Entity Name: | NORTHWEST BAPTIST CHURCH OF COCOA, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 COX ROAD, COCOA, FL, 32926 |
Mail Address: | 1720 COX ROAD, COCOA, FL, 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Willing Richard | Director | 874 Church Street, Rockledge, FL, 32955 |
Willing Richard | President | 874 Church Street, Rockledge, FL, 32955 |
Hawkins Carolyn | Director | 2625 Cox Road, COCOA, FL, 32926 |
Hawkins Carolyn | Treasurer | 2625 Cox Road, COCOA, FL, 32926 |
Boorom Melodie | Director | 1720 Cox Road, COCOA, FL, 32926 |
Boorom Melodie | Secretary | 1720 Cox Road, COCOA, FL, 32926 |
SHELHAMER STEPHEN | Agent | 3342 Echo Ridge Pl, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 3342 Echo Ridge Pl, COCOA, FL 32926 | - |
PENDING REINSTATEMENT | 2011-02-28 | - | - |
REINSTATEMENT | 2011-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-28 | SHELHAMER, STEPHEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State