Search icon

THE STAR OF DAVE'S TEMPLE, INC. - Florida Company Profile

Company Details

Entity Name: THE STAR OF DAVE'S TEMPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: N19017
FEI/EIN Number 650030205

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11334 NW 22nd Avenue, miami, FL, 33167, US
Mail Address: P.O. Box 680580, MIAMI, FL, 33168, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Joseph Jr. Director 9880 SW 156th Terrace, MIAMI, FL, 33157
Wilson Mamie Y Trustee 11334 NW 22nd Avenue, miami, FL, 33167
SMITH APRIL Director 11334 NW 22ND AVENUE, MIAMI, FL, 33167
Warren Joseph Jr. Agent 11334 NW 22nd Avenue, miami, FL, 33167
Warren Joseph Jr. President 9880 SW 156th Terrace, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-02 11334 NW 22nd Avenue, miami, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-02 11334 NW 22nd Avenue, miami, FL 33167 -
AMENDMENT 2017-05-26 - -
CHANGE OF MAILING ADDRESS 2017-04-29 11334 NW 22nd Avenue, miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Warren, Joseph, Jr. -
REINSTATEMENT 2013-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
MAMIE WILSON, et al., VS DARRELL WILSON, SR. et al., 3D2017-1389 2017-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-10447

Parties

Name YOUNG LAND USA INC.
Role Appellant
Status Active
Name MAMIE WILSON
Role Appellant
Status Active
Representations FRANK WOLLAND, Jay M. Levy
Name JOSEPH WARREN, JR.
Role Appellant
Status Active
Name Silver Stone Singing Convention, Inc.
Role Appellant
Status Active
Name DESHAWN GREEN
Role Appellant
Status Active
Name THE STAR OF DAVE'S TEMPLE, INC.
Role Appellant
Status Active
Name STEVEN HIGG
Role Appellee
Status Active
Name SETH HELLER
Role Appellee
Status Active
Name ROBERT WATTS
Role Appellee
Status Active
Name AL ALLEN
Role Appellee
Status Active
Name EMANUEL WILSON
Role Appellee
Status Active
Name DARRELL KEITH WILSON, SR.
Role Appellee
Status Active
Representations Beverly A. Pohl, Alan K. Marcus, MARK S. STEINBERG, STEPHANIE L. LANGER, LORETTA A. KENNA, COURT E. KEELEY, ERIN K. KOLMANSBERGER, Amy Steele Donner, JONATHAN M. DRUCKER, RODERICK D. VEREEN, Roniel Rodriguez, IV
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to take judicial notice of court records
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-02-27
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MAMIE WILSON
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Former Receiver, Seth Heller)-30 days to 3/28/18
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Former Receiver, Seth Heller)-30 days to 2/26/18
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2017-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAMIE WILSON
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Former Receiver, Seth Heller)-60 days to 1/26/18
Docket Date 2017-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2018-04-11
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-10
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of MAMIE WILSON
Docket Date 2018-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Seth Heller’s motion to take judicial notice of court records is granted as stated in the motion.
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-2 days to 11/3/17
Docket Date 2017-11-01
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 MAMIE WILSON
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including November 1, 2017.
Docket Date 2017-10-03
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 MAMIE WILSON
Docket Date 2017-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, former receiver Seth Heller¿s motion to dismiss the appeal is hereby denied. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2017-07-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal.
On Behalf Of MAMIE WILSON
Docket Date 2017-07-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2017-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 16-2406 Prior cases: 16-150, 15-2764, 15-1319, 14-2970, 14-2576
On Behalf Of MAMIE WILSON
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2024-04-25
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
Amendment 2017-05-26
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State