Search icon

AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS CORPORATION - Florida Company Profile

Company Details

Entity Name: AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N20000002791
FEI/EIN Number NOT APPLICABLE

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

Address: 1760 Highway 67 North, Carrabelle, FL, 32322, US
Mail Address: 9544 COUNTY RD. 476-B, BUSHNELL, FL, 33513, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DOUGLAS M DATK 9544 COUNTY RD. 476-B, BUSHNELL, FL, 33513
ISHMEAL SIMS JAMMORA DATP 5563 10TH ST., MALONE, FL, 32445
WILLIAMS-DANIELS CEDRIC DATP 13617 SE HWY 70, ARCADIA, FL, 34266
POBLETE ELEAZAR DATP 13617 SE HWY 70, ARCADIA, FL, 34266
ROLLE ANDREW J DATP 8100 HWY 64 EAST, AVON PARK, FL, 32825
THOMAS BRANDON M DATP 568 N.E. 255 ST., CROSS CITY, FL, 32628
JACKSON DOUGLAS M Agent 9544 COUNTY RD. 476-B, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 1760 Highway 67 North, Carrabelle, FL 32322 -

Court Cases

Title Case Number Docket Date Status
DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH and ANDREW ROLLE A/K/A BEN YAHWEH SOLOMON VS DESOTO CORRECTIONAL INSTITUTION, ET AL., 2D2018-3890 2018-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2018-CA-4

Parties

Name AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS CORPORATION
Role Appellant
Status Active
Name DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Role Appellant
Status Active
Name BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Role Appellant
Status Active
Name SEVERYN KOVALYSHIN
Role Appellee
Status Active
Name PATRICK MURPHY, WARDEN
Role Appellee
Status Active
Name DESOTO CORRECTIONAL INSTITUTION
Role Appellee
Status Active
Representations ANNE F. MC DONOUGH, ESQ., ATTORNEY GENERAL
Name LORI NORWOOD, ASSISTANT WARDEN
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellants to comply with this court's orders of October 1, 2018, and November 15, 2018.
Docket Date 2018-11-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Afrocentric Bayith Yahweh Yahdim African Hebrews ('ABYYAH') Unincorporated is removed from the style of this case. Douglas Marshall Jackson a/k/a Ben Yahweh Abiyah-Mosheh and Andrew Rolle a/k/a Ben Yahweh Solomon remain Appellants in this proceeding. Appellants shall comply with this court's October 1, 2018, fee order within 30 days or this appeal will be subject to dismissal without further notice. Should Appellants seek to satisfy the fee order on the basis of insolvency, each appellant must submit a separate order from the circuit court finding that individual appellant indigent.
Docket Date 2019-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Villanti, and Morris
Docket Date 2018-10-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-02
Type Notice
Subtype Notice
Description Notice
Docket Date 2018-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The handwritten notations on the first page of the order attached to the notice of appeal as exhibit A make it illegible. Within twenty days from the date of this order, Appellant shall provide a clean copy of the order on appeal.
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH AND ANDREW ROLLE A/K/A BEN YAHWEH SOLOMON VS DESOTO CORRECTIONAL INSTITUTION 2D2018-3740 2018-09-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
18-CA-4

Parties

Name BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Role Petitioner
Status Active
Name AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS CORPORATION
Role Petitioner
Status Active
Name DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Role Petitioner
Status Active
Name DESOTO CORRECTIONAL INSTITUTION
Role Appellee
Status Active
Representations CAROLINE JOHNSON LEVINE, A.A.G., ANNE F. MC DONOUGH, ESQ.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, C.J. AND SILBERMAN AND KELLY
Docket Date 2019-03-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This proceeding is dismissed for failure of the petitioners to comply with this court’s September 18, 2018, fee order and November 20, 2018, order.
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DESOTO CORRECTIONAL INSTITUTION
Docket Date 2018-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ $300.00 PROMISSORY NOTE
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' "Daily Irreparable Harms Petition for Court to Enforce the Law and enjoin the Government Trustee Blanket Denied Jewish (Hebrew) Religious Holy Days Accommodations" filed in case 2D18-3255 initiates a new proceeding in mandamus.
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DESOTO CORRECTIONAL INSTITUTION
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-09-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-11-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Afrocentric Bayith Yahweh Yahdim African Hebrews ('Abyyah') Unincorporated is removed from the style of this case. Douglas Marshall Jackson a/k/a Ben Yahweh Abiyah-Mosheh and Andrew Rolle a/k/a Ben Yahweh Solomon remain Petitioners in this proceeding. Petitioner's notice of filing promissory note is stricken as insufficient to satisfy this court's September 18, 2018, fee order. Petitioners shall satisfy this court's September 18, 2018, fee order within 30 days or this proceeding will be subject to dismissal without further notice. Should Petitioners seek to satisfy the fee order on the basis of insolvency, each petitioner must submit a separate affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes.
AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS VS DESOTO CORRECTIONAL INSTITUTION 2D2018-3660 2018-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
18-CA-004

