 19046
G15000125830 DEVEREUX ADVANCED BEHAVIORAL HEALTH ACTIVE 2015-12-14 2025-12-31 - ATTN; LEGAL, 2012 RENAISSANCE BLVD, KING OF PRUSSIA, PA, 19046
G15000118953 DEVEREUX ACTIVE 2015-11-24 2025-12-31 - ATTN: LEGAL DEPT, 2012 RENAISSANCE BLVD, KING OF PRUSSIA, PA, 19406
G02184900072 DEVEREUX FLORIDA ACTIVE 2002-07-03 2027-12-31 - 5850 T.G. LEE BLVD., SUITE 400, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-14 444 DEVEREUX DRIVE, VILLANOVA, PA 19085 -
REGISTERED AGENT NAME CHANGED 2017-05-25 MESSER, KELLY -
REGISTERED AGENT ADDRESS CHANGED 2000-12-06 5850 T.G. LEE BLVD. STE 400, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 444 DEVEREUX DRIVE, VILLANOVA, PA 19085 -

Court Cases

Title Case Number Docket Date Status
The Devereux Foundation, Inc., Petitioner(s) v. Eckerd Youth Alternatives, Inc., Respondent(s) SC2023-1156 2023-08-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-1050;

Parties

Name Eckerd Youth Alternatives, Inc. INC.
Role Respondent
Status Active
Representations Philip E. Glatzer, Rosemary Balanky Wilder, Maritza Pena
Name Hon. Caroline Tesche Arkin
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name THE DEVEREUX FOUNDATION, INC.
Role Petitioner
Status Active
Representations Mark D. Tinker, Daniel Ari Shapiro, Rhonda L. Beesing

Docket Entries

Docket Date 2023-08-22
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time to File Its Brief on Jurisdiction
On Behalf Of The Devereux Foundation, Inc.
View View File
Docket Date 2023-08-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of The Devereux Foundation, Inc.
Docket Date 2023-08-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of The Devereux Foundation, Inc.
View View File
Docket Date 2023-08-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-08-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of The Devereux Foundation, Inc.
View View File
Docket Date 2023-10-11
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2023-09-12
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Petitioner's Notice of Withdrawal of the Notice to Invoke Discretionary Review and Notice of Voluntary Dismissal
On Behalf Of The Devereux Foundation, Inc.
View View File
Docket Date 2023-08-23
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 12, 2023, in which to serve the brief on jurisdiction. 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.
View View File
ALLIANCE OF NONPROFITS FOR INSURANCE RISK RETENTION GROUP, INC., AS SUBROGEE OF COMMUNITY BASED CARE OF BREVARD, INC. AND THE STATE OF FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES VS IMPOWER, INC. AND THE DEVEREUX FOUNDATION, INC. 5D2022-0145 2022-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-049764

Parties

Name COMMUNITY BASED CARE OF BREVARD, INC.
Role Appellant
Status Active
Name Tallahassee Department of Children and Families
Role Appellant
Status Active
Name Alliance of Nonprofits Risk Retention Group, Inc.
Role Appellant
Status Active
Representations Richard B. Bush
Name THE DEVEREUX FOUNDATION, INC.
Role Appellee
Status Active
Name IMPOWER, INC.
Role Appellee
Status Active
Representations Frances Paula Allegra, Mark D. Tinker
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2022-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of Alliance of Nonprofits Risk Retention Group, Inc.
Docket Date 2022-01-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Impower, Inc.
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Impower, Inc.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Impower, Inc.
Docket Date 2022-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/22
On Behalf Of Alliance of Nonprofits Risk Retention Group, Inc.
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ECKERD YOUTH ALTERNATIVES, INC., D/B/A ECKERD KIDS VS THE DEVEREUX FOUNDATION INC. 2D2021-1050 2021-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-008783

