Entity Name: | THE CHURCH AT DEERFIELD BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Aug 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jul 2017 (8 years ago) |
Document Number: | 743764 |
FEI/EIN Number | 59-0806969 |
Address: | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 |
Mail Address: | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATOM, JEREMY | Agent | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
DEMELO, EMERSON | DIRECTOR | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 |
BALLARD, PAULA | DIRECTOR | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 |
TATOM, JEREMY | DIRECTOR | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
TATOM, JEREMY | PRESIDENT | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
TATOM, JEREMY | PASTOR | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000056456 | THE CHURCH AT DEERFIELD BEACH | EXPIRED | 2017-05-21 | 2022-12-31 | No data | FIRST BAPTIST CHURCH OF DEERFIELD BEACH, 701 NE 2ND STREET, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-05 | TATOM, JEREMY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-06 | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 | No data |
NAME CHANGE AMENDMENT | 2017-07-17 | THE CHURCH AT DEERFIELD BEACH, INC. | No data |
AMENDMENT AND NAME CHANGE | 1999-09-03 | FIRST BAPTIST CHURCH OF DEERFIELD BEACH, INC. | No data |
AMENDMENT | 1996-11-12 | No data | No data |
AMENDMENT | 1987-10-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1980-08-20 | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 1980-08-20 | 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CHURCH AT DEERFIELD BEACH, INC., Appellant(s) v. JEREMY TATOM, Appellee(s). | 4D2023-2814 | 2023-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE CHURCH AT DEERFIELD BEACH, INC. |
Role | Appellant |
Status | Active |
Representations | Charles Bechert |
Name | Hon. Michele Towbin Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jeremy Tatom |
Role | Appellee |
Status | Active |
Representations | Aaron Matthew Cohen, Andrew Mitchell Schwartz, David Alan Frankel |
Docket Entries
Docket Date | 2024-09-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Corrected Motion for Rehearing and/or Issuance of a Written Opinion |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's July 22, 2024 motion 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 | 2024-07-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing and/or Issuance of a Written Opinion |
Docket Date | 2024-07-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-05-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | The Church at Deerfield Beach, Inc. |
View | View File |
Docket Date | 2024-04-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Jeremy Tatom |
View | View File |
Docket Date | 2024-03-21 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to 04/22/2024 |
Docket Date | 2024-03-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
Docket Date | 2024-03-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | 2nd Amended Notice of Appearance |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jeremy Tatom |
Docket Date | 2024-02-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | The Church at Deerfield Beach, Inc. |
View | View File |
Docket Date | 2024-02-02 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORDERED that the January 30, 2024 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2023-2813. |
View | View File |
Docket Date | 2024-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | The Church at Deerfield Beach, Inc. |
Docket Date | 2024-01-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 23 Days to February 23, 2024 |
Docket Date | 2024-01-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 1,966 Pages |
On Behalf Of | Broward Clerk |
Docket Date | 2023-12-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Conformed Copy of Order on Appeal |
On Behalf Of | The Church at Deerfield Beach, Inc. |
Docket Date | 2023-12-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | The Church at Deerfield Beach, Inc. |
View | View File |
Docket Date | 2023-11-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Appealed |
View | View File |
Docket Date | 2023-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORDERED that Appellant's July 24, 2024 corrected motion for rehearing and/or written opinion is denied. |
View | View File |
Docket Date | 2023-12-19 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 28, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE22017254 |
Parties
Name | THE CHURCH AT DEERFIELD BEACH, INC. |
Role | Appellant |
Status | Active |
Representations | Charles Bechert |
Name | Jeremy Tatom |
Role | Appellee |
Status | Active |
Representations | Aaron Matthew Cohen, Andrew Mitchell Schwartz, David Alan Frankel |
Name | Molly Redman |
Role | Appellee |
Status | Active |
Name | JOHN FISHER, INC. |
Role | Appellee |
Status | Active |
Name | Marla Tatom |
Role | Appellee |
Status | Active |
Name | Keyleigh Tatom |
Role | Appellee |
Status | Active |
Name | Paige Tatom |
Role | Appellee |
Status | Active |
Name | Charla Tatom |
Role | Appellee |
Status | Active |
Name | COUNTING FOR JOY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Michele Towbin Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORDERED that Appellant's July 24, 2024 corrected motion for rehearing and/or written opinion is denied. |
View | View File |
Docket Date | 2024-07-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Corrected Motion for Rehearing and/or Issuance of a Written Opinion |
Docket Date | 2024-07-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing and/or Issuance of a Written Opinion |
Docket Date | 2024-07-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-05-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | The Church at Deerfield Beach, Inc. |
View | View File |
Docket Date | 2024-04-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Jeremy Tatom |
View | View File |
Docket Date | 2024-03-21 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to 04/22/2024 |
Docket Date | 2024-03-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
Docket Date | 2024-03-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | 2nd Amended Notice of Appearance |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jeremy Tatom |
Docket Date | 2024-02-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | The Church at Deerfield Beach, Inc. |
View | View File |
Docket Date | 2024-02-02 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORDERED that the January 30, 2024 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2023-2813. |
View | View File |
Docket Date | 2024-01-30 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
Docket Date | 2024-01-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 23 Days to February 23, 2024 |
Docket Date | 2024-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | The Church at Deerfield Beach, Inc. |
Docket Date | 2024-01-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 290 Pages |
On Behalf Of | Broward Clerk |
Docket Date | 2023-12-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Conformed Copy of Order on Appeal |
On Behalf Of | The Church at Deerfield Beach, Inc. |
Docket Date | 2023-12-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | The Church at Deerfield Beach, Inc. |
View | View File |
Docket Date | 2023-11-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Appealed |
View | View File |
Docket Date | 2023-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's July 22, 2024 motion 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 | 2023-12-19 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 28, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-05 |
AMENDED ANNUAL REPORT | 2025-02-04 |
AMENDED ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2025-01-17 |
AMENDED ANNUAL REPORT | 2025-01-13 |
AMENDED ANNUAL REPORT | 2025-01-10 |
AMENDED ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2025-01-04 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State