Search icon

HOMELESS EMERGENCY PROJECT, INC.

Company Details

Entity Name: HOMELESS EMERGENCY PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Sep 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: N16823
FEI/EIN Number 59-2729694
Address: 1120 NORTH BETTY LANE, CLEARWATER, FL 33755
Mail Address: 1120 NORTH BETTY LANE, CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801150198 2012-07-02 2012-07-02 1120 N BETTY LN, CLEARWATER, FL, 337553303, US 1120 N BETTY LN, CLEARWATER, FL, 337553303, US

Contacts

Phone +1 727-442-9041
Fax 7274461516

Authorized person

Name MS. BARBARA GREEN
Role PRESIDENT & CEO
Phone 7274429041

Taxonomy

Taxonomy Code 251V00000X - Voluntary or Charitable Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMELESS EMERGENCY PROJECT, INC. 401(K) PLAN 2023 592729694 2024-06-24 HOMELESS EMERGENCY PROJECT, INC. 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 7274429041
Plan sponsor’s address 1120 N. BETTY LN, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing E. ASHLEY LOWERY
Valid signature Filed with authorized/valid electronic signature
HOMELESS EMERGENCY PROJECT, INC. 401(K) PLAN 2022 592729694 2023-06-07 HOMELESS EMERGENCY PROJECT, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 7274429041
Plan sponsor’s address 1120 N. BETTY LN, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing E. ASHLEY LOWERY
Valid signature Filed with authorized/valid electronic signature
HOMELESS EMERGENCY PROJECT, INC. 401(K) PLAN 2021 592729694 2022-08-23 HOMELESS EMERGENCY PROJECT, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 7274429041
Plan sponsor’s address 1120 N BETTY LN, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing E. ASHLEY LOWERY
Valid signature Filed with authorized/valid electronic signature
HOMELESS EMERGENCY PROJECT, INC. 401(K) PLAN 2020 592729694 2021-09-30 HOMELESS EMERGENCY PROJECT, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 7274429041
Plan sponsor’s address 1120 N BETTY LN, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing E. ASHLEY LOWERY
Valid signature Filed with authorized/valid electronic signature
HOMELESS EMERGENCY PROJECT, INC. 401(K) PLAN 2019 592729694 2020-10-05 HOMELESS EMERGENCY PROJECT, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 7274429041
Plan sponsor’s address 1120 N BETTY LN, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing E. ASHLEY LOWERY
Valid signature Filed with authorized/valid electronic signature
HOMELESS EMERGENCY PROJECT, INC. 401(K) PLAN 2018 592729694 2019-06-24 HOMELESS EMERGENCY PROJECT, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 7274429041
Plan sponsor’s address 1120 N BETTY LN, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing E. ASHLEY LOWERY
Valid signature Filed with authorized/valid electronic signature
HOMELESS EMERGENCY PROJECT, INC. 401(K) PLAN 2017 592729694 2018-07-20 HOMELESS EMERGENCY PROJECT, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 7274429041
Plan sponsor’s address 1120 N BETTY LN, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing E. ASHLEY LOWERY
Valid signature Filed with authorized/valid electronic signature
HOMELESS EMERGENCY PROJECT, INC. 401(K) PLAN 2016 592729694 2017-07-12 HOMELESS EMERGENCY PROJECT, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 7274429041
Plan sponsor’s address 1120 N BETTY LN, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing TERENCE MCABEE
Valid signature Filed with authorized/valid electronic signature
HOMELESS EMERGENCY PROJECT, INC. 401(K) PLAN 2015 592729694 2016-08-17 HOMELESS EMERGENCY PROJECT, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 7274429041
Plan sponsor’s address 1120 N BETTY LN, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2016-08-17
Name of individual signing TERENCE MCABEE
Valid signature Filed with authorized/valid electronic signature
HOMELESS EMERGENCY PROJECT, INC. 401(K) PLAN 2014 592729694 2015-06-27 HOMELESS EMERGENCY PROJECT, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 7274429041
Plan sponsor’s address 1120 N BETTY LN, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2015-06-27
Name of individual signing TERENCE MCABEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lowery, Ashley Agent 1120 N Betty Lane, CLEARWATER, FL 33756

