Search icon

REDEMPTION BAPTIST CHURCH, INC.

Company Details

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

Agent

Name Role Address
CLERVEAUX, HECTOR Agent 5621 NW 43 WAY, COCONUT CREEK, FL 33073

Director

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

Secretary

Name Role Address
JASMIN, CLARA Secretary 22738 SW 10TH ST, BOCA RATON, FL 33433

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-9936 CACE

Parties

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

Documents

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