Search icon

NEW MOUNT OLIVE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW MOUNT OLIVE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 1977 (48 years ago)
Document Number: 738597
FEI/EIN Number 592276086

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

Address: 400 N.W. 9TH AVENUE, FT. LAUDERDALE, FL, 33311
Mail Address: 400 N.W. 9TH AVENUE, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900O3XO4BN3G8VM62 738597 US-FL GENERAL ACTIVE 1977-04-07

Addresses

Legal C/O PETTIS, EUGENE K, ONE FINANCIAL PLAZA, 7TH FLOOR, FORT LAUDERDALE, US-FL, US, 33394
Headquarters 400 N.W. 9th Avenue, Fort Lauderdale, US-FL, US, 33311

Registration details

Registration Date 2023-10-10
Last Update 2023-10-10
Status ISSUED
Next Renewal 2024-10-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 738597

Key Officers & Management

Name Role Address
HOLM RICHARD Deac 400 NW 9th Avenue, Fort Lauderdale, FL, 33311
BROWN SACASHA Secretary 400 NW 9TH AVE, FORT LAUDERDALE, FL, 33311
Robinson Willis Director 400 N.W. 9TH AVENUE, FT. LAUDERDALE, FL, 33311
PETTIS EUGENE K Agent ONE FINANCIAL PLAZA-7TH FLOOR, FORT LAUDERDALE, FL, 33394
SMITH JOHNNIE J Treasurer 400 NW 9TH AVE, FORT LAUDERDALE, FL, 33311
WRIGHT DAVID Deac 400 N.W. 9TH AVENUE, FT. LAUDERDALE, FL, 33311
ROLLE MICHELLE Deac 400 N.W. 9TH AVENUE, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086740 CENTRAL FLORIDA FELLOWSHIP EXPIRED 2015-08-21 2020-12-31 - 400 NW 9TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-02 PETTIS, EUGENE K -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 ONE FINANCIAL PLAZA-7TH FLOOR, FORT LAUDERDALE, FL 33394 -

Court Cases

Title Case Number Docket Date Status
MOUNT OLIVE GARDENS NO. 1, INC., et al., Appellant(s) v. NEW MOUNT OLIVE BAPTIST CHURCH, INC., et al., Appellee(s). 4D2024-0523 2024-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
CACE19-001843

Parties

Name Veronica Pino
Role Appellant
Status Active
Representations Joseph Manuel Cobo, Jr., Evan Simon Dubow
Name Dorothea Payton
Role Appellant
Status Active
Name Avolene Change
Role Appellant
Status Active
Name MOUNT OLIVE GARDENS NO.1, INC.
Role Appellant
Status Active
Representations Elaine James
Name James T. Houston
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name NEW MOUNT OLIVE BAPTIST CHURCH, INC.
Role Appellee
Status Active
Representations Eugene Keith Pettis, Debra Potter Klauber

