Entity Name: | REDEMPTION BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Feb 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 1990 (35 years ago) |
Document Number: | N36636 |
FEI/EIN Number | 65-0175176 |
Address: | 3501 N.E. 3 AVE., POMPANO BEACH, FL 33064 |
Mail Address: | 3501 NE 3 AVE, POMPANO BEACH, FL 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLERVEAUX, HECTOR | Agent | 5621 NW 43 WAY, COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
CLERVEAUX, ABNER | Director | 1835 N DIXIE HWY, POMPANO BCH, FL 33060 |
METELLUS, LUCIUS | Director | 211 NE 25 CT, POMPANO BEACH, FL 33060 |
Clerveaux Hector | Director | 5621 Nw 43rd Way, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
JASMIN, CLARA | Secretary | 22738 SW 10TH ST, BOCA RATON, FL 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-06 | 3501 N.E. 3 AVE., POMPANO BEACH, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-06 | CLERVEAUX, HECTOR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-06 | 5621 NW 43 WAY, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 1993-04-06 | 3501 N.E. 3 AVE., POMPANO BEACH, FL 33064 | No data |
AMENDMENT | 1990-07-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KETSIA CLERVEAUX, et al. VS STATE FARM MUTUAL AUTO. INS., etc., et al. | 4D2012-2557 | 2012-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HECTOR CLERVEAUX |
Role | Appellant |
Status | Active |
Name | REDEMPTION BAPTIST CHURCH, INC. |
Role | Appellant |
Status | Active |
Name | KETSIA CLERVEAUX |
Role | Appellant |
Status | Active |
Representations | FREEMAN A. MARK |
Name | DAVID L. COOLEY INSURANCE AGEN |
Role | Appellee |
Status | Active |
Name | STATE FARM MUTUAL AUTO INS. |
Role | Appellee |
Status | Active |
Representations | Neil Rose, Joel E. Bernstein |
Name | HON. ROBERT A. ROSENBERG |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-05-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-05-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-05-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-02-25 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument |
Docket Date | 2012-12-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (4) *e* |
On Behalf Of | KETSIA CLERVEAUX |
Docket Date | 2012-12-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ *CORRECTED* AE Neil Rose 0378755 |
Docket Date | 2012-12-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ REQUEST FOR O.A. (STYLED IN L.T. WILL FILE ANOTHER ONE) AE Neil Rose 0378755 |
Docket Date | 2012-12-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) *e* |
On Behalf Of | STATE FARM MUTUAL AUTO INS. |
Docket Date | 2012-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 30 DAYS. |
Docket Date | 2012-10-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME (WITH CD ROM) |
Docket Date | 2012-10-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ T- |
On Behalf Of | STATE FARM MUTUAL AUTO INS. |
Docket Date | 2012-10-16 |
Type | Response |
Subtype | Response |
Description | Response ~ T- TO APLEE'S MOTION FOR EXT. OF TIME - WAITING FOR MOTION |
On Behalf Of | KETSIA CLERVEAUX |
Docket Date | 2012-09-21 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ (4) |
On Behalf Of | KETSIA CLERVEAUX |
Docket Date | 2012-09-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 10 DAYS INITIAL BRIEF |
Docket Date | 2012-09-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
On Behalf Of | KETSIA CLERVEAUX |
Docket Date | 2012-08-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STATE FARM MUTUAL AUTO INS. |
Docket Date | 2012-08-07 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Freeman A. Mark |
Docket Date | 2012-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KETSIA CLERVEAUX |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State