Search icon

NOVA SOUTHEASTERN UNIVERSITY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOVA SOUTHEASTERN UNIVERSITY, 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: 04 Dec 1964 (61 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Nov 2024 (6 months ago)
Document Number: 708195
FEI/EIN Number 591083502

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

Address: NOVA SOUTHEASTERN UNIVERSITY, 3300 S. UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33328-2004, US
Mail Address: NOVA SOUTHEASTERN UNIVERSITY, ATTN: OFFICE OF LICENSURE, FORT LAUDERDALE, FL, 33328-2004, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
686706
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
37630F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-813-566
State:
ALABAMA
Type:
Headquarter of
Company Number:
26b0dd6a-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19871650982
State:
COLORADO
Type:
Headquarter of
Company Number:
222966
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_54169671
State:
ILLINOIS

Key Officers & Management

Name Role Address
Palmer Charles L Chairman NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004
MOON HARRY K President NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004
Morrison Samuel F Secretary NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004
PANZA, MAURER & MAYNARD, P.A. Agent -

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:
Z1L7BKGEAGC7
CAGE Code:
2X253
UEI Expiration Date:
2025-06-19

Business Information

Activation Date:
2024-06-21
Initial Registration Date:
2001-05-03

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:
2X253
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-21
CAGE Expiration:
2029-06-21
SAM Expiration:
2025-06-19

Contact Information

POC:
DIANA BLANEY
Corporate URL:
www.nova.edu

National Provider Identifier

NPI Number:
1093442824
Certification Date:
2024-03-27

Authorized Person:

Name:
ROSEMERY ESTEVEZ
Role:
DIRECTOR OF CONTRACTING
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No
Selected Taxonomy:
204E00000X - Oral & Maxillofacial Surgery (D.M.D.)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
591083502
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090381 MARILYN SEGAL EARLY CHILDHOOD STUDIES CENTER ACTIVE 2022-08-01 2027-12-31 - 7600 SW 36TH STREET, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 NOVA SOUTHEASTERN UNIVERSITY, 3300 S. UNIVERSITY DRIVE, FORT LAUDERDALE, FL 33328-2004 -
MERGER 2024-11-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000263409
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 NOVA SOUTHEASTERN UNIVERSITY, 3300 S. UNIVERSITY DRIVE, FORT LAUDERDALE, FL 33328-2004 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 2400 EAST COMMERCIAL BOULEVARD, SUITE 905, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2016-04-22 PANZA, MAURER & MAYNARD, P.A. -
MERGER 2008-07-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000088821
AMENDMENT 1996-06-17 - -
CORPORATE MERGER NAME CHANGE 1994-01-11 NOVA SOUTHEASTERN UNIVERSITY, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1994-01-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000003125
EVENT CONVERTED TO NOTES 1989-09-18 - -

Court Cases

Title Case Number Docket Date Status
NOVA SOUTHEASTERN UNIVERSITY, INC., Appellant(s) v. GARRATT- CALLAHAN COMPANY, Appellee(s). 4D2024-1453 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-025817

Parties

Name NOVA SOUTHEASTERN UNIVERSITY, INC.
Role Appellant
Status Active
Representations Michael Albert Piscitelli, Thomas Francis Panza, Richard Beauchamp, Kristen Michaela Jimenez
Name GARRATT-CALLAHAN COMPANY
Role Appellee
Status Active
Representations Loren Myles Korkin, Peter Tepley, Melville Stephen Smith, III, Michael R. Holt, Katherine Victoria Becerra
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward State Attorney
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to December 11, 2024
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garratt- Callahan Company
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 11/11/24
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Garratt- Callahan Company
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garratt- Callahan Company
Docket Date 2024-09-14
Type Record
Subtype Appendix
Description Amended Appendix to Appellant Nova Southeastern University's Initial Brief to Garratt- Callahan
On Behalf Of Nova Southeastern University, Inc.
Docket Date 2024-09-13
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix 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 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.
View View File
Docket Date 2024-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-08-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2024-08-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to September 12, 2024.
Docket Date 2024-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal - 3,317 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Nova Southeastern University, Inc.
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellant shall serve the amended initial brief by no later than December 20, 2024. 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. Further, ORDERED sua sponte that Appellee's December 11, 2024 agreed extension of time to file answer brief is stricken as premature without prejudice to refile after the amended initial brief is filed.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Premature Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Garratt- Callahan Company
Docket Date 2024-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 1-941
Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORDERED that Appellant's November 26, 2024 Motion to Correct and Supplement the Record and Motion for Leave to Amend the Initial Brief is granted.
View View File
Docket Date 2024-11-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description NSU's Motion to Correct and Supplement the Record and Motion for Leave to Amend the Initial Brief
Docket Date 2024-09-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 18, 2024 notices are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellee may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order. Further, ORDERED that Appellee's September 18, 2024 notices are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Aisy Aleu, Pharm D., Petitioner(s) v. Nova Southeastern University, Inc., Respondent(s) SC2023-0609 2023-05-03 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D22-697

