Search icon

THE HARBOUR CHURCH, INC.

Company Details

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

Agent

Name Role Address
Integrity Accounting Advisors Agent 1770 Northwest 64th Street, Fort Lauderdale, FL, 33309

President

Name Role Address
DAVIS DARREN President 721 SE 1st Court, Pompano Beach, FL, 33060

Treasurer

Name Role Address
GORDON ALISON F Treasurer 11031 NW 7th Street, Coral Springs, FL, 33071

Secretary

Name Role Address
Brasington Clayton IV Secretary 6382 NW 55th St, Coral Springs, FL, 33067

Director

Name Role Address
Alvarez Sylvia Director 2290 Spear Point Drive, Marietta, GA, 30062
Plaza Sergio Director 5671 NE 21st Rd, Fort Lauderdale, FL, 33308

Vice President

Name Role Address
Davis Wendy Vice President 721 SE 1st Court, Pompano Beach, FL, 33060

Fictitious Names

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

Events

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

Court Cases

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
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 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
HARBOUR CHURCH, INC., Appellant(s) v. CITY OF POMPANO BEACH and CHRIST CHURCH UNITED METHODIST, INC., Appellee(s). 4D2024-1714 2024-07-03 Closed
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

Documents

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