Search icon

THE DR. M. LEE PEARCE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE DR. M. LEE PEARCE 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: 02 Aug 2019 (6 years ago)
Document Number: F19000003569
FEI/EIN Number 592424272

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

Address: 777 Arthur Godfrey Rd, Suite 400, MIAMI BEACH, FL, 33140, US
Mail Address: 777 Arthur Godfrey Rd, Suite 400, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Potts Robert Director 777 Arthur Godfrey Rd, MIAMI BEACH, FL, 33140
Franco Yulieth Director 777 Arthur Godfrey Rd, MIAMI BEACH, FL, 33140
Martin Joseph B Director 777 Arthur Godfrey Rd, MIAMI BEACH, FL, 33140
Rundek Tatjana Director 777 Arthur Godfrey Rd, MIAMI BEACH, FL, 33140
HOPKINS PATRICIA Agent 777 Arthur Godfrey Rd, MIAMI BEACH, FL, 33140
Carpenter Michael Director 777 Arthur Godfrey Rd, MIAMI BEACH, FL, 33140
Jeffrery Bolton W Director 777 Arthur Godfrey Rd, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 777 Arthur Godfrey Rd, Suite 400, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-02-15 777 Arthur Godfrey Rd, Suite 400, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 777 Arthur Godfrey Rd, Suite 400, MIAMI BEACH, FL 33140 -

Court Cases

Title Case Number Docket Date Status
DR. MARC BIVINS, et al., VS CHARLES W. DOUGLAS, etc., et al., 3D2020-0965 2020-07-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-5077

Parties

Name DR. BALKYS BIVINS, PH.D.
Role Appellant
Status Active
Name LORELEI BIVINS
Role Appellant
Status Active
Name DR. MARC BIVINS
Role Appellant
Status Active
Representations ADRIAN P. THOMAS, David Howard Goldberg, DANIEL L. MCDERMOTT, PAULA CASTANEDA
Name ANABELLE BIVINS
Role Appellant
Status Active
Name THE DR. M. LEE PEARCE FOUNDATION, INC.
Role Appellee
Status Active
Name CHARLES W. DOUGLAS
Role Appellee
Status Active
Representations JOSEPH CARTOLANO, ROBERT W. GOLDMAN, LAURA M. HOLM, HUNG V. NGUYEN, Jack A. Falk, Jr., BRIAN J. FELCOSKI
Name HON. ROSA C. FIGAROLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 19, 2020.
Docket Date 2020-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHARLES W. DOUGLAS
Docket Date 2020-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF LAW FIRM AFFILIATION AND ENTRY OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS FOR SERVICE
On Behalf Of DR. MARC BIVINS
Docket Date 2021-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DR. MARC BIVINS
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including February 19, 2021.
Docket Date 2021-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF FROM APPELLEES/DEFENDANTS PHYLLIS JOHNS, SALLY KNOWLES AND EMILY MOYNIHAN AND JOINDER IN ANSWER BRIEF
On Behalf Of CHARLES W. DOUGLAS
Docket Date 2021-01-27
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 DR. MARC BIVINS
Docket Date 2020-12-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JOINDER AND ADOPTION OF ANSWER BRIEF
On Behalf Of CHARLES W. DOUGLAS
Docket Date 2020-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DR. MARC BIVINS
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ The Responses to the Motion for Extension of Time to File the Initial Brief are noted. Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including December 4, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-10-02
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 DR. MARC BIVINS
Docket Date 2020-10-02
Type Response
Subtype Response
Description RESPONSE ~ TRUSTEE'S RESPONSE TO MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CHARLES W. DOUGLAS
Docket Date 2020-09-22
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ Unopposed Motion to Supplement the Record, filed on September 18, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CHARLES W. DOUGLAS
Docket Date 2020-09-14
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DR. MARC BIVINS
Docket Date 2020-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on August 19, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/5/20
Docket Date 2020-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DR. MARC BIVINS
Docket Date 2020-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DR. MARC BIVINS

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-14
Foreign Non-Profit 2019-08-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2424272 Corporation Unconditional Exemption 777 ARTHUR GODFREY RD STE 400, MIAMI BEACH, FL, 33140-3447 1985-01
In Care of Name % PATRICIA HOPKINS
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 Private non-operating foundation
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement 990-PF return
Accounting Period Dec
Asset Amount 36872446
Income Amount 15295852
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
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 private foundation. Deductibility Limitation: 30% (generally)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DR M LEE PEARCE FOUNDATION INC
EIN 59-2424272
Tax Period 202212
Filing Type E
Return Type 990PF
File View File
Organization Name DR M LEE PEARCE FOUNDATION INC
EIN 59-2424272
Tax Period 202112
Filing Type E
Return Type 990PF
File View File
Organization Name DR M LEE PEARCE FOUNDATION INC
EIN 59-2424272
Tax Period 202012
Filing Type E
Return Type 990PF
File View File
Organization Name DR M LEE PEARCE FOUNDATION INC
EIN 59-2424272
Tax Period 201812
Filing Type E
Return Type 990PF
File View File
Organization Name DR M LEE PEARCE FOUNDATION INC
EIN 59-2424272
Tax Period 201712
Filing Type E
Return Type 990PF
File View File
Organization Name DR M LEE PEARCE FOUNDATION INC
EIN 59-2424272
Tax Period 201612
Filing Type E
Return Type 990PF
File View File
Organization Name DR M LEE PEARCE FOUNDATION INC
EIN 59-2424272
Tax Period 201512
Filing Type E
Return Type 990PF
File View File
Organization Name DR M LEE PEARCE FOUNDATION INC
EIN 59-2424272
Tax Period 201512
Filing Type P
Return Type 990T
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State