Parties

Name BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Role Appellant
Status Active
Name AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS CORPORATION
Role Appellant
Status Active
Name DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Role Appellant
Status Active
Name DESOTO CORRECTIONAL INSTITUTION
Role Appellee
Status Active
Representations ATTORNEY GENERAL, ANNE F. MC DONOUGH, ESQ.
Name LORI NORWOOD, ASSISTANT WARDEN
Role Appellee
Status Active
Name PATRICK MURPHY, WARDEN
Role Appellee
Status Active
Name SEVERYN KOVALYSHIN
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, CRENSHAW, AND BADALAMENTI
Docket Date 2018-10-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appeal 2D18-3660, which challenges the trial court's "order striking plaintiffs' motions, directives, letters and/or filings and granting defendant's motion to strike doc. 152" signed on August 9, 2018, is dismissed as from a nonappealable nonfinal order.
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-09-13
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ *** ORDER ORIGINATED IN 2D18-3311***Appellants' "supplemental notice of appeal" initiates a new proceeding as it seeks review of an order issued after the notice of appeal was filed in this case. Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INITIATED FROM AMENDED NOA IN 18-3311
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-09-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS, INC. AND BEN YAHWEH ABIYAH-MOSHEH VS DESOTO CORRECTIONAL INSTITUTION, ET AL 2D2018-3311 2018-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
18CA4

Parties

Name DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Role Appellant
Status Active
Name AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS CORPORATION
Role Appellant
Status Active
Name BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Role Appellant
Status Active
Name PATRICK MURPHY, WARDEN
Role Appellee
Status Active
Name SEVERYN KOVALYSHIN
Role Appellee
Status Active
Name LORI NORWOOD, ASSISTANT WARDEN
Role Appellee
Status Active
Name DESOTO CORRECTIONAL INSTITUTION
Role Appellee
Status Active
Representations ANNE F. MC DONOUGH, ESQ., ATTORNEY GENERAL
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, ROTHSTEIN-YOUAKIM, AND ATKINSON
Docket Date 2018-10-17
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellants’ failure to satisfy this court’s August 20, 2018 fee order.
Docket Date 2018-10-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 13, 2018, order to show cause is discharged.
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-09-13
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ *DISCHARGED-SEE 10/12/18 ORDER.*Appellants' "supplemental notice of appeal" initiates a new proceeding as it seeks review of an order issued after the notice of appeal was filed in this case. Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2018-09-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-09-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ THIS AMENDED NOA HAS INITIATED A NEW APPEAL IN 18-3660.
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-08-30
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant's pro se requests for judicial notice filed in appeals 2D18-3255 and 2D18-3311 are denied. Within 20 days of the date of this order, Appellant shall show cause why appeal 2D18-3311 should not be dismissed as duplicative of appeal 2D18-3255.
Docket Date 2018-08-22
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DESOTO CORRECTIONAL INSTITUTION
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CORRECTED COPY.
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-08-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH, ET AL VS DESOTO CORRECTIONAL INSTITUTION, ET AL 2D2018-3255 2018-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
18-CA-4