Parties

Name NOVA SOUTHEASTERN UNIVERSITY, INC.
Role Respondent
Status Active
Representations Richard A. Beauchamp, Benjamin Patrick Bean
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Aisy Aleu
Role Petitioner
Status Active
Representations William Robert Amlong, Karen Coolman Amlong, Jennifer E. Daley

Docket Entries

Docket Date 2023-06-08
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief on Jurisdiction
On Behalf Of Nova Southeastern University, Inc.
View View File
Docket Date 2023-05-15
Type Notice
Subtype Designation of E-Mail Addresses
Description Notice of Designation of E-Mail Addresses
On Behalf Of Nova Southeastern University, Inc.
View View File
Docket Date 2023-05-15
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction for Discretionary Review of a Decision of the Fourth District Court of Appeal Certifying Conflict
On Behalf Of Aisy Aleu
View View File
Docket Date 2023-05-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-05-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Aisy Aleu
View View File
Docket Date 2023-05-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-05-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Uncertified Copy
View View File
Docket Date 2023-07-28
Type Disposition
Subtype Rev DY Merits Lack Juris (CDC)
Description This cause having heretofore been submitted to the Court on Certified Direct Conflict of Decisions pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(vi), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied. 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).
View View File
DR. PETER E. MURRAY VS NOVA SOUTHEASTERN UNIVERSITY, INC., et al. 4D2022-2283 2022-08-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019701

Parties

Name Dr. Peter E. Murray
Role Petitioner
Status Active
Representations Richard J. Burton, Marc Aaron Burton
Name Dr. Michael Siegel
Role Respondent
Status Active
Name Dr. Ana Karina Mascarenhas
Role Respondent
Status Active
Name Dr. Michael Flax
Role Respondent
Status Active
Name NOVA SOUTHEASTERN UNIVERSITY, INC.
Role Respondent
Status Active
Representations John P. Seiler, Wade G. Williams, Dana P. Macdonald, Richard A. Beauchamp
Name Dr. Kenneth Namerow
Role Respondent
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 2022-10-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 19, 2022 petition for writ of prohibition is denied.KLINGENSMITH, C.J., WARNER and KUNTZ, JJ., concur.
Docket Date 2022-10-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dr. Peter E. Murray
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *Filing Fee Paid Through Portal*
On Behalf Of Dr. Peter E. Murray
TIMOTHY HANNA VS NOVA SOUTHEASTERN UNIVERSITY, INC. 4D2022-0957 2022-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-004522

