Search icon

BROWARD COLLEGE INC - Florida Company Profile

Company Details

Entity Name: BROWARD COLLEGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD COLLEGE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 1956 (69 years ago)
Date of dissolution: 28 Aug 1964 (61 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 28 Aug 1964 (61 years ago)
Document Number: 194027
FEI/EIN Number 000000000

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

Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1964-08-28 - -
NAME CHANGE AMENDMENT 1961-01-20 BROWARD COLLEGE INC -

Court Cases

Title Case Number Docket Date Status
GABRIEL DE MOURA NEVES, Appellant(s) v. BROWARD COLLEGE, Appellee(s). 4D2024-2338 2024-09-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-008446

Parties

Name Gabriel De Moura Neves
Role Appellant
Status Active
Representations Joshua Harris Eggnatz, Arturo Jose Pena Miranda
Name BROWARD COLLEGE INC
Role Appellee
Status Active
Representations Eric Keith Gabrielle
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Response
Subtype Response
Description Response to Show Cause Order
On Behalf Of Gabriel De Moura Neves
Docket Date 2024-11-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 28, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1729 pages
On Behalf Of Broward Clerk
Docket Date 2024-11-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to February 12, 2024
Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Gabriel De Moura Neves
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Gabriel De Moura Neves
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
BROWARD COLLEGE VS AUDREY HOVENGA 4D2020-1084 2020-05-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-028249

Parties

Name BROWARD COLLEGE INC
Role Petitioner
Status Active
Representations Susan V. Warner
Name Audrey Hovenga
Role Respondent
Status Active
Representations Allyson Morgado, Chris Kleppin, Gina M. Cadogan
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's July 27, 2020 motions for rehearing en banc, issuance of a written opinion, and certification are denied without further discussion. Further, ORDERED that petitioner's motion for rehearing is granted as follows. This Court withdraws its order issued July 15, 2020 and substitutes the following: "ORDERED that petitioner's July 13, 2020 motion to strike is granted. Exhibits 1-2 and 4-9 to respondent Audrey Hovenga’s appendix to response to petition for writ of certiorari are stricken. Further, ORDERED that petitioner's July 13, 2020 motion to accept timely-filed reply is granted. Further, ORDERED that, having considered the response and reply to this court's order to show cause, the May 1, 2020 petition is denied on the merits without further discussion. Further, ORDERED that petitioner’s July 13, 2020 request for oral argument is denied." No further motions for rehearing directed to the petition's merits shall be filed.
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ ORDERED that petitioner's August 19, 2020 motion for leave to file a reply is granted.
Docket Date 2020-08-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***MOTION GRANTED 8/21/20***
On Behalf Of BROWARD COLLEGE
Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of BROWARD COLLEGE
Docket Date 2020-08-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Audrey Hovenga
Docket Date 2020-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of BROWARD COLLEGE
Docket Date 2020-07-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-07-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ **WITHDRAWN SEE 9/2/20 ORDER** ORDERED that petitioner's July 13, 2020 motion to strike is granted. Exhibits 1-2 and 4-9 to respondent Audrey Hovenga's appendix to response to petition for writ of certiorari are stricken. Further,ORDERED that petitioner's July 13, 2020 motion to accept timely-filed reply is granted. Further,ORDERED that, having considered the response and reply to this court's order to show cause, the May 1, 2020 petition is denied. This court has not adopted Florida Univ. of W. Florida Bd. of Trustees v. Habegger, 125 So. 3d 323, 324 (Fla. 1st DCA 2013). Assuming this court agreed with that decision, the facts of this case do not merit discretionary relief as the witness was not president at the relevant time and was listed by petitioner as a fact witness. Further,ORDERED that petitioner's July 13, 2020 request for oral argument is deniedGERBER, FORST and KUNTZ, JJ., concur.
Docket Date 2020-07-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that petitioner's July 9, 2020 motion to vacate is granted. This court's July 9, 2020 order denying the petition is vacated. Petitioner shall file a reply to the response within three (3) days from the date of this order.
Docket Date 2020-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BROWARD COLLEGE
Docket Date 2020-07-13
Type Response
Subtype Reply
Description Reply
On Behalf Of BROWARD COLLEGE
Docket Date 2020-07-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ EXHIBITS 1-2 AND 4-9 OF APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BROWARD COLLEGE
Docket Date 2020-07-10
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioner's July 9, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-07-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ***VACATED 7/14/20***ORDERED that the May 1, 2020 petition for writ of certiorari is denied.GERBER, FORST and KUNTZ, JJ., concur.
Docket Date 2020-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate
On Behalf Of BROWARD COLLEGE
Docket Date 2020-07-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Audrey Hovenga
Docket Date 2020-06-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's appendix to the response to petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-16
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN 6/17/20***
On Behalf Of Audrey Hovenga
Docket Date 2020-06-16
Type Response
Subtype Response
Description Response
On Behalf Of Audrey Hovenga
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's May 26, 2020 motion for extension of time is granted. The time for filing a response is extended to and including June 16, 2020.
Docket Date 2020-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Audrey Hovenga
Docket Date 2020-05-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause w/out Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted.
Docket Date 2020-05-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BROWARD COLLEGE
Docket Date 2020-05-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-05-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-05-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of BROWARD COLLEGE
ELI STAV VS BROWARD COLLEGE 4D2019-3058 2019-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-003789