Docket Entries

Docket Date 2024-02-29
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Veronica Pino
Docket Date 2024-02-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Enforcement of Final Judgment
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of All Appeals
Docket Date 2024-07-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 Days to 07/22/2024
Docket Date 2024-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Veronica Pino
Docket Date 2024-06-27
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 14 Days to 07/11/2024
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Veronica Pino
Docket Date 2024-06-05
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 21 Days to 06/27/2024
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Veronica Pino
Docket Date 2024-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 6,880
On Behalf Of Broward Clerk
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to June 6, 2024
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Veronica Pino
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Veronica Pino
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Veronica Pino
Docket Date 2024-04-03
Type Notice
Subtype Notice
Description Appellees' Notice of No Objection to Cole, Scott & Kissane, P.A.'s Motion to Withdraw as Counsel for Appellants
On Behalf Of New Mount Olive Baptist Church, Inc.
Docket Date 2024-04-02
Type Notice
Subtype Notice
Description Notice of no Objection to Cole, Scott & Kissane, P.A.'s Motion to Withdraw as Counsel for Mount Olive Gardens No. 1, Inc.
On Behalf Of Mount Olive Gardens No. 1, Inc.
Docket Date 2024-04-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Client Consent to Cole, Scott & Kissane, P.A.'s Motion to Withdraw as Counsel for Individual Appellants
On Behalf Of Veronica Pino
Docket Date 2024-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mount Olive Gardens No. 1, Inc.
Docket Date 2024-03-20
Type Order
Subtype Order on Motion to Stay
Description ORDERED that, upon consideration of appellee's March 14, 2024 response, appellant's February 29, 2024 emergency motion to stay and March 14, 2024 renewed motion to stay are denied. Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013).
View View File
Docket Date 2024-03-15
Type Motion
Subtype Stay
Description Renewed/Supplemental Motion to Stay Enforcement of Final Judgment
View View File
Docket Date 2024-03-15
Type Record
Subtype Appendix to Motion
Description Amended Appendix to Emergency Motion to Stay
Docket Date 2024-03-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of New Mount Olive Baptist Church, Inc.
Docket Date 2024-03-14
Type Response
Subtype Response
Description Response in Opposition to Appellants' Motion to Stay
On Behalf Of New Mount Olive Baptist Church, Inc.
Docket Date 2024-03-08
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Paid Cross Notice Filing Fee-295
On Behalf Of New Mount Olive Baptist Church, Inc.
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing Exhibit 1 to Appellant's Request for Emergency Treatment
On Behalf Of Veronica Pino
Docket Date 2024-03-01
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellants' February 29, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Joseph M. Cobo and Evan S. Dubow's April 30, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the March 21, 2024 motion of Cole, Scott & Kissane, P.A. for leave to withdraw as counsel for Appellants is granted. Further, ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Avolene Change, Dorothea Payton and Veronica Pino at the addresses appearing below; Avolene Change, P.O. Box 165, Alvin, Texas 77512, Email: avolenec62@gmail.com Dorothea Payton, P.O. Box 4074, Cordova, TN 38088, Email: theapayton@aol.com Veronica Pino, Email: vpi1213@aol.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Avolene Change, Dorothea Payton and Veronica Pino are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Veronica Pino
Docket Date 2024-02-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Veronica Pino
View View File
MOUNT OLIVE GARDENS NO. 1, INC., et al. VS NEW MOUNT OLIVE BAPTIST CHURCH, INC. and JAMES T. HOUSTON, as Director 4D2021-2671 2021-09-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001843

Parties

Name Veronica Pino
Role Petitioner
Status Active
Name Dorothea Payton
Role Petitioner
Status Active
Name Avolene Change
Role Petitioner
Status Active
Name MOUNT OLIVE GARDENS NO.1, INC.
Role Petitioner
Status Active
Representations Lissette M. Gonzalez
Name James T. Houston
Role Respondent
Status Active
Name NEW MOUNT OLIVE BAPTIST CHURCH, INC.
Role Respondent
Status Active
Representations Eugene Keith Pettis
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 14, 2021 petition for writ of certiorari is denied. Further,ORDERED that petitioner’s September 27, 2021 motion for review is denied as moot.DAMOORGIAN, FORST and ARTAU, JJ., concur.
Docket Date 2021-09-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-09-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED.
On Behalf Of Mount Olive Gardens No. 1, Inc.
Docket Date 2021-09-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner’s September 24, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-09-24
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ **STRICKEN**
On Behalf Of Mount Olive Gardens No. 1, Inc.
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Mount Olive Gardens No. 1, Inc.
Docket Date 2021-09-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2276086 Corporation Unconditional Exemption 400 NW 9TH AVE, FT LAUDERDALE, FL, 33311-8147 2014-10
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_59-2276086_NEWMOUNTOLIVEBAPTISTCHURCHINC_01162014.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6276287703 2020-05-01 0455 PPP 400 NW 9TH AVE, FORT LAUDERDALE, FL, 33311-8147
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213865
Loan Approval Amount (current) 213865
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 New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-8147
Project Congressional District FL-20
Number of Employees 21
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 216460.68
Forgiveness Paid Date 2021-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State