Entity Name: | JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Dec 1993 (31 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Dec 1994 (30 years ago) |
Document Number: | N93000005668 |
FEI/EIN Number | 650464177 |
Address: | 2850 Tigertail Avenue, Suite 600, MIAMI, FL, 33133, US |
Mail Address: | 2850 Tigertail Avenue, Suite 600, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KPTQS29KUSZU92 | N93000005668 | US-FL | GENERAL | ACTIVE | 1993-12-16 | |||||||||||||||||||
|
Legal | 2850 TigerTail Avenue, MIAMI, US-FL, US, 33133 |
Headquarters | 2850 TigerTail Avenue, MIAMI, US-FL, US, 33133 |
Registration details
Registration Date | 2013-04-08 |
Last Update | 2024-04-12 |
Status | LAPSED |
Next Renewal | 2024-04-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | N93000005668 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RETIREMENT PLAN FOR EMPLOYEES OF THE KNIGHT FOUNDATION | 2023 | 650464177 | 2024-07-22 | JOHN S. AND JAMES L. KNIGHT FOUNDATION | 120 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1978-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3059082600 |
Plan sponsor’s address | 2850 TIGERTAIL AVENUE SUITE 600, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1978-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3059082600 |
Plan sponsor’s address | 2850 TIGERTAIL AVENUE SUITE 600, MIAMI, FL, 33133 |
Signature of
Role | Plan administrator |
Date | 2022-07-28 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1978-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3059082600 |
Plan sponsor’s address | SOUTHEAST FINANCIAL CENTER STE 3300, 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 331312349 |
Signature of
Role | Plan administrator |
Date | 2021-07-30 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1978-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3059082600 |
Plan sponsor’s address | SOUTHEAST FINANCIAL CENTER STE 3300, 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 331312349 |
Signature of
Role | Plan administrator |
Date | 2020-07-29 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1978-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3059082600 |
Plan sponsor’s address | SOUTHEAST FINANCIAL CENTER STE 3300, 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 331312349 |
Signature of
Role | Plan administrator |
Date | 2019-07-25 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1978-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3059082600 |
Plan sponsor’s address | SOUTHEAST FINANCIAL CENTER STE 3300, 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 331312349 |
Signature of
Role | Plan administrator |
Date | 2018-07-26 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1978-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3059082600 |
Plan sponsor’s address | SOUTHEAST FINANCIAL CENTER STE 3300, 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 331312349 |
Signature of
Role | Plan administrator |
Date | 2017-07-18 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1978-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3059082600 |
Plan sponsor’s address | WACHOVIA FINANCIAL CENTER STE 3300, 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 331312349 |
Signature of
Role | Plan administrator |
Date | 2016-07-20 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1991-11-01 |
Business code | 813000 |
Sponsor’s telephone number | 3059082600 |
Plan sponsor’s address | 200 S. BISCAYNE BLVD SUITE 3300, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2016-07-21 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-07-21 |
Name of individual signing | JUAN MARTINEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MARTINEZ JUAN J | Agent | 2850 Tigertail Avenue, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
AUSTEN CHRISTOPHER | Director | 2850 Tigertail Avenue, MIAMI, FL, 33133 |
Bell-Rose Stephanie | Director | 2850 Tigertail Avenue, MIAMI, FL, 33133 |
Kronick Susan | Director | 2850 Tigertail Avenue, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
MARTINEZ JUAN J | Vice President | 2850 Tigertail Avenue, MIAMI, FL, 33133 |
Coudreaut Curiel Terese | Vice President | 2850 Tigertail Avenue, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
MARTINEZ JUAN J | Treasurer | 2850 Tigertail Avenue, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
Coudreaut Curiel Terese | Secretary | 2850 Tigertail Avenue, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
Borges Francisco L | Chairman | 2850 Tigertail Avenue, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000077426 | KNIGHT FOUNDATION | ACTIVE | 2017-07-19 | 2027-12-31 | No data | 2850 TIGERTAIL AVENUE, SUITE 600, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 2850 Tigertail Avenue, Suite 600, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 2850 Tigertail Avenue, Suite 600, MIAMI, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 2850 Tigertail Avenue, Suite 600, MIAMI, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | MARTINEZ, JUAN J | No data |
CORPORATE MERGER | 1994-12-19 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000005259 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHILIP BACON VS JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC. | 3D2019-1726 | 2019-09-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHILIP BACON CORPORATION |
Role | Appellant |
Status | Active |
Representations | Roy D. Wasson |
Name | JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC. |
Role | Appellee |
Status | Active |
Representations | Christopher M. David, MICHAEL E. STRAUCH, Michael N. Kreitzer, MICHAEL B. KORNHAUSER, Jeffrey J. Molinaro |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-03-13 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-03-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-03-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-03-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PHILIP BACON |
Docket Date | 2020-02-28 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-12-02 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Miami-Dade Clerk |
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 | 2019-11-26 |
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 | PHILIP BACON |
Docket Date | 2019-11-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASE NOS. 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 | 2019-09-23 |
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 | 2019-09-20 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE APPEALS FOR RECORD AND SCHEDULING PURPOSES, 3D19-1726 & 19-1707 |
On Behalf Of | PHILIP BACON |
Docket Date | 2019-09-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 23, 2019. |
Docket Date | 2019-09-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | PHILIP BACON |
Docket Date | 2019-09-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-06 |
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 | 2019-09-06 |
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. |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State