Search icon

NORTHWEST BAPTIST CHURCH OF COCOA, INC.

Company Details

Entity Name: NORTHWEST BAPTIST CHURCH OF COCOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Mar 1997 (28 years ago)
Date of dissolution: 01 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: N97000001465
FEI/EIN Number 593430567
Address: 1720 COX ROAD, COCOA, FL, 32926
Mail Address: 1720 COX ROAD, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SHELHAMER STEPHEN Agent 3342 Echo Ridge Pl, COCOA, FL, 32926

Director

Name Role Address
Willing Richard Director 874 Church Street, Rockledge, FL, 32955
Hawkins Carolyn Director 2625 Cox Road, COCOA, FL, 32926
Boorom Melodie Director 1720 Cox Road, COCOA, FL, 32926

President

Name Role Address
Willing Richard President 874 Church Street, Rockledge, FL, 32955

Treasurer

Name Role Address
Hawkins Carolyn Treasurer 2625 Cox Road, COCOA, FL, 32926

Secretary

Name Role Address
Boorom Melodie Secretary 1720 Cox Road, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 3342 Echo Ridge Pl, COCOA, FL 32926 No data
PENDING REINSTATEMENT 2011-02-28 No data No data
REINSTATEMENT 2011-02-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-28 SHELHAMER, STEPHEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
TRUSTEE CORPORATION OF THE KING STREET BAPTIST CHURCH, INC. VS NORTHWEST BAPTIST CHURCH OF COCOA, INC., BREVARD BAPTIST ASSOCIATION, INC., AND SURFSIDE COMMUNITY FELLOWSHIP, INC. 5D2022-0209 2022-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-051569-X

Parties

Name TRUSTEE CORPORATION OF THE KING STREET BAPTIST CHURCH, INC.
Role Appellant
Status Active
Representations Scott David Widerman, Eric Hostetler
Name SURFSIDE COMMUNITY FELLOWSHIP INC
Role Appellee
Status Active
Name NORTHWEST BAPTIST CHURCH OF COCOA, INC.
Role Appellee
Status Active
Representations Michael S. Minot, Justin R. Payne
Name BREVARD BAPTIST ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/20/22
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION IS DENIED
Docket Date 2022-11-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFY CONFLICT
On Behalf Of Northwest Baptist Church of Cocoa, Inc.
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-07-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-06-28
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Northwest Baptist Church of Cocoa, Inc.
Docket Date 2022-06-24
Type Response
Subtype Response
Description RESPONSE ~ AA OA PREFERENCE
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Northwest Baptist Church of Cocoa, Inc.
Docket Date 2022-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/18
Docket Date 2022-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2237 PAGES
On Behalf Of Clerk Brevard

Documents

Name Date
Reg. Agent Resignation 2017-11-27
VOLUNTARY DISSOLUTION 2017-11-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-02-28
ANNUAL REPORT 2008-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State