Search icon

HIGHLAND PARK CHURCH OF THE NAZARENE, INC.

Company Details

Entity Name: HIGHLAND PARK CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 1984 (41 years ago)
Document Number: N01068
FEI/EIN Number 590838102
Address: 4777 LAKELAND HIGHLANDS RD, LAKELAND, FL, 33813
Mail Address: 4777 LAKELAND HIGHLANDS RD, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JJT2RTJJIBCS60 N01068 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Labbe, Kristen E, 4777 Lakeland Highlands Road, Lakeland, US-FL, US, 33813
Headquarters 4777 Lakeland Highlands Road, Lakeland, US-FL, US, 33813

Registration details

Registration Date 2017-02-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-02-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N01068

Agent

Name Role Address
Thomas Louis CII Agent 4777 LAKELAND HIGHLANDS RD, LAKELAND, FL, 33813

Director

Name Role Address
STARLING ERIC Director 2134 INDIAN SKY CIRCLE, LAKELAND, FL, 33813
McArthur Chris Director 411 Palmola St., LAKELAND, FL, 33803
Valrie Cedrick Director PO Box 234, Lakeland, FL, 33802

Exec

Name Role Address
Rector Max Exec 3341 Shore Drive, LAKELAND, FL, 33812

Treasurer

Name Role Address
Jenkins Michael R Treasurer PO Box 5768, Lakeland, FL, 33807

President

Name Role Address
JACK KEVIN R President 4777 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041822 CHURCH FOR THE ONE ACTIVE 2024-03-25 2029-12-31 No data 4777 LAKELAND HIGHLANDS RD., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2009-02-24 No data No data
NAME CHANGE AMENDMENT 1987-12-30 HIGHLAND PARK CHURCH OF THE NAZARENE, INC. No data

Court Cases

Title Case Number Docket Date Status
PEGGY DEVIVO, ET AL VS RALPH W. THOMAS, ET AL 2D2022-1945 2022-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-003251

Parties

Name TRUST AGREEMENT OF JOSEPH THOMAS DATED MAY 18, 2001
Role Petitioner
Status Active
Name PEGGY DEVIVO
Role Petitioner
Status Active
Representations KEITH D. MILLER, ESQ.
Name FOOD FOR THE HUNGRY
Role Appellee
Status Active
Name TRANS WORLD RADIO, INC.
Role Respondent
Status Active
Name KELLY WALKER
Role Respondent
Status Active
Name KEVIN THOMAS
Role Respondent
Status Active
Name KIMBERLY THOMAS
Role Respondent
Status Active
Name TRINITY COLLEGE OF FLORIDA, INC.
Role Respondent
Status Active
Name AFRICA INLAND MISSION, INC.
Role Respondent
Status Active
Name HIGHLAND PARK CHURCH OF THE NAZARENE, INC.
Role Respondent
Status Active
Name FBO NAZARENE WORLD MISSION SOCIETY
Role Respondent
Status Active
Name O. M. S. INTERNATIONAL, INC.
Role Respondent
Status Active
Name WORLD MISSIONARY EVANGELISM, INC.
Role Respondent
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name RALPH W. THOMAS
Role Respondent
Status Active
Representations HANK B. CAMPBELL, ESQ., LORNE O. LIECHTY, ESQ., JAMES C. MC CLENDON, I I, ESQ.

Docket Entries

Docket Date 2022-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 20 days from the date of this order, Attorney Lorne O. Liechty shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2022-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PEGGY DEVIVO
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PEGGY DEVIVO
Docket Date 2022-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-04
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF FILING PURSUANT TO APPELLATE ORDER DATED JUNE 29, 2022
On Behalf Of PEGGY DEVIVO
Docket Date 2022-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PEGGY DEVIVO
Docket Date 2022-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Because the trial court has not entered a written order on the discovery issue thatis the subject of the petition for writ of certiorari, this court does not have jurisdiction todetermine the petition. See Fla. R. App. P. 9.100(c) (petition for writ of certiorari must befiled within 30 days of rendition of the order for which review is sought). Accordingly, thisproceeding is held in abeyance for 21 days during which the trial court shall enter awritten order on the discovery and an order on petitioner's request to stay the orderpending this court's review. Petitioner shall file the written orders in this courtimmediately upon entry in the trial court.
PEGGY DEVIVO. OF PROFESSIONAL GUARDIANS, LLC VS RALPH W. THOMAS, ET AL 2D2022-0754 2022-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-003251

Parties

Name PEGGY DEVIVO
Role Petitioner
Status Active
Representations KEITH D. MILLER, ESQ.
Name PROFESSIONAL GUARDIANS, LLC
Role Petitioner
Status Active
Name WORLD MISSIONARY EVANGELISM, INC.
Role Respondent
Status Active
Name RALPH W. THOMAS
Role Respondent
Status Active
Representations JAMES C. MC CLENDON, I I, ESQ., LORNE O. LIECHTY, ESQ., SAM BOONE, JR., ESQ., HANK B. CAMPBELL, ESQ.
Name KELLY WALKER
Role Respondent
Status Active
Name AFRICA INLAND MISSION, INC.
Role Respondent
Status Active
Name KEVIN THOMAS
Role Respondent
Status Active
Name N/K/A ONE MISSION SOCIETY USA, INC.
Role Respondent
Status Active
Name KIMBERLY THOMAS
Role Respondent
Status Active
Name TRUST AGREEMENT OF JOSEPH THOMAS
Role Respondent
Status Active
Name FBO NAZARENE WORLD MISSION SOCIETY
Role Respondent
Status Active
Name HIGHLAND PARK CHURCH OF THE NAZARENE, INC.
Role Respondent
Status Active
Name O.M.S. INTERNATIONAL, INC.
Role Respondent
Status Active
Name TRANS WORLD RADIO, INC.
Role Respondent
Status Active
Name FOOD FOR THE HUNGRY
Role Respondent
Status Active
Name TRINITY COLLEGE OF FLORIDA, INC.
Role Respondent
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AFRICA INLAND MISSION, INC.
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2022-05-26
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Upon consideration of petitioner's status report informing this court that the trialcourt has vacated the order sought to be reviewed, the petition for writ of certiorari isdismissed.
Docket Date 2022-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MAY 12, 2022 ORDER
On Behalf Of PEGGY DEVIVO
Docket Date 2022-05-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PEGGY DEVIVO
Docket Date 2022-05-12
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of the status report filed by petitioner on May 12, 2022,petitioner shall show cause with 15 days why this proceeding should not be dismissedas moot.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. Theresponse shall be served by May 25, 2022.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, TRANS WORLD RADIO, INC.'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RALPH W. THOMAS
Docket Date 2022-03-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PEGGY DEVIVO
Docket Date 2022-03-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PEGGY DEVIVO
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State