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 |
Name | Role | Address |
---|---|---|
Donlon Kevin The Rt. | Agent | 3909 S MACDILL Ave, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
KAFER CHRIS | Treasurer | 3909 S MACDILL AVE, Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
WEILER STEVEN | Vice President | 3909 S MACDILL AVE, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
DONLON KEVIN FPhd | Chairman | 3909 S MACDILL AVE, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
Blair Matt | Trustee | 3909 S MACDILL AVE, TAMPA, FL, 33611 |
MURPHY MELINDA | Trustee | 3909 S MACDILL AVE, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
EVENT CONVERTED TO NOTES | 1991-12-20 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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