Search icon

HILL TOP MISSIONARY BAPTIST CHURCH, INC.

Company Details

Entity Name: HILL TOP MISSIONARY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Feb 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1987 (37 years ago)
Document Number: 712253
FEI/EIN Number 59-2411378
Address: 1273 WEST 30TH STREET, RIVIERA BCH, FL 33404-3531
Mail Address: 1273 WEST 30TH STREET, RIVIERA BCH, FL 33404-3531
Place of Formation: FLORIDA

Agent

Name Role Address
DONAWAY, ERMA J Agent 1521 13TH STREET, RIVIERA BEACH, FL 33404

President

Name Role Address
Davis, Rev. Griffin, Sr. President 1441 WEST 30TH STREET, RIVIERA BEACH, FL 33404

Pastor

Name Role Address
Davis, Rev. Griffin, Sr. Pastor 1441 WEST 30TH STREET, RIVIERA BEACH, FL 33404

Director

Name Role Address
Davis, Rev. Griffin, Sr. Director 1441 WEST 30TH STREET, RIVIERA BEACH, FL 33404
FRAZIER, JOHNNY Director 3500 AVENUE "T", RIVIERA BEACH, FL 33404
Davis, Rev. Griffin D., Jr. Director 1134 W. 25TH STREET, RIVIERA BEACH, FL 33404
DAVIS, DENZEL Director 1075 BIG TOURCH STREET, RIVIERA BEACH, FL 33404
Davis, Hughetta Williams Director 1441 WEST 30TH, RIVIERA, FL 33404
Ayers, Willie Lee Director 9150 APACHE BLVD., WEST PALM BEACH, FL 33412
Huff, Patrick Undra Director 3408 34th Way, West Palm Beach, FL 33407

Treasurer

Name Role Address
Davis, Sydney Treasurer 1249 W 9TH ST, RIVIERA BEACH, FL 33404

Vice President

Name Role Address
Davis, Rev. Griffin D., Jr. Vice President 1134 W. 25TH STREET, RIVIERA BEACH, FL 33404

Asst. Treasurer

Name Role Address
DAVIS, DENZEL Asst. Treasurer 1075 BIG TOURCH STREET, RIVIERA BEACH, FL 33404

Secretary

Name Role Address
Donaway, Erma J. Secretary 1521 13TH STREET, RIVIERA BEACH, FL 33404

Asst. Secretary

Name Role Address
Davis, Hughetta Williams Asst. Secretary 1441 WEST 30TH, RIVIERA, FL 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000780 HILLTOP CHILD CARE CENTER ACTIVE 2013-01-02 2028-12-31 No data 1273 W 30TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-22 DONAWAY, ERMA J No data
CHANGE OF PRINCIPAL ADDRESS 1992-02-21 1273 WEST 30TH STREET, RIVIERA BCH, FL 33404-3531 No data
CHANGE OF MAILING ADDRESS 1992-02-21 1273 WEST 30TH STREET, RIVIERA BCH, FL 33404-3531 No data
REINSTATEMENT 1987-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 1987-12-18 1521 13TH STREET, RIVIERA BEACH, FL 33404 No data
INVOLUNTARILY DISSOLVED 1976-12-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000369395 ACTIVE 50-2018-CA-008258-XXXX-MB 15TH JUDICIAL CIRCUIT 2024-05-13 2029-06-14 $3,006,576.10 FRANK DANIELS, 757 W 5TH STREET, RIVIER BEACH, FL 33404
J24000198745 TERMINATED 50-2023-CC-015522-XXXA-MB PALM BEACH COUNTY COUNTY COURT 2024-02-10 2029-04-08 $28,009.33 TBF FINANCIAL, LLC, 870 SHERIDAN ROAD, HIGHWOOD, IL 60040

Court Cases

Title Case Number Docket Date Status
ALL SEASON'S JOY LLC and HILL TOP MISSIONARY BAPTIST CHURCH, Appellant(s) v. FRANK DANIELS, Appellee(s). 4D2024-1517 2024-06-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA008258

Parties

Name All Season's Joy LLc
Role Appellant
Status Active
Representations Jennifer Carroll
Name HILL TOP MISSIONARY BAPTIST CHURCH, INC.
Role Appellant
Status Active
Representations Jennifer Carroll, Michael David Brown
Name Frank Daniels
Role Appellee
Status Active
Representations Matthew Sean Tucker
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' September 27, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. 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.
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that, upon consideration of appellee's August 21, 2024 response, appellants' August 6, 2024 motion for rehearing is denied. See Jackson v. U.S. Aviation Underwriters, Inc., 466 So. 2d 1119 (Fla. 2d DCA 1985) (A motion for rehearing "shall not re-argue the merits of the court's order.").
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description Response in Opposition to Motion for Rehearing on Motion to Relinquish Jurisdiction
On Behalf Of Frank Daniels
Docket Date 2024-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Hill Top Missionary Baptist Church
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' August 16, 2024 motion to supplement the record is granted, and the record is supplemented to include the Certificate of Correction. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3,290 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Rehearing on Order on Motion to Relinquish Jurisdiction
Docket Date 2024-07-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that Appellant Hill Top Missionary Baptist Church's July 11, 2024 motion to relinquish jurisdiction is denied.
View View File
Docket Date 2024-07-19
Type Response
Subtype Response
Description Response in Opposition to Motion to Relinquish Jurisdiction
On Behalf Of Frank Daniels
Docket Date 2024-07-19
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's July 18, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response in Opposition to Motion to Relinquish Jurisdiction
On Behalf Of Frank Daniels
Docket Date 2024-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Hill Top Missionary Baptist Church
Docket Date 2024-07-12
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within fifteen (15) days from the date of this order, to Appellant Hill Top Missionary Baptist Church's July 11, 2024 motion to relinquish jurisdiction.
View View File
Docket Date 2024-07-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of All Season's Joy LLc
View View File
Docket Date 2024-12-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellants' December 20, 2024 motion to serve an amended initial brief is granted, and Appellants' amended initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-12-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Initial Brief
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of All Season's Joy LLc
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellee's December 9, 2024 motion to dismiss is denied.
View View File
Docket Date 2024-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-10
Type Response
Subtype Response
Description Response to Motion to Dismiss
Docket Date 2024-12-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 6, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the current due date. 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State