Search icon

RESURRECTION HOUSE, INC.

Company Details

Entity Name: RESURRECTION HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jan 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2024 (7 months ago)
Document Number: N30269
FEI/EIN Number 65-0096171
Address: 507 KUMQUAT COURT, SARASOTA, FL 34230
Mail Address: 507 KUMQUAT COURT, P.O. BOX 398, SARASOTA, FL 34230
ZIP code: 34230
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FINGERLE, REBECCA C Agent 4550 CHIMNEY CREEK DR., SARASOTA, FL 34235

BOARD CHAIRMAN

Name Role Address
WILSON, CHARLESTON D, THE REV. BOARD CHAIRMAN CHURCH OF THE REDEEMER, 222 S. PALM AVE. SARASOTA, FL 34236

TREASURER

Name Role Address
FINGERLE, REBECCA C, CPA TREASURER 4550 CHIMNEY CREEK DR., SARASOTA, FL 34235

Secretary

Name Role Address
DONNELLY, BARBARA Secretary 2546 CLEMATIS ST., SARASOTA, FL

Director

Name Role Address
DONNELLY, BARBARA Director 2546 CLEMATIS ST., SARASOTA, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-10 FINGERLE, REBECCA C No data
AMENDMENT 2024-07-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 4550 CHIMNEY CREEK DR., SARASOTA, FL 34235 No data
REINSTATEMENT 2014-07-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 507 KUMQUAT COURT, SARASOTA, FL 34230 No data
CHANGE OF MAILING ADDRESS 1996-03-04 507 KUMQUAT COURT, SARASOTA, FL 34230 No data
AMENDMENT 1989-05-15 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT L. DAVIS VS SARASOTA POLICE DEPARTMENT, ET AL 2D2019-3346 2019-09-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-708-NC

Parties

Name ROBERT L. DAVIS
Role Petitioner
Status Active
Name SARASOTA POLICE DEPARTMENT
Role Respondent
Status Active
Representations BRADLEY S. BELL, ESQ.
Name RESURRECTION HOUSE, INC.
Role Respondent
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Lucas, Rothstein-Youakim, and Smith
Docket Date 2020-01-28
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ CITY OF SARASOTA'S, ON BEHALF OF SARASOTA POLICE DEPARTMENT, RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of SARASOTA POLICE DEPARTMENT
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA POLICE DEPARTMENT
Docket Date 2019-11-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 24, 2019, order to show cause is discharged.This case is converted to a petition for writ of mandamus.The petition for writ of mandamus is denied with respect to issues associated with service of the petitioner's complaint(s).Within 30 days of the date of this order, the respondents shall respond to the petition for writ of mandamus filed on September 4, 2019, with respect to the several motions mentioned in the petition. The petitioner may reply within 30 days of service of the respective responses.
Docket Date 2019-11-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ The petition to invoke all writs jurisdiction is dismissed for lack ofjurisdiction because the petitioner has failed to cite an independent basis thatwould allow the Court to exercise its all writs authority and no such basis isapparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44(Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980).Petitioner’s motion to stay is hereby denied. No motion for rehearing will beentertained by this Court.CANADY, C.J., and POLSTON, LAWSON, LAGOA, and MUÑIZ, JJ., concur.
Docket Date 2019-11-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-11-12
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION ALL WRITS
Docket Date 2019-11-12
Type Response
Subtype Response
Description RESPONSE ~ to show cause order
On Behalf Of ROBERT L. DAVIS
Docket Date 2019-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion for injunction relief is denied.Within 15 days of the date of this order the appellant shall show cause why this appeal should not be dismissed as moot. The appellant asserts in paragraph 2 of his motion that he has served all defendants with his civil complaint.
Docket Date 2019-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR INJUNCTION RELIEF
On Behalf Of ROBERT L. DAVIS
Docket Date 2019-10-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's "motion to have filed writ of mandamus reviewed as a writ of mandamus" is denied. This case shall proceed as a direct appeal.The appellant's "notice and certification that defendants . . . have been served . . ." is noted. However, the appellant is cautioned that this court takes no action relative to the civil procedure between the parties in the trial court.
Docket Date 2019-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 214 PAGES
Docket Date 2019-10-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SARASOTA CLERK
Docket Date 2019-09-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ /CERTIFICATION CIVIL COMPLAINT FILED IN LT W/ATTACHED
On Behalf Of ROBERT L. DAVIS
Docket Date 2019-09-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of ROBERT L. DAVIS
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED FIRST PAGE OF MANDAMUS
On Behalf Of ROBERT L. DAVIS
Docket Date 2019-09-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The petition for writ of mandamus concerning circuit court case number 2019-CA-708 NC is treated as a notice of appeal of the order denying petition for writ of mandamus entered on August 12, 2019. The appeal will proceed under the present case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court. The deadlines for record preparation and transmission and service of the initial brief shall be counted from the date of this order. See Fla. R. App. P. 9.110(e), (f).
Docket Date 2019-09-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT L. DAVIS
Docket Date 2019-09-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO BE DECLARED INDIGENT
On Behalf Of ROBERT L. DAVIS
Docket Date 2019-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-04
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ

Documents

Name Date
Amendment 2024-07-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State