Search icon

ALL FAITHS FOOD BANK, INC.

Company Details

Entity Name: ALL FAITHS FOOD BANK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: N31167
FEI/EIN Number 65-0115814
Address: 8171 BLAIKIE CT, SARASOTA, FL 34240
Mail Address: 8171 BLAIKIE CT, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL FAITHS FOOD BANK INC 401(K) PLAN 2023 650115814 2024-07-30 ALL FAITHS FOOD BANK INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 9413159296
Plan sponsor’s address 8171 BLAIKIE CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing DENISE GOERKE
Valid signature Filed with authorized/valid electronic signature
ALL FAITHS FOOD BANK INC 401(K) PLAN 2022 650115814 2023-05-31 ALL FAITHS FOOD BANK INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 9413159296
Plan sponsor’s address 8171 BLAIKIE CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing TIMOTHY TAYLOR
Valid signature Filed with authorized/valid electronic signature
ALL FAITHS FOOD BANK INC 401(K) PLAN 2021 650115814 2022-06-16 ALL FAITHS FOOD BANK INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 9413796333
Plan sponsor’s address 8171 BLAIKIE CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing MIKE ZIEBELL
Valid signature Filed with authorized/valid electronic signature
ALL FAITHS FOOD BANK INC 401(K) PLAN 2020 650115814 2021-10-13 ALL FAITHS FOOD BANK INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 9413796333
Plan sponsor’s address 8171 BLAIKIE CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing DEBRA BURDICK
Valid signature Filed with authorized/valid electronic signature
ALL FAITHS FOOD BANK INC 401(K) PLAN 2019 650115814 2020-07-27 ALL FAITHS FOOD BANK INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 9413796333
Plan sponsor’s address 8171 BLAIKIE CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing DEBRA BURDICK
Valid signature Filed with authorized/valid electronic signature
ALL FAITHS FOOD BANK INC 401(K) PLAN 2018 650115814 2019-06-11 ALL FAITHS FOOD BANK INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 9413796333
Plan sponsor’s address 8171 BLAIKIE CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing SANDRA FRANK
Valid signature Filed with authorized/valid electronic signature
ALL FAITHS FOOD BANK INC 401(K) PLAN 2017 650115814 2018-06-15 ALL FAITHS FOOD BANK INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 9413796333
Plan sponsor’s address 8171 BLAIKIE CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing SANDRA FRANK
Valid signature Filed with authorized/valid electronic signature
ALL FAITHS FOOD BANK INC 401(K) PLAN 2016 650115814 2017-05-30 ALL FAITHS FOOD BANK INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 9413796333
Plan sponsor’s address 8171 BLAIKIE CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing SUSAN BROWN
Valid signature Filed with authorized/valid electronic signature
ALL FAITHS FOOD BANK INC 401(K) PLAN 2015 650115814 2016-07-26 ALL FAITHS FOOD BANK INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 9413796333
Plan sponsor’s address 8171 BLAIKIE CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing SUSAN BROWN
Valid signature Filed with authorized/valid electronic signature
ALL FAITHS FOOD BANK INC 401(K) PLAN 2014 650115814 2015-06-23 ALL FAITHS FOOD BANK INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624200
Sponsor’s telephone number 9413796333
Plan sponsor’s address 8171 BLAIKIE CT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing SUSAN BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Miller, Nelle S. Agent 8171 BLAIKIE CT, SARASOTA, FL 34240

President and CEO

Name Role Address
Miller, Nelle S. President and CEO 8171 BLAIKIE CT, SARASOTA, FL 34240

Secretary

Name Role Address
Frost, LaShawn, Dr. Secretary 8171 BLAIKIE CT, SARASOTA, FL 34240

