Search icon

FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.

Company Details

Entity Name: FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 May 1973 (52 years ago)
Document Number: 726573
FEI/EIN Number 59-1269685
Address: 2251 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33065-5618
Mail Address: PO Box 8826, CORAL SPRINGS, FL 33075
Place of Formation: FLORIDA

Agent

Name Role
MOORE -JOHN- INC Agent

Secretary

Name Role Address
MCKELLIGETT, BRIAN Secretary 3931 NW 69th Ter, Coral Springs, FL 33065-2228

Director

Name Role Address
MCKELLIGETT, BRIAN Director 3931 NW 69th Ter, Coral Springs, FL 33065-2228
Poole, James Director 11087 NW 26 Drive, Coral Springs, FL 33065
Barnhill, Ed Director 1037 NW 5th St, Boca Raton, FL 33486
Raspolich, Jim Director 6735 NW 43rd Place, Coral Springs, FL 33067

President

Name Role Address
Poole, James President 11087 NW 26 Drive, Coral Springs, FL 33065

Vice President

Name Role Address
Barnhill, Ed Vice President 1037 NW 5th St, Boca Raton, FL 33486

Treasurer

Name Role Address
Raspolich, Jim Treasurer 6735 NW 43rd Place, Coral Springs, FL 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-26 Moore, John No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1190 NW 69th Terrace, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2018-03-28 2251 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33065-5618 No data
CHANGE OF PRINCIPAL ADDRESS 1982-03-11 2251 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33065-5618 No data

Court Cases

Title Case Number Docket Date Status
FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC., etc., VS SERVICE KEEPERS MAINTENANCE, INC., etc., 3D2020-0756 2020-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-6552

Parties

Name FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Role Appellant
Status Active
Representations PAUL M. WOODSON
Name SERVICE KEEPERS MAINTENANCE, INC.
Role Appellee
Status Active
Representations HARLEY J. STORRINGS, GREGORY R. BARTHELETTE
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted pursuant to the underlying contract, and the matter is remanded to the trial court.
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including October 1, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME Reply brief
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SERVICE KEEPERS MAINTENANCE, INC.,
Docket Date 2020-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SERVICE KEEPERS MAINTENANCE, INC.,
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 8/31/2020
Docket Date 2020-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SERVICE KEEPERS MAINTENANCE, INC.,
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ NOTICE OF SUPPLEMENTING RECORDS ON TRIAL TRANSCRIPTS
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement Record on Appeal, filed on July 2, 2020, is granted. Appellant is authorized to supplement the record on appeal with the March 13, 2020, transcript as stated in said Motion.
Docket Date 2020-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST PRESBYTERIAN CONTINUING CHURCH OF CORAL SPRINGS, INC.
Docket Date 2020-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 May 23, 2020.
Docket Date 2020-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State