Chairman

Name Role Address
Beauchamp, Philip Chairman 706 Osceola Rd, Clearwater, FL 33766

Secretary

Name Role Address
Ebbert, Eric Secretary 611 Druid Road East, Ste 580 Clearwater, FL 33764

Treasurer

Name Role Address
Ebbert, Eric Treasurer 611 Druid Road East, Ste 580 Clearwater, FL 33764

Vice Chairman

Name Role Address
Cory Ramey, Nancy Vice Chairman 611 Druid Rd East, Suite 105 Clearwater, FL 33756

DIRECTOR OF FINANCE

Name Role Address
Prossick, Kathleen DIRECTOR OF FINANCE 1120 North Betty Lane, Clearwater, FL 33755

President

Name Role Address
Lowery, E Ashley President 1120 North Betty Lane, Clearwater, FL 33755

Chief Executive Officer

Name Role Address
Lowery, E Ashley Chief Executive Officer 1120 North Betty Lane, Clearwater, FL 33755

Vice President

Name Role Address
White, Zachary Vice President 1120 N Betty Lane, Clearwater, FL 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130848 HOMELESS EMPOWERMENT PROGRAM ACTIVE 2020-10-08 2025-12-31 No data 1120 N BETTY LN, CLEARWATER, FL, 33755
G14000123425 HOMELESS EMPOWERMENT PROGRAM EXPIRED 2014-12-09 2019-12-31 No data 1120 NORTH BETTY LANE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 Lowery, Ashley No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1120 N Betty Lane, CLEARWATER, FL 33756 No data
AMENDMENT 2017-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 1120 NORTH BETTY LANE, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2007-05-07 1120 NORTH BETTY LANE, CLEARWATER, FL 33755 No data
AMENDMENT 1987-03-02 No data No data

Court Cases

Title Case Number Docket Date Status
BASSAM MINAWI VS HOMELESS EMERGENCY PROJECT, INC., ET AL. 2D2023-2255 2023-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-001763

Parties

Name BASSAM MINAWI
Role Appellant
Status Active
Name HOMELESS EMPOWERMENT PROGRAM
Role Appellee
Status Active
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name HOMELESS EMERGENCY PROJECT, INC.
Role Appellee
Status Active
Representations TERRY L. KORS, JR., ESQ., WILLIAM A. KEBLER, ESQ., G. ANDREW GRACY, ESQ., ANDREW J. LEWIS, ESQ., MARJORIE S. HENSEL, ESQ.

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, LUCAS, and ROTHSTEIN-YOUAKIM
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's October 19, 2023, fee order.
Docket Date 2023-11-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-10-25
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of BASSAM MINAWI
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BASSAM MINAWI
Docket Date 2023-10-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-10-19
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
BASSAM MINAWI VS HOMELESS EMERGENCY PROJECT, INC. 2D2023-2024 2023-09-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2022CC-002384

Parties

Name BASSAM MINAWI
Role Appellant
Status Active
Name HOMELESS EMERGENCY PROJECT, INC.
Role Appellee
Status Active
Representations ROBERT V. POTTER, ESQ.
Name HON. LORRAINE KELLY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's January 5, 2024, order.
Docket Date 2024-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, VILLANTI, and LABRIT
Docket Date 2024-01-05
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-12-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-11-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-10-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BASSAM MINAWI
Docket Date 2023-09-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Bassam Minawi, Petitioner(s) v. Homeless Emergency Project, Inc., Respondent(s) SC2023-1189 2023-08-22 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D22-1789;

Parties

Name Bassam Minawi
Role Appellant
Status Active
Name HOMELESS EMERGENCY PROJECT, INC.
Role Respondent
Status Active
Representations Robert V. Potter
Name Hon. John Carassas
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2023-08-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Bassam Minawi
View View File
Docket Date 2023-08-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on May 26, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
BASSAM MINAWI VS HOMELESS EMERGENCY PROJECT, INC. 2D2022-1789 2022-06-02 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2022CC-002384

