Search icon

PARADISE MISSIONARY BAPTIST CHURCH, INC.

Company Details

Entity Name: PARADISE MISSIONARY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Oct 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: N93000004652
FEI/EIN Number 76-0766753
Address: 1112 EAST SCOTT ST, TAMPA, FL 33602
Mail Address: 1112 EAST SCOTT ST, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ, CAMILO Agent 3101 N. NEBRASKA AVE, TAMPA, FL 33602

President

Name Role Address
Crescenzo, William President 3101 N Nebraska Ave, TAMPA, FL 33603

Director

Name Role Address
Crescenzo, William Director 3101 N Nebraska Ave, TAMPA, FL 33603
CRESCENZO, AMELIA Director 3101 N. NEBRASKA AVE, TAMPA, FL 33603
NUNEZ, CAMILO Director 3101 N. NEBRASKA AVE, TAMPA, FL 33603
Whitfield, Cheyenne, Esq. Director 3101 N Nebraska Ave, Tampa, FL 33603

Vice President

Name Role Address
NUNEZ, CAMILO Vice President 3101 N. NEBRASKA AVE, TAMPA, FL 33603

Elder

Name Role Address
Whitfield, Cheyenne, Esq. Elder 3101 N Nebraska Ave, Tampa, FL 33603

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 3101 N. NEBRASKA AVE, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2021-04-19 NUNEZ, CAMILO No data
AMENDMENT 2021-04-19 No data No data
REINSTATEMENT 2021-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CHARITABLE FAITH, INC., Appellant(s) v. PARADISE MISSIONARY BAPTIST CHURCH, INC., Appellee(s). 2D2023-2439 2023-11-09 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-3817

