Entity Name: | THE HARBOUR CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Nov 2002 (22 years ago) |
Document Number: | N02000009133 |
FEI/EIN Number | 383666104 |
Address: | 3266 NW 99th Way, Coral Springs, FL, 33065, US |
Mail Address: | PO BOX 668548, POMPANO BEACH, FL, 33066, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Integrity Accounting Advisors | Agent | 1770 Northwest 64th Street, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
DAVIS DARREN | President | 721 SE 1st Court, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
GORDON ALISON F | Treasurer | 11031 NW 7th Street, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
Brasington Clayton IV | Secretary | 6382 NW 55th St, Coral Springs, FL, 33067 |
Name | Role | Address |
---|---|---|
Alvarez Sylvia | Director | 2290 Spear Point Drive, Marietta, GA, 30062 |
Plaza Sergio | Director | 5671 NE 21st Rd, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
Davis Wendy | Vice President | 721 SE 1st Court, Pompano Beach, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000061260 | HARBOUR SOUTH FLORIDA | ACTIVE | 2023-05-16 | 2028-12-31 | No data | PO BOX 668548, POMPANO BEACH, FL, 33066 |
G11000079434 | ELEVENTH HOUR MUSIC | ACTIVE | 2011-08-10 | 2026-12-31 | No data | PO BOX 668548, POMPANO BEACH, FL, 33066 |
G08358900219 | LIGHT INTERNATIONAL | EXPIRED | 2008-12-23 | 2013-12-31 | No data | P.O. BOX 668548, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 3266 NW 99th Way, Coral Springs, FL 33065 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Integrity Accounting Advisors | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 1770 Northwest 64th Street, STE 300, Fort Lauderdale, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-14 | 3266 NW 99th Way, Coral Springs, FL 33065 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRIST CHURCH UNITED METHODIST, et al., Appellant(s) v. HARBOUR CHURCH INC., Appellee(s). | 4D2024-1782 | 2024-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRIST CHURCH UNITED METHODIST, INC. |
Role | Appellant |
Status | Active |
Representations | Alvin David Lodish, Michael Jay Shuman |
Name | City of Pompano Beach |
Role | Appellant |
Status | Active |
Name | THE HARBOUR CHURCH, INC. |
Role | Appellee |
Status | Active |
Representations | Amy Brigham Boulris, Eric Corey Edison |
Name | Hon. Keathan Briscoe Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-11-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Christ Church United Methodist, Inc., |
Docket Date | 2024-11-01 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | Initial Brief 5 days to 11/13/24 |
Docket Date | 2024-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-10-14 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 20 Days to November 6, 2024 |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Christ Church United Methodist, Inc., |
Docket Date | 2024-09-10 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 DAYS TO 10/17/24 |
Docket Date | 2024-09-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal Pages 1-9167 |
On Behalf Of | Broward Clerk |
Docket Date | 2024-07-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Christ Church United Methodist, Inc., |
View | View File |
Docket Date | 2024-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-07-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE21-17698 |
Parties
Name | City of Pompano Beach |
Role | Appellee |
Status | Active |
Representations | Alicia Gonzalez, Alvin David Lodish, Mitchell John Burnstein |
Name | CHRIST CHURCH UNITED METHODIST, INC. |
Role | Appellee |
Status | Active |
Representations | Alvin David Lodish |
Name | Hon. Keathan Briscoe Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | THE HARBOUR CHURCH, INC. |
Role | Appellant |
Status | Active |
Representations | Amy Brigham Boulris, Kenneth Bradley Bell, Eric Corey Edison |
Docket Entries
Docket Date | 2024-11-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the November 12, 2024 corrected notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-11-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-10-29 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 5 Days to 11/06/2024 |
Docket Date | 2024-10-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Harbour Church, Inc. |
Docket Date | 2024-10-11 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 20 Days to October 30, 2024 |
Docket Date | 2024-10-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Harbour Church, Inc. |
Docket Date | 2024-08-29 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to 10/10/2024 |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Harbour Church, Inc. |
Docket Date | 2024-08-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal pgs. 1-9,169 |
On Behalf Of | Broward Clerk |
Docket Date | 2024-07-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Harbour Church, Inc. |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State