Search icon

KNIGHT NEWS INC. - Florida Company Profile

Company Details

Entity Name: KNIGHT NEWS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 22 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: N10000002859
FEI/EIN Number 272214236

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

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

Key Officers & Management

Name Role Address
STEIN ANDREW Director 10151 UNIVERSITY BLVD., #516, ORLANDO, FL, 32817
NICHOLAS WILKINSON Director 10151 UNIVERSITY BLVD., #516, ORLANDO, FL, 32817
NICHOLAS WILKINSON Treasurer 10151 UNIVERSITY BLVD., #516, ORLANDO, FL, 32817
Wolkenfeld Kevin Director 10151 UNIVERSITY BLVD., #516, ORLANDO, FL, 32817
Wolkenfeld Kevin Agent 10151 UNIVERSITY BLVD., #516, ORANDO, 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 -
CHANGE OF MAILING ADDRESS 2022-08-31 10524 Moss Park Rd. Ste. 204 #145, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Wolkenfeld, Kevin -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 10151 UNIVERSITY BLVD., #516, ORANDO, FL 32817 -

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 Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name KNIGHT NEWS INC.
Role Appellee
Status Active
Representations Mark R. Caramanica, JUSTIN S. HEMLEPP

Docket Entries

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 Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
KNIGHT NEWS, INC VS UNIVERSITY OF CENTRAL FLORIDA BOARD OF TRUSTEES 5D2016-0993 2016-03-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-002270-O

Parties

Name KNIGHT NEWS INC.
Role Appellant
Status Active
Representations JUSTIN S. HEMLEPP
Name University of Central Florida Board of Trustees
Role Appellee
Status Active
Representations CHARLES T. WELLS, ANDY BARDOS, W. SCOTT COLE, RICHARD E. MITCHELL
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD FILED
Docket Date 2017-08-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATE
Docket Date 2017-07-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2017-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2017-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 3/24 MOT ATTYS' FEES IS DENIED
Docket Date 2016-11-15
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 Motion To File Enlarged Brief
Description Order Authorizing Longer Brief
Docket Date 2016-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-09-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-09-02
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ REPLY BRF BY 9/13
Docket Date 2016-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT ORDER GRANTING MOT EOT
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-08-18
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 KNIGHT NEWS, INC.
Docket Date 2016-08-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED (AS TO NUMBERING ONLY)
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-07-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AB DUE W/I 15 DYS.
Docket Date 2016-07-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-06-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/16.
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ "RENEWED MOTION"
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-06-02
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 University of Central Florida Board of Trustees
Docket Date 2016-06-01
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ AB DUE 6/6.
Docket Date 2016-05-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-05-17
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT STAY
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "OR TEMPORARY TOLLING OF DEADLINES"
On Behalf Of University of Central Florida Board of Trustees
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-05-10
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 University of Central Florida Board of Trustees
Docket Date 2016-05-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/12.
Docket Date 2016-04-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT-SEE AMENDED OBJECTION
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-04-14
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 University of Central Florida Board of Trustees
Docket Date 2016-03-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-03-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 6/12 ORD
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ filed below 3/20/16
On Behalf Of KNIGHT NEWS, INC.
Docket Date 2016-03-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KNIGHT NEWS, INC.

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2214236 Corporation Unconditional Exemption 10524 MOSS PARK RD STE 204 PMB 145, ORLANDO, FL, 32832-5801 2013-08
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 1 to 9,999
Income 1 to 9,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 9413
Income Amount 4042
Form 990 Revenue Amount 4042
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 public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name KNIGHT NEWS INC
EIN 27-2214236
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name KNIGHT NEWS INC
EIN 27-2214236
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name KNIGHT NEWS INC
EIN 27-2214236
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name KNIGHT NEWS INC
EIN 27-2214236
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name KNIGHT NEWS INC
EIN 27-2214236
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State