Search icon

THE CHRISTIAN AND MISSIONARY ALLIANCE, INC.

Company Details

Entity Name: THE CHRISTIAN AND MISSIONARY ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 30 Aug 1995 (29 years ago)
Document Number: F95000004202
FEI/EIN Number 13-1623940
Address: 1 ALLIANCE PLACE, REYNOLDSBURG, OH 43068
Mail Address: 1 ALLIANCE PLACE, REYNOLDSBURG, OH 43068
Place of Formation: COLORADO

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Vice President

Name Role Address
KANG, TAE S, REV Vice President 1 ALLIANCE PL, REYNOLDSBURG, OH 43068

Secretary

Name Role Address
GEORGE, THOMAS, DR Secretary 1 ALLIANCE PL, REYNOLDSBURG, OH 43068

Director

Name Role Address
ASHTON, MARK E, REV Director 1 ALLIANCE PL, REYNOLDSBURG, OH 43068

Treasurer

Name Role Address
BALDES, KENNETH E, MR. Treasurer 1 ALLIANCE PL, REYNOLDSBURG, OH 43068

President

Name Role Address
STUMBO, JOHN P, Dr. President 1 ALLIANCE PL, REYNOLDSBURG, OH 43068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 1 ALLIANCE PLACE, REYNOLDSBURG, OH 43068 No data
CHANGE OF MAILING ADDRESS 2023-02-03 1 ALLIANCE PLACE, REYNOLDSBURG, OH 43068 No data
REGISTERED AGENT NAME CHANGED 2017-07-20 REGISTERED AGENT SOLUTIONS, INC. No data

Court Cases

Title Case Number Docket Date Status
R.R., ET AL. VS NEW LIFE COMMUNITY CHURCH OF CMA, INC., ET AL. SC2018-0962 2018-06-15 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482014CA009364A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-4148

Parties

Name R & R LLC
Role Petitioner
Status Active
Representations Heather M. Kolinsky, Chad A. Barr, Ms. Wendy S. Loquasto, Susan Whaley Fox, Mr. Griffith J. Winthrop III
Name S B L L C, INC.
Role Petitioner
Status Active
Name Ron Heffield
Role Respondent
Status Active
Name THE SOUTHEASTERN DISTRICT OF THE CHRISTIAN AND MISSIONARY ALLIANCE
Role Respondent
Status Active
Representations Aaron H. Epstein, Amanda R. Keller, Richard L. Barry, Ronald P. Ponzoli Jr., Michael Andrew Sastre
Name NEW LIFE COMMUNITY CHURCH OF CMA INC.
Role Respondent
Status Active
Representations David J. Pascuzzi, Steven Gary Schwartz
Name D/B/A The Alliance Southeast
Role Respondent
Status Active
Name Daniel Heffield
Role Respondent
Status Active
Representations Scott E. Siverson
Name THE CHRISTIAN AND MISSIONARY ALLIANCE, INC.
Role Respondent
Status Active
Representations Richards H. Ford, Raychel Garcia, Mr. Raymond Edwin Watts Jr., Michael R. D'Lugo
Name Priscilla Heffield
Role Respondent
Status Active
Representations Ms. Melinda S. Thornton, Scott A. Cole, Paula Anastasia Parker
Name Hon. Donald Alvin Myers Jr.
Role Judge/Judicial Officer
Status Active
Name Jerry L. Demings
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2020-10-23
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2020-10-01
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We approve the Fifth District's decision in New Life. We also approve the reasoning in the Second District's decision in 2nd DCA Adept to the extent it is consistent with our decision here. We disapprove the Third and Fourth Districts' decisions in Drake and Nur-Ul-Islam to the extent they are inconsistent with this opinion. We decline to extend the delayed discovery rule of Hearndon to petitioners' negligence and respondeat superior claims. And we decline to address petitioners' remaining issues, all of which are unrelated to the certified conflict issue. It is so ordered.
Docket Date 2020-10-01
Type Order
Subtype Atty Fees GR (Cond Offer Settle - M/O)
Description ORDER-ATTY FEES GR (COND OFFER SETTLE – M/O) ~ Respondent's motion for attorney's fees is provisionally granted in an amount to be determined by the trial court, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, respondent is entitled to attorney's fees pursuant to a proposal for settlement.
Docket Date 2019-12-04
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-10-04
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, December 4, 2019.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2019-10-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief on Merits
On Behalf Of R.R.
Docket Date 2019-08-30
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondents' Joint Answer Brief on Merits(NLCC, Ron Heffield and Priscilla Heffield)
On Behalf Of Priscilla Heffield
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of R.R.
Docket Date 2019-08-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including September 3, 2019, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-16
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ RESPONDENTS' MOTION TO TOLL BRIEFING SCHEDULE PENDING DISPOSITION OF THEIR UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF ON THE MERITS
On Behalf Of The Southeastern District of the Christian and Missionary Alliance
Docket Date 2019-08-08
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondents New Life Community Church of CMA, Inc. and Ron Heffield's Motion for Attorney's Fees
On Behalf Of New Life Community Church of CMA, Inc.
Docket Date 2019-07-18
Type Record
Subtype Record/Transcript
Description RECORD ~ Pleadings to DCA - Filed Electronically
Docket Date 2019-07-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondents' Unopposed Joint Motion for Extension of Time to Serve Answer Brief on Merits
On Behalf Of Priscilla Heffield
Docket Date 2019-07-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including August 23, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-06-24
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Initial Brief on Merits
On Behalf Of R.R.
Docket Date 2019-06-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of R.R.
Docket Date 2019-06-03
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 24, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before August 2, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-03-28
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent Daniel Heffield having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-03-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Joint Brief on Jurisdiction
On Behalf Of Priscilla Heffield
Docket Date 2019-02-20
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Upon consideration of the responses to this Court's order to show cause dated December 3, 2018, Respondent is allowed to and including March 22, 2019, to serve an answer brief on jurisdiction.
Docket Date 2019-01-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Amended Notice of Appearance and Designation of Email Addresses
On Behalf Of The Southeastern District of the Christian and Missionary Alliance
Docket Date 2018-12-20
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ Amended Certificate of Service to Petitioners' 12/19/18 Reply to Respondents' Joint Response Concerning Jurisdiction
On Behalf Of R.R.
Docket Date 2018-12-19
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioner's Reply to Respondents' Joint Response Concerning Jurisdiction
On Behalf Of R.R.
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Joint Response to Show Cause Order Concerning Jurisdiction
On Behalf Of Priscilla Heffield
Docket Date 2018-12-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Southeastern District of the Christian and Missionary Alliance
Docket Date 2018-12-03
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before December 13, 2018, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in D.H. v. Adept Community Services, Inc., 43 Fla. L. Weekly S533 (Fla. Nov. 1, 2018). Petitioner may file a reply on or before December 20, 2018.
Docket Date 2018-07-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of New Life Community Church of CMA, Inc.
Docket Date 2018-07-06
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of R.R.
Docket Date 2018-07-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Priscilla Heffield
Docket Date 2018-06-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENT,THE CHRISTIAN AND MISSIONARY ALLIANCE, INC.
On Behalf Of Christian and Missionary Alliance, Inc.
Docket Date 2018-06-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of R.R.
Docket Date 2018-06-22
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of D.H., et al. v. Adept Community Services, Inc., et al., Case No. SC17-829, which is pending in this Court.
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-06-20
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of R.R.
Docket Date 2018-06-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Jurisdictional Brief
On Behalf Of R.R.
Docket Date 2018-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of R.R.
Docket Date 2018-06-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of R.R.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
Reg. Agent Change 2017-07-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State