Search icon

ANTI-DEFAMATION LEAGUE CORP - Florida Company Profile

Company Details

Entity Name: ANTI-DEFAMATION LEAGUE CORP
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: 12 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2010 (15 years ago)
Document Number: P24703
FEI/EIN Number 131818723

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

Mail Address: c/o Perlman & Perlman, LLP, 1855 W. Baseline Road, Suite 250, Mesa, AZ, 85202, US
Address: 605 THIRD AVENUE, NEW YORK, NY, 10158, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Sax Ben Chairman 605 THIRD AVENUE, NEW YORK, NY, 10158
Greenblatt Jonathan A Chief Executive Officer 605 THIRD AVENUE, NEW YORK, NY, 10158
Mutchnik Nicole Vice President 605 THIRD AVENUE, NEW YORK, NY, 10158
Scott Larry Vice President 605 THIRD AVENUE, NEW YORK, NY, 10158
Adelson Andy Trustee 605 THIRD AVENUE, NEW YORK, NY, 10158
Green Yasmin Secretary 605 THIRD AVENUE, NEW YORK, NY, 10158
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006878 ADL ACTIVE 2025-01-15 2030-12-31 - 605 THIRD AVENUE, FLOOR 9, NEW YORK, NY, 10158

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 605 THIRD AVENUE, NEW YORK, NY 10158 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2010-07-09 ANTI-DEFAMATION LEAGUE CORP -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 605 THIRD AVENUE, NEW YORK, NY 10158 -
REGISTERED AGENT NAME CHANGED 2009-01-06 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 1999-02-08 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
GAINESVILLE WOMAN CARE, LLC, ET AL. VS STATE OF FLORIDA, ET AL. SC2016-0381 2016-02-29 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
372015CA001323XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D15-3048

