Search icon

VAN ORSDEL FAMILY FUNERAL CHAPELS, INC.

Company Details

Entity Name: VAN ORSDEL FAMILY FUNERAL CHAPELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jul 1939 (86 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: 137647
FEI/EIN Number 59-0484835
Mail Address: 11240 SW 88 ST, MIAMI, FL 33176
Address: 11240 SW 88TH STREET, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAN ORSDEL, DONALD Agent 11240 SW 88TH STREET, MIAMI, FL 33176

President

Name Role Address
VAN ORSDEL, DONALD President 11240 SW 88TH STREET, MIAMI, FL 33176

Director

Name Role Address
VAN ORSDEL, DONALD Director 11240 SW 88TH STREET, MIAMI, FL 33176
VAN ORSDEL, MARIA Director 11240 SW 88TH STREET, MIAMI, FL 33176
VAN ORSDEL, CRYSTAL Director 11240 SW 88TH STREET, MIAMI, FL 33176

Vice President

Name Role Address
VAN ORSDEL, MARIA Vice President 11240 SW 88TH STREET, MIAMI, FL 33176

Secretary

Name Role Address
VAN ORSDEL, CRYSTAL Secretary 11240 SW 88TH STREET, MIAMI, FL 33176

Treasurer

Name Role Address
VAN ORSDEL, CRYSTAL Treasurer 11240 SW 88TH STREET, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022621 VAN ORSDEL FUNERAL AND CREMATION SERVICES ACTIVE 2020-02-20 2025-12-31 No data 11240 N KENDALL DRIVE, MIAMI, FL, 33176
G20000003333 VAN ORSDEL MIDTOWN MIAMI CHAPEL ACTIVE 2020-01-08 2025-12-31 No data 11240 N KENDALL DRIVE, MIAMI, FL, 33176
G20000003334 VAN ORSDEL CORAL GABLES CHAPEL ACTIVE 2020-01-08 2025-12-31 No data 11240 N KENDALL DRIVE, MIAMI, FL, 33176
G20000003335 VAN ORSDEL KENDALL CHAPEL ACTIVE 2020-01-08 2025-12-31 No data 11240 N KENDALL DRIVE, MIAMI, FL, 33176
G18000102823 SUNSET CREMATIONS ACTIVE 2018-09-18 2028-12-31 No data 11240 N KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-04 VAN ORSDEL, DONALD No data
AMENDMENT 2010-07-19 No data No data
CHANGE OF MAILING ADDRESS 2004-04-12 11240 SW 88TH STREET, MIAMI, FL 33176 No data
AMENDMENT AND NAME CHANGE 2000-12-11 VAN ORSDEL FAMILY FUNERAL CHAPELS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 11240 SW 88TH STREET, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 11240 SW 88TH STREET, MIAMI, FL 33176 No data
NAME CHANGE AMENDMENT 1965-01-13 VAN ORSDEL MORTUARIES, INC. No data
NAME CHANGE AMENDMENT 1939-10-05 TRACY FUNERAL HOME, INC. No data

Court Cases

Title Case Number Docket Date Status
Brandon Molinet, et al., Appellant(s), v. Van Orsdel Family Funeral Chapels, Inc., et al., Appellee(s). 3D2024-1701 2024-09-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-21240-CA-01

Parties

Name Brandon Molinet
Role Appellant
Status Active
Representations Guy Kamealoha Noa, Todd L Wallen
Name Michael Molinet
Role Appellant
Status Active
Representations Guy Kamealoha Noa, Todd L Wallen
Name Christiane Molinet
Role Appellant
Status Active
Representations Guy Kamealoha Noa, Todd L Wallen
Name VAN ORSDEL FAMILY FUNERAL CHAPELS, INC.
Role Appellee
Status Active
Representations Jeffrey Alan Blaker
Name Public Health Trust of Miami-Dade County, Florida
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 6, 2024.
View View File
Docket Date 2024-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Molinet
View View File
Docket Date 2024-09-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12624046
On Behalf Of Brandon Molinet
View View File
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 02/03/2025
On Behalf Of Brandon Molinet
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Brandon Molinet
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-20

Date of last update: 07 Feb 2025

Sources: Florida Department of State