Board Member

Name Role Address
White, Elton Board Member 8171 BLAIKIE CT, SARASOTA, FL 34240
Hanan, Ben Board Member 8171 BLAIKIE CT, SARASOTA, FL 34240
Lowther, Bart Board Member 8171 Blaikie Ct, Sarasota, FL 34240
Doughty, Dennis Board Member 8171 BLAIKIE CT, SARASOTA, FL 34240
Keverian-Press, Lisa Board Member 8171 Blaikie Ct, Sarasota, FL 34240
Ron, Jadin Board Member 8171 BLAIKIE CT, SARASOTA, FL 34240
Mitch, Olan Board Member 8171 BLAIKIE CT, SARASOTA, FL 34240
Nichols, David Board Member 8171 Blaikie Court, Sarasota, FL 34240

Chairman

Name Role Address
Vitale, Terri Chairman 8171 BLAIKIE CT, SARASOTA, FL 34240

Vice President

Name Role Address
Courtois, Patricia Vice President 8171 Blaikie Ct, Sarasota, FL 34240

Chair

Name Role Address
Courtois, Patricia Chair 8171 Blaikie Ct, Sarasota, FL 34240

Chief Financial Officer

Name Role Address
Timothy, Taylor Chief Financial Officer 8171 Blaikie Ct, Sarasota, FL 34240

Treasurer

Name Role Address
Rich, Cautero Treasurer 8171 BLAIKIE CT, SARASOTA, FL 34240

Chief Development Officer

Name Role Address
Cotler, Denise Chief Development Officer 8171 BLAIKIE CT, SARASOTA, FL 34240

Chief Program Officer

Name Role Address
Horen, Maria Jose Chief Program Officer 8171 BLAIKIE CT, SARASOTA, FL 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Miller, Nelle S. No data
AMENDMENT 2021-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 8171 BLAIKIE CT, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2010-02-01 8171 BLAIKIE CT, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 8171 BLAIKIE CT, SARASOTA, FL 34240 No data
RESTATED ARTICLES AND NAME CHANGE 1998-09-15 ALL FAITHS FOOD BANK, INC. No data
AMENDMENT 1989-05-26 No data No data

Court Cases

Title Case Number Docket Date Status
PACE CENTER FOR GIRLS, INC. VS ESTATE OF WALTER SCHMID, JR., ET AL 2D2018-2477 2018-06-14 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
14-CP-2832

