Search icon

THE BOARD OF TRUSTEES OF THE FLORIDA ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: THE BOARD OF TRUSTEES OF THE FLORIDA ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Sep 1974 (50 years ago)
Document Number: 730608
FEI/EIN Number 590904361
Address: 450 MARTIN LUTHER KING JR AVE, LAKELAND, FL, 33815, US
Mail Address: 450 MARTIN LUTHER KING JR AVE, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Smelser Craig Agent 450 MARTIN LUTHER KING JR AVE, LAKELAND, FL, 33815

Treasurer

Name Role Address
Smelser Craig Treasurer 450 MARTIN LUTHER KING JR AVE, LAKELAND, FL, 33815

Secretary

Name Role Address
McLeod Deborah Secretary 1847 Jessica Court, Winter Park, FL, 327895935

Vice President

Name Role Address
Manuel Jim Vice President 608 Lake Ave, Orlando, FL, 32801

President

Name Role Address
Dixon Yoniece President 2117 Chestnut Forest Dr, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010817 MOSAIC PALM BAY ACTIVE 2020-01-23 2025-12-31 No data 2100 PORT MALABAR BLVD, PALM BAY, FL, 32907
G19000052560 WARREN WILLIS UNITED METHODIST CAMP AND CONFERENCE CENTER EXPIRED 2019-04-30 2024-12-31 No data 4990 PICCIOLA ROAD, FRUITLAND PARK, FL, 34731
G16000091001 LIFE ENRICHMENT CENTER EXPIRED 2016-08-23 2021-12-31 No data 4991 PICCOLA ROAD, FRUITLAND PARK, FL, 34731
G16000090855 RIVERSIDE CAMP AND RETREAT CENTER EXPIRED 2016-08-23 2021-12-31 No data 7305 COUNTY ROAD 78, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
AMENDMENT 2012-11-13 No data No data
MERGER 2011-09-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000116479

Court Cases

Title Case Number Docket Date Status
Bayshore Christian School, Inc., Appellant(s) v. The Board Of Trustees Of The Florida Annual Conference of The United Methodist Church, Inc., Appellee(s). 2D2024-2085 2024-09-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-011192

Parties

Name BAYSHORE CHRISTIAN SCHOOL, INC.
Role Appellant
Status Active
Representations Christine Riley Davis, Paige Adonna Greenlee
Name THE BOARD OF TRUSTEES OF THE FLORIDA ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC.
Role Appellee
Status Active
Representations Luis Martinez-Monfort, Amanda M. Uliano, James Stephen Gardner, Ceci Culpepper Berman, Joseph T. Eagleton
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 - IB DUE 01/10/2024
On Behalf Of Bayshore Christian School, Inc.
Docket Date 2024-11-06
Type Record
Subtype Exhibits
Description 4 USBs ***LOCATED IN THE VAULT***
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal Redacted
Description 1038 PAGES ***ADDITION***
Docket Date 2024-10-30
Type Order
Subtype Order re Counsel
Description Attorney Daniel P. Dalton is removed from this proceeding.
View View File
Docket Date 2024-10-28
Type Record
Subtype Transcript Redacted
Description 1564 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of The Board Of Trustees Of The Florida Annual Conference of The United Methodist Church, Inc.
Docket Date 2024-09-11
Type Order
Subtype Order re Counsel
Description Within 20 days from the date of this order, Attorney Daniel P. Dalton shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-09-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bayshore Christian School, Inc.
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Bayshore Christian School, Inc.
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 02/12/2025
On Behalf Of Bayshore Christian School, Inc.
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal Redacted
Description 11,717 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of The Board Of Trustees Of The Florida Annual Conference of The United Methodist Church, Inc.
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
First United Methodist Church of Hobe Sound, Florida, Inc., et al., Appellant(s) v. The Board of Trustees of the Florida Annual Conference of the United Methodist Church, Inc., et al., Appellee(s). 1D2023-1048 2023-05-03 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Bradford County
22000279CAAXMX

Parties

Name GRACE UNITED METHODIST CHURCH, INC.
Role Appellant
Status Active
Representations Jeremy David Bailie, David Gibbs
Name THE BOARD OF TRUSTEES OF THE FLORIDA ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC.
Role Appellee
Status Active
Representations Gregory Alan Hearing, Sacha Dyson, Kevin Matthew Sullivan, Frank Edward Brown
Name Hon. Denny Thompson
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Board of Trustees of the Florida Annual Conference of the United Methodist Church, Inc.
Docket Date 2024-04-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2024-04-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2024-02-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Grace United Methodist Church, Inc.
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Amended Notice of Agreed Extension of Time - RB 15 days
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2024-02-13
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 30 days
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2024-01-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Board of Trustees of the Florida Annual Conference of the United Methodist Church, Inc.
View View File
Docket Date 2023-12-13
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description corrected Motion/Notice Voluntary Dismissal
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days/ 01/09/24
On Behalf Of The Board of Trustees of the Florida Annual Conference of the United Methodist Church, Inc.
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days
On Behalf Of The Board of Trustees of the Florida Annual Conference of the United Methodist Church, Inc.
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Grace United Methodist Church, Inc.
View View File
Docket Date 2023-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-08-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 471 pages
Docket Date 2023-07-22
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Denny Thompson
Docket Date 2023-06-29
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-06-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-23
Type Record
Subtype Appendix
Description Appendix to 06/23 Response
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-06-23
Type Response
Subtype Response
Description Response to 06/14 order
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-06-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-06-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-06-14
Type Order
Subtype Order to Show Cause
Description DISCHARGED 7/19/23*Order to Show Cause
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State