Parties

Name ECKERD YOUTH ALTERNATIVES, INC.
Role Appellant
Status Active
Representations ROSEMARY B. WILDER, ESQ., MARITZA PENA, ESQ., RENEE GOMEZ, ESQ., PHILIP GLATZER, ESQ.
Name MELISSA CORDON, ESQ.
Role Appellee
Status Active
Name ARACELIS ROSADO
Role Appellee
Status Active
Name O & J, INC.
Role Appellee
Status Active
Name CRYSTAL JOLLY
Role Appellee
Status Active
Name THE DEVEREUX FOUNDATION, INC.
Role Appellee
Status Active
Name E & J COMPANY, LLC
Role Appellee
Status Active
Representations RHONDA L. BEESING, ESQ., DANIEL SHAPIRO, ESQ., MARK D. TINKER, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant toFlorida Rule of Appellate Procedure 9.350(b), it is ordered that thepetition for review is hereby voluntarily dismissed.CANADY, LABARGA, COURIEL, GROSSHANS, and SASSO, JJ.,concur.
Docket Date 2023-08-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-08-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of E. J.
Docket Date 2022-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of E. J.
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, or certification is denied.
Docket Date 2023-06-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR PANEL REHEARING, REHEARING ENBANC, OR CERTIFICATION
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Eckerd Youth Alternatives, Inc.'s, unopposed motion for extension of time is granted. The deadline for filing a response to The Devereux Foundation, Inc.'s, postopinion motion is extended to June 18, 2023.
Docket Date 2023-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT ECKERD YOUTH ALTERNATIVES, INC.'S MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION FOR PANEL REHEARING, MOTION FOR REHEARING EN BANC, OR CERTIFICATION
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2023-05-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR PANEL REHEARING, REHEARING EN BANC, OR CERTIFICATION
On Behalf Of E. J.
Docket Date 2023-05-15
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The Devereux Foundation, Inc.'s unopposed motion for extension of time is granted. The deadline for filing postopinion motions in this appeal under Florida Rule of Appellate Procedure 9.330 or 9.331 is extended to May 22, 2023.
Docket Date 2023-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ post-decision motions
On Behalf Of E. J.
Docket Date 2023-04-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-10-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court previously canceled the September 28, 2022, oral argument in this case due to court closure caused by Hurricane Ian. The case will now be decided without oral argument.
Docket Date 2022-09-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OFAPPELLANT/CROSS-PLAINTIFF,ECKERD YOUTH ALTERNATIVES, INC., d/b/a ECKERD KIDS
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2022-07-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 28, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-05-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL FOR APPELLANT ECKERD YOUTH ALTERNATIVES, INC. - August 1 through August 5 and on October 6, 7, 11 and 12.
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2022-05-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within four days from the date of this order.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT ECKERD YOUTH ALTERNATIVES, INC.'STHIRD MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 16, 2022.
Docket Date 2022-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT ECKERD YOUTH ALTERNATIVES, INC.'SSECOND MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2022-03-01
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 ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 11, 2022.
Docket Date 2022-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of E. J.
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/11/22 (LAST REQUEST)
On Behalf Of E. J.
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/12/22
On Behalf Of E. J.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 12/12/21
On Behalf Of E. J.
Docket Date 2021-10-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-10-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2021-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2021-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 248 PAGES
Docket Date 2021-09-01
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 lower tribunal 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 2021-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2021-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 15, 2021.
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2021-07-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - 1297 PAGES
Docket Date 2021-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's agreed notice of extension for clerk to file record on appeal is granted. The clerk shall prepare the record prescribed by rule 9.200 and serve copies of the index on all parties on or before July 12, 2021. Within 10 days of serving index, the clerk shall electronically transmit the record to the court or file a notice of inability to complete or transmit the record, specifying the reason.
Docket Date 2021-05-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion To Extend/Transmittal of Record ~ APPELLANT/CROSS-PLAINTIFF'S, ECKERD YOUTH ALTERNATIVES, INC., d/b/a ECKERD KIDS, AGREED NOTICE OF EXTENSION FOR CLERK TO FILE RECORD ON APPEAL
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E. J.
Docket Date 2021-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
Docket Date 2021-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ECKERD YOUTH ALTERNATIVES, INC.
MARGARETT FIELDS VS THE DEVEREUX FOUNDATION, INC., ET AL 2D2019-2947 2019-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
10-CA-687

