Search icon

MATTHEW 19:26 INCORPORATED

Company Details

Entity Name: MATTHEW 19:26 INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: N98000001067
FEI/EIN Number 593510033
Address: 11415 DOBSON DR, SUITE 200, GARDEN CITY, FL, 32818, US
Mail Address: 1323 SE 17 ST, FT LAUDERDALE, FL, 33316, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Serritella N Agent 11415 DOBSON DR, GARDEN CITY, FL, 32818

Director

Name Role Address
Peek P Director 11415 DOBSON DR, GARDEN CITY, FL, 32818
ANTHONY B Director 11415 DOBSON DR, GARDEN CITY, FL, 32818
Serritella N Director 11415 DOBSON DR, GARDEN CITY, FL, 32818
Brown K Director 11415 DOBSON DR, GARDEN CITY, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010710 PROJECT H.O.P.E USA ( HELPING ALL PEOPLE EXCEL ) ACTIVE 2024-01-18 2029-12-31 No data 11415 DOBSON DR, GARDEN CITY, FL, 32218
G24000011030 DISCOVERY ZONE CHILD DEVELOPMENT CENTER / GENERATION Z ACADEMY ACTIVE 2024-01-18 2029-12-31 No data 11415 DOBSON DR, GARDEN CITY, FL, 32218
G24000011032 THE HOPE SANCTUARY ACTIVE 2024-01-18 2029-12-31 No data 11415 DOBSON DR, GARDEN CITY, FL, 32218
G19000023679 LITTLE RED SCHOOLHOUSE EXPIRED 2019-02-18 2024-12-31 No data 3200 N HIAWASSEE RD, SUITE 680723, ORLANDO, FL, 32868
G18000052957 DISCOVERY ZONE CHILD DEVELOPMENT CENTER / GENERATION Z ACADEMY EXPIRED 2018-04-27 2023-12-31 No data 3200 N HIAWASSEE RD, SUITE 680723, ORLANDO, FL, 32868
G14000031112 WALK THE TALK-PAY IT FORWARD EXPIRED 2014-03-12 2019-12-31 No data 75 N WOODWARD BLVD., #8000-2112, TALLAHASSEE, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 11415 DOBSON DR, SUITE 200, GARDEN CITY, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2024-01-18 Serritella, N No data
REINSTATEMENT 2023-12-21 No data No data
CHANGE OF MAILING ADDRESS 2023-12-21 11415 DOBSON DR, SUITE 200, GARDEN CITY, FL 32818 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 11415 DOBSON DR, SUITE 200, GARDEN CITY, FL 32818 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT AND NAME CHANGE 2021-06-28 MATTHEW 19:26 INCORPORATED No data
AMENDMENT AND NAME CHANGE 2014-03-12 PROJECT H.O.P.E. USA CORPORATION No data
REINSTATEMENT 2014-03-12 No data No data
NAME CHANGE AMENDMENT 2013-03-01 PROJECT HOPE CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000371355 ACTIVE 2020CC004846O ORANGE COUNTY COURT CLERK 2021-06-28 2026-07-28 $12,462.87 SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO UN, 2775 SUNNY ISLES BLVD#100, MIAMI, FL, 33160
J20000206629 ACTIVE 2018-CC-017585-O ORANGE COUNTY COURT CLERK 2020-02-12 2025-04-29 $6,502.54 NATIONAL CONSTRUCTION RENTALS, INC., 15319 CHATSWORTH STREET, MISSION HILLS, CA, 91345
J10000760709 LAPSED 2008-6032-CA-B MARION COUNTY CIRCUIT COURT 2010-07-16 2015-07-19 $114,487.50 RENEE BOTTOMLY, P. O. BOX 477, SILVER SPRINGS, FL 34488
J10000807955 LAPSED 2008-6032-CA-B MARION COUNTY CIRCUIT COURT 2010-07-16 2015-08-03 $113,487.50 RENEE BOTTOMLY, POST OFFICE BOX 477, SILVER SPRINGS, FL 34488