Parties

Name BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Role Appellant
Status Active
Name AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS CORPORATION
Role Appellant
Status Withdrawn
Name DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Role Appellant
Status Active
Name LORI NORWOOD, ASSISTANT WARDEN
Role Appellee
Status Active
Name DESOTO CORRECTIONAL INSTITUTION
Role Appellee
Status Active
Representations CAROLINE JOHNSON LEVINE, A.A.G., ATTORNEY GENERAL, ANNE F. MC DONOUGH, ESQ.
Name SEVERYN KOVALYSHIN
Role Appellee
Status Active
Name PATRICK MURPHY, WARDEN
Role Appellee
Status Active
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.Appellants' motion for an evidentiary hearing is denied. Appellants' motions to regroup and reunite the church and pro se litigants are denied. Appellants' motion for a court order is denied.Appellants' motion for an order directing the clerk to reassign the case to the United States Supreme Court is denied without prejudice to any right Appellants may have to seek review in the United States Supreme Court.Appellants' motion to compel pending emergency is denied. Appellants' motion to disqualify the Second District Court of Appeal is denied.
Docket Date 2019-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2019-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO COMPEL PENDING EMERGENCY
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2019-04-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2019-03-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants' motion for rehearing and/or consideration is denied. Appellants'motion for a directive to aide and assist the lower tribunal to effect the evidentiaryhearing is stricken as unauthorized.
Docket Date 2019-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2019-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR RECONSIDERATION
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2019-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Morris, and Lucas
Docket Date 2019-02-28
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.Appellants' motion for an evidentiary hearing is denied. Appellants' motions to regroup and reunite the church and pro se litigants are denied. Appellants' motion for a court order is denied.Appellants' motion for an order directing the clerk to reassign the case to the United States Supreme Court is denied without prejudice to any right Appellants may have to seek review in the United States Supreme Court.Appellants' motion to compel pending emergency is denied. Appellants' motion to disqualify the Second District Court of Appeal is denied.
Docket Date 2019-02-19
Type Notice
Subtype Notice
Description Notice
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2019-02-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for leave to proceed to the United States Supreme Court and for disqualification of court is denied.
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DESOTO CORRECTIONAL INSTITUTION
Docket Date 2019-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITION FOR THE CHURCH TO RE-UNITE THE PRO SE CHURCH LITIGANTS TO DEFEND AND PROSECUTE THE CASE BEFORE THE BAR
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2019-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITION TO RE-GROUP AND RE-UNITE THE CHURCH PRO SE LITIGANTS BEFORE THE COURT
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2019-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for an evidentiary hearing
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2019-01-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants' motion for rehearing is denied. Appellants' petition for courtintervention and motion for an extension of time to pay the filing fee is granted only tothe extent that Appellants shall satisfy this court's August 15, 2018, fee order within 20days of the date of this order. The motion is otherwise denied. No further motions foran extension of time will be entertained. Failure to timely satisfy this court's fee orderwill result in the dismissal of this appeal. Appellants' Emergency Petition, EmergencyPetition II, and petition for a restraining order are stricken as unauthorized.
Docket Date 2019-01-04
Type Notice
Subtype Notice
Description Notice ~ WE THE PEOPLE - PETITION FOR TEMPORARY RESTRAINING ORDER AND OR PRELIMINARY INJUNCTION TO PRACTICE FREEDOM OF RELIGION
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2019-01-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY PETITION II FOR COURT TO REVERSE WARDEN'S ABUSE OF AUTHORITY
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-12-31
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-12-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEE AND PETITION FOR COURT INTERVENTION
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-11-29
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ motion to stay is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 15, 2018. The October 23, 2018, order awarding defendants attorneys fees and costs attached to the motion will not be reviewed in this proceeding. If Appellants wish to seek review of that order and the time to do so has not yet expired, Appellants must file a separate notice of appeal. See Fla. R. App. P. 9.110(b). Appellants' lawful notice and declaration of truth to the court is stricken as unauthorized.
Docket Date 2018-11-19
Type Notice
Subtype Notice
Description Notice ~ FILING FEE IS ENROUTE
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-11-16
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ “petition to direct preparation of the record and index on appeal by the lower tribunal clerk of court” is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 15, 2018.
Docket Date 2018-11-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITION TO DIRECT PREPARATION OF THE RECORD AND INDEX ON APPEAL BY THE LT CLERK OF COURT
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ motion for judicial notice is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 15, 2018.
Docket Date 2018-09-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TREATED AS PETITION FOR MANDAMUS SEE 2D18-3740 PETITION FOR THE COURT TO ENFORCE LAW
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-09-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ motion to stay is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 15, 2018.
Docket Date 2018-09-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's pro se requests for judicial notice filed in appeals 2D18-3255 and 2D18-3311 are denied. Within 20 days of the date of this order, Appellant shall show cause why appeal 2D18-3311 should not be dismissed as duplicative of appeal 2D18-3255.
Docket Date 2018-08-22
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DESOTO CORRECTIONAL INSTITUTION
Docket Date 2018-08-20
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ motion to stay is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 15, 2018.
Docket Date 2018-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-11-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ AFROCENTRIC BAYITH YAHWEH YAHDIM AFRICAN HEBREWS ('ABYYAH') UNINCORPORATED is removed from the style of this case. DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH and ANDREW ROLLE A/K/A BEN YAHWEH SOLOMON remain Appellants in this proceeding. Appellants' motion for leave of court to pay filing fee in anything other than gold or silver is denied as unnecessary. Appellants' motion for an extension of time to pay the filing fee is granted to the extent that Appellants shall comply with this court's August 15, 2018, fee order within 30 days or this appeal will be subject to dismissal without further notice. Should Appellants seek to satisfy the fee order on the basis of insolvency, each appellant must submit a separate order from the circuit court finding that individual appellant indigent. Appellants' petition to invoke private citizen status is stricken as unauthorized.Appellants' filing of declaration is stricken as unauthorized. Insofar as Appellants' motion for an extension of time and private sovereign government petition for conflict free, independent legal office seeks an extension of time to serve the initial brief, it is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 15, 2018. Otherwise, the motion is stricken as unauthorized. Appellants' directive to transfer to federal court is stricken as unauthorized. Appellants' acceptance of judges' oath of office is stricken as unauthorized. Appellants' acceptance of the assigned appellate court judges' oath of office is stricken as unauthorized.Appellants' acceptance of senior assistant attorney general's oath of office is stricken as unauthorized.
Docket Date 2018-11-15
Type Notice
Subtype Notice
Description Notice ~ LAWFUL NOTICE AND DECLARATION OF TRUTH TO THE COURT
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO ORDER TO SHOW CAUSE
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILING FEE
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-29
Type Notice
Subtype Notice
Description Notice ~ ACCEPTANCE OF THE SENIOR ASSISTANT ATTORNEY GENERAL'S OATH OF OFFICE
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER TO FEDERAL COURT
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ motion for extension of time to satisfy this court’s filing fee is granted for 20 days from the date of this order.
Docket Date 2018-10-15
Type Notice
Subtype Notice
Description Notice ~ ACCEPTANCE OF JUDGES' OATH OF OFFICE
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***SEE 11/15/18 ORDER: Insofar as Appellants' motion for an extension of time and private sovereign government petition for conflict free, independent legal office seeks an extension of time to serve the initial brief, it is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 15, 2018. Otherwise, the motion is stricken as unauthorized.***
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ “motion to transfer to federal jurisdiction” is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 15, 2018.
Docket Date 2018-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DECLARATION
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ motion to relinquish jurisdiction is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 15, 2018.
Docket Date 2018-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA'S PETITION TO INVOKE PRIVATE CITIZENS STATUS
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER TO FEDERAL JURISDICTION
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEE
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Second Supplemental Notice of Appeal filed in case 2D18-3255 initiates a new appeal, case 2D18-3890, because it seeks review of an order entered after the notice of appeal was filed for case 2D18-3255. The clerk of the circuit court shall certify the first page of the Second Supplemental Notice of Appeal as a notice of appeal and return it to this court in case no. 2D18-3890.
Docket Date 2018-09-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ IMMINENT DANGER PETITION
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Docket Date 2018-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ motion for "Emergency Imminent Danger Petition and Substantial Burden To Free Exercise and Practice of Religion Re: Government Forced Assigned Housing and Roommates" is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 15, 2018.
Docket Date 2018-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants’ September 20, 2018, filing, including a purported promissory note in lieu of payment of the filing fee, is stricken. Appellants shall comply with this court’s August 5, 2018 fee order within 30 days from the date of this order or this proceeding is subject to dismissal without further notice.
Docket Date 2018-09-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND SUPPLEMENTAL NOTICE OF APPEAL
On Behalf Of BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
BEN YAHWEH ABIYAH-MOSHEH AND BEN YAHWEH SOLOMON O/B/O AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS, UNINCORPORATED VS DESOTO CORRECTIONAL INSTITUTION 2D2018-3186 2018-08-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
18-CA-004