Parties

Name Timothy Hanna
Role Appellant
Status Active
Representations Roy D. Wasson
Name NOVA SOUTHEASTERN UNIVERSITY, INC.
Role Appellee
Status Active
Representations Richard A. Beauchamp, Paul C. Buckley
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-18
Type Notice
Subtype Notice
Description Notice ~ OF FILING TRANSCRIPTS.
On Behalf Of Timothy Hanna
Docket Date 2023-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), the Court finds that the record is incomplete.  Within fourteen (14) days from the date of this order, appellant shall file a transcript of the jury trial with the Clerk of this Court. Failure to file the supplemental material will result in this Court determining the merits of this cause with an incomplete record.  Fla. R. App. P. 9.200(f)(2).
Docket Date 2023-03-20
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 2023-02-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 14, 2023 motion to serve an amended brief is granted, and the proposed amended reply brief is deemed timely filed as of the date of this order.
Docket Date 2023-02-16
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Timothy Hanna
Docket Date 2023-02-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Timothy Hanna
Docket Date 2023-02-13
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ARGUMENTC. FROM APPELLANT'S REPLY BRIEF
On Behalf Of Timothy Hanna
Docket Date 2023-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Timothy Hanna
Docket Date 2023-01-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Timothy Hanna
Docket Date 2023-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***SEE 2/13/23 NOTICE***
On Behalf Of Timothy Hanna
Docket Date 2022-12-30
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 appellant's December 29, 2022 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-12-29
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 Timothy Hanna
Docket Date 2022-11-30
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 November 28, 2022 motion for extension of time is granted. Appellee’s answer brief was filed November 29, 2022.
Docket Date 2022-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ NOVA SOUTHEASTERN UNIVERSITY
On Behalf Of Nova Southeastern University, Inc.
Docket Date 2022-11-28
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 Nova Southeastern University, Inc.
Docket Date 2022-10-26
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 Nova Southeastern University, Inc.
Docket Date 2022-10-26
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 October 26, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 29, 2022. 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 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Timothy Hanna
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 19, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-09-19
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 Timothy Hanna
Docket Date 2022-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/19/22.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Timothy Hanna
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Timothy Hanna
Docket Date 2022-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/19/22.
Docket Date 2022-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/20/22.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Timothy Hanna
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (1716 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's May 31, 2022 motion for extension of time for clerk to complete the record is denied. Denial is without prejudice to the clerk of the lower tribunal filing a motion for extension of time which explains the reasons why an extension is necessary.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Timothy Hanna
Docket Date 2022-05-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Timothy Hanna
Docket Date 2022-05-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 18, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timothy Hanna
Docket Date 2022-04-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Timothy Hanna
Docket Date 2022-04-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Timothy Hanna
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Timothy Hanna
AISY ALEU, PHARM. D. VS NOVA SOUTHEASTERN UNIVERSITY, INC. 4D2022-0697 2022-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-005185

Parties

Name Aisy Aleu, Pharm. D.
Role Appellant
Status Active
Representations Jennifer Daley, William R. Amlong, Karen Coolman Amlong
Name NOVA SOUTHEASTERN UNIVERSITY, INC.
Role Appellee
Status Active
Representations Richard A. Beauchamp, Benjamin Bean
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2023-07-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC2023-0609
Docket Date 2023-05-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC23-609
Docket Date 2023-05-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-05-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's March 1, 2023 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2023-03-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Nova Southeastern University, Inc.
Docket Date 2023-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUE OF GREAT PUBLIC IMPORTANCE
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 19, 2022 petition for fees and costs is denied.
Docket Date 2022-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-10-07
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 appellant's September 30, 2022 motion for extension of time is granted. Appellant’s reply brief is deemed timely filed as of the date of this order.
Docket Date 2022-09-30
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 Aisy Aleu, Pharm. D.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 6, 2022, at 10:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  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 www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 19, 2022 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ ***STRICKEN***
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 6 DAYS TO 9/20/22
Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nova Southeastern University, Inc.
Docket Date 2022-07-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-07-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-07-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's July 18, 2022 motion to serve an amended initial brief is granted. Appellant shall file an amended initial brief within ten (10) days from the date of this order.
Docket Date 2022-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/15/2022
Docket Date 2022-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 81 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ VERIFIED PAYMENT CONFIRMATION RE: THE CLERK'S AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOCIE
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-05-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/30/22
Docket Date 2022-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Aisy Aleu, Pharm. D.
Docket Date 2022-03-09
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aisy Aleu, Pharm. D.

