Search icon

FLAGLER COLLEGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAGLER COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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 Jun 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: 705807
FEI/EIN Number 591157081

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

Address: 74 KING STREET, ST AUGUSTINE, FL, 32084, US
Mail Address: 74 King Street, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stevenson Dumas Laura R Secretary 74 King Street, ST AUGUSTINE, FL, 32084
BAILEY JOHN D. J Trustee 461 San Nicolas Way, ST. AUGUSTINE, FL, 32080
MATTHEWS STACEY Chief Financial Officer 74 KING STREET, ST AUGUSTINE, FL, 32084
DELANEY JOHN President 74 KING STREET, ST AUGUSTINE, FL, 32084
Rood John DAmbassa Chairman 3030 Hartley Road, Jacksonville, FL, 32257
Tinlin Charles RHonorab Vice Chairman 216 Fiddlers Point Drive, St. Augustine, FL, 32080
MATTHEWS STACEY Agent 74 King Street, ST AUGUSTINE, FL, 32084

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PCWMNA2JK646
CAGE Code:
3Z9R9
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
FLAGLER COLLEGE INC
Activation Date:
2024-10-24
Initial Registration Date:
2004-09-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3Z9R9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2029-10-24
SAM Expiration:
2025-10-22

Contact Information

POC:
STACEY MATTHEWS
Corporate URL:
http://www.flagler.edu/

Form 5500 Series

Employer Identification Number (EIN):
591157081
Plan Year:
2023
Number Of Participants:
565
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
414
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
550
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
409
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
538
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00063900021 FLAGLER'S LEGACY - A FLAGLER COLLEGE ENTERPRISE ACTIVE 2000-03-03 2025-12-31 - 59 ST GEORGE ST, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-16 - -
REGISTERED AGENT NAME CHANGED 2022-06-16 MATTHEWS, STACEY -
REINSTATEMENT 2019-10-28 - -
CHANGE OF MAILING ADDRESS 2019-10-28 74 KING STREET, ST AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 74 King Street, ST AUGUSTINE, FL 32084 -
REINSTATEMENT 2000-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 74 KING STREET, ST AUGUSTINE, FL 32084 -
NAME CHANGE AMENDMENT 1967-01-25 FLAGLER COLLEGE, INC. -

Court Cases

Title Case Number Docket Date Status
CASEY WELCH VS FLAGLER COLLEGE, INC. 5D2022-2837 2022-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-CA-001399-A

Parties

Name Casey Welch
Role Appellant
Status Active
Representations Bryan S. Gowdy, Nicholas Patrick McNamara
Name FLAGLER COLLEGE, INC.
Role Appellee
Status Active
Representations Jeffrey D. Slanker, Lisa B. Fountain
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Casey Welch
Docket Date 2023-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS MOOT PER 2/7 ORDER
On Behalf Of Flagler College, Inc.
Docket Date 2023-10-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of Flagler College, Inc.
Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Casey Welch
Docket Date 2023-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/27
On Behalf Of Casey Welch
Docket Date 2023-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Flagler College, Inc.
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/28 - AMENDED
On Behalf Of Flagler College, Inc.
Docket Date 2023-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Flagler College, Inc.
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Casey Welch
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE ~ PER 5/5 ORDER
On Behalf Of Flagler College, Inc.
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/4
Docket Date 2022-12-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jeremy Friedman 134643
On Behalf Of Casey Welch
Docket Date 2022-12-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeremy Friedman 134643
On Behalf Of Casey Welch
Docket Date 2022-12-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lisa B. Fountain 948802
On Behalf Of Flagler College, Inc.
Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2024-02-05
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-02-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of Casey Welch
Docket Date 2024-01-22
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ MOT GRANTED; 1/23 OA CANCELLED; PARTIES W/IN 15 DYS FILE STATUS REPORT...
Docket Date 2024-01-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAYPROCEEDINGS, CANCEL ORAL ARGUMENT, AND NOTICE OF SETTLEMENT
On Behalf Of Casey Welch
Docket Date 2023-12-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-11-13
Type Response
Subtype Response
Description RESPONSE ~ TO M/ATTY FEES
On Behalf Of Casey Welch
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Flagler College, Inc.
Docket Date 2023-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Casey Welch
Docket Date 2023-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Casey Welch
Docket Date 2023-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2432 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 7/6
Docket Date 2023-06-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOT EOT
On Behalf Of Casey Welch
Docket Date 2023-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Casey Welch
Docket Date 2023-06-12
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 Casey Welch
Docket Date 2023-05-24
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ INITIAL BRF BY 6/12
Docket Date 2023-05-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY- AMENDED
On Behalf Of Casey Welch
Docket Date 2023-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED
On Behalf Of Casey Welch
Docket Date 2023-05-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Flagler College, Inc.
Docket Date 2023-05-11
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2023-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Casey Welch
Docket Date 2023-05-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS TO MOT STAY
Docket Date 2023-05-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of Casey Welch
Docket Date 2023-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SEE AMENDED MOTION
On Behalf Of Casey Welch
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Flagler College, Inc.
Docket Date 2023-04-24
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 Casey Welch
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/24
On Behalf Of Casey Welch
Docket Date 2023-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1786 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Casey Welch
Docket Date 2023-02-03
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2023-02-03
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Jason O'Steen 52783
Docket Date 2023-01-09
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Flagler College, Inc.
Docket Date 2022-12-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-12-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Casey Welch
Docket Date 2022-12-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-12-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Casey Welch
Docket Date 2022-12-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING SUMMARY JUDGMENT
On Behalf Of Casey Welch
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/22
On Behalf Of Casey Welch

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
Amendment 2022-06-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
156420.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
105190.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
4040.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-23
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
4673319.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Education
Transaction Description:
2024-2025 TEACH BASE RECORD
Obligated Amount:
47150.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-07
Type:
FollowUp
Address:
KING STREET, ST AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-13
Type:
Complaint
Address:
KING STREET, ST AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-1157081
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1972-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State