Search icon

ECCLESIASTICAL PROVINCE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ECCLESIASTICAL PROVINCE OF MIAMI, 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: 17 Oct 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Sep 2006 (19 years ago)
Document Number: N01000007542
FEI/EIN Number 030531040

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

Address: 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138, US
Mail Address: 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McPARTLAND PETER Treasurer 1000 PINEBROOK ROAD, VENICE, FL, 34285
McPARTLAND PETER Secretary 1000 PINEBROOK ROAD, VENICE, FL, 34285
McPARTLAND PETER Director 1000 PINEBROOK ROAD, VENICE, FL, 34285
CASEY KEVIN Vice President 50 EAST ROBINSON, ORLANDO, FL, 32801
CASEY KEVIN Director 50 EAST ROBINSON, ORLANDO, FL, 32801
BELL STEPHEN President 11625 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32258
BELL STEPHEN Director 11625 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32258
J. PATRICK FITZGERALD, ESQUIRE Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-01-14 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL 33138 -
NAME CHANGE AMENDMENT 2006-09-26 ECCLESIASTICAL PROVINCE OF MIAMI, INC. -
NAME CHANGE AMENDMENT 2005-03-24 BISHOPS' IMPROVEMENT CORPORATION -
NAME CHANGE AMENDMENT 2001-11-21 BISHOPS' INDEMNITY CORPORATION -

Court Cases

Title Case Number Docket Date Status
JOHN ADAM LAPE, PERSONAL REPRESENTATIVE OF THE ESTATE OF JACK LAPE VS PAMELA MCBRIDE, BETHANY RACHEL MCBRIDE, ECCLESIASITICAL PROVINCE OF MIAMI INC., DIOCESE OF ORLANDO, CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC. AND JOHN DOE CORPORATION 6D2023-4299 2023-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-001373-0000-00

Parties

Name JOHN ADAM LAPE
Role Appellant
Status Active
Representations MICHAEL L. WRIGHT, ESQ
Name THE ESTATE OF JACK LAPE
Role Appellant
Status Active
Name PAMELA MCBRIDE
Role Appellee
Status Active
Representations TERRY S. FORD, ESQ.
Name BETHANY RACHEL MCBRIDE
Role Appellee
Status Active
Representations TERRY S. FORD, ESQ.
Name ECCLESIASTICAL PROVINCE OF MIAMI, INC.
Role Appellee
Status Active
Representations ROBERTO DIAZ, ESQ.
Name CATHOLIC CHARITIES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Yvette Pace, DENNIS R. O'CONNOR, ESQ.
Name JOHN DOE CORPORATION
Role Appellee
Status Active
Name HON. MICHAEL P. MCDANIEL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name DIOCESE OF ORLANDO
Role Appellee
Status Active
Representations Kevin William Shaughnessy, Nailah Bowen Casavant

Docket Entries

Docket Date 2024-08-16
Type Order
Subtype Order
Description The record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. Appellant's initial brief must be served within thirty days of service of the record. Failure to comply with this order may result in the dismissal of this appeal.
View View File
Docket Date 2024-08-14
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response, this Court's order to show cause issued January 24, 2024, is discharged.
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIOCESE OF ORLANDO
Docket Date 2024-04-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JOHN ADAM LAPE
Docket Date 2024-04-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of JOHN ADAM LAPE
Docket Date 2024-03-21
Type Order
Subtype Order
Description ORD-GRANTING ~ Appellant's motion for extension of time is granted. If appellant fails to present an appealable order within twenty days from the date of this order, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of JOHN ADAM LAPE
Docket Date 2024-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN ADAM LAPE
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description Having received no response to the Court's order to show cause, docketed October 7, 2024, this case is dismissed.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order to Show Cause
Description Appellant has failed to carry out Appellant's burden under Florida Rule of Appellate Procedure 9.200(e) to ensure the timely preparation and service of the record on appeal, as previously ordered by this Court. Within ten days of this order, Appellant shall show cause why this appeal should not be dismissed for failure to prosecute. Demonstration that all arrangements necessary to secure the preparation and service of the record have been made shall satisfy this order to show cause.
View View File
Docket Date 2024-01-24
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Robert Greshamshall move to appear in this court pro hac vice pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510 or the attorney will beremoved from this proceeding.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-03-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
03-0531040 Association Unconditional Exemption 11 N B ST, PENSACOLA, FL, 32502-4601 1946-03
In Care of Name % JEAN ORI
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Date of last update: 01 Apr 2025

Sources: Florida Department of State