Search icon

THE SALVATION ARMY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SALVATION ARMY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 10 Sep 1928 (97 years ago)
Document Number: 803387
FEI/EIN Number 580660607

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

Address: 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA, 30329, US
Mail Address: 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA, 30329, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HODDER KENNETH Chairman 615 SLATERS LANE, ALEXANDRIA, VA
Igleheart Kelly President 1424 N.E. EXPWY., ATLANTA, GA
Auvenshine W Secretary 1424 Northeast Expressway, Atlanta, GA, 30329
Sedlar Deborah Vice President 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA, 30329
Swyers Philip Assistant Treasurer 1424 NE EXPRESSWAY, ATLANTA, GA
Ellis Stephen Treasurer 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA, 30329
C T CORPORATION SYSTEM Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5Z4C0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-13

Contact Information

POC:
LOREN LEE

National Provider Identifier

NPI Number:
1437500063

Authorized Person:

Name:
TIM J MCCORMICK
Role:
DIRECTOR OF CORRECTIONS
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08151700009 THE SALVATION ARMY FAMILY STORE EXPIRED 2008-05-30 2013-12-31 - THE SALVATION ARMY- MARIA RAMOS, P.O. BOX 8209, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA 30329 -
CHANGE OF MAILING ADDRESS 2011-02-23 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA 30329 -

Court Cases

Title Case Number Docket Date Status
Arthur Edward Smith, Appellant(s) v. The Salvation Army, William Hemmans, City of Tampa Housing Division, Appellee(s). 2D2024-2723 2024-12-02 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-031331

Parties

Name Arthur Edward Smith
Role Appellant
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Representations Alicia J. Schumacher
Name William Hemmans
Role Appellee
Status Active
Representations Alicia J. Schumacher
Name City of Tampa Housing Division
Role Appellee
Status Active
Name Hon. Matthew Lee Felix
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Record
Subtype Record on Appeal Redacted
Description 79 PAGES
Docket Date 2024-12-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Arthur Edward Smith
JENNIFER L. KERKHOFF AS PERSONAL REPRESENTATIVE VS THE ESTATE OF LYNN EARL BROWN, ET AL. 2D2021-2079 2021-07-13 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CP-2167

Parties

Name JENNIFER L. KERKHOFF, ESQ.
Role Appellant
Status Active
Representations STANLEY H. GRIFFIS, I I I, ESQ.
Name THE SALVATION ARMY
Role Appellee
Status Active
Name THE ESTATE OF LYNN EARL BROWN
Role Appellee
Status Active
Representations JILLIAN D. RICE, ESQ., DECLAN MAHONEY, ESQ., C. RICHARD MANCINI, ESQ., STEPHEN HEUSTON, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, The Salvation Army's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, THE SALVATION ARMY'S, RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2022-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2022-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's Request to take Judicial Notice is treated as a notice of related case or issue under Florida Rule of Appellate Procedure 9.380 and accepted. The merits panel may take judicial notice of any matters therein that it deems necessary for resolution of this proceeding.
Docket Date 2022-02-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AMENDED NOTICE OF AGREED EXTENSION OF TIME FOR SERVING REPLY BRIEF (Amended as to days)//31 - RB DUE 2/10/22
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2022-01-10
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by Stanley H. Griffis, IIIon January 7, 2022, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME FOR SERVING REPLY BRIEF
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2021-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE THE SALVATION ARMY
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7- AB (HEUSTON) DUE 12/20/21
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by Declan Mahoney onDecember 7, 2021, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2021-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE, THE SALVATION ARMY'S, AMENDED NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//17 - AB (SALVATION ARMY) DUE 12/30/21
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, The Salvation Army's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB (HEUSTON) DUE 12/9/21
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2021-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 799 PAGES
Docket Date 2021-09-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2021-07-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STEPHEN BILCHAK VS THE SALVATION ARMY, ET AL 2D2019-3361 2019-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-4993

Parties

Name STEPHEN BILCHAK
Role Appellant
Status Active
Representations BRIAN M. DAVIS, ESQ.
Name THE SALVATION ARMY RESIDENCES, INC.
Role Appellee
Status Active
Name SABRINA GADSON
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Representations GERARD A. TUZZIO, ESQ., ABBY J. GOLDMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-23
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted, and this appeal is dismissed.
Docket Date 2019-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Sleet
Docket Date 2019-09-20
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2019-09-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S, SABRINA GADSON, APPENDIX OF EXHIBITS TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of THE SALVATION ARMY
Docket Date 2019-09-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S, SABRINA GADSON, MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of THE SALVATION ARMY
Docket Date 2019-09-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN BILCHAK
Docket Date 2019-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL KING AND SCOTT SNIDER VS THE SALVATION ARMY 2D2019-2911 2019-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2192

