Search icon

DIOCESE OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: DIOCESE OF PALM BEACH, 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: 01 Apr 1999 (26 years ago)
Document Number: N99000002051
FEI/EIN Number 650926368

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

Address: 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410-9650
Mail Address: P O BOX 109650, PALM BEACH GARDENS, FL, 33410-9650
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900J1Z74MFDVE4333 N99000002051 US-FL GENERAL ACTIVE 1999-04-01

Addresses

Legal c/o J. PATRICK FITZGERALD, ESQ., 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, US-FL, US, 33134
Headquarters 9995 North Military Trail, Palm Beach Gardens, US-FL, US, 33410

Registration details

Registration Date 2018-01-26
Last Update 2024-02-07
Status ISSUED
Next Renewal 2025-02-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N99000002051

Key Officers & Management

Name Role Address
BARBARITO GERALD M President 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 334109650
Gendusa Vito Treasurer 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 334109650
NOTABARTOLO CHARLES E Vice President 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 334109650
NOTABARTOLO CHARLES E Director 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 334109650
Dello Russo Albert Secretary 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 334109650
FITZGERALD J. PATRICK E Assistant Secretary 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 334109650
J. PATRICK FITZGERALD, ESQ. Agent 110 MERRICK WAY, CORAL GABLES, FL, 33134
BARBARITO GERALD M Director 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 334109650

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004482 ST. JOAN OF ARC CATHOLIC SCHOOL ACTIVE 2024-01-08 2029-12-31 - 501 SW 3RD STREET, BOCA RATON, FL, 33432
G22000131165 ST. THOMAS MORE ACADEMY ACTIVE 2022-10-20 2027-12-31 - 10935 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
G21000063592 ST. VINCENT FERRER SCHOOL ACTIVE 2021-05-09 2026-12-31 - 810 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33483
G20000119740 ST. ANN CATHOLIC SCHOOL ACTIVE 2020-09-14 2025-12-31 - 324 NORTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401
G18000070554 ST. JUDE CATHOLIC SCHOOL ACTIVE 2018-06-22 2029-12-31 - 21689 TOLEDO ROAD, BOCA RATON, FL, 33433
G16000101186 ST. JOAN OF ARC PRE-SCHOOL EXPIRED 2016-09-15 2021-12-31 - 501 S.W. 3RD AVENUE, BOCA RATON, FL, 33432
G16000051222 HOLY CROSS CATHOLIC PRESCHOOL & CENTER ACTIVE 2016-05-23 2026-12-31 - 930 SOUTHERN BLVD., WEST PALM BEACH, FL, 33405
G15000128253 SACRED HEART SCHOOL ACTIVE 2015-12-18 2025-12-31 - 410 NORTH M STREET, LAKE WORTH, FL, 33460
G15000078031 ST. VINCENT FERRER SCHOOL EXPIRED 2015-07-28 2020-12-31 - 810 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33483
G14000092521 ALL SAINTS CATHOLIC SCHOOL ACTIVE 2014-09-10 2029-12-31 - 1759 INDIAN CREEK PARKWAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2000-04-20 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL 33410-9650 -

Court Cases

Title Case Number Docket Date Status
FATHER THOMAS EUTENEUER VS THE CATHOLIC MUTUAL RELIEF SOCIETY OF AMERICA, et al. 4D2022-2481 2022-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CA001106

Parties

Name Thomas Euteneuer
Role Appellant
Status Active
Representations Jeanette Marie Lugo, John P. Wiederhold
Name Anne Lotierzo
Role Appellee
Status Active
Name DIOCESE OF PALM BEACH, INC.
Role Appellee
Status Active
Name The Catholic Mutual Relief Society of America
Role Appellee
Status Active
Representations J. Patrick Fitzgerald, Martin B. Kofsky, Daniel C. Dresch, Michael A. Mullen, Sharon C. Degnan, Laurie J. Adams, Robert J. Diaz, Emily C. Smith
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas Euteneuer
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 27, 2022 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-27
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 Thomas Euteneuer
Docket Date 2022-12-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The Catholic Mutual Relief Society of America
Docket Date 2022-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Catholic Mutual Relief Society of America
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee The Catholic Mutual Relief Society of America's November 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 6, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-14
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 The Catholic Mutual Relief Society of America
Docket Date 2022-10-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Thomas Euteneuer
Docket Date 2022-10-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Thomas Euteneuer
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Euteneuer
Docket Date 2022-10-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 17, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of The Catholic Mutual Relief Society of America
Docket Date 2022-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas Euteneuer
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Catholic Mutual Relief Society of America
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas Euteneuer
Docket Date 2022-09-09
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.
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.
FATHER JOHN GALLAGHER VS DIOCESE OF PALM BEACH, INC. SC2018-0865 2018-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA000337XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2579

