Entity Name: | UNITED PENTECOSTAL 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: | 15 Jul 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2012 (13 years ago) |
Document Number: | 769405 |
FEI/EIN Number |
592469307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2104 NW 152ND TERRACE, OPA LOCKA, FL, 33054, US |
Mail Address: | 1331 NE 211 st, MIAMI Fl, FL, 33179, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS CHARLENE | President | 1331 NE 211 st, MIAMI, FL, 33179 |
HARRIS CHARLENE | Director | 1331 NE 211 st, MIAMI, FL, 33179 |
Williams BRUCELIA | Deac | 2966 NW 132 st, Opa Locka, FL, 33054 |
FRANCOIS VILIA | Director | 580 JANN AVE, OPA LOCKA, FL, 33054 |
Cromer Shartonya S | Past | 1331 NE 211 st, MIAMI, FL, 33179 |
Quinn Deyauna Q | Secretary | 1331 NE 211 st, Miami, FL, 33179 |
FARMER BEVERLY | Chairman | 7001 nw 15 Ave, MIAMI, FL, 33147 |
HARRIS CHARLENE | Agent | 1331 NE 211 st, MIAMI Florida, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-05 | 1331 NE 211 st, MIAMI Florida, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2023-02-05 | 2104 NW 152ND TERRACE, OPA LOCKA, FL 33054 | - |
PENDING REINSTATEMENT | 2012-04-23 | - | - |
REINSTATEMENT | 2012-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-11-07 | HARRIS, CHARLENE | - |
AMENDMENT AND NAME CHANGE | 2003-09-29 | UNITED PENTECOSTAL CHURCH INC. | - |
AMENDMENT AND NAME CHANGE | 2003-01-15 | THE NEW UNITED PENTECOSTAL INTERNATIONAL OUTREACH MINISTRIES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-12 | 2104 NW 152ND TERRACE, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2002-11-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED PENTECOSTAL CHURCH OF COOPER CITY, INC., etc. VS TRUSIE LORENE ROOKS | 4D2016-1672 | 2016-05-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED PENTECOSTAL CHURCH INC. |
Role | Petitioner |
Status | Active |
Representations | Daniel M. Schwarz, Peter David Weinstein, Scott A. Cole |
Name | TRUSIE LORENE ROOKS |
Role | Respondent |
Status | Active |
Representations | WOLFGANG M. FLORIN, CHRISTOPHER GRAY, ROBIN M. OROSZ |
Name | HONORABLE DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-22 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-07-22 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 23, 2016 petition for writ of prohibition is denied. |
Docket Date | 2016-06-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF INTENT TO PROCEED WITH ACTION AND FILE MOTION FOR SUBSTITUTION FILED IN THE TRIAL COURT ON 6/17/16 (ATTACHED) |
On Behalf Of | TRUSIE LORENE ROOKS |
Docket Date | 2016-06-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ SUGGESTION OF DEATH FILED IN THE TRIAL COURT ON 6/13/16 (ATTACHED) |
On Behalf Of | UNITED PENTECOSTAL CHURCH |
Docket Date | 2016-05-26 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | UNITED PENTECOSTAL CHURCH |
Docket Date | 2016-05-23 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | UNITED PENTECOSTAL CHURCH |
Docket Date | 2016-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-23 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | UNITED PENTECOSTAL CHURCH |
Docket Date | 2016-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2016-05-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 09-19538 02 |
Parties
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | APOSTOLIC FAITH |
Role | Appellant |
Status | Active |
Name | UNITED PENTECOSTAL CHURCH INC. |
Role | Appellant |
Status | Active |
Representations | S. TRACY LONG |
Name | TD Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | Jon L. Swergold |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2012-06-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-04-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution |
Docket Date | 2012-04-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ LETTER FROM CLERK RE: NON-PAYMENT OF RECORD |
Docket Date | 2012-03-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ by 4/7/12 |
Docket Date | 2012-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-01-06 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | UNITED PENTECOSTAL CHURCH |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State