Search icon

GUILGAL CONGREGATION OF SEVENTH DAY ADVENTISTS, INC. - Florida Company Profile

Company Details

Entity Name: GUILGAL CONGREGATION OF SEVENTH DAY ADVENTISTS, 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N07000000909
Address: 2909 N. PINE HILLS ROAD, ORLANDO, FL, 32808
Mail Address: 2909 N. PINE HILLS ROAD, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILOGENE SCHILLER Director 149 GUADALAJARA DRIVE, KISSIMMEE, FL, 34743
PHILOGENE SCHILLER Treasurer 149 GUADALAJARA DRIVE, KISSIMMEE, FL, 34743
CHARLES JEANNINE Director 2243 TWISTED PINE ROAD, OCOEE, FL, 34761
CHARLES JEANNINE Secretary 2243 TWISTED PINE ROAD, OCOEE, FL, 34761
ALEXANDRE ANTOINE Director 2209 WOODWIND DRIVE, ORLANDO, FL, 32808
ALEXANDRE ANTOINE President 2209 WOODWIND DRIVE, ORLANDO, FL, 32808
DESAMOUR JUNIAS Director 113 ALEXANDRIA PLACE DRIVE, APOPKA, FL, 32712
MARCELLUS RENOIR Director 5410 MUSTANG WAY, ORLANDO, FL, 32810
MARCELLUS RENOIR Vice President 5410 MUSTANG WAY, ORLANDO, FL, 32810
PHILOGENE SCHILLER Agent 149 GUADALAJARA DRIVE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
RONALD JEAN BAPTISTE, PHILOGENE SCHILLER, JEANNINE CHARLES, JUNON BRUTUS AND J&R ENTERPRISES, INC. VS SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS, ANTOINE ALEXANDRE, RENOIR MARCELLUS, GUIGAL CONGREGATION OF SEVENTH DAY ADVENTISTS, INC. AND GUIGAL COMMUNITY CENTER, INC. 5D2016-0992 2016-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-001339-O

Parties

Name JUNON BRUTUS
Role Appellant
Status Active
Name RONALD JEAN BAPTISTE
Role Appellant
Status Active
Representations Chad A. Barr, HEATHER M. KOLINSKY
Name JEANNINE CHARLES
Role Appellant
Status Active
Name J&R ENTERPRISES, INC.
Role Appellant
Status Active
Name PHILOGENE SCHILLER
Role Appellant
Status Active
Name RENOIR MARCELLUS
Role Appellee
Status Active
Name ANTOINE ALEXANDRE
Role Appellee
Status Active
Name GUILGAL CONGREGATION OF SEVENTH DAY ADVENTISTS, INC.
Role Appellee
Status Active
Name SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Role Appellee
Status Active
Representations Clifford J. Geismar, LINDA SPAULDING WHITE, Harold Deon Thompson, JAMES H. KIZZIAR Jr., Nicolette C. Vilmos
Name GUIGAL COMMUNITY CENTER, INC.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2017-12-26
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ CORRECTED
Docket Date 2017-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/6
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2017-09-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2017-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2017-09-07
Type Notice
Subtype Notice
Description Notice ~ OF CERTIFICATION PER 9/5 ORDER
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2017-09-05
Type Order
Subtype Order
Description Miscellaneous Order ~ RULING ON MOT FOR ADMISSION IS DEFERRED FOR 10 DAYS...
Docket Date 2017-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 9/1
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/12
Docket Date 2017-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2017-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AB BY 8/23
Docket Date 2017-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2017-07-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED 8/3
Docket Date 2017-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5TH) 636 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SUPP ROA 6/28
Docket Date 2017-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-05-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2017-04-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE BY 5/31. AA'S MAY FILE AMENDED IB W/I 20 DYS THEREAFTER. AB DUE 20 DYS THEREAFTER.
Docket Date 2017-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ JOINT
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2017-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (4th) 1 VOL. EFILED (14 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2017-03-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ ANS BRF W/IN 5 DAYS OF SUPPL ROA
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2017-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3rd) 1 VOL EFILED (6515 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/20/17
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2016-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2016-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2016-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL EFILED (77 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF AMENDED SUPP DIRECTIONS TO LT CLERK
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2016-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 10 DYS. IB DUE W/I 5 DYS THEREAFTER.
Docket Date 2016-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ & CORRECT ROA
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2016-10-21
Type Response
Subtype Response
Description RESPONSE ~ TO 10/14 MOT SUPP ROA
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2016-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2016-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2016-10-14
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 RONALD JEAN BAPTISTE
Docket Date 2016-09-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/14
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2016-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (474 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-15
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 RONALD JEAN BAPTISTE
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (825 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-31
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE ROA
Docket Date 2016-04-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NICOLETTE C. VILMOS 0469051
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATIONS OF SEVENTH-DAY ADVENTISTS
Docket Date 2016-03-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHAD A. BARR 0055365
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/15/16
On Behalf Of RONALD JEAN BAPTISTE
Docket Date 2016-03-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Non-Profit 2007-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State