Parties

Name JOHN GALLAGHER, INC.
Role Petitioner
Status Active
Representations Philip M. Burlington, Nichole J. Segal, THEODORE BABBITT
Name DIOCESE OF PALM BEACH, INC.
Role Respondent
Status Active
Representations Joseph M. Winsby, Maura F. Jennings, Mark E. Chopko, Michael A. Mullen, Roberto J. Diaz, Elaine D. Walter, J. Patrick Fitzgerald
Name Meenu Talwar Sasser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2018-06-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Diocese of Palm Beach, Inc.
View View File
Docket Date 2018-06-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Mark E. Chopko, on behalf of Diocese of Palm Beach, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 4, 2018.
Docket Date 2018-06-04
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding pro hac vice payment
On Behalf Of Diocese of Palm Beach, Inc.
View View File
Docket Date 2018-06-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-06-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION OF MARK E. CHOPKO, ESQ.FOR ADMISSION TO APPEAR PRO HAC VICE
On Behalf Of Diocese of Palm Beach, Inc.
View View File
Docket Date 2018-06-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Diocese of Palm Beach, Inc.
View View File
Docket Date 2018-05-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Rec'd 05/25/2018
On Behalf Of John Gallagher
View View File
Docket Date 2018-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John Gallagher
View View File
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DIOCESE OF PALM BEACH, INC. VS FATHER JOHN GALLAGHER 4D2017-2579 2017-08-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA000337XXXXMB

Parties

Name DIOCESE OF PALM BEACH, INC.
Role Petitioner
Status Active
Representations Maura F. Jennings, MARK E. CHOPKO, Joseph M. Winsby, J. Patrick Fitzgerald, Elaine D. Walter, Robert J. Diaz, Michael A. Mullen
Name FATHER JOHN GALLAGHER
Role Respondent
Status Active
Representations Philip M. Burlington, Theodore Babbitt, CLERK THIRD DISTRICT COURT OF APPEAL, Nichole J. Segal
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-865
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-12-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUPREME COURT DISPO. 18-964
Docket Date 2019-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUPREME COURT ACKNOWLEDGMENT 18-964
Docket Date 2018-11-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. Sup. Court ORDER 18A524
Docket Date 2018-08-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-865
Docket Date 2018-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of FATHER JOHN GALLAGHER
Docket Date 2018-05-09
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2018-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FATHER JOHN GALLAGHER
Docket Date 2018-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-12-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Petitioner’s request for oral argument is granted, and the above-styled proceeding is set for oral argument on Wednesday, January 17, 2018 at 9:30 o’clock A.M., before the Fourth District Court of Appeal. Oral argument will be held at Florida International University, College of Law, Rafael Diaz Balart Hall, 11200 S.W. 8th Street, Miami, FL 33199. The parties will be allowed ten (10) minutes per side to present their arguments.LAGOA, SCALES and LUCK, Associate Judges, concur.
Docket Date 2017-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2017-12-07
Type Response
Subtype Reply
Description Reply ~ IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s unopposed motion for extension of time to file the reply is granted. The reply shall be filed no later than Friday, December 8, 2017. No further extensions will be granted.
Docket Date 2017-11-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2017-10-24
Type Response
Subtype Response
Description Response
On Behalf Of FATHER JOHN GALLAGHER
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 17, 2017 motion for extension of time to file the response is granted. The response shall be filed no later than October 24, 2017. No further extensions will be granted.
Docket Date 2017-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FATHER JOHN GALLAGHER
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 29, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including October 17, 2017; further,ORDERED that petitioner may file a reply within fifteen (15) days thereafter.
Docket Date 2017-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FATHER JOHN GALLAGHER
Docket Date 2017-08-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioner’s August 14, 2017 motion for leave to file audio CD as item no. 6 to the appendix is granted. Further,ORDERED that the party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within thirty (30) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed fifteen (15) days thereafter.LAGOA, SCALES and LUCK, Associate Judges, concur.
Docket Date 2017-08-28
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ ORDER DESIGNATING 3RD DCA
Docket Date 2017-08-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the petitioner's August 16, 2017 verified motion for permission to appear pro hac vice is granted, and Mark E. Chopko, Esquire, is permitted to appear in this appeal as counsel for petitioner, Diocese of Palm Beach, Inc.; further,ORDERED that Mark E. Chopko, Esquire, shall register with this court's EDCA system within five (5) days from the date of this order.
Docket Date 2017-08-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-08-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***PROPOSED*** CD ROM (ITEM #6 OF APPENDIX)
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO FILE AUDIO CD AS ITEM NO. 6 TO APPENDIX"
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2017-08-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2017-08-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Diocese of Palm Beach, Inc.
DIOCESE OF PALM BEACH, INC., ET AL. VS ANDREA THOMPSON, ET AL. 4D2014-4083 2014-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA017448MB AI

