Search icon

FAMILY CREATIONS, INC.

Company Details

Entity Name: FAMILY CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Nov 2002 (22 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 12 Jun 2003 (22 years ago)
Document Number: N02000008559
FEI/EIN Number 542110435
Address: 3010 Manatee Ave. West, BRADENTON, FL, 34205, US
Mail Address: 3010 MANATEE AVE. WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
EISEN CHERYL R Agent 202 N. SWINTON AVE., DELRAY BEACH, FL, 33444

Director

Name Role Address
ZEPPI KIRK N Director 8717 12th Ave NW, BRADENTON, FL, 34209
Zeppi Theresa Director 8717 12 Ave NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071750 FAMILY CREATIONS ADOPTIONS EXPIRED 2019-06-27 2024-12-31 No data 3010 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3010 Manatee Ave. West, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2019-04-30 3010 Manatee Ave. West, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 202 N. SWINTON AVE., DELRAY BEACH, FL 33444 No data
RESTATED ARTICLES 2003-06-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000044292 (No Image Available) ACTIVE 1000001025907 MANATEE 2025-01-14 2035-01-22 $ 1,000.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J12000768641 TERMINATED 1000000379249 MANATEE 2012-10-16 2022-10-25 $ 503.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
Andre Johnson and Ashley Tate, Appellant(s) v. Family Creations, Inc., Appellee(s). 2D2024-1723 2024-07-25 Open
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-8594-FD

Parties

Name Andre Johnson
Role Petitioner
Status Active
Name Ashley Tate
Role Petitioner
Status Active
Name FAMILY CREATIONS, INC.
Role Respondent
Status Active
Representations Cheryl R. Eisen-Yeary
Name Hon. David Robert Ellis
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-10-29
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Andre Johnson
Docket Date 2024-10-17
Type Order
Subtype Order to Supplement Petition
Description This court is in receipt of Petitioners' appendix filed October 15, 2024. Within 10 days of the date of this order, Petitioners shall serve the petition for writ of certiorari or this proceeding will be subject to dismissal without further notice.
View View File
Docket Date 2024-10-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Andre Johnson
Docket Date 2024-09-19
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss is denied. This case will proceed in certiorari, reviewing the July 8, 2024, order denying stay. Petitioners shall serve the petition and appendix within twenty days of the date of this order. Petitioner Ashley Tate shall satisfy this court's July 26, 2024, fee order within twenty days of the date of this order. Failure to timely comply with this order may result in dismissal of this proceeding without further notice.
View View File
Docket Date 2024-09-11
Type Record
Subtype Record on Appeal Redacted
Description 292 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Family Creations, Inc.
Docket Date 2024-08-20
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS APPEAL WITH PREJUDICE
On Behalf Of Family Creations, Inc.
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned...sent to new address.
Docket Date 2024-08-07
Type Misc. Events
Subtype Status Report
Description Corrected Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Ashley Tate shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Ashley Tate insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency as to Andre Johnson only.
View View File
Docket Date 2024-07-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-12-09
Type Record
Subtype Appendix to Response
Description NOTICE OF FILING SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Family Creations, Inc.
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Family Creations, Inc.
A. T. J. VS FAMILY CREATIONS, INC. 2D2023-1617 2023-07-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022DR-008594

Parties

Name A.T. & J., L.L.C.
Role Petitioner
Status Active
Name FAMILY CREATIONS, INC.
Role Respondent
Status Active
Representations CHERYL R. EISEN - YEARY, ESQ.
Name Hon. David R. Ellis
Role Judge/Judicial Officer
Status Active
Name HONORABLE DAVID ELLIS (DNU)
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This case is dismissed based on Petitioner's failure to file a petition as directed by this court's August 17, 2023, order.
Docket Date 2023-09-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, KELLY, and ATKINSON
Docket Date 2023-09-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PP A. T. J.
On Behalf Of A. T. J.
Docket Date 2023-08-17
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This court's July 31, 2023, order to show cause is hereby discharged.This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2023-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-08-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING AMENDED MOTION OF FAMILY CREATIONS, INC. FOR LEAVE TO INTERVENE
On Behalf Of A. T. J.
Docket Date 2023-07-31
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A. T. J.
Docket Date 2023-10-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ INDIGENT
On Behalf Of PINELLAS CLERK
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
FREDDIE EDWARDS VS FAMILY CREATIONS, INC., ET AL. 2D2023-0195 2023-01-27 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-DR-3980

Parties

Name FREDDIE EDWARDS
Role Appellant
Status Active
Representations ROBERT STEIN, ESQ.
Name TEYONA ROBINSON
Role Appellee
Status Active
Name FAMILY CREATIONS, INC.
Role Appellee
Status Active
Representations CHERYL R. EISEN - YEARY, ESQ.
Name HON. TERI KAKLIS DEES
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's January 27, 2023, fee order or respond to the January 27, 2023, order to show cause.
Docket Date 2023-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, SLEET, and LABRIT
Docket Date 2023-02-23
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file the initial brief is denied withoutprejudice to resubmit it following satisfaction of this court's fee order of January 27,2023. Appellant is represented by counsel in this appeal, and pro se filings are notpermitted.
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FREDDIE EDWARDS
Docket Date 2023-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FREDDIE EDWARDS

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State