Search icon

BAYSHORE CHRISTIAN SCHOOL, INC.

Company Details

Entity Name: BAYSHORE CHRISTIAN SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Dec 1991 (33 years ago)
Document Number: N46558
FEI/EIN Number 591371751
Address: 3909 S MACDILL AVE, TAMPA, FL, 33611
Mail Address: 3909 S MACDILL AVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Donlon Kevin The Rt. Agent 3909 S MACDILL Ave, TAMPA, FL, 33611

Treasurer

Name Role Address
KAFER CHRIS Treasurer 3909 S MACDILL AVE, Tampa, FL, 33611

Vice President

Name Role Address
WEILER STEVEN Vice President 3909 S MACDILL AVE, TAMPA, FL, 33611

Chairman

Name Role Address
DONLON KEVIN FPhd Chairman 3909 S MACDILL AVE, TAMPA, FL, 33611

Trustee

Name Role Address
Blair Matt Trustee 3909 S MACDILL AVE, TAMPA, FL, 33611
MURPHY MELINDA Trustee 3909 S MACDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1991-12-20 No data No data

Court Cases

Title Case Number Docket Date Status
Bayshore Christian School, Inc., Appellant(s) v. The Board Of Trustees Of The Florida Annual Conference of The United Methodist Church, Inc., Appellee(s). 2D2024-2085 2024-09-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-011192

Parties

Name BAYSHORE CHRISTIAN SCHOOL, INC.
Role Appellant
Status Active
Representations Christine Riley Davis, Paige Adonna Greenlee
Name THE BOARD OF TRUSTEES OF THE FLORIDA ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC.
Role Appellee
Status Active
Representations Luis Martinez-Monfort, Amanda M. Uliano, James Stephen Gardner, Ceci Culpepper Berman, Joseph T. Eagleton
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 - IB DUE 01/10/2024
On Behalf Of Bayshore Christian School, Inc.
Docket Date 2024-11-06
Type Record
Subtype Exhibits
Description 4 USBs ***LOCATED IN THE VAULT***
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal Redacted
Description 1038 PAGES ***ADDITION***
Docket Date 2024-10-30
Type Order
Subtype Order re Counsel
Description Attorney Daniel P. Dalton is removed from this proceeding.
View View File
Docket Date 2024-10-28
Type Record
Subtype Transcript Redacted
Description 1564 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of The Board Of Trustees Of The Florida Annual Conference of The United Methodist Church, Inc.
Docket Date 2024-09-11
Type Order
Subtype Order re Counsel
Description Within 20 days from the date of this order, Attorney Daniel P. Dalton shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorney will be removed from this proceeding.
View View File
Docket Date 2024-09-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bayshore Christian School, Inc.
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Bayshore Christian School, Inc.
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 02/12/2025
On Behalf Of Bayshore Christian School, Inc.
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal Redacted
Description 11,717 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of The Board Of Trustees Of The Florida Annual Conference of The United Methodist Church, Inc.
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State