Entity Name: | MOUNT OLIVE GARDENS NO.1, 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: | 28 Apr 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2024 (4 months ago) |
Document Number: | 716445 |
FEI/EIN Number |
59-1403029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 NW 6th Place, Suite 2-102, Fort Lauderdale, FL, 33311, US |
Mail Address: | C/O New Mount Olive Baptist Church, 400 NW 9th Avenue, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jonathan Allen | President | New Mount Olive Baptist Church, Fort Lauderdale, FL, 33311 |
Starks Tammy L | Vice President | New Mount Olive Baptist Church, Fort Lauderdale, FL, 33311 |
Holt Ronald | Treasurer | New Mount Olive Baptist Church, Fort Lauderdale, FL, 33311 |
Anderson Kevin | Director | New Mount Olive Baptist Church, Fort Lauderdale, FL, 33311 |
Jackson Beverly | Director | New Mount Olive Baptist Church, Fort Lauderdale, FL, 33311 |
ALLEN JONATHAN | President | NEW MOUNT OLIVE BAPTIST CHUCH, FORT LAUDERDALE, FL, 33311 |
ALLEN JONATHAN | Director | NEW MOUNT OLIVE BAPTIST CHUCH, FORT LAUDERDALE, FL, 33311 |
Johnson James Elaine J | Agent | 255 Evernia Street, West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000097764 | MOUNT OLIVE GARDEN APARTMENTS | EXPIRED | 2019-08-16 | 2024-12-31 | - | PO BOX 26351, TAMARAC, FL, 33320 |
G11000020387 | MOUNT OLIVE GARDEN APARTMENTS | EXPIRED | 2011-02-24 | 2016-12-31 | - | ATTN: KENNETH THURSTON, 4360 W. OAKLAND PARK, LAUDERDALE LAKES, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 255 Evernia Street, APT. PH-11, West Palm Beach, FL 33401 | - |
AMENDMENT | 2024-02-28 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1700 NW 6th Place, Suite 2-102, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Johnson James, Elaine Johnson | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 1700 NW 6th Place, Suite 2-102, Fort Lauderdale, FL 33311 | - |
AMENDMENT | 2018-02-26 | - | - |
AMENDMENT | 2016-05-02 | - | - |
AMENDMENT | 2003-01-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOUNT OLIVE GARDENS NO. 1, INC., et al., Appellant(s) v. NEW MOUNT OLIVE BAPTIST CHURCH, INC., et al., Appellee(s). | 4D2024-0523 | 2024-02-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Veronica Pino |
Role | Appellant |
Status | Active |
Representations | Joseph Manuel Cobo, Jr., Evan Simon Dubow |
Name | Dorothea Payton |
Role | Appellant |
Status | Active |
Name | Avolene Change |
Role | Appellant |
Status | Active |
Name | MOUNT OLIVE GARDENS NO.1, INC. |
Role | Appellant |
Status | Active |
Representations | Elaine James |
Name | James T. Houston |
Role | Appellee |
Status | Active |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | NEW MOUNT OLIVE BAPTIST CHURCH, INC. |
Role | Appellee |
Status | Active |
Representations | Eugene Keith Pettis, Debra Potter Klauber |
Docket Entries
Docket Date | 2024-02-29 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion |
On Behalf Of | Veronica Pino |
Docket Date | 2024-02-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay Enforcement of Final Judgment |
Docket Date | 2024-07-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | At the request of the parties, this case is dismissed. |
View | View File |
Docket Date | 2024-07-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation for Dismissal of All Appeals |
Docket Date | 2024-07-11 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 10 Days to 07/22/2024 |
Docket Date | 2024-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Veronica Pino |
Docket Date | 2024-06-27 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 14 Days to 07/11/2024 |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Veronica Pino |
Docket Date | 2024-06-05 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 21 Days to 06/27/2024 |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Veronica Pino |
Docket Date | 2024-05-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; Pages 1 to 6,880 |
On Behalf Of | Broward Clerk |
Docket Date | 2024-05-07 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to June 6, 2024 |
Docket Date | 2024-05-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Veronica Pino |
Docket Date | 2024-05-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Veronica Pino |
Docket Date | 2024-04-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Veronica Pino |
Docket Date | 2024-04-03 |
Type | Notice |
Subtype | Notice |
Description | Appellees' Notice of No Objection to Cole, Scott & Kissane, P.A.'s Motion to Withdraw as Counsel for Appellants |
On Behalf Of | New Mount Olive Baptist Church, Inc. |
Docket Date | 2024-04-02 |
Type | Notice |
Subtype | Notice |
Description | Notice of no Objection to Cole, Scott & Kissane, P.A.'s Motion to Withdraw as Counsel for Mount Olive Gardens No. 1, Inc. |
On Behalf Of | Mount Olive Gardens No. 1, Inc. |
