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 |
Name | Role | Address |
---|---|---|
Smelser Craig | Agent | 450 MARTIN LUTHER KING JR AVE, LAKELAND, FL, 33815 |
Name | Role | Address |
---|---|---|
Smelser Craig | Treasurer | 450 MARTIN LUTHER KING JR AVE, LAKELAND, FL, 33815 |
Name | Role | Address |
---|---|---|
McLeod Deborah | Secretary | 1847 Jessica Court, Winter Park, FL, 327895935 |
Name | Role | Address |
---|---|---|
Manuel Jim | Vice President | 608 Lake Ave, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Dixon Yoniece | President | 2117 Chestnut Forest Dr, Tampa, FL, 33618 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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