Search icon

FIFTH STREET CHURCH OF GOD INC

Company Details

Entity Name: FIFTH STREET CHURCH OF GOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2024 (10 months ago)
Document Number: N15000006744
FEI/EIN Number 90-0160384
Address: 629 FIFTH STREET, WEST PALM BEACH,, FL, 33401, US
Mail Address: P.O. BOX 391, WEST PALM BEACH, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WEAVER & ASSOCIATES, LLC Agent

Trustee

Name Role Address
WILLIAMS TOMMY Trustee 629 FIFTH STREET, WEST PALM BEACH,, FL, 33401
BROWN HAMPTON Trustee 629 FIFTH STREET, WEST PALM BEACH,, FL, 33401
MOODY STEVE Trustee 629 FIFTH STREET, WEST PALM BEACH,, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-24 629 FIFTH STREET, WEST PALM BEACH,, FL 33401 No data
AMENDMENT 2024-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-12 Weaver & Associates LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 Petra Worldwide, 525 Plumosa Ave, Altamonte Springs, FL 32701 No data
AMENDMENT 2018-06-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 629 FIFTH STREET, WEST PALM BEACH,, FL 33401 No data
NAME CHANGE AMENDMENT 2017-03-01 FIFTH STREET CHURCH OF GOD INC No data
AMENDMENT 2017-02-15 No data No data

Court Cases

Title Case Number Docket Date Status
MAURICE ROBERTS, ELIZABETH COLEMAN, and ISAAC ROLLE, as the LOCAL BOARD OF TRUSTEES OF THE CHURCH OF GOD 5TH STREET VS FIFTH STREET CHURCH OF GOD, INC., et al. 4D2020-1874 2020-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007731

Parties

Name Maurice Roberts
Role Appellant
Status Active
Name Local Board of Trustees of the Church of God 5th Street
Role Appellant
Status Active
Name Elizabeth Coleman
Role Appellant
Status Active
Name Isaac Rolle
Role Appellant
Status Active
Name Church of God, a Tennessee Public Benefit Corp.
Role Appellee
Status Active
Name FIFTH STREET CHURCH OF GOD INC
Role Appellee
Status Active
Representations Edward Scott Golden, Harold Long, Jr.
Name Anthony Pelt
Role Appellee
Status Active
Name Church of God, Florida-Cocoa District
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ July 20, 2021 motion for rehearing is denied.
Docket Date 2021-07-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **STRICKEN**
On Behalf Of Fifth Street Church of God, Inc.
Docket Date 2021-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Maurice Roberts
Docket Date 2021-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ March 17, 2021 “motion for attorney and financial relief” is denied.
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fifth Street Church of God, Inc.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellants’ March 18, 2021 motion for review and relief is denied without prejudice to seek stay relief in the circuit court if appropriate.
Docket Date 2021-03-19
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants’ March 18, 2021 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 2021-03-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Maurice Roberts
Docket Date 2021-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ SUPPLEMENTAL #3
On Behalf Of Maurice Roberts
Docket Date 2021-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Maurice Roberts
Docket Date 2021-03-01
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief ~ VOLUME 2
On Behalf Of Maurice Roberts
Docket Date 2021-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maurice Roberts
Docket Date 2021-01-13
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Fifth Street Church of God, Inc.
Docket Date 2021-01-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FORAPPELLATE BRIEF INDEXING
On Behalf Of Maurice Roberts
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fifth Street Church of God, Inc.
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Fifth Street Church of God, Inc.
Docket Date 2020-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of Fifth Street Church of God, Inc.
Docket Date 2020-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 414 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants’ October 14, 2020 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2020-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ AND TO STAY DEFENDANT ATTY. FEES.
On Behalf Of Maurice Roberts
Docket Date 2020-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maurice Roberts
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 10, 2020 motion is treated as a motion for extension of time and is granted. Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Maurice Roberts
Docket Date 2020-09-10
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 Maurice Roberts
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maurice Roberts
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ July 23, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellants’ January 4, 2020 motion for extension is denied as moot as the record and initial brief have already been filed.
Docket Date 2020-12-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellees’ answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-08-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2024-03-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-11
Amendment 2018-06-28
AMENDED ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2018-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State