Parties

Name ELI STAV
Role Appellant
Status Active
Representations Thomas D. Sclafani
Name BROWARD COLLEGE INC
Role Appellee
Status Active
Representations Eric K. Gabrielle
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 30, 2020 motion for clarification and written opinion is denied.
Docket Date 2020-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-13
Type Response
Subtype Response
Description Response
On Behalf Of BROWARD COLLEGE
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR CLARIFICATIONAND FOR THE ISSUANCE OF A WRITTEN OPINION
On Behalf Of ELI STAV
Docket Date 2020-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-10
Type Notice
Subtype Notice
Description Notice ~ OF COUNSELS' CONTACT INFORMATION FORORAL ARGUMENT VIA ZOOM ON JULY 7, 2020
On Behalf Of BROWARD COLLEGE
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 9:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-03-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BROWARD COLLEGE
Docket Date 2020-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **AMENDED**
On Behalf Of ELI STAV
Docket Date 2020-03-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 16, 2020 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN 3/17/2020***
On Behalf Of ELI STAV
Docket Date 2020-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWARD COLLEGE
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 21, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 17, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **CORRECTED MOTION FILED**
On Behalf Of BROWARD COLLEGE
Docket Date 2019-12-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ELI STAV
Docket Date 2019-12-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ELI STAV
Docket Date 2019-12-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-12-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of ELI STAV
Docket Date 2019-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of ELI STAV
Docket Date 2019-12-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 23, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 261 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-11-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-10-01
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELI STAV
LAWRENCE REESE and DEBORAH ROSIER VS BROWARD COLLEGE 4D2016-4000 2016-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-14422 (13)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-14-014176

Parties

Name DEBORAH ROSIER
Role Appellant
Status Active
Name LAWRENCE REESE
Role Appellant
Status Active
Representations Peter Jay Solnick
Name BROWARD COLLEGE INC
Role Appellee
Status Active
Representations Jack Joseph Aiello, Hon. Fabienne E. Fahnestock, KEITH E. SONDERLING, Holly Griffin Goodman
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 31, 2017 motion for extension of time to file reply brief is granted. Said brief was filed September 6, 2017.
Docket Date 2017-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAWRENCE REESE
Docket Date 2017-08-31
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 LAWRENCE REESE
Docket Date 2017-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 26, 2017 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 31, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-07-26
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 LAWRENCE REESE
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 12, 2017 motion for extension of time is granted, and appellants shall serve the reply brief on or before July 31, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-12
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 LAWRENCE REESE
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWARD COLLEGE
Docket Date 2017-06-06
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 5/17/17 ORDER (27 PAGES)
Docket Date 2017-05-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's May 12, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2017-05-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BROWARD COLLEGE
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 27, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-04-27
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 BROWARD COLLEGE
Docket Date 2017-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAWRENCE REESE
Docket Date 2017-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAWRENCE REESE
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants' response filed March 14, 2017, this court's March 10, 2017 order to show cause is discharged; further, ORDERED that appellants' March 14, 2017 motion for clarification is denied; further, ORDERED that appellants' March 14, 2017 motion for extension of time and March 20, 2017 supplemental emergency motion for extension of time are granted, and appellants shall serve the initial brief on or before April 10, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (SUPPLEMENTAL EMERGENCY)
On Behalf Of LAWRENCE REESE
Docket Date 2017-03-16
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN 3/20/17**
On Behalf Of LAWRENCE REESE
Docket Date 2017-03-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL**
Docket Date 2017-03-14
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR CLARIFICATION *AND* MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LAWRENCE REESE
Docket Date 2017-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (848 PAGES)
Docket Date 2017-03-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 3/20/17**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including February 2, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-12-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2016-12-01
Type Notice
Subtype Notice
Description Notice ~ (RESPONSE TO ORDER DATED DECEMBER 1, 2016 & NOTICE OF PHYSICAL ADDRESSES)
On Behalf Of LAWRENCE REESE
Docket Date 2016-12-01
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAWRENCE REESE
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID HADDEN VS THE DISTRICT BOARD OF TRUSTEES OF BROWARD COLLEGE, et al. 4D2016-3932 2016-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-018472

