Search icon

JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JOHN KNOX VILLAGE OF CENTRAL FLORIDA, 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: 25 May 1978 (47 years ago)
Document Number: 743018
FEI/EIN Number 591831906

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

Address: 101 NORTHLAKE DR., ORANGE CITY, FL, 32763, US
Mail Address: 101 NORTHLAKE DR., ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861263147 2024-01-15 2024-01-29 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167, US 701 MONASTERY RD, ORANGE CITY, FL, 327636222, US

Contacts

Phone +1 386-775-3840
Phone +1 386-456-1500
Fax 3864561550

Authorized person

Name NICOLE JEAN VEGA
Role DIRECTOR OF CLINICAL SERVICES
Phone 3867753840

Taxonomy

Taxonomy Code 363LP2300X - Primary Care Nurse Practitioner
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC GROUP BENEFIT PLAN 2020 591831906 2021-10-06 JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC 284
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 623000
Sponsor’s telephone number 3867753840
Plan sponsor’s mailing address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167
Plan sponsor’s address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167

Number of participants as of the end of the plan year

Active participants 247

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing LILLIAM ANDINO
Valid signature Filed with authorized/valid electronic signature
JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC GROUP BENEFIT PLAN 2019 591831906 2020-07-30 JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC 303
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 623000
Sponsor’s telephone number 3867753840
Plan sponsor’s mailing address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167
Plan sponsor’s address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167

Number of participants as of the end of the plan year

Active participants 284

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing KEVIN REID
Valid signature Filed with authorized/valid electronic signature
JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC GROUP BENEFIT PLAN 2018 591831906 2019-07-29 JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC 291
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 623000
Sponsor’s telephone number 3867753840
Plan sponsor’s mailing address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167
Plan sponsor’s address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167

Number of participants as of the end of the plan year

Active participants 303

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing CHARITY HATHORNE
Valid signature Filed with authorized/valid electronic signature
JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC GROUP BENEFIT PLAN 2017 591831906 2018-10-15 JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC. 288
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 623000
Sponsor’s telephone number 3867753840
Plan sponsor’s mailing address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167
Plan sponsor’s address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167

Number of participants as of the end of the plan year

Active participants 282
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JOSEPH TRAINOR
Valid signature Filed with authorized/valid electronic signature
JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC GROUP BENEFIT PLAN 2016 591831906 2017-08-10 JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC. 267
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 623000
Sponsor’s telephone number 3867753840
Plan sponsor’s mailing address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167
Plan sponsor’s address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167

Number of participants as of the end of the plan year

Active participants 288
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing JOSEPH TRAINOR
Valid signature Filed with authorized/valid electronic signature
JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC GROUP BENEFIT PLAN 2015 591831906 2016-07-29 JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC 271
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 623000
Sponsor’s telephone number 3867753840
Plan sponsor’s mailing address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167
Plan sponsor’s address 101 NORTHLAKE DR, ORANGE CITY, FL, 327636167

Number of participants as of the end of the plan year

Active participants 267
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JOSEPH TRAINOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing JOSEPH TRAINOR
Valid signature Filed with authorized/valid electronic signature
JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC GROUP BENEFIT PLAN 2014 591831906 2015-07-31 JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC. 264
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 623000
Sponsor’s telephone number 3867753840
Plan sponsor’s mailing address 101 NORTHLAKE DRIVE, ORANGE CITY, FL, 32771
Plan sponsor’s address 101 NORTHLAKE DRIVE, ORANGE CITY, FL, 32771

Number of participants as of the end of the plan year

Active participants 271
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing JOSEPH TRAINOR
Valid signature Filed with authorized/valid electronic signature
JOHN KNOX VILLAGE PENSION PLAN 2014 591831906 2015-07-22 JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC. 581
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-04-01
Business code 623000
Sponsor’s telephone number 3867753840
Plan sponsor’s mailing address 101 NORTHLAKE DRIVE, ORANGE CITY, FL, 32763
Plan sponsor’s address 101 NORTH LAKE DRIVE, ORANGE CITY, FL, 32763

Number of participants as of the end of the plan year

Active participants 558
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 24
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 155
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing JOSEPH TRAINOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing CARRIE GREIN
Valid signature Filed with authorized/valid electronic signature
JOHN KNOX VILLAGE PENSION PLAN 2013 591831906 2014-06-27 JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC. 567
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-08-16
Business code 623000
Sponsor’s telephone number 3867753840
Plan sponsor’s mailing address 101 NORTHLAKE DRIVE, ORANGE CITY, FL, 32763
Plan sponsor’s address 101 NORTH LAKE DRIVE, ORANGE CITY, FL, 32763

Number of participants as of the end of the plan year

Active participants 556
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 156
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing MICHAEL RAY
Valid signature Filed with authorized/valid electronic signature
JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC GROUP BENEFIT PLAN 2013 591831906 2014-06-27 JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC 269
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 623000
Sponsor’s telephone number 3867753840
Plan sponsor’s mailing address 101 NORTHLAKE DRIVE, ORANGE CITY, FL, 32763
Plan sponsor’s address 101 NORTHLAKE DRIVE, ORANGE CITY, FL, 32763