Parties

Name DIOCESE OF PALM BEACH, INC.
Role Appellant
Status Active
Representations Hinda Klein
Name HUNTER CONSTRUCTION SERVICES INC.
Role Appellant
Status Active
Name ANDREA THOMPSON
Role Appellee
Status Active
Representations Andrew A. Harris, Matthew David Kobren, THOMAS H. COURTNEY, J. Patrick Fitzgerald
Name CIVIL-CADD ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 16, 2016, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2015-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 09/21/15
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2015-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 08/20/15
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2015-07-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's June 26, 2015 motion to supplement the record is granted, and the record is supplemented to include the October 7, 2014 hearing transcript. Said supplemental record is included in the appellee's appendix to the answer brief filed June 26, 2015.
Docket Date 2015-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDREA THOMPSON
Docket Date 2015-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANDREA THOMPSON
Docket Date 2015-06-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF **INCLUDES SUPPLEMENTAL RECORD SEE 7/1/15 ORDER**
On Behalf Of ANDREA THOMPSON
Docket Date 2015-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 6/27/15
On Behalf Of ANDREA THOMPSON
Docket Date 2015-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/13/15
On Behalf Of ANDREA THOMPSON
Docket Date 2015-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of ANDREA THOMPSON
Docket Date 2015-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/14/15
On Behalf Of ANDREA THOMPSON
Docket Date 2015-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2015-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Hinda Klein 0510815
Docket Date 2015-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 2, 2015, for extension of time, is granted and appellants shall serve the initial brief within thirty (30) days from the date of this order. 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 2015-02-10
Type Response
Subtype Response
Description Response
On Behalf Of ANDREA THOMPSON
Docket Date 2015-02-02
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 Diocese of Palm Beach, Inc.
Docket Date 2015-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed December 29, 2014, for extension of time, is granted and appellants shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-12-29
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 Diocese of Palm Beach, Inc.
Docket Date 2014-11-04
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of ANDREA THOMPSON
Docket Date 2014-10-29
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Matthew D. Kobren, M. Patrick Fitzgerald and Thomas H. Courtney have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-28
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Diocese of Palm Beach, Inc.
Docket Date 2014-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-05
AMENDED ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2438903 Association Unconditional Exemption 9995 N MILITARY TRL, PALM BEACH GARDENS, FL, 33410-5460 1946-03
In Care of Name -
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209537305 2020-04-29 0455 PPP 9995 N Military Trail, Palm Beach Gardens, FL, 33410
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1091460
Loan Approval Amount (current) 1091460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 95
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1103799.56
Forgiveness Paid Date 2021-06-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State