Parties

Name CHARITABLE FAITH INC.
Role Appellant
Status Active
Representations Alexis Lanae Selvy, Anthony Anderson Benton Dogali
Name PARADISE MISSIONARY BAPTIST CHURCH, INC.
Role Appellee
Status Active
Representations Shane Timothy Costello
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CHARITABLE FAITH, INC.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description NOTICE REGARDING APPELLANT'S PENDING MOTION FOR EXTENSION OF TIME
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-08-06
Type Order
Subtype Order on Miscellaneous Motion
Description The motion to reconsider order entered July 11, 2024, and dismissal of the cross-appeal is denied.
View View File
Docket Date 2024-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO RECONSIDER ORDER ENTERED JULY 11, 2024 AND DISMISSAL OF THE CROSS APPEAL
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-07-12
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO ORDER DATED JULY 11, 2024
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-07-11
Type Order
Subtype Order to File Response
Description In light of the lower tribunal's June 18, 2024, order, the relinquishment is concluded. Attorney Shane T. Costello is counsel of record for Appellee. Attorney Ann. M. Allison is withdrawn as counsel for Appellee. The following pleadings filed by Attorney Allison are stricken as unauthorized: the April 18, 2024, motion to strike; the April 18, 2024, appendix; and the April 25, 2024, stipulation for an extension of time. Within ten days of the date of this order, Appellee shall file a response stating whether Appellee will be proceeding with the cross-appeal filed by attorney Allison.
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-05-03
Type Order
Subtype Order Relinquishing Jurisdiction
Description Attorneys Shane T. Costello and Ann M. Allison purport to represent Appellee, Paradise Missionary Baptist Church, in this appeal. Attorney Allison has filed a motion to strike the pleadings filed by Attorney Costello, alleging that he is not authorized to represent Appellee in this appeal because Appellee's current board has terminated his representation. Attorney Costello argues that the control of Appellee has not transferred to the new board and that his representation continues to be authorized. On the court's motion, jurisdiction is relinquished for forty-five days from the date of this order for the trial court to determine the identity of the current board of directors for Appellee. The trial court must enter a written order with factual findings and may hold a hearing if necessary. Upon rendition of the trial court's order or within forty-five days of the date of this order, Attorneys Costello and Allison shall file a status report in this court. The status report must attach any order entered by the trial court pursuant to this order.
View View File
Docket Date 2024-04-30
Type Notice
Subtype Joinder
Description APPELLANT'S NOTICE OF JOINDER IN APPELLEE/CROSS APPELLANT'S MOTION TO STRIKE NOTICE OF APPEARANCE, ANSWER BRIEF, AND REQUEST FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CHARITABLE FAITH, INC.
View View File
Docket Date 2024-04-26
Type Order
Subtype Order to File Response
Description Within fifteen days of the date of this order, Attorney Shane T. Costello shall serve a response to the motion to strike filed on behalf of Appellee by Attorney Ann M. Allison.
View View File
Docket Date 2024-04-26
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO MOTION TO STRIKE
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 20 - CROSS-APPELLANT INITIAL BRIEF due 05/15/2024
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2024-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2024-04-19
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-04-19
Type Motions Other
Subtype Motion To Strike
Description APPELLEE/CROSS APPELLANT'S VERIFIED MOTION TO STRIKE ATTORNEY SHANE COSTELLO'S NOTICE OF APPEARANCE, ANSWER BRIEF, AND REQUEST FOR APPELLATE ATTORNEY FEES
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-04-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF FIRM NAME
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2024-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-03-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-03-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The November 14, 2023, notice of cross appeal was transmitted to this court onMarch 22, 2024. This court's March 21, 2024, order is vacated. Appellee/Cross-Appellant shall serve the answer/cross initial brief within 30 days.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-03-21
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ ***VACATED PER 3/26/2024 ORDER*** As a notice of cross-appeal was not filed, the notice of stipulation for ten-day timeextension for cross-appellant to file its initial brief is stricken. Appellee shall serve theanswer brief within twenty days of the date of this order.
Docket Date 2024-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED APPENDIX
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2024-03-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED INDEX TO APPENDIX OF APPELLANT CHARITABLE FAITH, INC.
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 160 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-02-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2024-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2024-02-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 DAYS - IB DUE ON 03/07/24
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 02/25/2024
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 02/15/2024
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2023-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED ORIGINAL ADDITION(AMENDED AS TO TITLE PAGE)
On Behalf Of Hillsborough Clerk
Docket Date 2023-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 274 PAGES - REDACTED ***ADDITION***
On Behalf Of Hillsborough Clerk
Docket Date 2023-12-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ AMENDED REDACTED RECORD - (AS TO TITLE PAGE)
On Behalf Of Hillsborough Clerk
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 1026 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2023-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2023-11-13
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailingaddresses for those served with the notice. Appellant shall within five days submit anamended certificate of service that lists current mailing addresses for all entities servedwith the notice of appeal.
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-10
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION FOR WRITTEN OPINION
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2025-01-09
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CHARITABLE FAITH, INC.
Docket Date 2024-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant Charitable Faith, Inc., and appellee Paradise Missionary Baptist Church, Inc., have each moved for an award of their appellate fees under paragraph 17 of the underlying contract. Neither party has responded to the other's motion. We grant Paradise Missionary's motion and remand for the trial court to determine the reasonable amount of that award. Charitable Faith's motion is denied.
View View File
Docket Date 2024-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on December 10, 2024, at 11:00 AM, before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
PARADISE MISSIONARY BAPTIST CHURCH, INC. VS CHARITABLE FAITH, INC. 2D2023-0722 2023-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-003817

Parties

Name CHARITABLE FAITH INC.
Role Appellee
Status Active
Representations Andy Dogali, Esq., EMILY J. HANSEN - BROWN, ESQ., CHEYENNE WHITFIELD, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name PARADISE MISSIONARY BAPTIST CHURCH, INC.
Role Appellant
Status Active
Representations A. EVAN DIX, ESQ., SHANE T. COSTELLO, ESQ.

Docket Entries

Docket Date 2023-04-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2023-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PARADISE MISSIONARY BAPTIST CHURCH, INC.
Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
AMENDED ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
Amendment 2021-04-19
REINSTATEMENT 2021-04-12
REINSTATEMENT 2019-01-02
REINSTATEMENT 2017-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State