Search icon

THE EVERGLADES FOUNDATION, INC.

Company Details

Entity Name: THE EVERGLADES FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 1997 (27 years ago)
Document Number: N94000000923
FEI/EIN Number 59-3228899
Address: 18001 OLD CUTLER RD, STE 625, PALMETTO BAY, FL 33157
Mail Address: 18001 OLD CUTLER RD, STE 625, PALMETTO BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EVERGLADES FOUNDATION, INC. DEFINED CONTRIBUTION PLAN 2023 593228899 2024-09-30 THE EVERGLADES FOUNDATION, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-01
Business code 813000
Sponsor’s telephone number 3052510001
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 625, PALMETTO BAY, FL, 33157
THE EVERGLADES FOUNDATION, INC. DEFINED CONTRIBUTION PLAN 2022 593228899 2023-10-11 THE EVERGLADES FOUNDATION, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-01
Business code 813000
Sponsor’s telephone number 3052510001
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 625, PALMETTO BAY, FL, 33157
THE EVERGLADES FOUNDATION, INC. DEFINED CONTRIBUTION PLAN 2022 593228899 2023-10-11 THE EVERGLADES FOUNDATION, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-01
Business code 813000
Sponsor’s telephone number 3052510001
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 625, PALMETTO BAY, FL, 33157
THE EVERGLADES FOUNDATION, INC. DEFINED CONTRIBUTION PLAN 2022 593228899 2023-10-11 THE EVERGLADES FOUNDATION, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-01
Business code 813000
Sponsor’s telephone number 3052510001
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 625, PALMETTO BAY, FL, 33157
THE EVERGLADES FOUNDATION, INC. DEFINED CONTRIBUTION PLAN 2022 593228899 2023-10-11 THE EVERGLADES FOUNDATION, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-01
Business code 813000
Sponsor’s telephone number 3052510001
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 625, PALMETTO BAY, FL, 33157
THE EVERGLADES FOUNDATION, INC. DEFINED CONTRIBUTION PLAN 2022 593228899 2023-10-11 THE EVERGLADES FOUNDATION, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-01
Business code 813000
Sponsor’s telephone number 3052510001
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 625, PALMETTO BAY, FL, 33157
THE EVERGLADES FOUNDATION, INC. DEFINED CONTRIBUTION PLAN 2021 593228899 2023-10-11 THE EVERGLADES FOUNDATION, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-01
Business code 813000
Sponsor’s telephone number 3052510001
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 625, PALMETTO BAY, FL, 33157
THE EVERGLADES FOUNDATION, INC. TAX DEFERRED ANNUITY PLAN 2021 593228899 2022-10-06 THE EVERGLADES FOUNDATION, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-01
Business code 813000
Sponsor’s telephone number 3052510001
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 625, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MR. ERIC EIKENBERG
Valid signature Filed with authorized/valid electronic signature
THE EVERGLADES FOUNDATION, INC. DEFINED CONTRIBUTION PLAN 2020 593228899 2023-10-11 THE EVERGLADES FOUNDATION, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-01
Business code 813000
Sponsor’s telephone number 3052510001
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 625, PALMETTO BAY, FL, 33157
THE EVERGLADES FOUNDATION, INC. TAX DEFERRED ANNUITY PLAN 2020 593228899 2021-09-28 THE EVERGLADES FOUNDATION, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-09-01
Business code 813000
Sponsor’s telephone number 3052510001
Plan sponsor’s address 18001 OLD CUTLER ROAD, SUITE 625, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing MR. ERIC EIKENBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GRAYROBINSON, P.A. Agent

Secretary

Name Role Address
Buckley, Christopher Secretary 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157

Director

Name Role Address
Buckley, Christopher Director 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157
Field, Marshall, V Director 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157
DE LA CRUZ, CARLOS Director 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157
Goetz, Ellin Director 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157
Barley, Mary Director 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157
Barrett, Diana Director 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157
Bechtel, Karen Director 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157
Ashken, Ian G. H. Director 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157
Carr, Barbara Director 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157
Davidson, Thomas Director 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157

Chairman

Name Role Address
DE LA CRUZ, CARLOS Chairman 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157

Vice Chairman

Name Role Address
Goetz, Ellin Vice Chairman 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157
Duke, Joseph Vice Chairman 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157

President

Name Role Address
Eikenberg, Eric J President 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157

Treasurer

Name Role Address
Hilton, John Treasurer 18001 OLD CUTLER RD, STE 625 PALMETTO BAY, FL 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 GrayRobinson, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 301 East Pine Street, Suite 1400, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 18001 OLD CUTLER RD, STE 625, PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2010-02-17 18001 OLD CUTLER RD, STE 625, PALMETTO BAY, FL 33157 No data
AMENDMENT 1997-08-12 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1994-12-20 THE EVERGLADES FOUNDATION, INC. No data

Court Cases

Title Case Number Docket Date Status
Thomas Van Lent, Appellant(s), v. The Everglades Foundation, Inc., Appellee(s). 3D2023-1135 2023-06-27 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
22-6441

Parties

Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Thomas Van Lent
Role Appellant
Status Active
Representations Jennifer Ann Winegardner, Michael C. Rayboun
Name THE EVERGLADES FOUNDATION, INC.
Role Appellee
Status Active
Representations Erin Catherine Jones, Jorge Luis Piedra, Michael R. Lorigas, Ryan A Tyz, Harley S. Tropin