Parties

Name DAVID HADDEN LLC
Role Appellant
Status Active
Name The District Board of Trustees of Broward College
Role Appellee
Status Active
Representations Anaili Cure, Michael Walter Marcil, Gunster, Yoakley & Stewart, P.A.
Name MELISSA HOFFMAN
Role Appellee
Status Active
Name GREGORY A. HAILE
Role Appellee
Status Active
Name BROWARD COLLEGE INC
Role Appellee
Status Active
Name MERCEDES A. QUIROGA
Role Appellee
Status Active
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 30, 2017 motion for rehearing or clarification is denied.
Docket Date 2018-01-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of The District Board of Trustees of Broward College
Docket Date 2017-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /CLARIFICATION/ WRITTEN OPINION
Docket Date 2017-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID HADDEN
Docket Date 2017-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The District Board of Trustees of Broward College
Docket Date 2017-06-14
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's June 6, 2017 motion to strike is denied.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/14/17
On Behalf Of The District Board of Trustees of Broward College
Docket Date 2017-06-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S SECOND AMENDED BRIEF
On Behalf Of The District Board of Trustees of Broward College
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 15, 2017 motion for extension of time is granted. Appellant’s second amended initial brief was filed May 17, 2017.
Docket Date 2017-05-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (SECOND)
On Behalf Of DAVID HADDEN
Docket Date 2017-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DAVID HADDEN
Docket Date 2017-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of DAVID HADDEN
Docket Date 2017-05-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's April 11, 2017 motion to strike is granted, and appellant's March 22, 2017 amended initial brief is stricken from the docket. Appellant shall file a second amended initial brief within ten (10) days from the date of the entry of this order that corrects the deficiencies outlined in the motion to strike, including the font size, and that complies with Florida Rule of Appellate Procedure 9.210 and 9.800. If the amended initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STRIKE AMENDED BRIEF
On Behalf Of DAVID HADDEN
Docket Date 2017-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The District Board of Trustees of Broward College
Docket Date 2017-04-07
Type Response
Subtype Response
Description Response ~ (TO THIS COURT'S ORDER DATED MARCH 31, 2017 REQUIRING APPELLANT TO FILE A REPORT AS TO THE STATUS OF THE PREPARATION OF THE RECORD ON APPEAL)
On Behalf Of DAVID HADDEN
Docket Date 2017-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 607 PAGES
Docket Date 2017-03-31
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 21, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2017-03-22
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED INITIAL BRIEF
On Behalf Of DAVID HADDEN
Docket Date 2017-03-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **BRIEF STRICKEN FROM THE DOCKET 5/3/17**
On Behalf Of DAVID HADDEN
Docket Date 2017-03-21
Type Notice
Subtype Notice
Description Notice ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-03-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is over 50 pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of DAVID HADDEN
Docket Date 2017-03-13
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of DAVID HADDEN
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 24, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 13, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-02-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of The District Board of Trustees of Broward College
Docket Date 2017-02-24
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 DAVID HADDEN
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 18, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 27, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-18
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 DAVID HADDEN
Docket Date 2017-01-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency
Docket Date 2016-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "DETERMINATION OF INDIGENCY" (UPDATED)
On Behalf Of DAVID HADDEN
Docket Date 2016-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the October 19, 2015 determination of indigency filed in this court by appellant cannot be accepted. Appellant is advised that he must file a new application for indigent status with the clerk of the lower tribunal. Fla. R. App. P. 9.430(a).
Docket Date 2016-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DETERMINATION OF INDIGENCY
On Behalf Of DAVID HADDEN
Docket Date 2016-11-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HADDEN
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSP233201100094A 2011-04-25 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_HHSP233201100094A_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title FIREARMS/RANGE TRAINING
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient BROWARD COLLEGE
UEI CKTDUBHLGU71
Legacy DUNS 137727061
Recipient Address 3501 SW DAVIE RD, FORT LAUDERDALE, BROWARD, FLORIDA, 33314, UNITED STATES OF AMERICA

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
20113842230830.1 Department of Agriculture 10.223 - HISPANIC SERVING INSTITUTIONS EDUCATION GRANTS 2011-09-01 2013-08-31 ESTABLISHMENT OF THE GLOBAL TRADE AND LOGISTICS BACHELOR OF APPLIED SCIENCE PROGRAM WITH AN EMPHASIS ON FOOD AND AGRICULTURE PRODUCTS.
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 287000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P007A110863 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2011-07-01 2017-08-31 CAMPUS BASED/FSEOG
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 727566.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P033A110863 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2011-07-01 2017-08-31 CAMPUS BASED/FWS
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 872294.64
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P111265 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2011-02-21 2017-09-30 GRANT PROGRAM
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 86231597.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K121265 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 277965720.00
Link View Page
P007A100863 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2010-07-01 2016-08-31 CAMPUS BASED/FSEOG
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE INC
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 580955.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P033A100863 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2010-07-01 2016-08-31 CAMPUS-BASED/FWS
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE INC
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 804220.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q101265 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 118205.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P375A101265 Department of Education 84.375 - ACADEMIC COMPETITIVENESS GRANTS 2010-05-24 2016-09-30 GRANT PROGRAM
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 2134311.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P101265 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-02-21 2016-09-30 GRANT PROGRAM
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 14071961.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 14330.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 77334903.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 20212099680.00
Link View Page
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 98560.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount -60384.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 355.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 67742741.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 37573378.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount -4075.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BROWARD COLLEGE
Recipient Name Raw BROWARD COLLEGE INC
Recipient UEI G95LD67WQ8N5
Recipient DUNS 076023225
Recipient Address 225 E LAS OLAS BLVD, FORT LAUDERDALE, FLORIDA, 33301-2208, UNITED STATES
Obligated Amount 26651370.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State