Search icon

ROBERT RAUSCHENBERG FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT RAUSCHENBERG FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Nov 1991 (33 years ago)
Document Number: P36423
FEI/EIN Number 650200989

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

Address: 381 LAFAYETTE STREET, NEW YORK, NY, 10003
Mail Address: 381 LAFAYETTE STREET, NEW YORK, NY, 10003
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rauschenberg Christopher President 381 LAFAYETTE STREET, NEW YORK, NY, 10003
Sutton Karen Director 381 LAFAYETTE STREET, NEW YORK, NY, 10003
Straus Michael Director 381 LAFAYETTE STREET, NEW YORK, NY, 10003
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066194 RAUSCHENBERG RESIDENCY ACTIVE 2013-07-01 2028-12-31 - 381 LAFAYETTE STREET, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 381 LAFAYETTE STREET, NEW YORK, NY 10003 -
CHANGE OF MAILING ADDRESS 2011-02-18 381 LAFAYETTE STREET, NEW YORK, NY 10003 -
REGISTERED AGENT ADDRESS CHANGED 1994-07-20 1201 HAYES ST., STE. 105, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
ROBERT RAUSCHENBERG FOUNDATION VS DARRYL POTTORF, BENNET GRUTMAN AND BILL GOLDSTON 2D2017-0220 2017-01-06 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CP-2479

Parties

Name ROBERT RAUSCHENBERG FOUNDATION, INC.
Role Appellant
Status Active
Representations Jenna M. Bottey, JAMES R. GEORGE, ESQ.
Name BILL GOLDSTON
Role Appellee
Status Active
Name BENNET GRUTMAN
Role Appellee
Status Active
Name DARRYL POTTORF
Role Appellee
Status Active
Representations D. KEITH WICKENDEN, ESQ., Kevin D. Fowler, Esq., MICHAEL GAY, ESQ., WILLIAM M. PEARSON, ESQ., TED B. EDWARDS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ The Appellees' motion for appellate attorney's fees is granted. The trial court shall determine the Appellees' reasonable appellate attorney's fees on remand.
Docket Date 2017-10-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-07-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2017-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within seven days.
Docket Date 2017-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2017-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR AN AWARD OF ATTORNEYS' FEES PURSUANT TO SECTION 736.0206(4), FLORIDA STATUTES
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2017-06-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DARRYL POTTORF
Docket Date 2017-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DARRYL POTTORF
Docket Date 2017-06-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DARRYL POTTORF
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DARRYL POTTORF
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served within 20 days of this order.
Docket Date 2017-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DARRYL POTTORF
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARRYL POTTORF
Docket Date 2017-04-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2017-04-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2017-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - UNREDACTED - FTP - 10260 PAGES ***CONFIDENTIAL***
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 24, 2017.
Docket Date 2017-03-08
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 ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2017-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2017-01-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERT RAUSCHENBERG FOUNDATION VS BENNET GRUTMAN, ET AL. SC2016-0502 2016-03-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362008CP002479A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D14-3794

Parties

Name ROBERT RAUSCHENBERG FOUNDATION, INC.
Role Petitioner
Status Active
Representations JAMES RAYMOND GEORGE, Robert W. Goldman, Barry S. Richard
Name DARRYL POTTORF
Role Respondent
Status Active
Name BILL GOLDSTON
Role Respondent
Status Active
Name BENNET GRUTMAN
Role Respondent
Status Active
Representations MICHAEL GAY, TED B. EDWARDS, James A. McKee
Name Hon. Jay B. Rosman
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-04-19
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OF RESPONDENTS
On Behalf Of BENNET GRUTMAN
View View File
Docket Date 2016-03-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-03-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
View View File
Docket Date 2016-03-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-22
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 21, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-03-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
View View File
Docket Date 2016-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT RAUSCHENBERG FOUNDATION VS BENNET GRUTMAN, BILL GOLDSTON, ET AL 2D2013-3349 2013-07-15 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CP-2479

Parties

Name ROBERT RAUSCHENBERG FOUNDATION, INC.
Role Appellant
Status Active
Representations ROBERT W. GOLDMAN, ESQ.
Name DARRYL POTTORF
Role Appellee
Status Active
Name BENNET GRUTMAN
Role Appellee
Status Active
Representations JOHN R. HAMILTON, ESQ., MICHAEL GAY, ESQ., TED B. EDWARDS, ESQ.
Name BILL GOLDSTON
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-31
Type Response
Subtype Objection
Description OBJECTION ~ to motion to referral to mediation
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2013-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REFERRAL TO MEDIATION
On Behalf Of BENNET GRUTMAN
Docket Date 2013-07-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2013-07-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike brief
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2013-07-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ ***VACATED***SEE 07/29/13 ord
Docket Date 2013-07-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ IB
On Behalf Of BENNET GRUTMAN
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BENNET GRUTMAN
Docket Date 2013-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENNET GRUTMAN
Docket Date 2013-10-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ 3 AUTHORITIES
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2013-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2013-10-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument ~ as moot
Docket Date 2013-10-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ to AEs' mot to cancel OA
Docket Date 2013-10-17
Type Notice
Subtype Notice
Description Notice ~ of continuation of trial rendering moot motion to reschedule or cancel oral argument
On Behalf Of BENNET GRUTMAN
Docket Date 2013-10-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to reschedule or cancel oral argument
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2013-10-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BENNET GRUTMAN
Docket Date 2013-10-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BENNET GRUTMAN
Docket Date 2013-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ extraordinary oral argument
Docket Date 2013-09-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2013-09-03
Type Response
Subtype Response
Description RESPONSE ~ to extraordinary motion for oral argument
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2013-08-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BENNET GRUTMAN
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENNET GRUTMAN
Docket Date 2013-07-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 07/17/13
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2013-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY MOTION FOR ORAL ARGUMENT FILED BY AE ATTY JOHN R. HAMILTON
Docket Date 2013-08-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2013-08-08
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2013-07-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT RAUSCHENBERG FOUNDATION
Docket Date 2013-07-15
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State