Search icon

SHALOM COMMUNITY CHURCH INC

Company Details

Entity Name: SHALOM COMMUNITY CHURCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Feb 2010 (15 years ago)
Document Number: N01000001600
FEI/EIN Number 651080693
Address: 12800 NORTH MIAMI AVENUE, NORTH MIAMI, FL, 33168, US
Mail Address: 12800 NORTH MIAMI AVENUE, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
XPERT FINANCIAL SERVICES, LLC Agent

President

Name Role Address
FLOREAL JOANEM F President 12800 NORTH MIAMI AVENUE, NORTH MIAMI, FL, 33168

Director

Name Role Address
FLOREAL JOANEM F Director 12800 NORTH MIAMI AVENUE, NORTH MIAMI, FL, 33168
FLOREAL KETTY Director 12800 NORTH MIAMI AVENUE, NORTH MIAMI, FL, 33168
LEANDRE ALTIERY Director 9501 DUNHILL DRIVE, MIRAMAR, FL, 33025

Vice President

Name Role Address
FLOREAL KETTY Vice President 12800 NORTH MIAMI AVENUE, NORTH MIAMI, FL, 33168

Treasurer

Name Role Address
LEANDRE ALTIERY Treasurer 9501 DUNHILL DRIVE, MIRAMAR, FL, 33025

Officer

Name Role Address
COREUS GUERLINE Officer 70 NE 207 STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3440 Hollywood Boulevard, Suite 415, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 XPERT FINANCIAL SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-11 12800 NORTH MIAMI AVENUE, NORTH MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2021-06-11 12800 NORTH MIAMI AVENUE, NORTH MIAMI, FL 33168 No data
CANCEL ADM DISS/REV 2010-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-11-05 SHALOM COMMUNITY CHURCH INC No data

Court Cases

Title Case Number Docket Date Status
SHALOM COMMUNITY CHURCH, INC. VS FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES 3D2019-1385 2019-07-16 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
19FNW005

Parties

Name SHALOM COMMUNITY CHURCH INC
Role Appellant
Status Active
Representations HAROLD RICHARD BISBEE
Name Department of Agriculture and Consumer Services
Role Appellee
Status Active
Representations DARBY G. SHAW
Name CHARLES GREENBERG
Role Judge/Judicial Officer
Status Active
Name DACS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, MAY 6, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-02-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, MAY 6, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHALOM COMMUNITY CHURCH, INC.
Docket Date 2020-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHALOM COMMUNITY CHURCH, INC.
Docket Date 2020-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 1/10/20
Docket Date 2019-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of SHALOM COMMUNITY CHURCH, INC.
Docket Date 2019-11-21
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ The unopposed Motion of the Appellant for a Stay Pending Appeal is granted; the order sought to be reviewed is stayed pending further order of this Court. EMAS, C.J., and SALTER and GORDO, JJ., concur.
Docket Date 2019-11-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of DACS Agency Clerk
Docket Date 2019-11-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S CONSENT MOTION FOR ENTRY OF ORDER STAYING APPELLEE'S FINAL ORDER PENDING APPEAL
On Behalf Of SHALOM COMMUNITY CHURCH, INC.
Docket Date 2019-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
On Behalf Of SHALOM COMMUNITY CHURCH, INC.
Docket Date 2019-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2019-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION TO EXTEND TIME TO FILE INITIAL BRIEF TOALLOW ADDITIONAL TIME FOR APPELLANT TO OBTAIN TRANSCRIPTOF DIGITAL RECORDING OF PROCEEDINGS BEFORE LOWER TRIBUNAL
On Behalf Of SHALOM COMMUNITY CHURCH, INC.
Docket Date 2019-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of DACS Agency Clerk
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHALOM COMMUNITY CHURCH, INC.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State