Search icon

CALVARY CORP.

Company Details

Entity Name: CALVARY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jul 1988 (37 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: M88223
FEI/EIN Number 00-0000000
Address: % PATRICIA BORGES, 1946 S.W. 136TH PLACE, MIAMI, FL 33175
Mail Address: % PATRICIA BORGES, 1946 S.W. 136TH PLACE, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORGES, PATRICIA Agent 1946 S.W. 136TH PLACE, MIAMI, FL 33175

Director

Name Role Address
BORGES, PATRICIA Director 1946 S.W. 136TH PLACE, MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
SUNNY ISLES BEACH, etc., VS CAVALRY CORP, etc., et al., 3D2015-1420 2015-06-23 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
12-26693

Parties

Name City of Sunny Isles Beach
Role Appellant
Status Active
Representations FERNANDO E. AMUCHASTEGUI, Hans Ottinot, Rodolfo Sorondo, Jr., Christopher N. Bellows, Rebecca M. Plasencia, SIDNEY C. CALLOWAY
Name CALVARY CORP.
Role Appellee
Status Active
Name R. TUCKER, TRUSTEE
Role Appellee
Status Active
Name J. TUCKER, TRUSTEE
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations J. WILEY HICKS, Jason E. Bloch, AVRAHAM A. SPIVAK, GERALD B. COPE, JR., DEBRA S. HERMAN, MICHAEL S. SCHWAGER, MICHELE K. FEINZIG, JOANNE ROSE TELISCHI
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Karen P. Tucker, Trustee)-11 days to 5/31/16
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Karen P. Tucker, Trustee's motion for appellate attorneys' fees pursuant to Section 73.131(2), Florida Statutes, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OVERSIZED TRIAL EXHIBIT 6
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-09-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee Karen P. Tucker¿s motion for attorney¿s fees is granted to and including July 27, 2016.
Docket Date 2016-08-30
Type Letter-Case
Subtype Letter
Description Letter ~ oversized exhibits to the court (originals copies)
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-2 days to 8/24/16
Docket Date 2016-08-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ The notice of agreement for extension of time for serving reply brief is being treated as a motion for an extension of time and is granted to and including August 22, 2016.
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to the motion for atty's fees.
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-06-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-06-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTIN FOR ATTORNEY'S FEES
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/27/16
Docket Date 2016-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Sunny Isles Beach
Docket Date 2016-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ corrected
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Karen P. Tucker, Trustee)-14 days to 5/20/16
Docket Date 2016-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Karen P. Tucker, Trustee¿s April 6, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial exhibits filed separately.
Docket Date 2016-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Karen P. Tucker, Trustee)-30 days to 5/6/16
Docket Date 2016-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-(Karen P. Tucker) 21 days to 4/6/16
Docket Date 2016-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Karen P. Tucker, Trustee)-14 days to 3/16/16
Docket Date 2016-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant and appellee Karen P. Tucker, Trustee¿s joint motion to correct scrivener¿s error in case style is granted as stated in the motion.
Docket Date 2016-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Karen P. Tucker, Trustee¿s January 20, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the December 18, 2014 hearing transcript filed separately.
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Karen P. Tucker, Trustee)-30 days to 3/2/16
Docket Date 2016-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ joint
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ joint motion to correct scrivener's error in case style
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-01-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Sunny Isles Beach
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 1/7/16
Docket Date 2015-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Sunny Isles Beach
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/23/15
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Sunny Isles Beach
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2015-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Sunny Isles Beach
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/23/15
Docket Date 2015-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES.
Docket Date 2015-07-23
Type Notice
Subtype Notice
Description Notice ~ of resolution of pending motion for new trial
On Behalf Of City of Sunny Isles Beach
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Sunny Isles Beach
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2015-06-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to obtain a resolution of the pending motion for new trial within thirty (30) days from the date of this order.
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade County, Florida
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 04 Feb 2025

Sources: Florida Department of State