Search icon

WOUNDED WARRIOR PROJECT, INC.

Company Details

Entity Name: WOUNDED WARRIOR PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 03 Nov 2008 (16 years ago)
Document Number: F08000004741
FEI/EIN Number 202370934
Address: 4899 Belfort Road, Suite 300, Jacksonville, FL, 32256, US
Mail Address: 4899 Belfort Road, Suite 300, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: VIRGINIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Linnington Michael S Chief Executive Officer 4899 Belfort Road, Jacksonville, FL, 32256

Director

Name Role Address
Hunzeker Ken Director 1120 G St. NW, Washington, DC, 20005
Hall Mike S Director 4899 Belfort Road, Jacksonville, FL, 32256

Chief Financial Officer

Name Role Address
Miller Eric Chief Financial Officer 4899 Belfort Road, Jacksonville, FL, 32256

Chie

Name Role Address
Silva Jennifer Chie 4899 Belfort Road, Jacksonville, FL, 32256
Toner Christopher Chie 4899 Belfort Road, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08317700007 TRANSITION TRADING ACADEMY EXPIRED 2008-11-12 2013-12-31 No data 40 CHARUS H HAVE PC, 333 CHURCH AVE SW, ROANOKE, VA, 24016
G08311900215 WOUNDED WARRIOR PROJECT EXPIRED 2008-11-06 2013-12-31 No data C/O CHARLES H. NAVE, P.C., 333 CHURCH AVENUE SW, ROANOKE, VA, 24016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4899 Belfort Road, Suite 300, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2017-04-27 4899 Belfort Road, Suite 300, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2013-09-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL E. DEAN, ET AL. VS KAREN BOERSMA, ET AL. 2D2022-1910 2022-06-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-262

Parties

Name MICHAEL DEAN LAW FIRM
Role Appellant
Status Active
Name MICHAEL E. DEAN, P.A.
Role Appellant
Status Active
Name KENNETH KERRIVAN
Role Appellant
Status Active
Name MICHAEL E. DEAN
Role Appellant
Status Active
Representations ARAM P. MEGERIAN, ESQ., DANIEL A. NICHOLAS, ESQ., M. LEWIS HALL, I I I, ESQ., MARK D. TINKER, ESQ.
Name DEAN LAW FIRM, LLC
Role Appellant
Status Active
Name KERRIVAN DESCENDANTS' TRUST
Role Appellant
Status Active
Name WOUNDED WARRIOR PROJECT, INC.
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
Role Appellee
Status Active
Name KAREN BOERSMA
Role Appellee
Status Active
Representations DAVID S. MAGLICH, ESQ., KENNETH P. ABELE, ESQ., JOHN KNOX BURNS, I V, ESQ., DECLAN MAHONEY, ESQ., SARAH S. BUTTERS, ESQ.
Name CHILDREN'S MIRACLE NETWORK CORPORATION
Role Appellee
Status Active
Name RONALD MC DONALD HOUSE CHARITIES
Role Appellee
Status Active
Name MICHAEL KERRIVAN
Role Appellee
Status Active
Name DONNA FLETCHER
Role Appellee
Status Active
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and clarification is denied.
Docket Date 2023-02-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of KAREN BOERSMA
Docket Date 2023-02-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of MICHAEL E. DEAN
Docket Date 2023-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL E. DEAN
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 7, 2022.
Docket Date 2022-09-30
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 MICHAEL E. DEAN
Docket Date 2022-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KAREN BOERSMA
Docket Date 2022-08-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEES CHARITIES' NOTICE OF JOINDER IN ANSWER BRIEF FILED BY APPELLEES FLETCHER AND BOERSMA
On Behalf Of KAREN BOERSMA
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 31, 2022.
Docket Date 2022-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR 30 DAY EXTENSION OF TIME
On Behalf Of KAREN BOERSMA
Docket Date 2022-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 29, 2022.
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED 30-DAY EXTENSION
On Behalf Of KAREN BOERSMA
Docket Date 2022-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR 30-DAY EXTENSION OF TIME
On Behalf Of KAREN BOERSMA
Docket Date 2022-07-27
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Kenneth P. Abele on July 27, 2022, is stricken. The Administrative order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL E. DEAN
Docket Date 2022-06-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL E. DEAN
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAREN BOERSMA
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL E. DEAN
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MICHAEL E. DEAN
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State