Search icon

JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KPTQS29KUSZU92 N93000005668 US-FL GENERAL ACTIVE 1993-12-16

Addresses

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

form 5500

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
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 2024-07-22
Name of individual signing JUAN MARTINEZ
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF THE KNIGHT FOUNDATION 2022 650464177 2023-07-31 JOHN S. AND JAMES L. KNIGHT FOUNDATION 115
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
RETIREMENT PLAN FOR EMPLOYEES OF THE KNIGHT FOUNDATION 2021 650464177 2022-07-28 JOHN S. AND JAMES L. KNIGHT FOUNDATION 117
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
RETIREMENT PLAN FOR EMPLOYEES OF THE KNIGHT FOUNDATION 2020 650464177 2021-07-30 JOHN S. AND JAMES L. KNIGHT FOUNDATION 116
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
RETIREMENT PLAN FOR EMPLOYEES OF THE KNIGHT FOUNDATION 2019 650464177 2020-07-29 JOHN S. AND JAMES L. KNIGHT FOUNDATION 117
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
RETIREMENT PLAN FOR EMPLOYEES OF THE KNIGHT FOUNDATION 2018 650464177 2019-07-25 JOHN S. AND JAMES L. KNIGHT FOUNDATION 113
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
RETIREMENT PLAN FOR EMPLOYEES OF THE KNIGHT FOUNDATION 2017 650464177 2018-07-26 JOHN S. AND JAMES L. KNIGHT FOUNDATION 114
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
RETIREMENT PLAN FOR EMPLOYEES OF THE KNIGHT FOUNDATION 2016 650464177 2017-07-18 JOHN S. AND JAMES L. KNIGHT FOUNDATION 108
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
RETIREMENT PLAN FOR EMPLOYEES OF THE KNIGHT FOUNDATION 2015 650464177 2016-07-20 JOHN S. AND JAMES L. KNIGHT FOUNDATION 103
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
THE KNIGHT FOUNDATION SECTION 403(B) PLAN 2015 650464177 2016-07-21 JOHN S. AND JAMES L. KNIGHT FOUNDATION 119
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

Agent

Name Role Address
MARTINEZ JUAN J Agent 2850 Tigertail Avenue, MIAMI, FL, 33133

Director

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

Vice President

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

Treasurer

Name Role Address
MARTINEZ JUAN J Treasurer 2850 Tigertail Avenue, MIAMI, FL, 33133

Secretary

Name Role Address
Coudreaut Curiel Terese Secretary 2850 Tigertail Avenue, MIAMI, FL, 33133

Chairman

Name Role Address
Borges Francisco L Chairman 2850 Tigertail Avenue, MIAMI, FL, 33133

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
PHILIP BACON VS JOHN S. AND JAMES L. KNIGHT FOUNDATION, INC. 3D2019-1726 2019-09-06 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 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.
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 2024-02-09
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