Search icon

CREATIVE LIVING, INC.

Company Details

Entity Name: CREATIVE LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: N08000010815
FEI/EIN Number 263834392
Address: 441 n kentucky ave, deland, FL, 32724, US
Mail Address: 441 n kentucky ave, deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER BONNIE Agent 441 N KENTUCKY AVE, DELAND, FL, 32724

dire

Name Role Address
carter bonnie dire 441 n kentuky ave, deland, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 441 n kentucky ave, deland, FL 32724 No data
CHANGE OF MAILING ADDRESS 2022-10-31 441 n kentucky ave, deland, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2021-12-04 CARTER, BONNIE No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 441 N KENTUCKY AVE, DELAND, FL 32724 No data
AMENDMENT 2018-06-28 No data No data
AMENDMENT 2016-08-24 No data No data
AMENDMENT 2015-12-23 No data No data
AMENDMENT 2015-09-08 No data No data

Court Cases

Title Case Number Docket Date Status
CREATIVE LIVING, INC. VS JO LISA BYERS, AS GUARDIAN OF ANDREW BROMBERG AND DEPARTMENT OF CHILDREN AND FAMILIES 5D2021-0175 2021-01-12 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2007-10165-PRDL

Parties

Name Bonnie Carter
Role Appellant
Status Active
Name CREATIVE LIVING, INC.
Role Appellant
Status Active
Name Jo Lisa Byers
Role Appellee
Status Active
Representations Lori D. Loftis, Jane Almy, Richard F. Joyce, Marylin C. Belo
Name VOLUSIA COUNTY Department of Children and Families
Role Appellee
Status Active
Name Andrew Bromberg
Role Appellee
Status Active
Name Tallahassee Department of Children and Families
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ COUNSEL FOR AA TO FILE NOTICE OF APPEARANCE BY 5/4; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE; 4/16 MOTION TO STRIKE IS DENIED
Docket Date 2021-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND MOTION TO DISMISS; DENIED PER 4/27 ORDER
On Behalf Of Jo Lisa Byers
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SECURE COUNSEL
On Behalf Of Bonnie Carter
Docket Date 2021-03-31
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ JUDI JENSEN W/DRAWN; AA TO RETAIN COUNSEL AND NOTICE OF APPEARANCE BY 4/14
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMEND MOT NOT NEEDED AT THIS TIME...
Docket Date 2021-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Creative Living, Inc.
Docket Date 2021-03-22
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 Creative Living, Inc.
Docket Date 2021-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 614 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-02-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of Creative Living, Inc.
Docket Date 2021-02-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-02-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Creative Living, Inc.
Docket Date 2021-02-22
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS; DISCHARGED PER 2/23 ORDER
Docket Date 2021-02-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Creative Living, Inc.
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED NOA BY 2/19
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Living, Inc.
Docket Date 2021-02-09
Type Response
Subtype Objection
Description OBJECTION ~ JT OBJECTION TO MOT EOT REQUEST
On Behalf Of Jo Lisa Byers
Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO 2/1 OTSC
On Behalf Of Bonnie Carter
Docket Date 2021-02-01
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2021-01-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERKS DETERMINATION
Docket Date 2021-01-29
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2021-01-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ IN LT W/IN 10 DAYS
Docket Date 2021-01-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/12/2021
On Behalf Of Bonnie Carter
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
CREATIVE LIVING, INC. VS IN RE: THE GUARDIANSHIP OF ANDREW BROMBERG, AND DEPARTMENT OF CHILDREN AND FAMILIES 5D2019-0635 2019-03-06 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2007-10165-PRDL

Parties

Name CREATIVE LIVING, INC.
Role Appellant
Status Active
Representations James Adams Owens
Name VOLUSIA COUNTY Department of Children and Families
Role Appellee
Status Active
Name Tallahassee Department of Children and Families
Role Appellee
Status Active
Name GUARDIANSHIP OF ANDREW BROMBERG
Role Appellee
Status Active
Representations ALYSON G. MORELLI, Jane Almy, Lori D. Loftis
Name Hon. Margaret W. Hudson
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Creative Living, Inc.
Docket Date 2019-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JOINT AB
On Behalf Of GUARDIANSHIP OF ANDREW BROMBERG
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUARDIANSHIP OF ANDREW BROMBERG
Docket Date 2019-07-02
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 6/28 IB ACCEPTED.
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Creative Living, Inc.
Docket Date 2019-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ JOINT MOTION
On Behalf Of GUARDIANSHIP OF ANDREW BROMBERG
Docket Date 2019-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 621 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-04-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMES ADAMS OWENS 70199
On Behalf Of Creative Living, Inc.
Docket Date 2019-04-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALYSON G. MORELLI 0296326
On Behalf Of GUARDIANSHIP OF ANDREW BROMBERG
Docket Date 2019-04-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOT FOR REHEARING
Docket Date 2019-04-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED FORMS W/IN 10 DAYS
Docket Date 2019-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/6 ORD
On Behalf Of Creative Living, Inc.
Docket Date 2019-03-07
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2019-03-07
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOT TO DISMISS
On Behalf Of GUARDIANSHIP OF ANDREW BROMBERG
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/19
On Behalf Of Creative Living, Inc.
Docket Date 2019-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION WITHDRAWN PER 3/7 NOTICE
On Behalf Of GUARDIANSHIP OF ANDREW BROMBERG
Docket Date 2019-03-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Creative Living, Inc.
Docket Date 2019-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-12-04
AMENDED ANNUAL REPORT 2021-09-11
AMENDED ANNUAL REPORT 2021-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State