Parties

Name MARGARETT FIELDS
Role Appellant
Status Active
Name THE DEVEREUX FOUNDATION, INC.
Role Appellee
Status Active
Representations KIMBERLY K. BERMAN, ESQ., JANICE L. MERRILL, ESQ.
Name JAMAR PLUMMER
Role Appellee
Status Active
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S UNTIMELY THIRD MOTION FOR EXTENSION OF TIME TO FILE A MOTION FOR REHEARING OF THIS COURT'S JANUARY 6, 2021 OPINION
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of MARGARETT FIELDS
Docket Date 2021-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF ORDER GRANTING APPELLANT'S UNTIMELY EXTENSION OF TIME TO FILE A MOTION FOR REHEARING OF THIS COURT'S JANUARY 6, 2021 OPINION (w/attached appendix)
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file a motion for rehearing is granted for 15 days from the date of this order.
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of MARGARETT FIELDS
Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file motion for rehearing is granted for 15 days from the date of this order.
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of MARGARETT FIELDS
Docket Date 2021-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee, Devereux Foundation, Inc.'s, motion for appellate attorney's fees is granted, and the matter is remanded to the trial court to determine the appropriate amount of fees to be awarded.
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2020-07-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARGARETT FIELDS
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 40 days from the date of this order.
Docket Date 2020-05-18
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 MARGARETT FIELDS
Docket Date 2020-04-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee The Devereux Foundation, Inc.'s notice of withdrawal of its April 1, 2020, motion is denied as moot. The answer brief is accepted as timely filed. Appellant may serve a reply brief within thirty days of the date of this order.
Docket Date 2020-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MOTION FOR EXTENSION OF TIMETO SERVE AND FILE ITS ANSWER BRIEF FILED ON APRIL 1, 2020
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2020-04-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEES' MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2020-04-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2020-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 5, 2020.
Docket Date 2020-04-01
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 THE DEVEREUX FOUNDATION, INC.
Docket Date 2020-03-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARGARETT FIELDS
Docket Date 2020-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-01-13
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 MARGARETT FIELDS
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-11-25
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 MARGARETT FIELDS
Docket Date 2019-11-07
Type Record
Subtype Transcript
Description Transcript Received ~ 1040 PAGES
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ Appellant's motion to reinstate appeal is denied as moot because this appeal was reinstated on October 14, 2019.Appellant’s initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-10-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARGARETT FIELDS
Docket Date 2019-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on the August 20, 2019, indigency determination by the clerk of the circuit court, this court's September 25, 2019, order is vacated. This appeal is reinstated.
Docket Date 2019-09-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2019-09-25
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED***(see 10/14/19 order)This appeal is dismissed because of the appellant's failure to satisfy this court's August 2, 2019, fee order.
Docket Date 2019-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2019-08-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARETT FIELDS
Docket Date 2019-08-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MARGARETT FIELDS VS THE DEVEREUX FOUNDATION, INC., et al., 2D2016-3558 2016-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010-CA-000687-WH