Court Cases

Title Case Number Docket Date Status
Christina Hawkins, Appellant(s), v. UV Group, LLC, as Successor in Interest to Double R Site Works, Inc. and Matthew 19:26, Incorporated f/k/a Project H.O.P.E. USA Corporation, Appellee(s). 5D2024-1539 2024-06-06 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name Christina Hawkins
Role Appellant
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Representations Michael Spoliansky, Robert Aguilar, Bradley Robert Markey
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name Project H.O.P.E. USA Corporation
Role Appellee
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name MATTHEW 19:26 INCORPORATED
Role Appellee
Status Active
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ATTYS ATKINS AND TEURBE-TOLON ARE W/DRAWN AS COUNSEL FOR AE, MATHEW 19:26
View View File
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-07-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-07-15
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/25/2024
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Matthew 19:26, Incorporated f/k/a Project H.O.P.E. USA Corporation, Appellant(s), v. UV Group, LLC as Successor in Interest to Double R Site Works, Inc., Appellee(s). 5D2024-1500 2024-06-05 Open
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name MATTHEW 19:26 INCORPORATED
Role Appellant
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name Project H.O.P.E. USA Corporation
Role Appellant
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name UV GROUP LLC
Role Appellee
Status Active
Representations Michael Spoliansky, Robert Aguilar, Bradley Robert Markey
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of UV Group, LLC
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 9/3
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- RENEWED MOTION FOR AE, UV GROUP, LLC
On Behalf Of UV Group, LLC
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of UV Group, LLC
Docket Date 2024-07-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Matthew 19:26, Incorporated
View View File
Docket Date 2024-07-11
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED; IB/APX BY 7/15
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to 6/20 order and motion for extension of time for IB & APX
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix
View View File
Docket Date 2024-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed Below 6/13/2024
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-06-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/24/2024
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
CHRISTINA HAWKINS A/K/A YHRISTINA HAWKINS VS DOUBLE R SITE WORKS, UV GROUP, LLC, AND MATTHEW 19:26, INC. F/K/A PROJECT H.O.P.E. USA, CORP. 5D2023-3598 2023-12-08 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name Christina Hawkins
Role Appellant
Status Active
Name Project HOPE USA, Corporation
Role Appellee
Status Active
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Name MATTHEW 19:26 INCORPORATED
Role Appellee
Status Active
Representations Robert Aguilar, Bradley R. Markey, Michael S. Spoliansky
Name Hon. James A. Ruth
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 690 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-02-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA INDIGENT; FILING FEE WAIVED; APPEAL SHALL PROCEED; AA REMINDED RESPONSE TO OTSC REMAINS OUTSTANDING...
Docket Date 2024-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2024-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2024-01-29
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2024-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 1/12 ORDER
On Behalf Of Christina Hawkins
Docket Date 2024-01-05
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDER DENYING APPLICATION FOR INDIGENT STATUS, RENDERED NOVEMBER 28, 2023, IS REVERSED. THE CAUSE IS REMANDED TO THE TRIAL COURT.
Docket Date 2023-12-27
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA FILED 12/6 TREATED AS MOT REVIEW; ORDER TO ISSUE SEPARATELY...
Docket Date 2023-12-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/2023
On Behalf Of Christina Hawkins
Docket Date 2023-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-08
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
CHRISTINA HAWKINS A/K/A YHRISTINA HAWKINS VS DOUBLE R SITE WORKS INC. AND MATTHEW 19:26, INC. 5D2023-3426 2023-11-21 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name Christina Hawkins
Role Appellant
Status Active
Name MATTHEW 19:26 INCORPORATED
Role Appellee
Status Active
Representations Bradley R. Markey, Robert Aguilar, Michael S. Spoliansky
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name Hon. James A. Ruth
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPIN- "OPTION"; DENIED PER 1/10 ORDER
On Behalf Of Christina Hawkins
Docket Date 2023-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Christina Hawkins
Docket Date 2023-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-12-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ 12/15 MOTION FOR REHEARING GRANTED & 12/13 ORDER IS WITHDRAWN; 11/27 & 12/15 MOTIONS ARE DENIED AS MOOT
Docket Date 2023-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "RECONSIDERATION"; GRANTED PER 12/18 ORDER
On Behalf Of Christina Hawkins
Docket Date 2023-12-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ DENIED AS MOOT PER 12/18 ORDER
On Behalf Of Christina Hawkins
Docket Date 2023-12-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1720 REVIEW DISMISSED
Docket Date 2023-12-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/DRAWN PER 12/18 ORDER
Docket Date 2023-12-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 12/18 ORDER
Docket Date 2023-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/22/2023 ORDER - FILED HERE 12/4/2023
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of Christina Hawkins
Docket Date 2023-11-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2023-11-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/15/2023
On Behalf Of Christina Hawkins
Docket Date 2023-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ 12/18 MOTION FOR WRITTEN OPINION DENIED

Documents

Name Date
ANNUAL REPORT 2024-01-18
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2022-05-02
Amendment and Name Change 2021-06-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State