Number of participants as of the end of the plan year

Active participants 264
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing MICHAEL RAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-24
Name of individual signing MICHAEL RAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Stark Dennis Chairman 101 Northlake Drive, Orange City, FL, 32763
Stark Dennis Director 101 Northlake Drive, Orange City, FL, 32763
LeFils Gregory Secretary 101 Northlake Drive, Orange City, FL, 32763
LeFils Gregory Treasurer 101 Northlake Drive, Orange City, FL, 32763
LeFils Gregory Director 101 Northlake Drive, Orange City, FL, 32763
O'Connor William Vice Chairman 101 Northlake Drive, Orange City, FL, 32763
O'Connor William Director 101 Northlake Drive, Orange City, FL, 32763
Wright Gary Director 101 Northlake Drive, Orange City, FL, 32763
Kelton Paula Director 101 Northlake Drive, Orange City, FL, 32763
Trainor Joseph Chief Administrative Officer 101 Northlake Drive, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033581 JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC. DBA MAJESTIC OAKS ACTIVE 2020-03-18 2025-12-31 - 901 VETERANS MEMORIAL PARKWAY, ORANGE CITY, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 112 West New York Avenue, Suite 207, DeLand, FL 32720 -
REGISTERED AGENT NAME CHANGED 2022-02-11 Tchividjian, Basyle J -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 101 NORTHLAKE DR., ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 1983-03-08 101 NORTHLAKE DR., ORANGE CITY, FL 32763 -

Court Cases

Title Case Number Docket Date Status
Anthony C Hill, Appellant(s) v. Reemployment Assistance Appeals Commission and John Knox Village of Central Florida Inc, Appellee(s). 1D2024-3261 2024-12-19 Open
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-01389

Parties

Name Anthony C. Hill
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Charles Townsend Faircloth, Jr.
Role Judge/Judicial Officer
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Anthony C. Hill
Docket Date 2024-12-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC. AND LESLY MOMPOINT, AS TO MAJESTIC OAKS VS ESTATE OF ALMA JANE LAWRENCE, BY AND THROUGH MARIAN K. CASTLEMAN, PERSONAL REPRESENTATIVE 5D2022-1867 2022-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-10896-CIDL

Parties

Name MAJESTIC OAKS LLC
Role Appellant
Status Active
Name Lesly Mompoint
Role Appellant
Status Active
Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations Scott A. Cole, Therese A. Savona
Name Estate of Alma Jane Lawrence
Role Appellee
Status Active
Representations Joanna Greber Dettloff, Lance Reins, Rainey C. Booth Jr.
Name Marian K. Castleman
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEND APPENDIX TO APPELLANTS' INITIAL BRIEF IN VOLUMES
On Behalf Of John Knox Village of Central Florida, Inc.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 9/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2024-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2024-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of Estate of Alma Jane Lawrence
Docket Date 2024-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of John Knox Village of Central Florida, Inc.
Docket Date 2024-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Knox Village of Central Florida, Inc.
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Knox Village of Central Florida, Inc.
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Knox Village of Central Florida, Inc.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 1/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-16
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 John Knox Village of Central Florida, Inc.
Docket Date 2022-11-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Estate of Alma Jane Lawrence
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Alma Jane Lawrence
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Alma Jane Lawrence
Docket Date 2022-10-04
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ VOLUME 1
On Behalf Of John Knox Village of Central Florida, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF AND APPX ARE ACCEPTED
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Knox Village of Central Florida, Inc.
Docket Date 2022-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APPX IN MULTIPLE PARTS BY 10/7
Docket Date 2022-09-27
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 John Knox Village of Central Florida, Inc.
Docket Date 2022-08-22
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 John Knox Village of Central Florida, Inc.
Docket Date 2022-08-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2022-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/1/22
On Behalf Of John Knox Village of Central Florida, Inc.
Docket Date 2022-08-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Estate of Alma Jane Lawrence
Docket Date 2022-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC. D/B/A MAJESTIC OAKS VS ROBERT LAUGHTER AND ADVENTIST HEALTH SYSTEM/SUNBELT D/B/A FLORIDA HOSPITAL ORLANDO 5D2017-3688 2017-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-011277

Parties

Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations Thomas A. Valdez
Name Adventist Health System/Sunbelt, Inc. d/b/a Florida Hospital
Role Appellee
Status Active
Name ROBERT LAUGHTER
Role Appellee
Status Active
Representations Bryan S. Gowdy, THOMAS S. EDWARDS, Philip J. Wallace
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of John Knox Village of Central Florida, Inc.
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT LAUGHTER
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/20/17
On Behalf Of John Knox Village of Central Florida, Inc.
Docket Date 2017-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341654309 0419700 2016-07-27 1434 & 1430 HOLLY BRANCH LANE, ORANGE CITY, FL, 32763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-07-28
Emphasis L: FALL, P: FALL
Case Closed 2016-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2016-09-07
Current Penalty 6235.0
Initial Penalty 12471.0
Final Order 2016-09-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person (i.e., a person who is capable of identifying exis(a)(LOCATION)(IDENTIFY THE HAZARDOUS CONDITION AND THE DEFICIENT ACTION)

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1831906 Corporation Unconditional Exemption 101 NORTHLAKE DR, ORANGE CITY, FL, 32763-6167 1979-08
In Care of Name -
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 197529021
Income Amount 52812199
Form 990 Revenue Amount 47938420
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC
EIN 59-1831906
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC
EIN 59-1831906
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC
EIN 59-1831906
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC
EIN 59-1831906
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC
EIN 59-1831906
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC
EIN 59-1831906
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC
EIN 59-1831906
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name JOHN KNOX VILLAGE OF CENTRAL FLORIDA INC
EIN 59-1831906
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State