Parties

Name BASSAM MINAWI
Role Appellant
Status Active
Name HOMELESS EMERGENCY PROJECT, INC.
Role Appellee
Status Active
Representations ROBERT V. POTTER, ESQ.
Name HONORABLE SUSAN BEDINGHAUS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part; denied in part. **WITHDRAWN SEE WORD ORDER DATED WITH OPINION 5/26/2023**
Docket Date 2023-08-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of BASSAM MINAWI
Docket Date 2023-03-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE SHAM PLEADINGS OF THE APPELLEE FILED MARCH 9 2023 FILING # 168367540 UNDER FLA. RL CIV. P. 1150 COVERING SHAM PLEADINGS
On Behalf Of BASSAM MINAWI
Docket Date 2023-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ **DENIED**
Docket Date 2023-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellant's motion for rehearing en banc is denied.
Docket Date 2023-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of BASSAM MINAWI
Docket Date 2023-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE WORD ORDER W/ OPINION DATED 5/26/2023**
Docket Date 2023-04-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S REQUEST FOR JUDICIAL ESTOPPEL WITH MOTION TO STRIKE SHAM PLEADINGS OF THE APPELLEE FILED APRIL 5, 2023 FILING # 170419789 TITLED APPELLEE'S RESPONSE TO MINAWI'S MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION AND FOR WRITTEN OPINION OF PER CURIAMORDER
On Behalf Of BASSAM MINAWI
Docket Date 2023-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MINAWI'S MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION, AND FOR WRITTEN OPINION OF PER CURIAM ORDER
On Behalf Of HOMELESS EMERGENCY PROJECT, INC.
Docket Date 2023-03-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **SEE WORD ORDER W/ OPINION DATED 5/26/2023**
On Behalf Of HOMELESS EMERGENCY PROJECT, INC.
Docket Date 2023-03-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR MANDATORY JUDICIAL NOTICE
On Behalf Of HOMELESS EMERGENCY PROJECT, INC.
Docket Date 2023-03-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ APPELLANT'S MANDATORY JUDICIAL NOTICE UNDER FLORIDASTATUTE 90.202 AND 90.203 TO THE APPELLEE FILING MARCH 92023 FILING # 168367540 AND SUPPORTING CASE LAW THAT THEAPPELLEE IS NOT THE PROPER PARTY TO BRING ON AN EVICTION
On Behalf Of BASSAM MINAWI
Docket Date 2023-03-10
Type Order
Subtype Order
Description Miscellaneous Order ~ In this nonfinal appeal, one of the orders being challenged is an order denying a motion to disqualify the county court judge. This order is not an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130. Nor is it a final order. See Quarterman v. McNeil, 1 So. 3d 392, 393 (Fla. 1st DCA 2009) ("[A] motion to disqualify the trial judge does not result in a final order."). Consequently, we convert that portion of the appeal to a petition for writ of prohibition. Cf. Bahad v. Trust, 300 So. 3d 1224 (Fla. 3d DCA 2020) (converting portion of appeal that challenged order denying a motion to disqualify to a petition for writ of prohibition).
Docket Date 2023-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S CROSS MOTION FOR SANCTIONS
On Behalf Of HOMELESS EMERGENCY PROJECT, INC.
Docket Date 2022-11-14
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Exhibits in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-11-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BASSAM MINAWI
Docket Date 2022-11-11
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLANT'S CROSS MOTION FOR SANCTION AGAINST APPELLEE'S MOTION FOR ATTORNEYS FEES FILED 11/03/2022 **Deferred to Merits Panel**
On Behalf Of BASSAM MINAWI
Docket Date 2022-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES (ENTITLEMENT)
On Behalf Of HOMELESS EMERGENCY PROJECT, INC.
Docket Date 2022-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BASSAM MINAWI
Docket Date 2022-10-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of HOMELESS EMERGENCY PROJECT, INC.
Docket Date 2022-09-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BASSAM MINAWI
Docket Date 2022-09-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BASSAM MINAWI
Docket Date 2022-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' statements in the motion to dismiss and response and the Order on Motion for Final Default Judgment of Eviction and Directing Clerk to Issue Writ of Possession initiating this proceeding, this matter is reclassified as a nonfinal appeal governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee shall serve the answer brief within thirty days of service of the initial brief. Appellee's motion to dismiss is denied.Appellant's request to direct the lower tribunal clerk to transmit the record on appeal is denied as no record shall be transmitted in this nonfinal proceeding. See Fla. R. App. P. 9.130(d).
Docket Date 2022-07-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of BASSAM MINAWI
Docket Date 2022-07-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of BASSAM MINAWI
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS W/ MOTION TO COMPEL LT CLERK
On Behalf Of BASSAM MINAWI
Docket Date 2022-07-25
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Exhibits in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-07-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ LT CLERK - CONTAINED WITHIN RESPONSE TO MOTION TO DISMISS
On Behalf Of BASSAM MINAWI
Docket Date 2022-07-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HOMELESS EMERGENCY PROJECT, INC.
Docket Date 2022-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of HOMELESS EMERGENCY PROJECT, INC.
Docket Date 2022-06-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-06
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BASSAM MINAWI
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-04
Amendment 2017-10-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-16

