Search icon

EGLISE BAPTISTE BETHANIE DE FT. LAUDERDALE, INC.

Company Details

Entity Name: EGLISE BAPTISTE BETHANIE DE FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: N25260
FEI/EIN Number 65-0038136
Address: 2200 NW 12TH AVENUE, FT. LAUDERDALE, FL 33311
Mail Address: 2200 NW 12TH AVENUE, FT. LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DESTIN, NICLÈS Agent 2200 NW 12TH AVENUE, FT. LAUDERDALE, FL 33311

PASTOR

Name Role Address
Hyacinthe, John Wesley PASTOR 2200 NW 12th Ave, Fort Lauderdale, FL 33311

PRESIDENT

Name Role Address
Hyacinthe, John Wesley PRESIDENT 2200 NW 12th Ave, Fort Lauderdale, FL 33311

DIRECTOR

Name Role Address
Hyacinthe, John Wesley DIRECTOR 2200 NW 12th Ave, Fort Lauderdale, FL 33311
DESTIN, NICLÈS DIRECTOR 843 NW 7TH AVE, FT. LAUDERDALE, FL 33309
ALCIDE, VILCIAS DIRECTOR 3090 NW 46TH AVE, 210 FT. LAUDERDALE, FL 33313
SAINT-LOUIS, MARIE MEDONNE DIRECTOR 3321 NW 63RD ST, Fort Lauderdale, FL 33309
TIBOIS, REYNOLD DIRECTOR 753 NW 70th WAY, Margate, FL 33063

ADMINISTRATOR

Name Role Address
DESTIN, NICLÈS ADMINISTRATOR 843 NW 7TH AVE, FT. LAUDERDALE, FL 33309

EXECUTIVE SECRETARY

Name Role Address
ALCIDE, VILCIAS EXECUTIVE SECRETARY 3090 NW 46TH AVE, 210 FT. LAUDERDALE, FL 33313

TREASURER

Name Role Address
SAINT-LOUIS, MARIE MEDONNE TREASURER 3321 NW 63RD ST, Fort Lauderdale, FL 33309

DEACON

Name Role Address
TIBOIS, REYNOLD DEACON 753 NW 70th WAY, Margate, FL 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-03 DESTIN, NICLÈS No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 2200 NW 12TH AVENUE, FT. LAUDERDALE, FL 33311 No data
AMENDMENT 2020-08-03 No data No data
AMENDMENT 2018-06-26 No data No data
AMENDMENT 2017-04-18 No data No data
AMENDMENT 2014-09-18 No data No data
REINSTATEMENT 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 1994-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
AIDA AUGUSTE, Petitioner(s) v. JOHN WESLEY HYACINTHE, et al., Respondent(s). 4D2024-1243 2024-05-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-007464

Parties

Name Aida Auguste
Role Petitioner
Status Active
Representations Hugo A. Rodriguez
Name John Wesley Hyacinthe
Role Respondent
Status Active
Representations Anthony Gonzalez
Name Nicles Destin
Role Respondent
Status Active
Name Reymold Tibois
Role Respondent
Status Active
Name Vicias Alcide
Role Respondent
Status Active
Name Marie Medonee Saint-Louis
Role Respondent
Status Active
Name EGLISE BAPTISTE BETHANIE DE FT. LAUDERDALE, INC.
Role Respondent
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Disposition by Order
Subtype Denied
Description ORDERED that the May 16, 2024 petition for writ of prohibition is denied. WARNER, LEVINE and KUNTZ, JJ., concur.
View View File
Docket Date 2024-05-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Aida Auguste
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-05-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
EGLISE BAPTISTE BETHANIE DE FT. LAUDERDALE, INC. VS AIDA AUGUSTE and USLANDE AUGUST 4D2021-2537 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20012644

Parties

Name EGLISE BAPTISTE BETHANIE DE FT. LAUDERDALE, INC.
Role Appellant
Status Active
Representations Anthony Gonzalez
Name Uslande August
Role Appellee
Status Active
Name Aida Auguste
Role Appellee
Status Active
Representations Hugo A. Rodriguez
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST DECISION MOTION
On Behalf Of Eglise Baptiste Bethanie De Ft. Lauderdale, Inc.
Docket Date 2022-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
View View File
Docket Date 9999-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Returned mail for Appellees, Aida Auguste and Uslande August**
Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-10
Type Response
Subtype Response
Description Response
On Behalf Of Aida Auguste
Docket Date 2022-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of Eglise Baptiste Bethanie De Ft. Lauderdale, Inc.
View View File
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s April 29, 2022 motion for extension of time is granted, and appellant may file a post-decision motion within thirty (30) days from the date of this order.
Docket Date 2022-02-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eglise Baptiste Bethanie De Ft. Lauderdale, Inc.
View View File
Docket Date 2021-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aida Auguste
View View File
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Aida Auguste
Docket Date 2021-12-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ December 6, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s November 5, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eglise Baptiste Bethanie De Ft. Lauderdale, Inc.
View View File
Docket Date 2021-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Eglise Baptiste Bethanie De Ft. Lauderdale, Inc.
Docket Date 2021-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 186 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eglise Baptiste Bethanie De Ft. Lauderdale, Inc.
Docket Date 2021-08-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eglise Baptiste Bethanie De Ft. Lauderdale, Inc.
EGLISE BAPTISTE BETHANIE DE FT. LAUDERDALE, INC. VS BANK OF AMERICA, N.A. and SUNTRUST BANK 4D2020-1703 2020-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-21587 (03)

Parties

Name EGLISE BAPTISTE BETHANIE DE FT. LAUDERDALE, INC.
Role Appellant
Status Active
Representations Lawrence Richard Metsch
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Tricia Julie Duthiers, Elizabeth Ann Henriques, Shannon Dobel, Marc T. Parrino
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eglise Baptiste Bethanie De Ft. Lauderdale, Inc.
Docket Date 2020-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/13/2020
Docket Date 2020-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2020-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 375 PAGES (PAGES 1-368)
On Behalf Of Clerk - Broward
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eglise Baptiste Bethanie De Ft. Lauderdale, Inc.
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/14/2020
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Eglise Baptiste Bethanie De Ft. Lauderdale, Inc.
Docket Date 2020-09-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not show page numbers or list the arguments for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2025-02-02
AMENDED ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2025-01-26
AMENDED ANNUAL REPORT 2025-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State