Entity Name: | CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 19 Jun 1968 (57 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Nov 2019 (6 years ago) |
Document Number: | 714791 |
FEI/EIN Number |
591214353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807, US |
Mail Address: | 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tester Gary Q | President | 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807 |
Morgan Ultima | Vice President | 1819 N. Semoran Blvd, Orlando, FL, 32807 |
Casey Kevin | Ex | 1819 N Semoran Blvd, Orlando, FL, 32807 |
Casey Kevin | Officer | 1819 N Semoran Blvd, Orlando, FL, 32807 |
Willett Sam | Chairman | 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807 |
DuWell Fr. Ralph | Director | 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807 |
Hunter Joel QDr. | Director | 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807 |
ROJAS WILMAR | Agent | 1819 N. SEMORAN BLVD, ORLANDO, FL, 32807 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000004170 | ST. ANTHONY GARDEN COURT | ACTIVE | 2011-01-07 | 2026-12-31 | - | 1819 NORTH SEMORAN BLVD, ORLANDO, --, 32807 |
G08296700028 | ST. THOMAS AQUINAS MEDICAL CLINIC | EXPIRED | 2008-10-22 | 2013-12-31 | - | 1819 N SEMORAN BLVD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2019-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-29 | RAMIREZ, JOSEPH | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-02 | 1819 N. SEMORAN BLVD, ORLANDO, FL 32807 | - |
AMENDED AND RESTATEDARTICLES | 2009-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-24 | 1819 N. SEMORAN BLVD, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 1819 N. SEMORAN BLVD, ORLANDO, FL 32807 | - |
NAME CHANGE AMENDMENT | 2006-01-13 | CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC. | - |
CANCEL ADM DISS/REV | 2003-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1998-08-13 | CATHOLIC CHARITIES OF ORLANDO, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN ADAM LAPE, PERSONAL REPRESENTATIVE OF THE ESTATE OF JACK LAPE VS PAMELA MCBRIDE, BETHANY RACHEL MCBRIDE, ECCLESIASITICAL PROVINCE OF MIAMI INC., DIOCESE OF ORLANDO, CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC. AND JOHN DOE CORPORATION | 6D2023-4299 | 2023-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN ADAM LAPE |
Role | Appellant |
Status | Active |
Representations | MICHAEL L. WRIGHT, ESQ |
Name | THE ESTATE OF JACK LAPE |
Role | Appellant |
Status | Active |
Name | PAMELA MCBRIDE |
Role | Appellee |
Status | Active |
Representations | TERRY S. FORD, ESQ. |
Name | BETHANY RACHEL MCBRIDE |
Role | Appellee |
Status | Active |
Representations | TERRY S. FORD, ESQ. |
Name | ECCLESIASTICAL PROVINCE OF MIAMI, INC. |
Role | Appellee |
Status | Active |
Representations | ROBERTO DIAZ, ESQ. |
Name | CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Yvette Pace, DENNIS R. O'CONNOR, ESQ. |
Name | JOHN DOE CORPORATION |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL P. MCDANIEL |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DIOCESE OF ORLANDO |
Role | Appellee |
Status | Active |
Representations | Kevin William Shaughnessy, Nailah Bowen Casavant |
Docket Entries
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order |
Description | The record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. Appellant's initial brief must be served within thirty days of service of the record. Failure to comply with this order may result in the dismissal of this appeal. |
View | View File |
Docket Date | 2024-08-14 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Upon consideration of Appellant's response, this Court's order to show cause issued January 24, 2024, is discharged. |
View | View File |
Docket Date | 2024-05-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DIOCESE OF ORLANDO |
Docket Date | 2024-04-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | JOHN ADAM LAPE |
Docket Date | 2024-04-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | JOHN ADAM LAPE |
Docket Date | 2024-03-21 |
Type | Order |
Subtype | Order |
Description | ORD-GRANTING ~ Appellant's motion for extension of time is granted. If appellant fails to present an appealable order within twenty days from the date of this order, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. |
Docket Date | 2024-03-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME |
On Behalf Of | JOHN ADAM LAPE |
Docket Date | 2024-01-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JOHN ADAM LAPE |
Docket Date | 2023-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Having received no response to the Court's order to show cause, docketed October 7, 2024, this case is dismissed. |
View | View File |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant has failed to carry out Appellant's burden under Florida Rule of Appellate Procedure 9.200(e) to ensure the timely preparation and service of the record on appeal, as previously ordered by this Court. Within ten days of this order, Appellant shall show cause why this appeal should not be dismissed for failure to prosecute. Demonstration that all arrangements necessary to secure the preparation and service of the record have been made shall satisfy this order to show cause. |
View | View File |
Docket Date | 2024-01-24 |
Type | Order |
Subtype | Order re Counsel |
Description | Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Robert Greshamshall move to appear in this court pro hac vice pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510 or the attorney will beremoved from this proceeding. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-05 |
Amended and Restated Articles | 2019-11-29 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-07-31 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State