Search icon

CELEBRATION GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION GLOBAL, 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: 09 Jul 2021 (4 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Oct 2022 (2 years ago)
Document Number: N21000008292
FEI/EIN Number 61-2008726

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

Address: 2627 BELFORT RD, JACKSONVILLE, FL, 32216, US
Mail Address: P.O. Box 551019, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEMS KERRI V Director 16073 SHELLCRACKER RD, JACKSONVILLE, FL, 32226
WEEMS CHARLES SIV Director 16073 SHELLCRACKER RD, JACKSONVILLE, FL, 32226
GUNTER TITUS D Director 2627 BELFORT RD, JACKSONVILLE, FL, 32216
GUNTER LISA O Director 2627 BELFORT RD, JACKSONVILLE, FL, 32216
GUNTER LISA O Treasurer 2627 BELFORT RD, JACKSONVILLE, FL, 32216
WEEMS CHARLES SIV Agent 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069587 STOVALL WEEMS MINISTRIES ACTIVE 2022-06-07 2027-12-31 - STOVALL WEEMS MINISTRIES, 2627 BELFORT RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-29 2627 BELFORT RD, JACKSONVILLE, FL 32216 -
AMENDED AND RESTATEDARTICLES 2022-10-25 - -
REGISTERED AGENT NAME CHANGED 2022-10-25 WEEMS, CHARLES S, IV -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 16073 SHELLCRACKER ROAD, JACKSONVILLE, FL 32226 -
AMENDMENT 2022-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 2627 BELFORT RD, JACKSONVILLE, FL 32216 -

Court Cases

Title Case Number Docket Date Status
Charles Stovall Weems, IV, Kerri Weems, and Celebration Global, Inc. Appellant(s) v. Lee D. Wedekind, III, Tim Timberlake, Wayland Wiseman, Lisa Stewart, Kevin Cormier, Marcus Row, Angela Cannon, Jacob William, and Celebration Church of Jacksonville, Inc. Appellee(s). 5D2023-3388 2023-11-17 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-000740

Parties

Name Tim Timberlake
Role Appellee
Status Active
Name Waylan Wiseman
Role Appellee
Status Active
Name CELEBRATION GLOBAL, INC.
Role Appellant
Status Active
Name Kerri Weems
Role Appellant
Status Active
Name Charles Stovall Weems, IV
Role Appellant
Status Active
Representations Shane B. Vogt, David A. Hayes
Name Lee D. Wedekind, III
Role Appellee
Status Active
Representations John Paul McDermott, Jr., David M. Wells, Timothy John McGinn, Jr., Kristin M. Ahr
Name Kevin Cormier
Role Appellee
Status Active
Name CELEBRATION CHURCH OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name Marcus Rowe
Role Appellee
Status Active
Name Angela Cannon
Role Appellee
Status Active
Name Lisa Stewart
Role Appellee
Status Active
Name JACOB WILLIAM LLC
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Charles Stovall Weems, IV
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - AMENDED MOTION
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/4
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lee D. Wedekind, III
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 8/5
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/2
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 7/29
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-05-16
Type Response
Subtype Response
Description AE'S OA PREFERENCE
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-05-15
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/8
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-05-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue - RELATED TO 23-3390
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Charles Stovall Weems, IV
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 5/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-04-15
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 Charles Stovall Weems, IV
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/22
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/22
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 661 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-12-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER; 11/22 OTSC IS DISCHARGED
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ PER 11/22 ORDER
On Behalf Of Charles Stovall Weems, IV
Docket Date 2023-11-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...; DISCHARGED PER 12/13 ORDER
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Charles Stovall Weems, IV
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/3/2023
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-12-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 10/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Charles Stovall Weems, IV and Kerri Weems, Appellant(s) v. Lee D. Wedekind, III, Tim Timberlake, Wayland Wiseman, Lisa Stewart, Kevin Cormier, Marcus Row, Angela Cannon, Jacob William, and Celebration Church of Jacksonville, Inc. , Appellee(s). 5D2023-3390 2023-11-17 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1047

Parties

Name Kerri Weems
Role Appellant
Status Active
Name Charles Stovall Weems, IV
Role Appellant
Status Active
Representations David A. Hayes, Shane B. Vogt
Name Lisa Stewart
Role Appellee
Status Active
Name Waylan Wiseman
Role Appellee
Status Active
Name Kevin Cormier
Role Appellee
Status Active
Name Angela Cannon
Role Appellee
Status Active
Name CELEBRATION CHURCH OF JACKSONVILLE, INC.
Role Appellee
Status Active
Representations Lee Dilly Wedekind, III, Timothy John McGinn, Jr., David M. Wells
Name CELEBRATION GLOBAL, INC.
Role Appellee
Status Active
Name JACOB WILLIAM LLC
Role Appellee
Status Active
Name Marcus Rowe
Role Appellee
Status Active
Name Tim Timberlake
Role Appellee
Status Active
Name Lee Dilly Wedekind, III
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Lee D. Wedekind, III
Role Appellee
Status Active
Representations John Paul McDermott, Jr., Kristin M. Ahr, Timothy John McGinn, Jr., Lee D. Wedekind, III, David M. Wells

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Charles Stovall Weems, IV
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 10/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - AMENDED MOTION
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 10/4
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 8/5
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/2
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/29
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-05-16
Type Response
Subtype Response
Description AE, CELEBRATION CHURCH OF JACKSONVILLE, INC.'S OA PREFERENCE
On Behalf Of Lee D. Wedekind, III
Docket Date 2024-05-15
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 7/8
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-05-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue - RELATED TO 23-3388
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Charles Stovall Weems, IV
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 5/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-04-15
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 Charles Stovall Weems, IV
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/22
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/22
On Behalf Of Charles Stovall Weems, IV
Docket Date 2024-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1717 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-12-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-12-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David M. Wells 309291
On Behalf Of Lee D. Wedekind, III
Docket Date 2023-12-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Shane B. Vogt 257620
On Behalf Of Charles Stovall Weems, IV
Docket Date 2023-11-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Charles Stovall Weems, IV
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/3/2023
On Behalf Of Charles Stovall Weems, IV
Docket Date 2023-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Celebration Church of Jacksonville, Inc.
Docket Date 2024-08-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Celebration Church of Jacksonville, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
Amended and Restated Articles 2022-10-25
Amendment 2022-05-23
ANNUAL REPORT 2022-04-20
Domestic Non-Profit 2021-07-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-2008726 Corporation Unconditional Exemption PO BOX 551019, JACKSONVILLE, FL, 32255-1019 2024-02
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_61-2008726_CELEBRATIONGLOBALINC_12192023_00.pdf

Date of last update: 01 Mar 2025

Sources: Florida Department of State