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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1977-06-16 | 207 OHIO STREET, DUNNELLON, FL 32630 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUBIN YOUNG, VS CHURCH OF THE OPEN DOOR, etc., | 3D2019-1611 | 2019-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State