Search icon

FIRST PRESBYTERIAN CHURCH OF DELRAY BEACH, FLORIDA

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF DELRAY BEACH, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Feb 1961 (64 years ago)
Document Number: 702013
FEI/EIN Number 590830740
Address: 33 GLEASON STREET, DELRAY BEACH, FL, 33483, US
Mail Address: 33 GLEASON STREET, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BUCE JENNIFER Agent 33 GLEASON ST, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
Fedde Carl Treasurer 33 GLEASON STREET, DELRAY BEACH, FL, 33483

Trustee

Name Role Address
BATHURST WILLIAM D Trustee 33 GLEASON STREET, DELRAY BEACH, FL, 33483
Buck Megan Trustee 33 GLEASON STREET, DELRAY BEACH, FL, 33483
POTHAST GRANT Trustee 33 GLEASON STREET, DELRAY BEACH, FL, 33483
Anderson Steve Dr. Trustee 33 GLEASON STREET, DELRAY BEACH, FL, 33483

President

Name Role Address
LONG STEPHEN President 33 GLEASON STREET, DELRAY BEACH, FL, 33483

Court Cases

Title Case Number Docket Date Status
GERALD C. MARSHALL, JR. VS JACK ROBERT MARSHALL, Individually and as Trustee, etc. et al. 4D2021-2976 2021-10-19 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CP001447NB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CP001432NB

Parties

Name Gerald C. Marshall, Jr.
Role Appellant
Status Active
Representations Brett M. Amron, Jaime Leggett
Name Gerald C. Marshall Revocable Trust Agreement
Role Appellee
Status Active
Name FIRST PRESBYTERIAN CHURCH OF DELRAY BEACH, FLORIDA
Role Appellee
Status Active
Name Linda M. Marshall
Role Appellee
Status Active
Name Hon. Sarah Willis
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Jack Robert Marshall
Role Appellee
Status Active
Representations Mitchell D. Adler, Dariel J. Abrahamy

Docket Entries

Docket Date 2022-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jack Robert Marshall
Docket Date 2022-03-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 3/2/22***
On Behalf Of Jack Robert Marshall
Docket Date 2022-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jack Robert Marshall
Docket Date 2022-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jack Robert Marshall
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gerald C. Marshall, Jr.
Docket Date 2022-01-21
Type Response
Subtype Response
Description Response
On Behalf Of Jack Robert Marshall
Docket Date 2022-01-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Gerald C. Marshall, Jr.
Docket Date 2022-01-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW
On Behalf Of Jack Robert Marshall
Docket Date 2022-01-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jack Robert Marshall
Docket Date 2022-01-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Gerald C. Marshall, Jr.
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 21, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 26, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-21
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 Gerald C. Marshall, Jr.
Docket Date 2021-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (2549 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellees’ November 4, 2021 motion to relinquish jurisdiction is denied.
Docket Date 2021-11-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Jack Robert Marshall
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Jack Robert Marshall
Docket Date 2021-10-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's October 22, 2021 notice of appearance and amended notice of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Jack Robert Marshall
Docket Date 2021-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gerald C. Marshall, Jr.
Docket Date 2022-06-30
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellee's March 1, 2022 motion for attorney's fees is granted in part to the extent the motion was based upon sections 733.106 and 736.1004-1007, Florida Statutes. The circuit court shall determine whether appellee is entitled to recover his attorney's fees pursuant to sections 733.106 and 736.1004-1007, Florida Statutes, and if so, to determine the amount of attorney's fees to be awarded. It is further ORDERED that appellee's motion for attorney's fees is denied in part to the extent the motion was based upon section 57.105, Florida Statutes.
Docket Date 2022-02-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the January 14, 2022 motion of the law firm of Bast Amron, LLP, and the January 19, 2022 motion of the law firm of Tittle Law Group, counsels for appellant Gerald Marshall, Jr., to withdraw as counsels of record are granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; Gerald C. Marshall, Jr.430 Fritz LaneShady Shores, Texas 76208(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2021-10-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Date of last update: 01 Feb 2025

Sources: Florida Department of State