Entity Name: | "LOVE THY NEIGHBOR" FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Oct 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N92000000012 |
FEI/EIN Number |
65-0364308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 sunshine dr, Coconut creek, FL, 33066, US |
Mail Address: | 460 sunshine dr, Coconut creek, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAPORTA JAMES | President | 6864 NW 25 WAY, FT LAUDERDALE, FL, 33309 |
ABBOTT TARA | Vice President | 6864 NW 25TH WAY, FT. LAUDERDALE, FL, 33309 |
BLACK REV DWAYNE JR | Manager | 6864 NW 25TH WAY, FT. LAUDERDALE, FL, 33309 |
LaPorta James | Agent | 460 sunshine dr, Coconut creek, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 460 sunshine dr, 6, Coconut creek, FL 33066 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | LaPorta, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 460 sunshine dr, 6, Coconut creek, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 460 sunshine dr, 6, Coconut creek, FL 33066 | - |
AMENDMENT | 2019-07-12 | - | - |
AMENDMENT | 2016-10-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF FORT LAUDERDALE VS ARNOLD P. ABBOTT and LOVE THY NEIGHBOR FUND, INC. | 4D2015-0618 | 2015-02-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOILEAU |
Role | Appellant |
Status | Active |
Representations | CYNTHIA A. EVERETT, Alain E. Boileau |
Name | ARNOLD ABBOTT |
Role | Appellee |
Status | Active |
Representations | Phyllis Pritcher, Joshua D. Clark, JOHN T. DAVID, William Robert Scherer, Bruce S. Rogow, Tara Ann Campion, Albert L. Frevola |
Name | "LOVE THY NEIGHBOR" FUND, INC. |
Role | Appellee |
Status | Active |
Name | HON. THOMAS M. LYNCH IV (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ **ISSUES RAISED IN THIS APPEAL SHALL PROCEED IN 14-4928-SEE 4/30/15 ORDER** |
Docket Date | 2015-04-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED that the notice of appeal in the above-styled case is treated as an amended notice of appeal in Case No. 14-4928. The above-styled appeal is dismissed, and the issues raised in this appeal shall proceed in Case No. 14-4928. Further, ORDERED that appellant¿s motion for extension of time to file the initial brief is denied as moot. |
Docket Date | 2015-03-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (DENIED AS MOOT 4/30/15) |
On Behalf Of | BOILEAU |
Docket Date | 2015-02-27 |
Type | Response |
Subtype | Response |
Description | Response ~ STATEMENT REGARDING SUBJECT MATTER JURISDICTION |
On Behalf Of | BOILEAU |
Docket Date | 2015-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-02-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2015-02-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BOILEAU |
Docket Date | 2015-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-08 |
Amendment | 2019-07-12 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-03 |
AMENDED ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2017-01-23 |
Amendment | 2016-10-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State