Documents

Name Date
ANNUAL REPORT 2025-01-02
Merger 2024-11-26
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0622A25F0055
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
832722.00
Base And Exercised Options Value:
832722.00
Base And All Options Value:
832722.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-02
Description:
TUITION AND FEES
Naics Code:
611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product Or Service Code:
U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES
Procurement Instrument Identifier:
N0622A25F0009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
112816.02
Base And Exercised Options Value:
112816.02
Base And All Options Value:
112816.02
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-02
Description:
TUITION AND FEES
Naics Code:
611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product Or Service Code:
U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES
Procurement Instrument Identifier:
N0622A25F0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
16192.34
Base And Exercised Options Value:
16192.34
Base And All Options Value:
16192.34
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-02
Description:
TUITION AND FEES
Naics Code:
611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product Or Service Code:
U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

USAspending Awards / Financial Assistance

Date:
2025-04-11
Awarding Agency Name:
Department of Commerce
Transaction Description:
NOAA CORAL REEF CONSERVATION PROGRAM EARMARK PROJECT DESCRIPTION THE NATIONAL OCEANIC AND ATMOSPHERIC ADMINISTRATION (NOAA) IS PROVIDING $963,000 IN FEDERAL FUNDING TO THE NATIONAL CORAL REEF INSTITUTE HOUSED AT NOVA SOUTHEASTERN UNIVERSITY IN DANIA BEACH, FLORIDA FOR A PROJECT TITLED CORAL NURSERY CENTER. SPECIFICALLY, THE NATIONAL CORAL REEF INSTITUTE WILL USE THESE FUNDS TO EXPAND ITS CORAL NURSERY FACILITIES TO COMPLETE A STATE-OF-THE-ART CORAL CENTER AT NSUS OCEANOGRAPHIC CAMPUS. THIS PROJECT WILL ALLOW FOR OPTIMIZATION AND UPSCALING OF CORAL PROPAGATION OPERATIONS. THE PROJECT WILL RETROFIT AN EXISTING STRUCTURE TO CREATE A LABORATORY FOR CULTURING HERBIVOROUS CRUSTACEANS, MICROFRAGMENTING CORALS, AND BUILDING AND REPAIRING STRUCTURES FOR OFFSHORE NURSERY AND CORAL OUTPLANTING ACTIVITIES.
Obligated Amount:
963000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-18
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
OPTIMIZING THE VALIDITY OF THE MULTIDIMENSIONAL ASSESSMENT OF INTEROCEPTIVE AWARENESS TO PREDICT DISORDERED EATING - THE OVERARCHING GOAL OF THIS R16 SURE PROJECT IS TO OPTIMIZE THE VALIDITY OF THE MULTIDIMENSIONAL ASSESSMENT OF INTEROCEPTIVE AWARENESS (MAIA) FOR EVALUATING MIND-BODY INTERVENTIONS. INTEROCEPTION IS DEFINED AS ONE'S ABILITY TO ADAPTIVELY INTERPRET AND RESPOND TO SIGNALS FROM WITHIN THE BODY. MANY INTEROCEPTIVE RESPONSES ARE AUTONOMICALLY DRIVEN; OTHERS ARE WITHIN THE REALM OF SUBJECTIVE EXPERIENCE. THE SUBJECTIVE FACET IS TERMED `INTEROCEPTIVE SENSIBILITY' WHICH IS MEASURED USING SELF-REPORT QUESTIONNAIRES—OF WHICH THE MAIA IS THE MOST COMPREHENSIVE AND BROADLY ADOPTED. INTEROCEPTIVE SENSIBILITY HAS WIDE-RANGING IMPLICATIONS ON HUMAN HEALTH. DEFICITS IN INTEROCEPTIVE SENSIBILITY ARE A WELL-ESTABLISHED TRANSDIAGNOSTIC FEATURE OF EATING DISORDERS AND PSYCHOPATHOLOGY IN GENERAL. BETTER UNDERSTANDING THIS TRAIT HAS IMPLICATIONS FOR PHENOTYPING EATING DISORDERS AND