Search icon

SISTERS FOR ABUNDANT LIVING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SISTERS FOR ABUNDANT LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2024 (a year ago)
Document Number: N05000006627
FEI/EIN Number 760793538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6175 NW 153 Street, Suite 102, MIAMI, FL, 33014, US
Mail Address: 6175 NW 153 Street, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT GWENDOLYN Director 6175 NW 153RD STREET, MIAMI, FL, 33014
MCRAE THEODORE Director 6175 NW 153 STREET, MIAMI, FL, 33014
BENNETT GWENDOLYN Agent 13449 SW 24TH STREET, MIRAMAR, FL, 33027
BENNETT GWENDOLYN President 6175 NW 153RD STREET, MIAMI, FL, 33014
DAVIS KRYSTLE Secretary 6175 NW 153 STREET, MIAMI, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064925 CHAMPION LEARNING ACADEMY EXPIRED 2012-06-28 2017-12-31 - POST OFFICE BOX 173756, HIALEAH, FL, 33017
G10000056140 D.I.V.A.S EXPIRED 2010-06-18 2015-12-31 - PO BOX 173756, HIALEAH, FL, 33017
G08063700124 CHAMPION LEARNING, INC. EXPIRED 2008-03-03 2013-12-31 - C/O SALM, INC., PO BOX 173756, HIALEAH, FL, 33017

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-18 BENNETT, GWENDOLYN -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6175 NW 153 Street, Suite 102, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-04-26 6175 NW 153 Street, Suite 102, MIAMI, FL 33014 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2016-06-27 SISTERS FOR ABUNDANT LIVING, INC. -
AMENDMENT 2009-05-18 - -

Court Cases

Title Case Number Docket Date Status
Sisters for Abundant Living Inc., Appellant(s) v. Department of Agriculture and Consumer Services a State agency Appellee(s). 1D2022-2100 2022-07-11 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
Not Entered

Parties

Name Sisters for Abundant Living LLC.
Role Appellant
Status Active
Name SISTERS FOR ABUNDANT LIVING, INC.
Role Appellant
Status Active
Representations H. Richard Bisbee
Name Department of Agriculture and Consumer Services
Role Appellee
Status Active
Representations Lateefah Muhammad, Darby G. Shaw, Magdalena Anna Ozarowski, Steven L. Hall, Allan Joseph Charles
Name Lisa Church
Role Judge/Judicial Officer
Status Active
Name Donald D. Hockman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 360 So. 3d 793
View View File
Docket Date 2023-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-03-20
Type Notice
Subtype Notice of Oral Argument
Description AMENDED -Notice of Oral Argument
View View File
Docket Date 2023-03-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2023-02-08
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
View View File
Docket Date 2023-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of December 19, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-12-22
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brf Ext-Brf Accepted as Timely ~      Appellant's motion docketed December 15, 2022, for extension of time for service of the reply brief is granted. Appellant's reply brief is accepted as timely filed.
Docket Date 2022-12-19
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED 1/5/23
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ amended
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-12-14
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Upon consideration of Appellant’s response filed December 7, 2022, the Court discharges the show cause order issued November 18, 2022. A record on appeal need not be filed in this type of appeal. See Fla. R. App. P. 9.190(c)(4).
Docket Date 2022-12-07
Type Response
Subtype Response
Description RESPONSE ~ corrected
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-11-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 12/14 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext & Accepted as Timely ~     The Court grants the motions for extension of time, filed on October 10, 2022 and October 11, 2022, and accepts as timely filed the initial brief, filed on October 12, 2022.Appellee shall serve the answer brief within thirty days.
Docket Date 2022-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-10-10
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 Sisters for Abundant Living Inc.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2022-08-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Department of Agriculture and Consumer Services
Docket Date 2022-08-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Lt default final determination dated 7/12/22
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-08-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on July 11, 2022, and in the lower tribunal on N/A.
Docket Date 2023-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Deny Reply Brf Ext w/o Prej Refile w/pos coun ~      Appellant's motion docketed December 14, 2022, for extension of time for service of the reply brief is denied without prejudice to file a proper motion that complies with Florida Rule of Appellate Procedure 9.300(a), by stating that the opposing counsel has been contacted and their position with regard to the motion.
Docket Date 2022-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Sisters for Abundant Living Inc.
Docket Date 2022-10-11
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 Sisters for Abundant Living Inc.
Docket Date 2022-08-30
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 29, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.

Documents

Name Date
REINSTATEMENT 2024-01-07
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Name Change 2016-06-27
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50428.00
Total Face Value Of Loan:
50428.00

Tax Exempt

Employer Identification Number (EIN) :
76-0793538
In Care Of Name:
% GARDENIA BULLUCK
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2013-01
National Taxonomy Of Exempt Entities:
Human Services: Family Services
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50428
Current Approval Amount:
50428
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51045.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State