Search icon

HE SHALL SUPPLY, MINISTRIES, INC.

Company Details

Entity Name: HE SHALL SUPPLY, MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jul 1992 (33 years ago)
Document Number: N49827
FEI/EIN Number 65-0355892
Address: 1016 23RD PL SW, VERO BEACH, FL 32962
Mail Address: 1016 23RD PL SW, VERO BEACH, FL 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
LUONGO, FRED Agent 1016 23RD PL SW, VERO BEACH, FL 32962

President

Name Role Address
LUONGO, FRED President 1016 23RD PL SW, VERO BEACH, FL 32962

Vice President

Name Role Address
DEEGAN, LORINDA Vice President 915 Sunset Ave, Zanesville, OH 43701

Secretary

Name Role Address
LUONGO, STACEY Secretary 1016 23RD PL SW, VERO BEACH, FL 32962

Treasurer

Name Role Address
LUONGO, STACEY Treasurer 1016 23RD PL SW, VERO BEACH, FL 32962

Director

Name Role Address
DEEGAN, MICHAEL Director 915 Sunset Ave, Zanesville, OH 43701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 1016 23RD PL SW, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2024-01-09 1016 23RD PL SW, VERO BEACH, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 1016 23RD PL SW, VERO BEACH, FL 32962 No data

Court Cases

Title Case Number Docket Date Status
FREDERICK FRED LUONGO VS JEFF GOMEZ, ET AL. 4D2016-3004 2016-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312010CA075325

Parties

Name FREDERICK FRED LUONGO
Role Appellant
Status Active
Name HE SHALL SUPPLY, MINISTRIES, INC.
Role Appellee
Status Active
Name JEFF GOMEZ LLC
Role Appellee
Status Active
Representations BURNEY J CARTER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ (TABLE OF AUTHORITIES) **FILED AS "APPENDIX TO BRIEF"**
Docket Date 2017-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 952 Pages
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 9, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-10-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RECORD WILL BE PREPARED AND MAILED TO THE PARTIES ON OR BEFORE 11/18/16
Docket Date 2016-09-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2016-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICK FRED LUONGO
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State