Search icon

KNIGHT NEWS INC.

Company Details

Entity Name: KNIGHT NEWS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: N10000002859
FEI/EIN Number 272214236
Address: 10524 Moss Park Rd. Ste. 204 #145, ORLANDO, FL, 32832, US
Mail Address: 10524 Moss Park Rd. Ste. 204 #145, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Wolkenfeld Kevin Agent 10151 UNIVERSITY BLVD., #516, ORANDO, FL, 32817

Director

Name Role Address
STEIN ANDREW Director 10151 UNIVERSITY BLVD., #516, ORLANDO, FL, 32817
NICHOLAS WILKINSON Director 10151 UNIVERSITY BLVD., #516, ORLANDO, FL, 32817
Wolkenfeld Kevin Director 10151 UNIVERSITY BLVD., #516, ORLANDO, FL, 32817

Treasurer

Name Role Address
NICHOLAS WILKINSON Treasurer 10151 UNIVERSITY BLVD., #516, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 10524 Moss Park Rd. Ste. 204 #145, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2022-08-31 10524 Moss Park Rd. Ste. 204 #145, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2022-05-01 Wolkenfeld, Kevin No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 10151 UNIVERSITY BLVD., #516, ORANDO, FL 32817 No data

Court Cases

Title Case Number Docket Date Status
UNIVERSITY OF CENTRAL FLORIDA BOARD OF TRUSTEES VS KNIGHT NEWS, INC. 5D2016-2876 2016-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-004460-O

Parties

Name University of Central Florida Board of Trustees
Role Appellant
Status Active
Representations CHARLES T. WELLS, ANDY BARDOS, LAURA BETH FARAGASSO, RICHARD E. MITCHELL
Name KNIGHT NEWS INC.
Role Appellee
Status Active
Representations Mark R. Caramanica, JUSTIN S. HEMLEPP
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD FILED
Docket Date 2017-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-25
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ WRITTEN OPINION AND CLARIFICATION
Docket Date 2017-07-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CERTIFY, ETC.
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2017-06-30
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ & WRITTEN OPIN & CLARIFICATION
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2017-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2017-02-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/20
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2017-02-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2017-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 12/19 AC BRIEF ACCEPTED.
Docket Date 2017-01-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-12-20
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-12-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-12-19
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (886 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-16
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-11-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-10-04
Type Order
Subtype Order on Miscellaneous Motion
Description Ord-Granting Emergency Motion ~ STAY SHALL REMAIN IN PLACE PENDING FURTHER ORDER OF THIS COURT.
Docket Date 2016-09-29
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2016-09-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA RICHARD E. MITCHELL 168092
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-09-08
Type Mediation
Subtype Other
Description Other ~ MOT TO DISPENSE W/MEDIATION & TO EXPEDITE APPELLATE DEADLINES; AE JUSTIN S. HEMLEPP 0058991
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-09-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JUSTIN S. HEMLEPP 0058991
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-08-31
Type Response
Subtype Response
Description RESPONSE ~ PER 8/23 ORDER
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-08-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JUSTIN S. HEMLEPP 0058991
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO EXTEND AUTOMATIC STAY PENDING DISPOSITION OF APPEAL
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/22/16
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-08-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-23
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State