Search icon

WOUNDED WARRIOR PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: WOUNDED WARRIOR PROJECT, 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: 03 Nov 2008 (16 years ago)
Document Number: F08000004741
FEI/EIN Number 202370934

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

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

Key Officers & Management

Name Role Address
Linnington Michael S Chief Executive Officer 4899 Belfort Road, Jacksonville, FL, 32256
Hunzeker Ken Director 1120 G St. NW, Washington, DC, 20005
Miller Eric Chief Financial Officer 4899 Belfort Road, Jacksonville, FL, 32256
Silva Jennifer Chie 4899 Belfort Road, Jacksonville, FL, 32256
Toner Christopher Chie 4899 Belfort Road, Jacksonville, FL, 32256
Hall Mike S Director 4899 Belfort Road, Jacksonville, FL, 32256
CORPORATION SERVICE COMPANY Agent -

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 - 40 CHARUS H HAVE PC, 333 CHURCH AVE SW, ROANOKE, VA, 24016
G08311900215 WOUNDED WARRIOR PROJECT EXPIRED 2008-11-06 2013-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2017-04-27 4899 Belfort Road, Suite 300, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2013-09-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-09-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2370934 Corporation Unconditional Exemption 4899 BELFORT RD STE 300, JACKSONVILLE, FL, 32256-6033 2005-08
In Care of Name % ERIC MILLER
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
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 Sep
Asset Amount 448172517
Income Amount 417949754
Form 990 Revenue Amount 348665254
National Taxonomy of Exempt Entities Human Services: Emergency Assistance
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 WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 202309
Filing Type E
Return Type 990
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 202309
Filing Type E
Return Type 990T
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 202009
Filing Type P
Return Type 990T
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 201909
Filing Type P
Return Type 990T
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name WOUNDED WARRIOR PROJECT INC
EIN 20-2370934
Tax Period 201009
Filing Type P
Return Type 990A
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State