Search icon

SOUL QUEST CHURCH OF MOTHER EARTH INC.

Company Details

Entity Name: SOUL QUEST CHURCH OF MOTHER EARTH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: N16000006870
FEI/EIN Number 81-3237994
Address: 1371 HANCOCK LONE PALM ROAD, ORLANDO, FL 32828
Mail Address: 1371 HANCOCK LONE PALM ROAD, ORLANDO, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
YOUNG, CHRISTOPHER President 1371 HANCOCK LONE PALM ROAD, ORLANDO, FL 32828

Secretary

Name Role Address
YOUNG, CHRISTOPHER Secretary 1371 HANCOCK LONE PALM ROAD, ORLANDO, FL 32828

Treasurer

Name Role Address
YOUNG, CHRISTOPHER Treasurer 1371 HANCOCK LONE PALM ROAD, ORLANDO, FL 32828

Director

Name Role Address
YOUNG, CHRISTOPHER Director 1371 HANCOCK LONE PALM ROAD, ORLANDO, FL 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2022-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-19 UNITED STATES CORPORATION AGENTS, INC. No data

Court Cases

Title Case Number Docket Date Status
JOHN PAUL BEGLEY, AS THE PERSONAL REPRESENTATITVE OF THE ESTATE OF BRANDON KYLE BEGLEY, Appellant(s) v. SOUL QUEST CHURCH OF MOTHER EARTH, INC., D/B/A SOUL QUEST AYAHUASCA CHURCH OF MOTHER EARTH RETREAT & WELNESS CENTER, CHRISTOPHER YOUNG, VERENA YOUNG, SCOTT IRWIN, 1371 HANCOCK LONE PALM ROAD, LAND TRUST AND 1371 HANCOCK LOANE PALM ROAD, LLC., Appellee(s). 6D2024-2067 2024-09-24 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003387-O

Parties

Name JOHN PAUL BEGLEY
Role Appellant
Status Active
Representations John Albert Anthony, Cameryn Rebecca Lackey, William Michael Chapman, Robert Nelson Hogan
Name ESTATE OF BRANDON KYLE BEGLEY
Role Appellant
Status Active
Representations John Albert Anthony, Cameryn Rebecca Lackey, William Michael Chapman, Robert Nelson Hogan
Name SOUL QUEST CHURCH OF MOTHER EARTH INC.
Role Appellee
Status Active
Representations Derek Benjamin Brett
Name D/B/A SOUL QUEST AYAHUASCA CHURCH OF MOTHER EARTH RETREAT & WELNESS CENTER
Role Appellee
Status Active
Representations Derek Benjamin Brett
Name CHRISTOPHER YOUNG
Role Appellee
Status Active
Representations Derek Benjamin Brett
Name VERENA YOUNG
Role Appellee
Status Active
Name SCOTT IRWIN
Role Appellee
Status Active
Name 1371 HANCOCK LONE PALM RD., LAND TRUST
Role Appellee
Status Active
Name 1371 HANCOCK LOAN PALM ROAD, LLC
Role Appellee
Status Active
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 4, 2024.
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of JOHN PAUL BEGLEY
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve his initial brief is granted. The initial brief shall be served on or before November 4, 2024. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOHN PAUL BEGLEY
Docket Date 2024-09-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JOHN PAUL BEGLEY
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty-one days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN PAUL BEGLEY
View View File
Docket Date 2024-12-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SOUL QUEST CHURCH OF MOTHER EARTH, INC.
View View File
Docket Date 2024-11-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of JOHN PAUL BEGLEY
Docket Date 2024-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOHN PAUL BEGLEY
View View File

Documents

Name Date
ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2023-05-25
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-27
Off/Dir Resignation 2016-07-13
Domestic Non-Profit 2016-07-13

Date of last update: 19 Feb 2025

Sources: Florida Department of State