Parties

Name MARGARETT FIELDS
Role Appellant
Status Active
Name THE DEVEREUX FOUNDATION, INC.
Role Appellee
Status Active
Representations KIMBERLY K. BERMAN, ESQ., MATTHEW J. VAUGHN, ESQ., E. PAUL BLAKE, ESQ., JANICE L. MERRILL, ESQ.
Name JAMAR PLUMMER
Role Appellee
Status Active
Name HEARTLAND FOR CHILDREN, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2017-10-19
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 75 PAGES
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for an extension of time to serve the reply brief is granted to the extent that the reply brief filed on August 21, 2017, is accepted as timely filed.
Docket Date 2017-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARGARETT FIELDS
Docket Date 2017-07-31
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 MARGARETT FIELDS
Docket Date 2018-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2019-06-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The amended motion to enforce mandate is denied without prejudice to the appellant's rights to seek review of the trial court decisions challenged in her motion by way of a direct appeal after a final judgment or, to the extent this court might have jurisdiction, in a prejudgment appellate or original proceeding. Because the original motion to enforce mandate was amended, it is denied as moot.
Docket Date 2019-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO ENFORCE THE MANDATE
On Behalf Of MARGARETT FIELDS
Docket Date 2018-12-10
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant’s motion to withdraw is granted. Appellant’s motion to enforce mandate and to expedite, filed with this court on November 30, 2018, is deemed withdrawn.
Docket Date 2018-12-07
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ ENFORCEMENT OF MANDATE AND MOTION TO EXPEDITE
On Behalf Of MARGARETT FIELDS
Docket Date 2018-11-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ **MOTION WITHDRAWN**
On Behalf Of MARGARETT FIELDS
Docket Date 2017-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for permission to enter supplementation of records to respond to appellees' answer brief is denied.
Docket Date 2017-07-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO AE'S OBJECTION TO SUPPLEMENT THE RECORD
On Behalf Of MARGARETT FIELDS
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days of this order.
Docket Date 2017-07-07
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION FOR PERMISSON TO ENTER SUPPLEMENTATION OF RECORD TO RESPOND TO APPELLEE'S ANSWER BRIEF
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2017-06-28
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 MARGARETT FIELDS
Docket Date 2017-06-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten days from the date of this order to appellant's motion to supplement.
Docket Date 2017-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARGARETT FIELDS
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-05-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2017-05-12
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 MARGARETT FIELDS
Docket Date 2017-05-10
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ OF DISMISSAL WITH PREJUDICE AND AWARD OF ALL LOSSES, OF ATTORNEY'S FEES AND COSTS AGAINST DEFENDANTS AND THIER COUNSEL FOR FRAUD ON COURT
On Behalf Of MARGARETT FIELDS
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 35 days of this order.
Docket Date 2017-04-10
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 MARGARETT FIELDS
Docket Date 2017-03-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2017-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 251 PAGES
Docket Date 2017-02-10
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's February 6, 2017, order is amended only to reflect that the record on appeal was received by this court on October 14, 2016. The supplemental record shall be transmitted as a supplement.
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-31
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 THE DEVEREUX FOUNDATION, INC.
Docket Date 2017-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of THE DEVEREUX FOUNDATION, INC.
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-05
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 THE DEVEREUX FOUNDATION, INC.
Docket Date 2016-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2016-12-27
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 THE DEVEREUX FOUNDATION, INC.
Docket Date 2016-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARGARETT FIELDS
Docket Date 2016-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-05
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 MARGARETT FIELDS
Docket Date 2016-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's notice to the clerk of court is treated as a motion, which is noted. It is not clear precisely what the appellant is requesting in the motion. To the extent that the appellant is requesting that items be supplemented into the record on appeal, the appellant should file in this court a motion to supplement the record, specifying the items to be supplemented. To the extent that the appellant is requesting that she be permitted to include certain items in an appendix to her initial brief, the appellant should observe Florida Rule of Appellate Procedure 9.220. In this final appeal, any appendix material is limited to items included in the record on appeal transmitted by the clerk of the circuit. Materials in an appendix that are outside the record on appeal are subject to being stricken. .
Docket Date 2016-09-08
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 MARGARETT FIELDS
Docket Date 2016-09-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARGARETT FIELDS
Docket Date 2016-09-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ NOTICE OF APPEAL TRANSMITTAL FORM
On Behalf Of MARGARETT FIELDS
Docket Date 2016-09-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 17, 2016, order to show cause requesting a copy of the order appealed is discharged.
Docket Date 2016-09-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARGARETT FIELDS
Docket Date 2016-08-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARGARETT FIELDS
Docket Date 2016-08-31
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO SHOW CAUSE
On Behalf Of MARGARETT FIELDS
Docket Date 2016-08-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2016-08-17
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2016-08-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARETT FIELDS

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-07
Reg. Agent Change 2017-05-25
ANNUAL REPORT 2017-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State