Search icon

"LOVE THY NEIGHBOR" FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE99003583 (05)

Parties

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

Documents

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