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 |
Name | Role | Address |
---|---|---|
Kelton Paula | Director | 101 Northlake Drive, Orange City, FL, 32763 |
Trainor Joseph | Chief Administrative Officer | 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 | Chairman | 101 Northlake Drive, Orange City, FL, 32763 |
Tchividjian Basyle J | Agent | 112 West New York Avenue, DeLand, FL, 32720 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) |
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 |
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 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State