Docket Date | 2024-04-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Client Consent to Cole, Scott & Kissane, P.A.'s Motion to Withdraw as Counsel for Individual Appellants |
On Behalf Of | Veronica Pino |
Docket Date | 2024-03-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
Docket Date | 2024-03-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Mount Olive Gardens No. 1, Inc. |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORDERED that, upon consideration of appellee's March 14, 2024 response, appellant's February 29, 2024 emergency motion to stay and March 14, 2024 renewed motion to stay are denied. Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013). |
View | View File |
Docket Date | 2024-03-15 |
Type | Motion |
Subtype | Stay |
Description | Renewed/Supplemental Motion to Stay Enforcement of Final Judgment |
View | View File |
Docket Date | 2024-03-15 |
Type | Record |
Subtype | Appendix to Motion |
Description | Amended Appendix to Emergency Motion to Stay |
Docket Date | 2024-03-14 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | New Mount Olive Baptist Church, Inc. |
Docket Date | 2024-03-14 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Appellants' Motion to Stay |
On Behalf Of | New Mount Olive Baptist Church, Inc. |
Docket Date | 2024-03-08 |
Type | Miscellaneous Document |
Subtype | Pay Cross Notice Filing Fee-295 |
Description | Paid Cross Notice Filing Fee-295 |
On Behalf Of | New Mount Olive Baptist Church, Inc. |
View | View File |
Docket Date | 2024-03-08 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Broward Clerk |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Broward Clerk |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Exhibit 1 to Appellant's Request for Emergency Treatment |
On Behalf Of | Veronica Pino |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | ORDERED that the appellants' February 29, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
View | View File |
Docket Date | 2024-02-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Joseph M. Cobo and Evan S. Dubow's April 30, 2024 notice of appearance 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 | 2024-04-05 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDERED that the March 21, 2024 motion of Cole, Scott & Kissane, P.A. for leave to withdraw as counsel for Appellants is granted. Further, ORDERED 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 Avolene Change, Dorothea Payton and Veronica Pino at the addresses appearing below; Avolene Change, P.O. Box 165, Alvin, Texas 77512, Email: avolenec62@gmail.com Dorothea Payton, P.O. Box 4074, Cordova, TN 38088, Email: theapayton@aol.com Veronica Pino, Email: vpi1213@aol.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Avolene Change, Dorothea Payton and Veronica Pino are 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. |
View | View File |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Veronica Pino |
Docket Date | 2024-02-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Veronica Pino |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-001843 |
Parties
Name | Veronica Pino |
Role | Petitioner |
Status | Active |
Name | Dorothea Payton |
Role | Petitioner |
Status | Active |
Name | Avolene Change |
Role | Petitioner |
Status | Active |
Name | MOUNT OLIVE GARDENS NO.1, INC. |
Role | Petitioner |
Status | Active |
Representations | Lissette M. Gonzalez |
Name | James T. Houston |
Role | Respondent |
Status | Active |
Name | NEW MOUNT OLIVE BAPTIST CHURCH, INC. |
Role | Respondent |
Status | Active |
Representations | Eugene Keith Pettis |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-29 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 14, 2021 petition for writ of certiorari is denied. Further,ORDERED that petitioner’s September 27, 2021 motion for review is denied as moot.DAMOORGIAN, FORST and ARTAU, JJ., concur. |
Docket Date | 2021-09-29 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-09-27 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ AMENDED. |
On Behalf Of | Mount Olive Gardens No. 1, Inc. |
Docket Date | 2021-09-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner’s September 24, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2021-09-24 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ **STRICKEN** |
On Behalf Of | Mount Olive Gardens No. 1, Inc. |
Docket Date | 2021-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Mount Olive Gardens No. 1, Inc. |
Docket Date | 2021-09-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Name | Date |
---|---|
Amendment | 2024-10-23 |
ANNUAL REPORT | 2024-03-01 |
Amendment | 2024-02-28 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-04-12 |
Reg. Agent Change | 2020-12-15 |
AMENDED ANNUAL REPORT | 2020-11-25 |
ANNUAL REPORT | 2020-05-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FL29M000098-07Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | - | - | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State