Search icon

THE ARTHRITIS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ARTHRITIS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Apr 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: F06000002268
FEI/EIN Number 58-1341679

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

Address: 1355 Peachtree Street NE, Suite 600, Atlanta, GA, 30309, US
Mail Address: 1355 Peachtree Street NE, Suite 600, Atlanta, GA, 30309, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Thomas Rose Assi 1355 Peachtree Street NE, Atlanta, GA, 30309
Ehling Dennis Vice Chairman 1355 Peachtree Street NE, Atlanta, GA, 30309
Belfonte Winell Treasurer 1355 Peachtree Street NE, Atlanta, GA, 30309
Coalson John Director 1355 Peachtree Street NE, Atlanta, GA, 30309
Taylor Steven President 1355 Peachtree Street NE, Atlanta, GA, 30309
Crow Mary Director 1355 Peachtree Street NE, Atlanta, GA, 30309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1355 Peachtree Street NE, Suite 600, Atlanta, GA 30309 -
CHANGE OF MAILING ADDRESS 2024-04-15 1355 Peachtree Street NE, Suite 600, Atlanta, GA 30309 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-12-20 C T CORPORATION SYSTEM -
MERGER 2015-01-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000148667
CANCEL ADM DISS/REV 2007-11-28 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM E. GAYLOR, I I I ESQ. VS JOHN JACKIE GREEN, ET AL 2D2015-2831 2015-06-24 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-5365-ES-4

Parties

Name WILLIAM E. GAYLOR, I I I, ESQ.
Role Appellant
Status Active
Representations JEFFREY A. EISEL, ESQ., HAMDEN H. BASKIN, I I I, ESQ.
Name ESTATE OF ELAIN VASEL
Role Appellant
Status Active
Name JOHN JACKIE GREEN
Role Appellee
Status Active
Representations NICHOLAS A. BROWN , ESQ., VERNON SWARTSEL, ESQ., DOMINIC KOUFFMAN, ESQ., GARY M. SCHAAF, ESQ., BARRY F. SPIVEY, ESQ., GWYNNE A. YOUNG, ESQ., W. FLETCHER BELCHER, ESQ., MICHAEL E. BOUTZOUKAS, ESQ., DANIEL K. BEAN, ESQ., SARAH S. BUTTERS, ESQ.
Name JENOLIA LEACH
Role Appellee
Status Active
Name HOLY TRINITY CHURCH, INC.
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name LOUIE CHUGRANIS
Role Appellee
Status Active
Name HOLY APOSTLE GREEK ORTHODOX
Role Appellee
Status Active
Name THE ARTHRITIS FOUNDATION, INC.
Role Appellee
Status Active
Name ST. MICHAELS HOME FOR THE AGED
Role Appellee
Status Active
Name SABAL TRUST COMPANY
Role Appellee
Status Active
Name JAMES D. VASILAKIS REVOCABLE
Role Appellee
Status Active
Name PETER COPALIS
Role Appellee
Status Active
Name MARIA CHUGRANIS
Role Appellee
Status Active
Name LYDIA CHUGRANIS
Role Appellee
Status Active
Name A/K/A JEANNE LEACH
Role Appellee
Status Active
Name NICK CHUGRANIS
Role Appellee
Status Active
Name S. P. C. A. OF METHUEN,
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee John Jackie Green's motion for appellate attorney's fees is granted. We remand to the trial court for a determination of a reasonable amount of fees.
Docket Date 2016-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-11-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SHAMES
Docket Date 2015-11-16
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ MBK
Docket Date 2015-10-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2015-10-07
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE TO COURT CORRECTING ERROR ON CAPTION OF APPELLANT'S INITIAL BRIEF AND APPELLEE'S ANSWER BRIEF
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-10-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-09-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-09-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-09-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE JOHN JACKIE GREEN'S ANSWER BRIEF BY APPELLEES NICK CHUGRANIS (INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHRISTINE VASILAKIS), LYDIA CHUGRANIS, MARIA CHUGRANIS, AND LOUIS CHUGRANIS
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORDNote the joint notice regarding case caption filed 10/7/15 - cm
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-06-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-06-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-12-20
ANNUAL REPORT 2017-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State