Search icon

URBAN PHILANTHROPIES INC

Company Details

Entity Name: URBAN PHILANTHROPIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: N13000009997
FEI/EIN Number 46-4039628
Address: 300 Himmarshee St., Ft. Lauderdale, FL, 33312, US
Mail Address: 300 Himmarshee St., Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
DARFOOR LAW FIRM, P.A. Agent

Director

Name Role Address
MOFFATT MICHAEL Director 300 Himmarshee St., Ft. Lauderdale, FL, 33312

Chairman

Name Role Address
DARFOOR KWEKU AESQ. Chairman 300 Himmarshee St., Ft. Lauderdale, FL, 33312

Treasurer

Name Role Address
QUIEL CHRISTOPHER D Treasurer 300 Himmarshee St., Ft. Lauderdale, FL, 33312

Vice Chairman

Name Role Address
DORSAINVIL JEAN-MARC Vice Chairman 300 Himmarshee St., Ft. Lauderdale, FL, 33312

Secretary

Name Role Address
COLON LISA YESQ. Secretary 300 Himmarshee St., Ft. Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 300 Himmarshee St., Suite 5, Ft. Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2024-04-16 300 Himmarshee St., Suite 5, Ft. Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 300 Himmarshee St., Suite 5, Ft. Lauderdale, FL 33312 No data
AMENDMENT 2022-05-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-07 Darfoor Law Firm, P.A. No data
MERGER 2021-12-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000221177
AMENDMENT 2013-11-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000612554 LAPSED 2015-027945-CA-44 11TH JUDICIAL CIRCUIT COURT 2019-09-16 2024-09-17 $2,235,002.25 JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC., 200 S. BISCAYNE BLVD., SUITE 3300, MIAMI, FL, 33131-2349

Court Cases

Title Case Number Docket Date Status
URBAN PHILANTHROPIES, INC. VS JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC. 3D2019-1707 2019-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27945

Parties

Name URBAN PHILANTHROPIES INC
Role Appellant
Status Active
Representations Jeffrey J. Molinaro, Christopher M. David, MICHAEL B. KORNHAUSER
Name JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Role Appellee
Status Active
Representations Roy D. Wasson, MICHAEL E. STRAUCH, Michael N. Kreitzer
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the Notice of Dismissal Pursuant to Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF DISMISSAL PURSUANT TO SETTLEMENT
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2020-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellant's Motion to Hold Case in Abeyance and/or Stay Briefing Schedule and Response thereto, the motion to hold the case in abeyance is granted. This appeal is held in abeyance for a period of forty-five (45) days from the date of this Order. Appellant shall file a status report no later than forty (40) days from the date of this Order.
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO HOLD CASE IN ABEYANCE AND/OR STAY BRIEFING SCHEDULE
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2020-01-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days from the date of this Order to the appellant’s Motion to Hold Case in Abeyance and/or Stay Briefing Schedule.
Docket Date 2020-01-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO HOLD CASE IN ABEYANCE AND/OR STAY BRIEFING SCHEDULE FOR FORTY-FOUR DAYS TO AWAIT BANKRUPTCY COURT APPROVAL OF SETTLEMENT
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' JOINT MOTION FOR SIXTY (60) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 1/29/20
Docket Date 2019-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASENOS. 3D19-1707 and 3D19-1726
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s October 30, 2019, Motion to Supplement the Record 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 2019-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of URBAN PHILANTHROPIES, INC.
Docket Date 2019-09-23
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Appellant’s unopposed motion to consolidate appeals for the record and scheduling purposes is granted as stated in the motion.
Docket Date 2019-09-04
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 2019-09-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.
Docket Date 2019-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of URBAN PHILANTHROPIES, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
Amendment 2022-05-05
ANNUAL REPORT 2022-01-07
Merger 2021-12-15
AMENDED ANNUAL REPORT 2021-10-05
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State