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24825N0001 2024-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_36C24825N0001_3600_36C24823D0007_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 788400.00
Current Award Amount 788400.00
Potential Award Amount 788400.00

Description

Title CONTRACTED EMERGENCY RESIDENTIAL SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient HOMELESS EMERGENCY PROJECT, INC.
UEI TLYNLJB4L7J3
Recipient Address UNITED STATES, 1120 N BETTY LN, CLEARWATER, PINELLAS, FLORIDA, 337553303
No data IDV 36C24824D0067 2024-04-01 No data No data
Unique Award Key CONT_IDV_36C24824D0067_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2555000.00

Description

Title SUBSTANCE ABUSE TREATMENT PROGRAM (SATP) SERVICES
NAICS Code 623220: RESIDENTIAL MENTAL HEALTH AND SUBSTANCE ABUSE FACILITIES
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient HOMELESS EMERGENCY PROJECT, INC.
UEI TLYNLJB4L7J3
Recipient Address UNITED STATES, 1120 N BETTY LN, CLEARWATER, PINELLAS, FLORIDA, 337553303
DELIVERY ORDER AWARD 36C24824N0532 2024-04-01 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_36C24824N0532_3600_36C24824D0067_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 511000.00
Current Award Amount 511000.00
Potential Award Amount 511000.00

Description

Title SUBSTANCE ABUSE TREATMENT PROGRAM (SATP) SERVICES
NAICS Code 623220: RESIDENTIAL MENTAL HEALTH AND SUBSTANCE ABUSE FACILITIES
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient HOMELESS EMERGENCY PROJECT, INC.
UEI TLYNLJB4L7J3
Recipient Address UNITED STATES, 1120 N BETTY LN, CLEARWATER, PINELLAS, FLORIDA, 337553303
DELIVERY ORDER AWARD 36C24824N0027 2023-10-01 2024-03-31 2024-03-31
Unique Award Key CONT_AWD_36C24824N0027_3600_36C24819D0007_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 69030.00
Current Award Amount 69030.00
Potential Award Amount 69030.00

Description

Title DE-OBLIGATE TO CLOSE 516C40032 - TREATMENT CENTER
NAICS Code 623220: RESIDENTIAL MENTAL HEALTH AND SUBSTANCE ABUSE FACILITIES
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient HOMELESS EMERGENCY PROJECT, INC.
UEI TLYNLJB4L7J3
Recipient Address UNITED STATES, 1120 N BETTY LN, CLEARWATER, PINELLAS, FLORIDA, 337553303
DELIVERY ORDER AWARD 36C24824N0002 2023-10-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_36C24824N0002_3600_36C24823D0007_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 537750.00
Current Award Amount 537750.00
Potential Award Amount 537750.00

Description

Title CONTRACTED EMERGENCY RESIDENTIAL SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient HOMELESS EMERGENCY PROJECT, INC.
UEI TLYNLJB4L7J3
Recipient Address UNITED STATES, 1120 N BETTY LN, CLEARWATER, PINELLAS, FLORIDA, 337553303
No data IDV 36C24823D0007 2022-10-01 No data No data
Unique Award Key CONT_IDV_36C24823D0007_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3942000.00

Description

Title CONTRACTED EMERGENCY RESIDENTIAL SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient HOMELESS EMERGENCY PROJECT, INC.
UEI TLYNLJB4L7J3
Recipient Address UNITED STATES, 1120 N BETTY LN, CLEARWATER, PINELLAS, FLORIDA, 337553303

Date of last update: 04 Feb 2025

Sources: Florida Department of State