Parties

Name PACE CENTER FOR GIRLS, INC.
Role Appellant
Status Active
Representations CYNTHIA MONTGOMERY, ESQ., S. GRIER WELLS, ESQ.
Name ESTATE OF WALTER SCHMID, JR.
Role Appellee
Status Active
Representations JAMES E. LYNCH, ESQ., MARY FABRE LEVINE, ESQ., THOMAS W. HARRISON, ESQ., KIMBERLY A. BALD, ESQ.
Name UNIVERSITY OF FLORIDA AGRICULTURE EXTENSION SERVICE
Role Appellee
Status Active
Name ALL FAITHS FOOD BANK, INC.
Role Appellee
Status Active
Name MEALS ON WHEELS PLUS
Role Appellee
Status Active
Name SAHIB SHRINERS HOSPITAL FOR CHILDREN
Role Appellee
Status Active
Name MANATEE COUNTY EXTENSION
Role Appellee
Status Active
Name IDA SCHMID THOMAS
Role Appellee
Status Active
Name THE HERITAGE FOUNDATION
Role Appellee
Status Active
Name FAMILY PARTNERSHIP CENTER
Role Appellee
Status Active
Name EASTER SEALS OF SOUTHWEST FLORIDA
Role Appellee
Status Active
Name DONNIE WALTER THOMAS
Role Appellee
Status Active
Name WHITFIELD PRESBYTERIAN CHURCH
Role Appellee
Status Active
Name GRACE ELEANOR OPEKA THOMAS
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name HONORABLE DENO G. ECONOMOU
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate ~ see 18-2477
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Heritage Foundation, Meals on Wheels Plus, Easter Seals ofSouthwest Florida, Sahib Shriner's Hospital for Children, All Faiths Food Bank, and TheSalvation Army's motion for appellate attorney's fees and costs is denied withoutprejudice to their filing a motion for fees and costs in the trial court. See Fla. R. App. P.9.400; Geldi v. MacCabe, 243 So. 3d 360, 360 (Fla. 2d DCA 2018); Bissmeyer v.Southeast Bank, N.A., 596 So. 2d 678, 679 (Fla. 2d DCA 1991).Appellant Pace Center for Girls, Inc.'s, motion for appellate attorney's fees andcosts is denied without prejudice to its filing a motion for fees and costs in the trial court.See Fla. R. App. P. 9.400; Geldi, 243 So. 3d at 360; Bissmeyer, 596 So. 2d at 679.
Docket Date 2019-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court has reviewed the responses to the order to show cause dated August 13, 2019, and the reply to those responses. Oral argument will proceed on September 25, 2019, as scheduled. However, the parties should be prepared to further address this court's jurisdiction to review the order on appeal as from a final order awarding attorney's fees in a probate matter under Florida Rule of Appellate Procedure 9.170(b)(23). The parties should also be prepared to address whether, if the order on appeal is determined to be a nonfinal, nonappealable order, this court should relinquish jurisdiction for entry of a final order, stay the case, or dismiss the case in its entirety.
Docket Date 2019-09-09
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLEES TO THE RESPONSES OF APPELLANTS TO THIS COURT'S ORDER TO SHOW CAUSE DATED AUGUST 13, 2019
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2019-08-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within ten days, Appellees shall file a reply to both responses to the order to show cause issued in this consolidated appeal on August 13, 2019.
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, PACE CENTER FOR GIRLS, INC.'S RESPONSE TO THIS COURT'S AUGUST 13, 2019 ORDER
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-08-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In these consolidated cases, Appellants seek review of an order finding that they are entitled to attorney’s fees but requiring fees to be paid from assets of the Estate of Walter Schmid, Jr. This order does not appear to be a final, appealable order because it does not set an amount of fees. See Threadgill v. Nishimura, 222 So. 3d 633, 635 (Fla. 2d DCA 2017); SP Healthcare Holdings, LLC v. Surgery Ctr. Holdings, LLC, 208 So. 3d 775, 781 (Fla. 2d DCA 2016); see also Fla. R. App. P. 9.170(b) ("[A]ppeals of orders rendered in probate and guardianship cases shall be limited to orders that finally determine a right or obligation of an interested person as defined in the Florida Probate Code.") Appellants in both cases shall show cause in writing within ten days why the appeals should not be dismissed for lack of jurisdiction.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 25, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2019-04-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ PACE CENTER FOR GIRLS, INC.
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/06/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB due 04/06/19
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - RB due 02/28/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 08 - AB due 01/18/ 2019
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/10/19
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/10/18
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 13- IB DUE 10/19/18 (2D18-2477)
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 19 - IB due 10/19/18 (2D18-2301)
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - IB due 10/06/18 (2D18-2477)
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 10/01/18
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-08-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2018-08-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2018-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ECONOMOU, 1268 PGS.
On Behalf Of MANATEE CLERK
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PACE CENTER FOR GIRLS, INC.
THE HERITAGE FOUNDATION, ET AL VS IN RE: ESTATE OF WALTER SCHMID, JR., ET AL 2D2018-2301 2018-06-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
14-CP-2832

