Search icon

ARCHDIOCESE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ARCHDIOCESE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1999 (26 years ago)
Document Number: N99000001604
FEI/EIN Number 650909504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
Mail Address: 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENSKI THOMAS G Director 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
WORLEY ELIZABETH S Vice President 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
WORLEY ELIZABETH S Director 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
CASCIATO MICHAEL A Treasurer 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
FITZGERALD J. PATRICK E Assistant Secretary 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL, 33138
DELGADO ENRIQUE MOST RE Director 9401 BISCAYNE BOULEVARD, MIAMI, FL, 33138
FITZGERALD J. PATRICK E Agent 110 MERRICK WAY, CORAL GABLES, FL, 33134
WENSKI THOMAS G President 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z7T2KVA1U185
CAGE Code:
6DTZ6
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2011-05-10

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074420 ST. COLEMAN'S WOMEN'S CLUB ACTIVE 2022-06-20 2027-12-31 - 1200 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G21000020241 ST LAWRENCE CHURCH/ ST LAWRENCE CHILD CARE CENTER ACTIVE 2021-02-10 2026-12-31 - 2200 NE 191ST STREET, MIAMI, FL, 33180
G19000014889 RESPECT LIFE MINISTRY, ARCHDIOCESE OF MIAMI EXPIRED 2019-01-28 2024-12-31 - 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138
G15000054346 ST. LAWRENCE CHURCH/ST. LAWRENCE CHILD CARE CENTER EXPIRED 2015-06-04 2020-12-31 - 2200 NE 191ST STREET, NORTH MIAMI BEACH, FL, 33180
G10000097534 ST. HELEN CATHOLIC SCHOOL PRESCHOOL AND KINDERGARTEN EXPIRED 2010-11-02 2015-12-31 - 2999 NW 33RD AVENUE, FT. LAUDERDALE, FL, 33311
G08135900163 ST. JAMES EARLY LEARNING CENTER EXPIRED 2008-05-14 2013-12-31 - 601 NW 131 STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-29 FITZGERALD, J. PATRICK ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-01-14 9401 BISCAYNE BOULEVARD, MIAMI SHORES, FL 33138 -

Court Cases

Title Case Number Docket Date Status
Archdiocese of Miami, Inc., et al., Petitioner(s) v. John Doe 1, Respondent(s) SC2023-0936 2023-06-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D21-1463;

Parties

Name ARCHDIOCESE OF MIAMI, INC.
Role Petitioner
Status Active
Representations David J. Pascuzzi, Roberto J. Diaz
Name ARCHDIOCESE OF MIAMI, A CORPORATION SOLE
Role Petitioner
Status Active
Name ARCHBISHOP WENSKI AS CORPORATE SOLE OF THE ARCHDIOCESE OF MIAMI
Role Petitioner
Status Active
Name Anonymous John Doe 1
Role Respondent
Status Active
Representations Jeffrey Marc Herman, Stuart Samuel Mermelstein, Daniel G. Ellis
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Juan Fernandez-Barquin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-06-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Archdiocese of Miami, Inc.
View View File
Docket Date 2023-07-28
Type Brief
Subtype Juris Answer
Description Respondent's Jurisdictional Brief
On Behalf Of Anonymous John Doe 1
View View File
Docket Date 2023-06-29
Type Brief
Subtype Juris Initial
Description Petitioners' Jurisdictional Brief
On Behalf Of Archdiocese of Miami, Inc.
View View File
Docket Date 2023-06-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-06-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Archdiocese of Miami, Inc.
View View File
Docket Date 2023-11-02
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
BURRI LAW, P.A., etc., et al., VS EMPLOYEE BENEFIT SERVICES, INC., etc., et al., 3D2022-1555 2022-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-4363