Parties

Name SCOTT SNIDER
Role Appellant
Status Active
Name MICHAEL KING, LLC
Role Appellant
Status Active
Representations Derek P. Usman, Esq.
Name THE SALVATION ARMY
Role Appellee
Status Active
Representations SCOTT BUSBY, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL KING
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SALVATION ARMY
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL KING
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 6, 2020.
Docket Date 2019-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - 741 PAGES
Docket Date 2019-10-04
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 MICHAEL KING
Docket Date 2019-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL KING
Docket Date 2019-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL KING
Docket Date 2019-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KATHLEEN TUITE VS ESTATE OF PAMELA TUITE ET AL. 2D2018-3918 2018-10-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-001285-ES

Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-008329-ES

Parties

Name KATHLEEN TUITE
Role Appellant
Status Active
Name CHAD T. ORSATTI, ESQ.
Role Appellee
Status Active
Name ESTATE OF PAMELA TUITE
Role Appellee
Status Active
Representations BRANDON D. BELLEW, ESQ., JENNIFER L. KERKHOFF, ESQ., STEPHEN HEUSTON, ESQ., CAITLEIN J. JAMMO, ESQ., JILLIAN D. RICE, ESQ.
Name ELIZABETH TUITE MCCLURE
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of KATHLEEN TUITE
Docket Date 2020-05-20
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant Kathleen Tuite's "reply to appeal" is stricken as unauthorized. No further filings seeking rehearing will be entertained.
Docket Date 2020-05-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ ***STRICKEN**
On Behalf Of KATHLEEN TUITE
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Because both the "reply to appeal" filed by Appellant Jean McClure a/k/a Jeanne Elizabeth Tuite McClure and the "reply brief" filed by Appellant Kathleen Tuite have already been treated as motions for rehearing and denied by this court, Appellant Kathleen Tuite's "second reply to the rehearing" is denied as moot.
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The "reply brief" filed by Appellant Kathleen Tuite is treated as a motion for rehearing and is denied.
Docket Date 2020-05-13
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT
On Behalf Of KATHLEEN TUITE
Docket Date 2020-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KATHLEEN TUITE
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The "reply to appeal" filed by Appellant Jean McClure a/k/a Jeanne Elizabeth Tuite McClure is treated as a motion for rehearing and is denied.
Docket Date 2020-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-24
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of KATHLEEN TUITE
Docket Date 2020-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of KATHLEEN TUITE
Docket Date 2020-01-06
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of KATHLEEN TUITE
Docket Date 2019-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's reply brief is not signed and lacks a certificate of service. Appellant shall correct these deficiencies by filing an amended reply brief within 15 days from the date of this order. Appellant is cautioned that a copy of every filing in this court must be sent to the opposing parties, and the filing must contain a certificate of service showing that this has been done.
Docket Date 2019-12-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KATHLEEN TUITE
Docket Date 2019-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by December 20, 2019.
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee The Salvation Army's motion for an extension of time is granted to the extent that the answer brief is accepted as timely filed.
Docket Date 2019-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF PAMELA TUITE
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of KATHLEEN TUITE
Docket Date 2019-09-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ CHAD T. ORSATTI'S ANSWER BRIEF
On Behalf Of ESTATE OF PAMELA TUITE
Docket Date 2019-09-26
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 ESTATE OF PAMELA TUITE
Docket Date 2019-08-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The Salvation Army's motion to strike the initial brief is denied without prejudice to argue the merits in the answer brief, which shall be served and filed within thirty days from the date of this order.
Docket Date 2019-08-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF SERVICE
On Behalf Of ESTATE OF PAMELA TUITE
Docket Date 2019-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF OF APPELLANT
On Behalf Of ESTATE OF PAMELA TUITE
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's April 24, 2019, order is vacated and the appeal is reinstated.Appellee's answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-07-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ Reinstatement of Case #2D18-3918
On Behalf Of KATHLEEN TUITE
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KATHLEEN TUITE
Docket Date 2019-06-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KATHLEEN TUITE
Docket Date 2019-05-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of March 26, 2019, requiring the filing of an initial brief.
Docket Date 2019-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Black, and Lucas
Docket Date 2019-03-26
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2019-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ESTATE OF PAMELA TUITE
Docket Date 2019-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 6 PAGES
Docket Date 2019-01-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2018-11-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Daniel A. McGowan, Esq., is granted. Attorney McGowan and Adrian Philip Thomas, P.A., are relieved of further appellate responsibilities. Within 30 days of this order, the Appellant may secure new counsel, who must file a notice of appearance in this court; otherwise, the Appellant shall be deemed to be proceeding pro se, and is directed to proceed in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2018-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KATHLEEN TUITE
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHLEEN TUITE
Docket Date 2018-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24825N0383
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
200750.00
Base And Exercised Options Value:
200750.00
Base And All Options Value:
200750.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-25
Description:
CONTRACTED EMERGENCY RESIDENTIAL SERVICES
Naics Code:
624221: TEMPORARY SHELTERS
Product Or Service Code:
G099: SOCIAL- OTHER
Procurement Instrument Identifier:
36C24825F0058
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
682185.00
Base And Exercised Options Value:
682185.00
Base And All Options Value:
682185.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-11-12
Description:
HOMELESS CERS SERVICES
Naics Code:
624221: TEMPORARY SHELTERS
Product Or Service Code:
M1FA: OPERATION OF FAMILY HOUSING FACILITIES
Procurement Instrument Identifier:
36C24825N0168
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
178577.72
Base And Exercised Options Value:
178578.22
Base And All Options Value:
178578.22
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-11-01
Description:
HOMELESS VETERAN EMERGENCY CARE SERVICES OY3
Naics Code:
624221: TEMPORARY SHELTERS
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION

USAspending Awards / Financial Assistance

Date:
2024-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
362733.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
113337.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
278667.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-03-25
Awarding Agency Name:
Department of Veterans Affairs
Transaction Description:
THE SSVF PROGRAM'S PURPOSE IS TO PROVIDE SUPPORTIVE SERVICES GRANTS TO PRIVATE NON-PROFIT ORGANIZATIONS AND CONSUMER COOPERATIVES, WHO WILL COORDINATE OR PROVIDE SUPPORTIVE SERVICES TO VERY LOW-INCOME VETERAN FAMILIES WHO ARE RESIDING IN PERMANENT HOUSING, ARE HOMELESS AND SCHEDULED TO BECOME RESIDENTS OF PERMANENT HOUSING WITHIN A SPECIFIED TIME PERIOD; OR AFTER EXITING PERMANENT HOUSING WITHIN A SPECIFIED TIME PERIOD, ARE SEEKING OTHER HOUSING THAT IS RESPONSIVE TO SUCH VERY LOW-INCOME VETERAN FAMILY'S NEEDS AND PREFERENCES. GRANTEES WILL USE SUPPORTIVE SERVICES GRANT FUNDS TO PROVIDE SUPPORTIVE SERVICE. ALL GRANTEES ARE REQUIRED TO PROVIDE OUTREACH SERVICES, CASE MANAGEMENT SERVICES, ASSISTANCE IN OBTAINING VA BENEFITS AND ASSISTANCE IN OBTAINING AND COORDINATING OTHER PUBLIC BENEFITS. IN ADDITION TO THE REQUIRED SERVICES, GRANTEES MAY ALSO PROVIDE TEMPORARY FINANCIAL ASSISTANCE PAID DIRECTLY TO A THIRD PARTY ON BEHALF OF A PARTICIPANT FOR CHILD CARE, EMERGENCY HOUSING ASSISTANCE, TRANSPORTATION, RENTAL ASSISTANCE, UTILITY-FEE PAYMENT ASSISTANCE, SECURITY DEPOSITS, UTILITY DEPOSITS, MOVING COSTS, AND GENERAL HOUSING STABILITY ASSISTANCE (WHICH INCLUDES EMERGENCY SUPPLIES), IN ACCORDANCE WITH 38 CFR PART 62. ADDITIONAL OPTIONAL SUPPORTIVE SERVICES MAY INCLUDE LEGAL ASSISTANCE AND FINANCIAL MANAGEMENT SERVICES. GRANTEES WILL USE SUPPORTIVE SERVICES GRANT FUNDS TO PROVIDE SUPPORTIVE SERVICE. ALL GRANTEES ARE REQUIRED TO PROVIDE OUTREACH SERVICES, CASE MANAGEMENT SERVICES, ASSISTANCE IN OBTAINING VA BENEFITS AND ASSISTANCE IN OBTAINING AND COORDINATING OTHER PUBLIC BENEFITS. IN ADDITION TO THE REQUIRED SERVICES, GRANTEES MAY ALSO PROVIDE TEMPORARY FINANCIAL ASSISTANCE PAID DIRECTLY TO A THIRD PARTY ON BEHALF OF A PARTICIPANT FOR CHILD CARE, EMERGENCY HOUSING ASSISTANCE, TRANSPORTATION, RENTAL ASSISTANCE, UTILITY-FEE PAYMENT ASSISTANCE, SECURITY DEPOSITS, UTILITY DEPOSITS, MOVING COSTS, AND GENERAL HOUSING STABILITY ASSISTANCE (WHICH INCLUDES EMERGENCY SUPPLIES), IN ACCORDANCE WITH 38 CFR PART 62. ADDITIONAL OPTIONAL SUPPORTIVE SERVICES MAY INCLUDE LEGAL ASSISTANCE AND FINANCIAL MANAGEMENT SERVICES.
Obligated Amount:
30457.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-08-28
Awarding Agency Name:
Department of Veterans Affairs
Transaction Description:
VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Obligated Amount:
352000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-08
Type:
Fat/Cat
Address:
3955 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-12-14
Type:
Monitoring
Address:
1445 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-18
Type:
Complaint
Address:
1603 N FLORIDA AVE., TAMPA, FL, 33602
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-12-18
Type:
Complaint
Address:
1514 N. FLORIDA AVE, TAMPA, FL, 33602
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-12-11
Type:
Complaint
Address:
CAMP KEYSTONE - RT 3 BOX 757, STARKE, FL, 32091
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State