Parties

Name DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Role Petitioner
Status Active
Name AFROCENTRIC BAYITH YAHWEH YAHDAIM AFRICAN HEBREWS CORPORATION
Role Petitioner
Status Active
Name BEN YAHWEH SOLOMON, A/K/A ANDREW ROLLE
Role Petitioner
Status Active
Name DESOTO CORRECTIONAL INSTITUTION
Role Respondent
Status Active
Representations ATTORNEY GENERAL, ANNE F. MC DONOUGH, ESQ.
Name SEVERYN KOVALYSHIN
Role Respondent
Status Active
Name PATRICK MURPHY, WARDEN
Role Respondent
Status Active
Name LORI NORWOOD, ASSISTANT WARDEN
Role Respondent
Status Active
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, ROTHSTEIN-YOUAKIM, AND ATKINSON
Docket Date 2018-10-17
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This proceeding is dismissed because of the petitioners’ failure to satisfy this court’s August 9, 2018 fee order.
Docket Date 2018-09-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2018-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DESOTO CORRECTIONAL INSTITUTION
Docket Date 2018-08-09
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-08-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DOUGLAS MARSHALL JACKSON A/K/A BEN YAHWEH ABIYAH-MOSHEH

Documents

Name Date
ANNUAL REPORT 2021-09-21
Domestic Non-Profit 2020-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State