Entity Name: | UNITED CHURCH OF CHRIST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Mar 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N02000001979 |
FEI/EIN Number |
470857015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5396 BOTANY COURT, ORLANDO, FL, 32811 |
Mail Address: | 5396 BOTANY COURT, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINSON CARL | Director | 5396 BOTANY COURT, ORLANDO, FL, 32811 |
Boston SABRINA | Director | 108 SUNWOOD CT, KISSIMMEE, FL, 34743 |
BRINSON OLLIE | Director | 5822 ELON DR., ORLANDO, FL, 32808 |
STEPHEN RALPH B | Director | 6001 NORTH LANE, ORLANDO, FL, 32808 |
JONES NIKETA | Secretary | 5822 ELON DR, ORLANDO, FL, 32808 |
JONES TANDER | Treasurer | 5822 ELON DR, ORLANDO, FL, 32808 |
BRINSON CARL | Agent | 5396 BOTANY COURT, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUBIN YOUNG, VS CHURCH OF THE OPEN DOOR, et al., | 3D2017-1602 | 2017-07-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUBIN YOUNG |
Role | Appellant |
Status | Active |
Name | THE CHURCH OF THE OPEN DOOR, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL GOMEZ |
Name | UNITED CHURCH OF CHRIST INC. |
Role | Appellee |
Status | Active |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-10-25 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Upon consideration of appellant's motion to dismiss and the response thereto, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-10-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-10-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Respondent's Response to Appellants Motion to Dismiss |
On Behalf Of | Church of the Open Door |
Docket Date | 2017-10-23 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the motion to dismiss. |
Docket Date | 2017-10-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2017-10-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Church of the Open Door |
Docket Date | 2017-10-12 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2017-09-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-08-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-07-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to direct the clerk to forward all trial court records is denied without prejudice to file directions to the clerk of the lower tribunal pursuant to Fla. R. App. P. 9.200(a)(2). |
Docket Date | 2017-07-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to direct clerk to forward all trial court records and release judge's final order transcripts to a 5 min motion for hearing dated July 11, 2017 |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RUBIN YOUNG |
Docket Date | 2017-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2017-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-02-14 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-1378696 | Association | Unconditional Exemption | 203 WASHINGTON ST, NEW SMYRNA, FL, 32168-7042 | 1951-07 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State