Parties

Name BURRI LAW, P.A.
Role Appellant
Status Active
Representations William D. Mueller, Elliot B. Kula, W. Aaron Daniel, RODERICK F. COLEMAN
Name DEAN ALLEN BURRI
Role Appellant
Status Active
Name BURRI INSURANCE, LLC
Role Appellant
Status Active
Name ABC ENTITIES 1-10
Role Appellee
Status Active
Name KURT R. BURNETTE
Role Appellee
Status Active
Name METROPOLITAN ARCHDIOCESE OF PITTSBURGH
Role Appellee
Status Active
Name EPARCHY OF PASSIAC
Role Appellee
Status Active
Name THOMAS J. OLMSTEAD
Role Appellee
Status Active
Name BERT N. REIMANN
Role Appellee
Status Active
Name JOHN AND JANE DOES 1-10
Role Appellee
Status Active
Name EMPLOYEE BENEFIT SERVICES, INC.
Role Appellee
Status Active
Representations Cody German, MICHAEL A. MULLEN, REBECCA A. BROWNELL, EMILY C. SMITH, Alan St. Louis, JOHN E. CERVERA, FRANCISCO RAMOS, JR., ROBERTO J. DIAZ, DANIEL C. DRESCH, SANYA DHERMY, MAURA F. JENNINGS
Name ROBERT SHALHOUB
Role Appellee
Status Active
Name MILAN LACH
Role Appellee
Status Active
Name JANET A. DICKS
Role Appellee
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Name WILLIAM C. SKURLA
Role Appellee
Status Active
Name THOMAS G. WENSKI
Role Appellee
Status Active
Name BYZANTINE CATHOLIC DIOCESE OF PARMA
Role Appellee
Status Active
Name BYZANTINE RITE
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMPLOYEE BENEFIT SERVICES, INC.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMPLOYEE BENEFIT SERVICES, INC.
Docket Date 2022-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certified.
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGAMENDED NOTICE OF APPEAL
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of the Notice of Appeal and concluding that the order appealed is a non-final, non-appealable order, the Court treats the appeal as a premature appeal. Within ten (10) days from the date of this Order, the appellant shall file the final judgment to which the trial court refers in the appealed order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order.").
Docket Date 2022-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
ANN LOTIERZO VS THOMAS EUTENEUER, et al. 4D2022-0238 2022-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA001525

Parties

Name Anne Lotierzo
Role Appellant
Status Active
Representations Martin B. Kofsky
Name DIOCESE OF PALM BEACH, INC.
Role Appellee
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Name Gerald Barbarito
Role Appellee
Status Active
Name Felipe De Jesus Estevez
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name Thomas Euteneuer
Role Appellee
Status Active
Representations Jeanette Marie Lugo, Daniel C. Dresch, Michael A. Mullen, Joseph M. Winsby, Robert J. Diaz, Emily C. Smith, John P. Wiederhold, J. Patrick Fitzgerald

Docket Entries

Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-08-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Thomas Euteneuer
Docket Date 2022-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/18/2022
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Thomas Euteneuer
Docket Date 2022-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anne Lotierzo
Docket Date 2022-06-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed on May 10, 2022, this court’s April 26, 2022 order to show cause is discharged. Further, ORDERED that appellant’s May 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 27, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-10
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Anne Lotierzo
Docket Date 2022-04-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Euteneuer
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 441 PAGES
On Behalf Of Clerk - Martin
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Euteneuer
Docket Date 2022-02-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s February 2, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Anne Lotierzo
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anne Lotierzo
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anne Lotierzo
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Thomas Euteneuer
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 7, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 8, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 lower tribunal clerk's determination of indigent status is filed.
JOHN DOE 1, VS ARCHDIOCESE OF MIAMI, INC., et al., 3D2021-1463 2021-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3578

Parties

Name JOHN DOE 1
Role Appellant
Status Active
Representations DANIEL G. ELLIS, JEFFREY M. HERMAN, STUART S. MERMELSTEIN
Name ARCHBISHOP WENSKI AS CORPORATE SOLE OF THE ARCHDIOCESE OF MIAMI
Role Appellee
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Representations EMILY C. SMITH, David J. Pascuzzi, DANIEL C. DRESCH, JOSEPH M. WINSBY, MICHAEL A. MULLEN, ROBERTO J. DIAZ
Name ARCHDIOCESE OF MIAMI, A CORPORATION SOLE
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-06-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellees' Stipulation for Substitution of Counsel, filed on March 31, 2023, is noted. Appellant's Opposition to Motion for Rehearing, Motion for Rehearing En Banc, and Motion for Certification, filed on April 20, 2023, is also noted.Upon consideration, Appellees' Motion for Rehearing and Motion for Certification is hereby denied. Appellees' Motion for Rehearing En Banc is likewise denied.
Docket Date 2023-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND MOTION FOR CERTIFICATION
On Behalf Of JOHN DOE 1
Docket Date 2023-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEES' MOTION FOR REHEARING, MOTION FORREHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2023-03-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part and reversed and remanded in part for further proceedings.
Docket Date 2022-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-08-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JOHN DOE 1
Docket Date 2022-08-04
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 20, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ Notice of Oral Argument
On Behalf Of JOHN DOE 1
Docket Date 2022-07-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of SEPTEMBER 19, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN DOE 1
Docket Date 2022-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN DOE 1
Docket Date 2022-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record on Appeal, filed on March 28, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2022-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 3/28/2022
Docket Date 2022-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 3/21/2022
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-40 days to 2/28/2022
Docket Date 2022-01-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal, filed on January 12, 2022, is recognized by the Court. This appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellants John Doe 2 and John Doe 3 only. This appeal shall remain pending as to Appellant John Doe 1.
Docket Date 2022-01-12
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL, IN PART, AS TO JOHN DOE 2 AND JOHN DOE 3 ONLY
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2021-12-21
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANT JOHN DOE NO. 1(As To Case Number Only)
On Behalf Of JOHN DOE 1
Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN DOE 1
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-49 days to 12/20/2021
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND AGREED NOTICE FOR ADDITONAL EXTENSION OF TIME TOFILE INITIAL APPELLATE BRIEF
On Behalf Of JOHN DOE 1
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN DOE 1
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 11/01/2021
Docket Date 2021-08-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHN DOE 1
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
Docket Date 2021-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 25, 2021.
Docket Date 2021-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
MAGALI NEFF, etc., et al., VS ARCHDIOCESE OF MIAMI, INC., et al., 3D2020-1340 2020-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31703