Parties

Name MEDICAL STUDENTS FOR CHOICE
Role Petitioner
Status Active
Representations AUTUMN KATZ
Name GAINESVILLE WOMAN CARE LLC
Role Petitioner
Status Active
Representations JULIA KAYE, Ms. Nancy Gbana Abudu, Mr. Benjamin James Stevenson, SUSAN TALCOTT CAMP
Name Florida Board of Osteopathic Medicine
Role Respondent
Status Active
Name ELIZABETH DUBEK
Role Respondent
Status Active
Name JOHN H. ARMSTRONG, M.D.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Denise Mayo Harle
Name ANNA HAYDEN, D.O.
Role Respondent
Status Active
Name JAMES ORR, M.D.
Role Respondent
Status Active
Name Florida Department of Corrections
Role Respondent
Status Active
Name Florida Agency for Health
Role Respondent
Status Active
Name Florida Board of Medicine
Role Respondent
Status Active
Name FLORIDA COALITION AGAINST SEXUAL VIOLENCE
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name LOUISE K. DAVIDSON-SCHMICH
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name WOMEN'S EMERGENCY NETWORK, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name MARIN GILLIS, PH.D
Role Amicus - Petitioner
Status Active
Representations CATHERINE Y. STILLMAN, JACLYN PAMPEL, ANGELA VIGIL
Name DONNA COKER
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name MICHAEL NAIR-COLLINS, PH.D
Role Amicus - Petitioner
Status Active
Representations ANGELA VIGIL, JACLYN PAMPEL, CATHERINE Y. STILLMAN
Name CYRA CHOUDURY
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name FLORIDA NATIONAL ORGANIZATION FOR WOMEN, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name VIDA LEGAL ASSISTANCE, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name Rebecca Sharpless
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name ERICKA CURREN
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name TONI M. DIDONA
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name ANTI-DEFAMATION LEAGUE CORP
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name NATIONAL ABORTION FEDERATION CORPORATION
Role Amicus - Petitioner
Status Active
Representations Ms. Stephanie Lauren Varela, Katherine M. Clemente, Elliot H. Scherker, Julissa Rodriguez
Name QUINCE HOPKINS
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name COMMUNITY JUSTICE PROJECT, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name RAY E. MOSELEY, PH.D
Role Amicus - Petitioner
Status Active
Representations ANGELA VIGIL, CATHERINE Y. STILLMAN, JACLYN PAMPEL
Name WILLIAM L. ALLEN, J.D., M. DIV.
Role Amicus - Petitioner
Status Active
Representations JACLYN PAMPEL, ANGELA VIGIL, CATHERINE Y. STILLMAN
Name JEFFREY P. BROSCO, M.D., PH.D.
Role Amicus - Petitioner
Status Active
Representations JACLYN PAMPEL, ANGELA VIGIL, CATHERINE Y. STILLMAN
Name THE MIAMI WORKERS CENTER, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name FANM AYISYEN NAN MIYAMI, INC. (HAITIAN WOMEN OF MIAMI)
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name MARY ANNE FRANKS
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name NATIONAL LATINA INSTITUTE FOR REPRODUCTIVE HEALTH FLORIDA LATINA ACTIVIST NETWORK
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name PANAGIOTA CARALIS, M.D., J.D., FACP PROF. OF MED.
Role Amicus - Petitioner
Status Active
Representations CATHERINE Y. STILLMAN, ANGELA VIGIL, JACLYN PAMPEL
Name MERIKE BLOFIELD
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name PAMELA L. GELLER
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name WOMEN'S FUND MIAMI DADE
Role Amicus - Petitioner
Status Active
Representations Ms. Catherine Millas Kaiman
Name Florida Right to Life, Inc
Role Amicus - Respondent
Status Active
Representations Mr. Matthew J. Conigliaro
Name FLORIDA CONFERENCE OF CATHOLIC BISHOPS, INC.
Role Amicus - Respondent
Status Active
Representations Stephen C. Emmanuel
Name CATHOLIC MEDICAL ASSOCIATION
Role Amicus - Respondent
Status Active
Representations Stephen C. Emmanuel
Name American College of Pediatricians and American Association of Pro-life Obstetricians and Gynecologists
Role Amicus - Respondent
Status Active
Representations MATHEW DUANE STAVER, Horatio G. Mihet, ANITA LEIGH STAVER, ROGER K GANNAM
Name THE PELLEGRINO CENTER FOR CLINICAL BIOETHICS
Role Amicus - Respondent
Status Active
Representations Stephen C. Emmanuel
Name NATIONAL CATHOLIC BIOETHICS CENTER
Role Amicus - Respondent
Status Active
Representations Stephen C. Emmanuel
Name Concerned Women for America
Role Amicus - Respondent
Status Active
Representations DAVID CHARLES GIBBS III
Name Hon. CHARLES A FRANCIS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Concerned Women for America (CWA) and the National Legal Foundation (NLF)
On Behalf Of Concerned Women for America
View View File
Docket Date 2016-08-01
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Concerned Women for America (CWA) and the National Legal Foundation (NLF)
On Behalf Of Concerned Women for America
View View File
Docket Date 2016-08-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American College of Pediatricians and American Association of Pro-Life Obstetricians and Gynecologists is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on August 1, 2016.
Docket Date 2016-07-27
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Florida Right to Life, Inc.'s Unopposed Motion for Leave to File Amicus Curiae Brief is hereby granted and they are allowed to file brief only in support of the respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-07-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA RIGHT TO LIFE, INC.'S UNOPPOSED MOTIONFOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Florida Right to Life, Inc
View View File
Docket Date 2016-07-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2016-07-05
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Certified copies of appeal papers (Electronically filed)
On Behalf Of Jon S. Wheeler
Docket Date 2017-03-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-09
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-02-16
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: The trial court's findings with respect to all four of the prongs of the temporary injunction test were supported by competent, substantial evidence. Consequently, the trial court had the proper evidentiary basis to issue a temporary injunction in this case. Today we make clear, in Florida, any law that implicates the fundamental right of privacy, regardless of the activity, is subject to strict scrutiny and is presumptively unconstitutional. In this case, the State failed to present any evidence that the Mandatory Delay Law serves any compelling state interest, much less through the least restrictive means, and, therefore, the trial court correctly concluded that there is a substantial likelihood that the Mandatory Delay Law is unconstitutional. Accordingly, we quash the decision of the First District below and remand this case back to the First District for instructions not inconsistent with this opinion.It is so ordered.
