Search icon

THE KATHLEEN DUROSS FORD FUND, INC. - Florida Company Profile

Company Details

Entity Name: THE KATHLEEN DUROSS FORD FUND, 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: 12 Dec 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 1989 (36 years ago)
Document Number: N29641
FEI/EIN Number 650088771

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

Address: 1655 PALM BEACH LAKES BLVD., SUITE 400, WEST PALM BEACH, FL, 33401
Mail Address: P.O. BOX 4297, WEST PALM BEACH, FL, 33402
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Jeffery W Director P.O. BOX 4297, WEST PALM BEACH, FL, 33402
Chopin L F Secretary P.O. BOX 4297, WEST PALM BEACH, FL, 33402
Chopin L F Director P.O. BOX 4297, WEST PALM BEACH, FL, 33402
SHAW JOHN Director P.O. BOX 4297, WEST PALM BEACH, FL, 33402
CHOPIN L. F Agent 1655 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-26 CHOPIN, L. Frank -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 1655 PALM BEACH LAKES BLVD., SUITE 400, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 1655 PALM BEACH LAKES BLVD., SUITE 400, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2005-04-04 1655 PALM BEACH LAKES BLVD., SUITE 400, WEST PALM BEACH, FL 33401 -
AMENDMENT 1989-02-28 - -

Court Cases

Title Case Number Docket Date Status
DEBORAH DUROSS GUIBORD, Appellant(s) v. IN RE: THE ESTATE OF KATHLEEN DUROSS FORD, Appellee(s). 4D2023-0004 2023-01-03 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CP002001

Parties

Name Deborah Duross Guibord
Role Appellant
Status Active
Representations James R. Merola, Sonia E. O'Donnell, Harriet Rae Freeman, Jefferson P. Knight, Robert A. O'Donnell, Donald E. Christopher
Name The Estate of Kathleen Duross Ford
Role Appellee
Status Active
Representations John W. Randolph, David Joseph Sales, Jack Scarola, Forrest Gregory Barnhart, Eric C. Christu, Daniel R. Hoffman, Kara Rockenbach Link, James G. Pressly
Name THE KATHLEEN DUROSS FORD FUND, INC.
Role Appellee
Status Active
Name Kimberly Duross
Role Appellee
Status Active
Name L. Frank Chopin
Role Appellee
Status Active
Name Kathleen Duross Ford
Role Appellee
Status Active
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 2, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 22, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of The Estate of Kathleen Duross Ford
Docket Date 2023-01-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the May 16, 2023 notice of related cases, it is ORDERED that the parties are directed to show cause, within ten (10) days from the date of this order, as to why case numbers 4D23-4 and 4D23-1070 should not be consolidated for purposes of assignment to the same appellate panel for review.
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's December 6, 2023 motion for attorney's fees is denied.
View View File
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-01-09
Type Order
Subtype Order on Motion To File Enlarged Brief
Description ORDERED that, upon consideration of appellee's December 8, 2023 response, appellant's December 6, 2023 motion to file an enlarged reply brief is granted, and the December 6, 2023 reply brief is deemed filed.
View View File
Docket Date 2023-12-18
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of The Estate of Kathleen Duross Ford
Docket Date 2023-12-08
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Enlargement of Word Count in Her Reply Brief
On Behalf Of The Estate of Kathleen Duross Ford
Docket Date 2023-12-07
Type Notice
Subtype Notice of Joinder in Filing
Description Joinder in Appellee's Request for Oral Argument
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Enlarged Reply Brief
On Behalf Of Deborah Duross Guibord
Docket Date 2023-12-07
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2023-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 12/07/2023
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Deborah Duross Guibord
Docket Date 2023-10-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Estate of Kathleen Duross Ford
Docket Date 2023-10-23
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of The Estate of Kathleen Duross Ford
Docket Date 2023-10-23
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of The Estate of Kathleen Duross Ford
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/23/2023
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of The Estate of Kathleen Duross Ford
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Estate of Kathleen Duross Ford
Docket Date 2023-08-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/22/2023
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Estate of Kathleen Duross Ford
Docket Date 2023-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/2023
Docket Date 2023-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Deborah Duross Guibord
Docket Date 2023-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellee's May 22, 2023 response and the appellant's May 30, 2023 response, it is ORDERED that case numbers 4D23-0004 and 4D23-1070 are now consolidated for purposes of assignment in the same appellate panel for review.
Docket Date 2023-06-02
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 Deborah Duross Guibord
Docket Date 2023-05-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Deborah Duross Guibord
Docket Date 2023-05-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of The Estate of Kathleen Duross Ford
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Deborah Duross Guibord
Docket Date 2023-04-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/8/23
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Estate of Kathleen Duross Ford
Docket Date 2023-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/09/2023
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Deborah Duross Guibord
Docket Date 2023-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,082 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Deborah Duross Guibord
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deborah Duross Guibord
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0088771 Corporation Unconditional Exemption PO BOX 4297, WEST PALM BCH, FL, 33402-4297 -
In Care of Name % L FRANK CHOPIN PLC
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 50,000,000 to greater
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 56992445
Income Amount 24485974
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 KATHLEEN DUROSS FORD FUND INC CO L FRANK CHOPIN PLC
EIN 65-0088771
Tax Period 202212
Filing Type E
Return Type 990PF
File View File
Organization Name KATHLEEN DUROSS FORD FUND INC CO L FRANK CHOPIN PLC
EIN 65-0088771
Tax Period 202112
Filing Type E
Return Type 990PF
File View File
Organization Name KATHLEEN DUROSS FORD FUND INC CO L FRANK CHOPIN PLC
EIN 65-0088771
Tax Period 201912
Filing Type E
Return Type 990PF
File View File
Organization Name KATHLEEN DUROSS FORD FUND INC CO L FRANK CHOPIN PLC
EIN 65-0088771
Tax Period 201812
Filing Type E
Return Type 990PF
File View File
Organization Name KATHLEEN DUROSS FORD FUND INC CO L FRANK CHOPIN PLC
EIN 65-0088771
Tax Period 201612
Filing Type E
Return Type 990PF
File View File
Organization Name KATHLEEN DUROSS FORD FUND INC CO L FRANK CHOPIN PLC
EIN 65-0088771
Tax Period 201512
Filing Type E
Return Type 990PF
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State