Search icon

DESTINY FULFILLED OUTREACH MINISTRIES INC.

Headquarter

Company Details

Entity Name: DESTINY FULFILLED OUTREACH MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: N08000007667
FEI/EIN Number 26-3167529
Address: 5760 MAYO ST, HOLLYWOOD, FL, 33023, US
Mail Address: 7700 SW 8th Court, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DESTINY FULFILLED OUTREACH MINISTRIES INC., COLORADO 20238068361 COLORADO

Agent

Name Role
DESTINY FULFILLED OUTREACH MINISTRIES INC. Agent

Officer

Name Role Address
WALKER CLIMMIE JIV Officer 5760 MAYO ST, HOLLYWOOD, FL, 33023
FASHAW KIANDRA M Officer 5760 MAYO ST, HOLLYWOOD, FL, 33023

President

Name Role Address
Anderson Schmeka President 5760 MAYO ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006793 LITTLE WALKERS EARLY LEARNING CENTER ACTIVE 2025-01-15 2030-12-31 No data 7700 SW 8TH CT, NORTH LAUDERDALE, FL, 33068
G22000072449 BLESSED WEAR INC ACTIVE 2022-06-14 2027-12-31 No data 5760 MAYO STREET, HOLLYWOOD, FL, 33023
G19000094996 LITTLE WALKER'S AT THE EARLY LEARNING CENTER EXPIRED 2019-08-28 2024-12-31 No data 285 NE 2ND STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 Destiny Fulfilled Outreach Ministries Inc No data
REINSTATEMENT 2020-10-26 No data No data
CHANGE OF MAILING ADDRESS 2020-10-26 5760 MAYO ST, HOLLYWOOD, FL 33023 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-09-23 No data No data
RESTATED ARTICLES 2019-08-19 No data No data
REINSTATEMENT 2018-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
DESTINY FULFILLED OUTREACH MINISTRIES, INC. d/b/a LITTLE WALKER'S AT THE EARLY LEARNING CENTER VS INVESTMENTS SWK, LLC 4D2022-3071 2022-11-15 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21-024517

Parties

Name Little Walker's at the Early Learning Center
Role Appellant
Status Active
Name DESTINY FULFILLED OUTREACH MINISTRIES INC.
Role Appellant
Status Active
Representations Michael L. Buckner
Name INVESTMENTS SWK, LLC
Role Appellee
Status Active
Representations Donald J. Thomas, Steven Ginns, Georgia T. Garnecki
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 28, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2023-03-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 27, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (173 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2023-02-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on January 24, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-01-24
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-01-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-11-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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 (2021), 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.
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
DESTINY FULFILLED OUTREACH MINISTRIES, INC. d/b/a LITTLE WALKER'S AT THE EARLY LEARNING CENTER VS INVESTMENTS SWK, LLC 4D2022-0228 2022-01-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21-024517

Parties

Name Little Walker's at the Early Learning Center
Role Appellant
Status Active
Name DESTINY FULFILLED OUTREACH MINISTRIES INC.
Role Appellant
Status Active
Representations Michael L. Buckner
Name INVESTMENTS SWK, LLC
Role Appellee
Status Active
Representations Donna Greenspan Solomon, Steven Ginns, Donald J. Thomas, Georgia T. Garnecki
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's March 30, 2023 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2023-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC
On Behalf Of Investments SWK, LLC
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee’s April 17, 2023 motion for extension of time is granted, and the time for filing a response to appellant’s motion for rehearing is extended until April 25, 2023.
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Investments SWK, LLC
Docket Date 2023-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2023-03-15
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ORDER DENYING APPELLEE'S MOTION FOR ATTORNEY'S FEES
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-12
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the above-styled appeal shall proceed.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT ORDER OF DISMISSAL
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-12-22
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee’s December 21, 2022 motion for extension of time is denied as moot in light of appellant’s notice of compliance.
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Investments SWK, LLC
Docket Date 2022-12-21
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-12-07
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2022-12-06
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Investments SWK, LLC
Docket Date 2022-11-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that, upon consideration of appellee’s November 18, 2022 response, appellant’s November 3, 2022 motion for leave to file an amended brief is denied.
Docket Date 2022-11-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of Investments SWK, LLC
Docket Date 2022-11-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s September 29, 2022 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014).
Docket Date 2022-10-12
Type Notice
Subtype Notice
Description Notice ~ OF THE TOLLING OF TIME FOR BRIEFING
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-09-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-09-29
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-09-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-09-27
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 9/27/22)
On Behalf Of Investments SWK, LLC
Docket Date 2022-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Investments SWK, LLC
Docket Date 2022-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/12/2022
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Investments SWK, LLC
Docket Date 2022-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/12/2022
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Investments SWK, LLC
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Investments SWK, LLC
Docket Date 2022-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/13/2022
Docket Date 2022-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 80 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-28
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellee’s April 27, 2022 unopposed motion for briefing schedule is granted. The answer brief is due thirty (30) days from the date the supplemental material is filed.
Docket Date 2022-04-27
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of Investments SWK, LLC
Docket Date 2022-04-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant’s April 7, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2022-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 526 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-03-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-03-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-03-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of the Clerk filed by the clerk of the lower tribunal on March 11, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-03-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-02-28
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ OREDERED that appellant’s January 26, 2022 motion to stay is denied. See Cap. Assur. Co. v. Margolis, 726 So. 2d 376 (Fla. 3d DCA 1999); Gen. Dynamics Corp. v. Paulucci, 914 So. 2d 507 (Fla. 5th DCA 2005).
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Investments SWK, LLC
Docket Date 2022-01-27
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s January 26, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-01-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix ~ TO PETITIONER'S MOTION TO STAY
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Amended
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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 (2021), 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.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-01-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
DESTINY FULFILLED OUTREACH MINISTRIES, INC. d/b/a LITTLE WALKER'S AT THE EARLY LEARNING CENTER VS INVESTMENTS SWK, LLC 4D2022-0208 2022-01-19 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21-024517

Parties

Name DESTINY FULFILLED OUTREACH MINISTRIES INC.
Role Petitioner
Status Active
Representations Michael L. Buckner
Name Little Walker's at the Early Learning Center
Role Petitioner
Status Active
Name INVESTMENTS SWK, LLC
Role Respondent
Status Active
Representations Donald J. Thomas, Steven Ginns, Georgia T. Garnecki
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioner has an adequate remedy through its appeal of the final eviction judgment, which is pending in case number 4D22-228. This Court’s January 24, 2022 order allowing the filing of amended petition in this case is vacated. Further, ORDERED that petitioner’s January 26, 2022 motion for stay pending review is denied as moot as to this case number. The motion will be addressed in 4D22-228.GROSS, MAY and ARTAU, JJ., concur.
Docket Date 2022-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **DENIED, SEE 01/31/2022 ORDER**
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix ~ TO PETITIONER'S MOTION TO STAY
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-01-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's January 21, 2022 motion is granted. Petitioner shall file an amended petition within ten (10) days of this order.
Docket Date 2022-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE AMENDED PETITION
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.
Docket Date 2022-01-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2022-01-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Destiny Fulfilled Outreach Ministries, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-26
Amendment 2019-09-23
Restated Articles 2019-08-19
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-05-10
ANNUAL REPORT 2009-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State