View View File
Docket Date 2016-11-01
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-10-25
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ RE: MOTION TO WITHDRAW AS COUNSEL FOR PETITIONERS
View View File
Docket Date 2016-10-24
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ 10/25/16: WITHDRAWN
View View File
Docket Date 2016-08-16
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, November 1, 2016.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 2016-08-08
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Gainesville Woman Care, LLC
View View File
Docket Date 2016-08-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Pellegrino Center for Clinical Bioethics, National Catholic Bioethics Center, Catholic Medical Association, and Florida Conference of Catholic Bishops is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae was filed with this Court on August 1, 2016.
Docket Date 2016-03-15
Type Letter-Case
Subtype Letter
Description LETTER ~ re: Pro Hac Vice fees
On Behalf Of MEDICAL STUDENTS FOR CHOICE
View View File
Docket Date 2016-06-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICI BRIEFIN SUPPORT OF PETITIONERS (Amici Curiae, Bioethicists of Florida)
On Behalf Of WILLIAM L. ALLEN, J.D., M. DIV.
View View File
Docket Date 2016-06-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including July 20, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-06-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF EXPERTS AND ORGANIZATIONS SUPPORTINGSURVIVORS OF INTIMATE PARTNER VIOLENCE,SEXUAL ASSAULT, AND TRAFFICKINGAS AMICI CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of ANTI-DEFAMATION LEAGUE
View View File
Docket Date 2016-06-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ EXPERTS AND ORGANIZATIONS' UNOPPOSEDMOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEFIN SUPPORT OF PETITIONERS
On Behalf Of ANTI-DEFAMATION LEAGUE
View View File
Docket Date 2016-05-26
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of MEDICAL STUDENTS FOR CHOICE
View View File
Docket Date 2016-06-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Jaclyn Pampel, on behalf of amici curiae, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2016-05-25
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Gainesville Woman Care, LLC
View View File
Docket Date 2016-06-02
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Jaclyn Pampel
On Behalf Of MICHAEL NAIR-COLLINS, PH.D
View View File
Docket Date 2016-06-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of WILLIAM L. ALLEN, J.D., M. DIV.
View View File
Docket Date 2016-05-25
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ NATIONAL ABORTION FEDERATION'S MOTION TO TOLLBRIEFING SCHEDULE PENDING DISPOSITION OF UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEAMICUS CURIAE BRIEF
On Behalf Of NATIONAL ABORTION FEDERATION
View View File
Docket Date 2016-05-27
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as counsel for Medical Students for Choice is granted and Tiseme Zegeye is hereby allowed to withdraw as co-counsel for petitioners.
Docket Date 2016-05-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The National Abortion Federation (NAF), is hereby granted and they are allowed to file brief only in support of petitioners. The motion for extension of time is also granted and said amicus curiae is allowed to and including June 13, 2016, in which to serve the amicus curiae brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED FOR THE FILING OF THE ABOVE REFERENCED AMICUS CURIAE BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-05-05
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits shall be served on or before May 25, 2016; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before July 5, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2016-04-22
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's motion to stay filed in the above cause is granted until such time as the Court decides if jurisdiction will be accepted.
Docket Date 2016-04-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2016-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PLAINTIFFS-PETITIONERS' MOTION TO REVIEW ORDER DENYING EMERGENCY MOTION TO STAY
On Behalf Of State of Florida
View View File
Docket Date 2016-03-16
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Respondent shall file a response to Plaintiffs-Petitioners' Motion to Review Order Denying Emergency Motion to Stay, and for Expedited Briefing and Consideration on or before April 1, 2016. The balance of petitioners' motion remains pending.
Docket Date 2016-03-14
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ PLAINTIFFS-PETITIONERS' MOTION TO REVIEWORDER DENYING EMERGENCY MOTION TO STAY,AND FOR EXPEDITED BRIEFING AND CONSIDERATION
On Behalf Of Gainesville Woman Care, LLC
View View File
Docket Date 2016-03-11
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ MOTION OF ALLEN WINSOR TO WITHDRAWAS COUNSEL FOR RESPONDENTS
On Behalf Of State of Florida
View View File
Docket Date 2016-03-11
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record is granted and Allen Winsor is hereby allowed to withdraw as co-counsel for respondents.
Docket Date 2016-03-08
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Re: Petitioner's Filing Fee - Your check in the amount of $300.00 is being returned herewith. There is no filing fee required in this case.
On Behalf Of Gainesville Woman Care, LLC
Docket Date 2016-03-07
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Susan Talcott Camp, on behalf of petitioner, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2016-03-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ 03/08/2016--Copy rec'd via mail.
On Behalf Of Gainesville Woman Care, LLC
View View File
Docket Date 2016-03-04
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Tiseme Gabriella Zegeye
On Behalf Of MEDICAL STUDENTS FOR CHOICE
View View File
Docket Date 2016-03-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-03-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ JULIA KAYE
On Behalf Of Gainesville Woman Care, LLC
View View File
Docket Date 2016-03-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-03
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-02-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of Gainesville Woman Care, LLC
View View File
Docket Date 2016-02-29
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State