Docket Entries

Docket Date 2023-10-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief of Appellant
On Behalf Of Thomas Van Lent
Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-06-03
Type Record
Subtype Record on Appeal
Description Corrected Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Thomas Van Lent
Docket Date 2024-03-22
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of The Everglades Foundation, Inc.
Docket Date 2024-03-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Thomas Van Lent
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Petition
Description Petitioner's Response to this Court's December 29, 2023, Order to Show Cause is noted. Upon consideration, the Emergency Petition for Writ of Habeas Corpus is hereby dismissed. SCALES, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-01-02
Type Response
Subtype Response
Description Response to Order to Show Cause Why Emergency Petition Should Not be Dismissed
On Behalf Of Thomas Van Lent
Docket Date 2023-12-29
Type Order
Subtype Order to Show Cause
Description Petitioner is ordered to show cause by 12:00 p.m., on Tuesday, January 2, 2024, as to why this Emergency Petition for Writ of Habeas Corpus should not be dismissed as Petitioner is currently not in custody within this jurisdiction. Order to Show Cause
View View File
Docket Date 2023-12-29
Type Response
Subtype Response
Description State's Response to Petitioner's Emergency Petition for Writ of Habeas Corpus
On Behalf Of The Everglades Foundation, Inc.
Docket Date 2023-12-28
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-12-28
Type Petition
Subtype Petition Habeas Corpus
Description Emergency Petition for Writ of Habeas Corpus
On Behalf Of Thomas Van Lent
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 29, 2024.
View View File
Docket Date 2023-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Thomas Van Lent
Docket Date 2023-12-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Everglades Foundation, Inc.
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief -30 days to 12/03/2023. (GRANTED)
On Behalf Of The Everglades Foundation, Inc.
Docket Date 2023-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration, Appellant's Motion to Supplement the Record, filed on October 4, 2023, is hereby denied. Order on Motion to Supplement Record
View View File
Docket Date 2023-10-19
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion to Supplement the Record
On Behalf Of The Everglades Foundation, Inc.
Docket Date 2023-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Thomas Van Lent
View View File
Docket Date 2023-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Thomas Van Lent
Docket Date 2023-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Thomas Van Lent
Docket Date 2023-09-08
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Clarification as to Motion for Extension of Time for Filing Initial Brief is noted.
Docket Date 2023-08-25
Type Notice
Subtype Notice
Description Notice ~ Of Clarification as to Moton for Extension time to file Initial Brief
On Behalf Of Thomas Van Lent
Docket Date 2023-08-24
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 Thomas Van Lent
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/04/2023
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ To Order to Show Cause
On Behalf Of Thomas Van Lent
Docket Date 2023-07-27
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas Van Lent
Docket Date 2023-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2024-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description The clerk of the circuit court is directed to supplement the record on appeal with pages: 24-47, 366-67, 419-30, 489-90, 536-37, 543, and 564-68
View View File
Docket Date 2023-08-08
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on July 27, 2023, is hereby discharged. Appellant may appeal a final judgment adjudicating guilt in a criminal matter separate from the sentence. See Fla. R. App. P. 9.140 (1)(A) & (F).
Docket Date 2023-06-27
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 7, 2023.
THOMAS VAN LENT, VS THE EVERGLADES FOUNDATION, INC., 3D2022-0805 2022-05-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-6441

Parties

Name Thomas Van Lent
Role Appellant
Status Active
Representations AMY B. KIRKPATRICK, Michael C. Rayboun
Name THE EVERGLADES FOUNDATION, INC.
Role Appellee
Status Active
Representations Harley S. Tropin, Erin Jones, Michael R. Lorigas, Jorge L. Piedra, Ryan Tyz
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-19
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. Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion to Award Attorneys’ Fees is hereby denied.
Docket Date 2022-09-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Thomas Van Lent
Docket Date 2022-08-26
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee’s Response in Opposition to Appellant’s Emergency Motion to Stay Proceedings Below is noted. Upon consideration, Appellant’s Emergency Motion to Stay Proceedings Below is hereby denied. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of The Everglades Foundation, Inc.
Docket Date 2022-08-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant’s Emergency Motion to Stay Proceedings Below. FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2022-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of Thomas Van Lent
Docket Date 2022-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas Van Lent
Docket Date 2022-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Everglades Foundation, Inc.
Docket Date 2022-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Everglades Foundation, Inc.
Docket Date 2022-07-12
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOANSWER BRIEF FOR APPELLEE
On Behalf Of The Everglades Foundation, Inc.
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 7/12/2022
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of The Everglades Foundation, Inc.
Docket Date 2022-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Thomas Van Lent
Docket Date 2022-05-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Thomas Van Lent
Docket Date 2022-05-26
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Thomas Van Lent
Docket Date 2022-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Van Lent
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Non-Final Appeal.
Docket Date 2022-05-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Thomas Van Lent
Docket Date 2022-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas Van Lent
Docket Date 2022-05-12
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 22, 2022.
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service attached to NOA.
On Behalf Of Thomas Van Lent
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-07-03
ANNUAL REPORT 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State