Parties

Name SHRINERS HOSPITAL FOR CHILDREN
Role Appellant
Status Active
Name EASTER SEALS OF SOUTHWEST FLORIDA
Role Appellant
Status Active
Name ALL FAITHS FOOD BANK, INC.
Role Appellant
Status Active
Name MEALS ON WHEELS PLUS
Role Appellant
Status Active
Name THE HERITAGE FOUNDATION
Role Appellant
Status Active
Representations MARY FABRE LEVINE, ESQ., CYNTHIA MONTGOMERY, ESQ., S. GRIER WELLS, ESQ.
Name THE SALVATION ARMY
Role Appellant
Status Active
Name WHITFIELD PRESBYTERIAN CHURCH
Role Appellee
Status Active
Name FAMILY PATNERSHIP CENTER
Role Appellee
Status Active
Name PACE CENTER FOR GIRLS, INC.
Role Appellee
Status Active
Name GRACE ELEANOR OPEKA THOMAS
Role Appellee
Status Active
Name UNIVERSITY OF FLORIDA AGRICULTURE EXTENSION SERVICE
Role Appellee
Status Active
Name DONNIE WALTER THOMAS
Role Appellee
Status Active
Name IN RE: ESTATE OF WLATER SCHMID, JR.
Role Appellee
Status Active
Representations KIMBERLY A. BALD, ESQ., JAMES E. LYNCH, ESQ., THOMAS W. HARRISON, ESQ.
Name IDA SCHMID THOMAS
Role Appellee
Status Active
Name MANATEE COUNTY EXTENSION
Role Appellee
Status Active
Name HONORABLE DENO G. ECONOMOU
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Heritage Foundation, Meals on Wheels Plus, Easter Seals of Southwest Florida, Sahib Shriner's Hospital for Children, All Faiths Food Bank, and The Salvation Army's motion for appellate attorney's fees and costs is denied without prejudice to their filing a motion for fees and costs in the trial court. See Fla. R. App. P. 9.400; Geldi v. MacCabe, 243 So. 3d 360, 360 (Fla. 2d DCA 2018); Bissmeyer v. Southeast Bank, N.A., 596 So. 2d 678, 679 (Fla. 2d DCA 1991).Appellant Pace Center for Girls, Inc.'s, motion for appellate attorney's fees and costs is denied without prejudice to its filing a motion for fees and costs in the trial court. See Fla. R. App. P. 9.400; Geldi, 243 So. 3d at 360; Bissmeyer, 596 So. 2d at 679.
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court has reviewed the responses to the order to show cause dated August 13, 2019, and the reply to those responses. Oral argument will proceed on September 25, 2019, as scheduled. However, the parties should be prepared to further address this court's jurisdiction to review the order on appeal as from a final order awarding attorney's fees in a probate matter under Florida Rule of Appellate Procedure 9.170(b)(23). The parties should also be prepared to address whether, if the order on appeal is determined to be a nonfinal, nonappealable order, this court should relinquish jurisdiction for entry of a final order, stay the case, or dismiss the case in its entirety.
Docket Date 2019-09-09
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLEES TO THE RESPONSES OF APPELLANTS TO THIS COURT'S ORDER TO SHOW CAUSE DATED AUGUST 13, 2019
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2019-08-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within ten days, Appellees shall file a reply to both responses to the order to show cause issued in this consolidated appeal on August 13, 2019.
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED AUGUST 13, 2019 TO SHOW CAUSE
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-08-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In these consolidated cases, Appellants seek review of an order finding that they are entitled to attorney’s fees but requiring fees to be paid from assets of the Estate of Walter Schmid, Jr. This order does not appear to be a final, appealable order because it does not set an amount of fees. See Threadgill v. Nishimura, 222 So. 3d 633, 635 (Fla. 2d DCA 2017); SP Healthcare Holdings, LLC v. Surgery Ctr. Holdings, LLC, 208 So. 3d 775, 781 (Fla. 2d DCA 2016); see also Fla. R. App. P. 9.170(b) ("[A]ppeals of orders rendered in probate and guardianship cases shall be limited to orders that finally determine a right or obligation of an interested person as defined in the Florida Probate Code.") Appellants in both cases shall show cause in writing within ten days why the appeals should not be dismissed for lack of jurisdiction.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 25, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-04-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ PACE CENTER FOR GIRLS, INC.
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/06/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB due 04/06/19
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - RB due 02/28/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 08 - AB due 01/18/ 2019
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/10/19
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/10/18
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2018-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF APPELLANTS HERITAGE FOUNDATIONALL FAITHS FOOD BANK, EASTER SEALS OF SOUTHWESTFLORIDA, MEALS ON WHEELS PLUS, THE SALVATION ARMY,SAHIB SHRINERS HOSPITAL FOR CHILDREN
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 13- IB DUE 10/19/18 (2D18-2477)
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 19 - IB due 10/19/18 (2D18-2301)
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - IB due 10/06/18 (2D18-2477)
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 10/01/18
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-08-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2018-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 248 PAGES
Docket Date 2018-06-25
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
Amendment 2021-07-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-05-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State