Search icon

THE CHURCH OF THE OPEN DOOR, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF THE OPEN DOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 1974 (50 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 731385
FEI/EIN Number 591536630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 207 OHIUO STREET, DUNNELLON, FL, 32630
Mail Address: 207 OHIUO STREET, DUNNELLON, FL, 32630
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDILDA, GINGER President 207 OHIO STREET, DUNNELLON, FL
MCDILDA, GINGER Director 207 OHIO STREET, DUNNELLON, FL
JOYCE, ETHEL Treasurer 614 E. PENN. AVE., DUNNELLON, FL
JOYCE, ETHEL Director 614 E. PENN. AVE., DUNNELLON, FL
SPANGER, OLGA Secretary RT. 5. BOX 358, DUNNELLON, FL
SPANGER, OLGA Director RT. 5. BOX 358, DUNNELLON, FL
MCDILDA, GINGER Agent 207 OHIO STREET, DUNNELLON, FL, 32630

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 1977-06-16 207 OHIO STREET, DUNNELLON, FL 32630 -

Court Cases

Title Case Number Docket Date Status
RUBIN YOUNG, VS CHURCH OF THE OPEN DOOR, etc., 3D2019-1611 2019-08-19 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
15-2575

Parties

Name RUBIN YOUNG
Role Appellant
Status Active
Name THE CHURCH OF THE OPEN DOOR, INC.
Role Appellee
Status Active
Representations DANIEL GOMEZ, ANDREW S. CONNELL, JR.
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s order dated August 20, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's pro se motion to direct the Clerk is hereby denied without prejudice to the appellant filing, within five (5) days from the date of this order, a motion to supplement the record on appeal that properly and adequately identifies the specific document or specific item to be supplemented, or a motion that attaches the specific documents or items sought to be supplemented.
Docket Date 2019-08-28
Type Response
Subtype Response
Description RESPONSE ~ CHURCH OF THE OPEN DOOR (CONGREGATIONAL) UNITED CHURCH OF CHRIST, INC.'S, RESPONSE TO "PLAINTIFF'S MOTION TO DIRECT THE CLERK TO FORWARD ALL TRIAL COURT RECORDS AND RELEASE JUDGE'S FINAL ORDER TRANSCRIPTS TO A 5 MINUTES MOTION HEARING DATED AUGUST 13TH AND 14TH, 2019 TO THE THIRD DISTRICT COURTS OF APPEALS" [SIC]
On Behalf Of Church of the Open Door
Docket Date 2019-08-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant's motion to direct the clerk to transmit the record on appeal.
Docket Date 2019-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct the clerk to forward all trial court records and release judge's final order transcripts to a 5 minutes motion hearing dated August 13th and 14th, 2019 to the Third District Courts of Appeals.
On Behalf Of RUBIN YOUNG
Docket Date 2019-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before August 30, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Church of the Open Door
Docket Date 2019-08-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RUBIN YOUNG, VS CHURCH OF THE OPEN DOOR, et al., 3D2017-1602 2017-07-14 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
15-2575

Parties

Name RUBIN YOUNG
Role Appellant
Status Active
Name THE CHURCH OF THE OPEN DOOR, INC.
Role Appellee
Status Active
Representations DANIEL GOMEZ
Name UNITED CHURCH OF CHRIST INC.
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration of appellant's motion to dismiss and the response thereto, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Appellants Motion to Dismiss
On Behalf Of Church of the Open Door
Docket Date 2017-10-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the motion to dismiss.
Docket Date 2017-10-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2017-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Church of the Open Door
Docket Date 2017-10-12
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to direct the clerk to forward all trial court records is denied without prejudice to file directions to the clerk of the lower tribunal pursuant to Fla. R. App. P. 9.200(a)(2).
Docket Date 2017-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to direct clerk to forward all trial court records and release judge's final order transcripts to a 5 min motion for hearing dated July 11, 2017
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUBIN YOUNG
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3325607304 2020-04-29 0455 PPP 6001 NW 8TH AVE, MIAMI, FL, 33127-1005
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15507
Loan Approval Amount (current) 15507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1005
Project Congressional District FL-24
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15682.04
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State