Search icon

ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC.

Company Details

Entity Name: ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 1988 (37 years ago)
Document Number: 752763
FEI/EIN Number 59-2006578
Address: 1328 N.W. 3RD AVE., MIAMI, FL 33136
Mail Address: P.O. BOX 523431, MIAMI, FL 33152
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON-DUFFIE, CECILY ATTY Agent 13499 Biscayne Boulevard, Suite 210, North Miami, FL 33181

Director

Name Role Address
ANDERSON, MICHAEL LLC Director No data
PEEPLES, JOHNNY Director 3389 NW 49 STREET, Miami, FL 33142
ROBINSON-DUFFIE, CECILY Director 13499 Biscayne Boulevard, Suite 210 North Miami, FL 33181

President

Name Role Address
SPENCE, DARRYL President 1038 NW 41 STREET, MIAMI, FL 33127

Treasurer

Name Role Address
HUDSON, EDDIE L Treasurer 1310 NW 85 WAY, Pembroke Pines, FL 33024

Secretary

Name Role Address
FORTSON, ROBERTA Secretary 525 NW 19 Street, Miami, FL 33138

Vice President

Name Role Address
ROBBINS, SHAMAR Z Vice President 250 NW 13 STREET, APT. 100 Miami, FL 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063159 ST. JOHN CHILD LEARNING ACADEMY ACTIVE 2024-05-15 2029-12-31 No data P.O. BOX 523431, MIAMI, FL, 33152--343
G10000085047 ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH CHILDREN'S CENTER EXPIRED 2010-09-16 2015-12-31 No data 1328 NW 3RD AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13499 Biscayne Boulevard, Suite 210, North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2022-01-21 1328 N.W. 3RD AVE., MIAMI, FL 33136 No data
REGISTERED AGENT NAME CHANGED 2008-06-09 ROBINSON-DUFFIE, CECILY ATTY No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 1328 N.W. 3RD AVE., MIAMI, FL 33136 No data
AMENDMENT 1988-07-21 No data No data
REINSTATEMENT 1984-08-14 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000751899 LAPSED 2019-011111-CC-26 11TH JUDICIAL COUNTY COURT 2019-11-19 2024-11-20 $11,306.19 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Court Cases

Title Case Number Docket Date Status
St. John Institutional Missionary Baptist Church, Inc., VS Pearl Zeldin, Trustee, et al., 3D2023-1306 2023-07-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2265

Parties

Name ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC.
Role Appellant
Status Active
Representations Catherine A. Riggins, Marva Lynn Wiley
Name Pearl Zeldin
Role Appellee
Status Active
Representations Bruce Hornstein
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-11
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2023-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion to Expedite Appeal is hereby denied.
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AS TO WHY APPEALS SHOULD BECONSOLIDATED
On Behalf Of Pearl Zeldin
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ As to why Appeals should not be Consolidated
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-08-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to file a response, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
Docket Date 2023-07-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Pearl Zeldin
Docket Date 2023-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 29, 2023.
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC., VS PEARL ZELDIN, TRUSTEE, et al., 3D2022-2220 2022-12-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2265

Parties

Name ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC.
Role Appellant
Status Active
Representations Catherine A. Riggins, Marva L. Wiley
Name Pearl Zeldin
Role Appellee
Status Active
Representations Bruce Hornstein
Name TAYLOR MADE LENDING, LLC
Role Appellee
Status Active
Representations David W. Rodstein
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-12
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Taylor Made Lending, LLC’s Motion for Leave to File Answer Brief After the Time Allotted and for Extension of Time is granted, and the answer brief shall be filed on or before October 2, 2023.
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pearl Zeldin
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Motion for leave to file answer brief after the time alloted by rule and for extension of time.
On Behalf Of Pearl Zeldin
Docket Date 2023-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Order Denying Stay is hereby denied. EMAS, HENDON and BOKOR JJ., concur.
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix ~ To Motion for Review
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-08-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Trial Court Proceedings
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ As to why Appeals should not be Consolidated
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to file a response, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
Docket Date 2023-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Third Motion for Extension of Time to File the Initial Brief is granted to and including July 25, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Second Opposed Motion for Enlargement of Time to File the initial brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Opposed Motion for Extension of Time to File the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2023-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 12-1-22 Final Judgment by Judge
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-12-27
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC., VS SOUTHEAST OVERTOWN/PARK WEST COMMUNITY REDEVELOPMENT AGENCY, ET AL, 3D2015-1515 2015-07-02 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
13-33596

Parties

Name ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC.
Role Appellant
Status Active
Representations JAKE MONK, SUZANNE Y. LABRIT, SIDNEY C. CALLOWAY
Name The State of Florida
Role Appellee
Status Active
Name Department of Transportation
Role Appellee
Status Active
Representations MARC A. PEOPLES, John A. Greco, DEBRA S. HERMAN, Forrest L. Andrews, CHRISTINE M. KING, JOHN C. LUKACS, SR., LILLIAN VALDESPINO, AMANDA QUIRKE HAND, Victoria Mendez
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for appellate fees against appellee Florida Department of Transportation, it is ordered that said motion is hereby denied.
Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 4, 2016. The Court will consider the case without oral argument. WELLS, LOGUE and LEVY, JJ., concur.
Docket Date 2016-08-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Department of Transportation
Docket Date 2016-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2016-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including August 11, 2016, with no further extensions granted absent compelling circumstances.
Docket Date 2016-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2016-07-08
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Notice of Oral Argument-Video Conference
Docket Date 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Department of Transportation
Docket Date 2016-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Department of Transportation
Docket Date 2016-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2016-06-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Southeast Overtown/Park West Community Redevelopment Agency¿s June 14, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the exhibits which are attached to said motion.
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Department of Transportation
Docket Date 2016-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Department of Transportation
Docket Date 2016-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ corrected
On Behalf Of Department of Transportation
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Southeast Overtown Park/West Community Redevelopment Agency¿s unopposed motion for an extension of time to file the answer brief is granted to and including June 14, 2016.
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Department of Transportation
Docket Date 2016-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Department of Transportation
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Southeast Overtown Park/West Community Redevelopment Agency)-23 days to 5/25/16
Docket Date 2016-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2016-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Southeast Overtown Park/West Community Redevelopment Agency)-7 days to 5/2/16
Docket Date 2016-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s agreed motion for an extension of time to file the reply brief is granted as stated in the motion.
Docket Date 2016-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2016-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2016-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Florida Department of Transportation¿s motion to correct style is granted as stated in the motion.
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Southeast Overtown Park/West Community Redevelopment Agency)-30 days to 4/25/16
Docket Date 2016-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2016-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT STYLE
On Behalf Of Department of Transportation
Docket Date 2016-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami)-60 days to 3/25/16
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/25/16
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2015-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2015-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2015-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/6/16
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/7/15
Docket Date 2015-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES.
Docket Date 2015-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's motion to direct transmission of index to record on appeal and extend briefing deadlines accordingly is granted. The clerk of the circuit court is ordered to file the index to the record on appeal within twenty (20) days from the date of this order. Appellant is granted twenty (20) days thereafter to file the initial brief.
Docket Date 2015-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct transmission of index to record on appeal and extend briefing deadlines accordingly
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.
Docket Date 2015-07-23
Type Notice
Subtype Notice
Description Notice ~ of designation of e-mail addresses pursuant to rule 2.516
On Behalf Of Department of Transportation
Docket Date 2015-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before July 23, 2015.
Docket Date 2015-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2015-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 14-1387
On Behalf Of St. John Institutional Missionary Baptist Church, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State