OTHER MENTAL HEALTH CONDITIONS. TARGETING INTEROCEPTIVE SENSIBILITY IN MIND-BODY INTERVENTIONS IS A GROWING AREA OF RESEARCH. HOWEVER, OPERATIONALIZING THIS CONSTRUCT HAS BEEN LIMITED BY MEASUREMENT INCONSISTENCIES AND PROBLEMS WITH VALIDITY. WE RECENTLY CONDUCTED PRELIMINARY PSYCHOMETRICS AND VALIDITY TESTING OF THE MAIA'S UNDERLYING COMMON FACTOR MODEL (N=1294) AND SUPPORTED THE ORIGINAL EIGHT-DIMENSION FACTOR STRUCTURE. OUR PRELIMINARY DATA ALSO SUGGESTED MEASUREMENT NON-INVARIANCE ACROSS DEMOGRAPHIC GROUPS AND POTENTIAL UNOBSERVED POPULATION HETEROGENEITY, WHICH LIMIT OUR ABILITY TO USE THE TOOL TO EVALUATE INTERVENTIONS, AS INTENDED. THIS PROPOSAL AIMS TO ADDRESS THESE CONCERNS. WE WILL COLLECT SURVEY DATA FROM A US CENSUS- MATCHED SAMPLE OF ADULTS (N~2000) USING AN ONLINE PLATFORM. OUR FIRST AIM WILL APPLY MODERATED NONLINEAR FACTOR ANALYSIS (MNLFA) TO CREATE PERSON-SPECIFIC FACTOR SCORES THAT OPTIMIZE THE VALIDITY OF USING THE MAIA TO MAKE GROUP COMPARISONS, PREDICT DISTAL OUTCOMES, AND MEASURE CHANGE. THE MNLFA PROCEDURE IDENTIFIES WHICH QUESTIONS ON THE MAIA HAVE DIFFERENTIAL ITEM FUNCTIONING ACROSS A GROUP OF RELEVANT BACKGROUND AND PSYCHOSOCIAL CHARACTERISTICS, INCLUDING BIOLOGICAL SEX, AGE, BODY MASS INDEX, DISORDERED EATING, NEGATIVE BODY IMAGE, AND TRAUMATIC STRESS. MNLFA ADJUSTS THE SCORING ALGORITHMS FOR THE FACTORS OF THE SCALE TO ACCOUNT FOR POPULATION HETEROGENEITY. OUR SECOND AIM WILL APPLY LATENT PROFILE ANALYSIS (LPA) TO IDENTIFY A TYPOLOGY OF INTEROCEPTIVE SENSIBILITY BY CLUSTERING UNOBSERVED GROUPS OF PEOPLE WHO TEND TO SCORE SIMILARLY ON THE MULTIPLE DIMENSIONS OF THE SCALE. LPA APPLIES A PERSON-CENTERED APPROACH INSTEAD OF THE MORE DOMINANT VARIABLE- CENTERED APPROACHES (SUCH AS CONFIRMATORY FACTOR ANALYSIS) AS AN ALTERNATIVE DIMENSION REDUCTION TECHNIQUE. THE RESULTING TYPOLOGY WILL SERVE AS PROTOTYPES OF INTEROCEPTIVE SENSIBILITY WITH WHICH WE WILL GENERATE AND TEST HYPOTHESES ABOUT HOW THE COMPONENTS OF THE MAIA INTERACT TO PREDICT DISORDERED EATING AND THE ASSOCIATED RISK FACTORS OF NEGATIVE BODY IMAGE AND TRAUMATIC STRESS. IN SUMMARY, ONE OF THE MOST IMPACTFUL LONG-TERM CONTRIBUTIONS OF THIS PROJECT IS TO INCREASE THE RIGOR OF THE MAIA MEASUREMENT MODEL TO EXPAND THE FIELD'S CAPACITY TO EVALUATE THE NEXT GENERATION OF TARGETED, ACCESSIBLE, AND BROADLY EFFECTIVE MIND-BODY INTERVENTIONS.
Obligated Amount:
308000.00
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-FWS
Obligated Amount:
4500000.00
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:
393112.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-09
Awarding Agency Name:
Department of Education
Transaction Description:
2022-2023 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-05
Type:
Complaint
Address:
3200 S UNIVERSITY DRIVE DENTAL SCHOOL, DAVIE, FL, 33328
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-06-07
Type:
Complaint
Address:
3200 S. UNIVERSITY DR., FORT LAUDERDALE, FL, 33328
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-09-30
Type:
FollowUp
Address:
3200 S. UNIVERSITY DR., FORT LAUDERDALE, FL, 33328
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2014-11-05
Type:
Complaint
Address:
NSU-HPD 3200 S UNIVERSITY DRIVE 3RD FLOOR TERRY BUILDING # 1300, DAVIE, FL, 33328
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-1083502
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:
1965-05
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