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 |
Name | Role | Address |
---|---|---|
LUONGO, FRED | Agent | 1016 23RD PL SW, VERO BEACH, FL 32962 |
Name | Role | Address |
---|---|---|
LUONGO, FRED | President | 1016 23RD PL SW, VERO BEACH, FL 32962 |
Name | Role | Address |
---|---|---|
DEEGAN, LORINDA | Vice President | 915 Sunset Ave, Zanesville, OH 43701 |
Name | Role | Address |
---|---|---|
LUONGO, STACEY | Secretary | 1016 23RD PL SW, VERO BEACH, FL 32962 |
Name | Role | Address |
---|---|---|
LUONGO, STACEY | Treasurer | 1016 23RD PL SW, VERO BEACH, FL 32962 |
Name | Role | Address |
---|---|---|
DEEGAN, MICHAEL | Director | 915 Sunset Ave, Zanesville, OH 43701 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREDERICK FRED LUONGO VS JEFF GOMEZ, ET AL. | 4D2016-3004 | 2016-09-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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