Parties

Name MAGALI NEFF
Role Appellant
Status Active
Representations JAMES J. TRAITZ, Jay M. Levy
Name HERBERT NEFF
Role Appellant
Status Active
Name ST. BRENDAN HIGH SCHOOL, INC.
Role Appellee
Status Active
Representations Alvin B. Davis, JOSEPH M. WINSBY, MICHAEL A. MULLEN, EMILY C. SMITH, ROBERTO J. DIAZ, MAURA F. JENNINGS
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Name GOOD HOPE EQUESTRIAN TRAINING CENTER, INC.
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-10-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Upon consideration, Appellants' "Motion for Additional Thirty (30) Day Extension to Enter Final Judgment" is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including fifteen (15) days from the date of this Order.
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Motion for Additional Thirty (30) Day Extension to Enter Final Judgment
On Behalf Of MAGALI NEFF
Docket Date 2020-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, jurisdiction is relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose of entering a final judgment in favor of the Archdiocese of Miami, Inc., against Appellants. The Motion to Dismiss is held in abeyance pending entry of said order.
Docket Date 2020-11-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of MAGALI NEFF
Docket Date 2020-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISSFOR LACK OF JURISDICTION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 19-650, 18-2579
On Behalf Of MAGALI NEFF
Docket Date 2020-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MAGALI NEFF
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 7, 2021, at 9:30 A.M. in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-10-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MAGALI NEFF
Docket Date 2021-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of DECEMBER 6, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-4 days to 8/2/21
Docket Date 2021-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-12 days to 7/29/2021
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 7/17/21
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGALI NEFF
Docket Date 2021-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 06/08/2021
Docket Date 2021-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/19/2021
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2021-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CORRECTED INITIAL BRIEF
On Behalf Of MAGALI NEFF
Docket Date 2021-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGALI NEFF
Docket Date 2021-03-16
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 MAGALI NEFF
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-3 days to 03/19/2021
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/16/21
Docket Date 2021-03-01
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 MAGALI NEFF
Docket Date 2021-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Agreed Second Motion to Supplement the Record on Appeal, filed on February 12, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the depositions as stated in said Motion.
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed Second Motion to Supplement Record on Appeal
On Behalf Of MAGALI NEFF
Docket Date 2021-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Agreed Motion to Supplement the Record, filed on January 28, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2021-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAGALI NEFF
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 03/01/2021
Docket Date 2021-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGALI NEFF
Docket Date 2020-12-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellee Archdiocese of Miami, Inc.’s Notice of Filing Final Judgment is noted. Upon consideration, Appellee Archdiocese of Miami, Inc.’s Motion to Dismiss for Lack of Jurisdiction is hereby denied as moot. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT RENDERED DECEMBER 8,2020, IN FAVOR OF APPELLEE
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFEFL06P0352
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-01-04
Description:
FINAL CLOSEOUT
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X299: LEASE-RENT OF ALL OTH NON-BLDG FACS
Procurement Instrument Identifier:
HSFEFL09P0014
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-01-01
Description:
LEASE ONE PAD LEASE LOT #32 IN SUPPORT OF DR-1609.
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X299: LEASE-RENT OF ALL OTH NON-BLDG FACS
Procurement Instrument Identifier:
HSFEFL08P0103
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-06-01
Description:
MONTH TO MONTH LEASE OF PADS FOR FY08
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X299: LEASE-RENT OF ALL OTH NON-BLDG FACS

USAspending Awards / Financial Assistance

Date:
2024-08-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
15444.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-10-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
19440.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
2926.56
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
3298.86
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
14029.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-02
Type:
Referral
Address:
SAN ISIDRO CATHOLIC MISSION 2310 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33060
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-0865839
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1946-03
National Taxonomy Of Exempt Entities:
Religion-Related: Roman Catholic
Employer Identification Number (EIN) :
65-0909504
In Care Of Name:
% JOHN JAY VAUGHAN REV MSGR
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1946-03

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1087155
Current Approval Amount:
1087155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1097520.2

Date of last update: 02 Jun 2025

Sources: Florida Department of State