Search icon

INSTITUTE FOR JUSTICE, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE FOR JUSTICE, 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: 16 Jan 2007 (18 years ago)
Document Number: F07000000270
FEI/EIN Number 521744337

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

Address: 901 N Glebe Rd Ste 900, Arlington, VA, 22203, US
Mail Address: 901 NORTH GLEBE ROAD, SUITE 900, ARLINGTON, VA, 22203, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Knepper Daniel Vice President 901 N Glebe Rd Ste 900, Arlington, VA, 22203
Bullock Scott G President 901 N Glebe Rd Ste 900, Arlington, VA, 22203
Knepper Daniel Treasurer 901 N Glebe Rd Ste 900, Arlington, VA, 22203
Lintott Jim Secretary 901 N Glebe Rd Ste 900, Arlington, VA, 22203
Dantchik Arthur Director 901 N Glebe Rd Ste 900, Arlington, VA, 22203
Gelfond Robert Director 901 N Glebe Rd Ste 900, Arlington, VA, 22203
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-31 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 901 N Glebe Rd Ste 900, Arlington, VA 22203 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 7901 4TH STREET NORTH, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-03-16 901 N Glebe Rd Ste 900, Arlington, VA 22203 -

Court Cases

Title Case Number Docket Date Status
THE RICHMAN GROUP OF FLORIDA, INC., ETC. VS PINELLAS COUNTY, FLORIDA, ETC. SC2018-0456 2018-03-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522014CA005608XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D16-3279

Parties

Name THE RICHMAN GROUP OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Landis V. Curry III, Mr. Scott Alan McLaren
Name INSTITUTE FOR JUSTICE, INC.
Role Amicus - Petitioner
Status Interim
Representations Ari Bargil
Name FLORIDA APARTMENT ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations LAUREL RUTHANNE WILEY
Name HON. WALTER LOUIS SCHAFER, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name PINELLAS COUNTY, FLORIDA
Role Respondent
Status Active
Representations EDWARD ALEXANDER DION, Nancy S. Meyer Sr., Nicholas A. Brown, JIM L. BENNETT, Sylvia H. Walbolt, YVETTE C. ACOSTA-MACMILLAN

Docket Entries

Docket Date 2018-11-29
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 2018-05-04
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Institute for Justice
View View File
Docket Date 2018-04-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent Pinellas County's Brief on Jurisdiction
On Behalf Of PINELLAS COUNTY, FLORIDA
View View File
Docket Date 2018-04-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-03-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-03-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of The Richman Group of Florida, Inc.
View View File
Docket Date 2018-06-21
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to file Amicus Brief
On Behalf Of Florida Apartment Association
View View File
Docket Date 2018-03-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 12, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
PANORMITIS K. PASPALAKIS, ET AL. VS BOARDWALK AT DAYTONA DEVELOPMENT, LLC SC2017-0568 2017-03-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642012CA032279XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D15-1944

Parties

Name PANORMITIS K. PASPALAKIS
Role Petitioner
Status Active
Representations NOAH C. MCKINNON, JR., Mr. Abraham Cartledge McKinnon, AMY BRIGHAM BOULRIS, Lauren V. Purdy
Name A.L. & P. CORPORATION
Role Petitioner
Status Active
Name ELENY LISA PSAROS
Role Petitioner
Status Active
Name BOARDWALK AT DAYTONA DEVELOPMENT, LLC
Role Respondent
Status Active
Representations JAMES R. EVANS, Christopher V. Carlyle, K. JUDITH LANE, John N. Bogdanoff, DAVID ALFRED MONACO
Name INSTITUTE FOR JUSTICE, INC.
Role Amicus - Petitioner
Status Interim
Representations Allison D. Daniel
Name Hon. Dennis P. Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
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 2017-05-01
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioners' "Motion to Stay Issuance of the Mandate" filed in the above styled cause is hereby denied.
Docket Date 2017-04-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC
View View File
Docket Date 2017-04-26
Type Notice
Subtype Notice
Description NOTICE ~ PETITIONERS' NOTICE OF ISSUANCE OF MANDATE
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS'MOTION TO STAY ISSUANCE OF THE MANDATE
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC
View View File
Docket Date 2017-04-07
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's amended brief on jurisdiction with appendix filed with this Court on April 6, 2017, it is ordered that petitioner's brief on jurisdiction filed with this Court on April 6, 2017, is hereby stricken.
Docket Date 2017-04-06
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO PETITION'S MOTION TO STAY ISSUANCE OFTHE MANDATE
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-04-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-03-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-03-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-03-31
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Institute for Justice
View View File
Docket Date 2017-03-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-03-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-12-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State