Search icon

NOVA SOUTHEASTERN UNIVERSITY, INC.

Headquarter

Company Details

Entity Name: NOVA SOUTHEASTERN UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Dec 1964 (60 years ago)
Document Number: 708195
FEI/EIN Number 591083502
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 Company Name Company Number State
Headquarter of NOVA SOUTHEASTERN UNIVERSITY, INC., MISSISSIPPI 686706 MISSISSIPPI
Headquarter of NOVA SOUTHEASTERN UNIVERSITY, INC., ALASKA 37630F ALASKA
Headquarter of NOVA SOUTHEASTERN UNIVERSITY, INC., ALABAMA 000-813-566 ALABAMA
Headquarter of NOVA SOUTHEASTERN UNIVERSITY, INC., MINNESOTA 26b0dd6a-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NOVA SOUTHEASTERN UNIVERSITY, INC., COLORADO 19871650982 COLORADO
Headquarter of NOVA SOUTHEASTERN UNIVERSITY, INC., IDAHO 222966 IDAHO
Headquarter of NOVA SOUTHEASTERN UNIVERSITY, INC., ILLINOIS CORP_54169671 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093442824 2022-08-02 2024-03-27 PO BOX 290370, DAVIE, FL, 333290370, US 1625 SE 3RD AVE STE 802, FT LAUDERDALE, FL, 333162521, US

Contacts

Phone +1 954-262-4343
Phone +1 954-262-7500

Authorized person

Name ROSEMERY ESTEVEZ
Role DIRECTOR OF CONTRACTING
Phone 9542624343

Taxonomy

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2X253 Active Non-Manufacturer 1983-05-13 2024-06-21 2029-06-21 2025-06-19

Contact Information

POC DIANA BLANEY
Phone +1 954-262-5267
Fax +1 954-262-4064
Address 3300 S UNIVERSITY DR, FT LAUDERDALE, FL, 33328 2004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOVA SOUTHEASTERN UNIVERSITY PUERTO RICO PLAN 2023 591083502 2024-10-14 NOVA SOUTHEASTERN UNIVERSITY, INC. 44
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9542625258
Plan sponsor’s address 3300 S. UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 333282004

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JOHN LAPHAM
Valid signature Filed with authorized/valid electronic signature
NOVA SOUTHEASTERN UNIVERSITY PUERTO RICO PLAN 2022 591083502 2023-10-13 NOVA SOUTHEASTERN UNIVERSITY, INC. 43
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9542625258
Plan sponsor’s address 3300 S. UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 333282004

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JOHN LAPHAM
Valid signature Filed with authorized/valid electronic signature
NOVA SOUTHEASTERN UNIVERSITY PUERTO RICO PLAN 2021 591083502 2022-10-14 NOVA SOUTHEASTERN UNIVERSITY, INC. 37
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9542625258
Plan sponsor’s address 3301 COLLEGE AVENUE, FORT LAUDERDALE, FL, 333147796

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JOHN LAPHAM
Valid signature Filed with authorized/valid electronic signature
NOVA SOUTHEASTERN UNIVERSITY PUERTO RICO PLAN 2020 591083502 2021-10-13 NOVA SOUTHEASTERN UNIVERSITY, INC. 34
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9542625258
Plan sponsor’s address 3301 COLLEGE AVENUE, FORT LAUDERDALE, FL, 333147796

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JOHN LAPHAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing JOHN LAPHAM
Valid signature Filed with authorized/valid electronic signature
NOVA SOUTHEASTERN UNIVERSITY PUERTO RICO PLAN 2019 591083502 2020-10-14 NOVA SOUTHEASTERN UNIVERSITY, INC. 35
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9542625258
Plan sponsor’s address 3301 COLLEGE AVENUE, FORT LAUDERDALE, FL, 333147796

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JOHN LAPHAM
Valid signature Filed with authorized/valid electronic signature
NOVA SOUTHEASTERN UNIVERSITY PUERTO RICO PLAN 2018 591083502 2019-10-04 NOVA SOUTHEASTERN UNIVERSITY, INC. 34
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9542625258
Plan sponsor’s address 3301 COLLEGE AVENUE, FORT LAUDERDALE, FL, 333147796

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing DIANE EMERY
Valid signature Filed with authorized/valid electronic signature
NOVA SOUTHEASTERN UNIVERSITY PUERTO RICO PLAN 2017 591083502 2018-10-04 NOVA SOUTHEASTERN UNIVERSITY, INC. 30
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9542625258
Plan sponsor’s address 3301 COLLEGE AVENUE, FORT LAUDERDALE, FL, 333147796

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing DIANE EMERY
Valid signature Filed with authorized/valid electronic signature
NOVA SOUTHEASTERN UNIVERSITY PUERTO RICO PLAN 2016 591083502 2017-10-11 NOVA SOUTHEASTERN UNIVERSITY, INC. 27
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9542625258
Plan sponsor’s address 3301 COLLEGE AVENUE, FORT LAUDERDALE, FL, 333147796

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing DIANE EMERY
Valid signature Filed with authorized/valid electronic signature
NOVA SOUTHEASTERN UNIVERSITY PUERTO RICO PLAN 2015 591083502 2016-10-14 NOVA SOUTHEASTERN UNIVERSITY, INC. 25
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 9542625258
Plan sponsor’s address 3301 COLLEGE AVENUE, FORT LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing DIANE EMERY
Valid signature Filed with authorized/valid electronic signature
MUSEUM OF ART, INC. RETIREMENT PLAN 2014 591083502 2015-04-22 NOVA SOUTHEASTERN UNIVERSITY, INC. 8
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1997-12-01
Business code 813000
Sponsor’s telephone number 9542627884
Plan sponsor’s address 1 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PANZA, MAURER & MAYNARD, P.A. Agent

President

Name Role Address
MOON HARRY K President NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004

Secretary

Name Role Address
Morrison Samuel F Secretary NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004

Chairman

Name Role Address
Palmer Charles L Chairman NOVA SOUTHEASTERN UNIVERSITY, FORT LAUDERDALE, FL, 333282004

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 No data 7600 SW 36TH STREET, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
MERGER 2024-11-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000263409
MERGER 2008-07-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000088821
AMENDMENT 1996-06-17 No data No data
CORPORATE MERGER 1994-01-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000003125
CORPORATE MERGER NAME CHANGE 1994-01-11 NOVA SOUTHEASTERN UNIVERSITY, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
EVENT CONVERTED TO NOTES 1989-09-18 No data No data
AMENDMENT 1988-12-27 No data No data
NAME CHANGE AMENDMENT 1974-09-24 NOVA UNIVERSITY, INC. No data

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.
SHANTIAN LIVINGSTONE- ROACH VS NOVA SOUTHEASTERN UNIVERSITY, INC. 4D2020-1710 2020-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-021506

Parties

Name Shantian Livingstone- Roach
Role Appellant
Status Active
Representations Kevin B. Dennis
Name NOVA SOUTHEASTERN UNIVERSITY, INC.
Role Appellee
Status Active
Representations Richard A. Beauchamp
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 26, 2020 “request for expansion of time to obtain appeal counsel and to file the initial brief” is granted, and appellant shall retain counsel and file the initial brief within thirty (30) days from the date of this order.
Docket Date 2020-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ NOTICE OF NON-REPRESENTATION AND REQUEST FOR EXPANSION OF TIME TO OBTAIN APPEALS COUNSEL AND TO FILE THE INITIAL BRIEF
On Behalf Of Shantian Livingstone- Roach
Docket Date 2020-12-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-04
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2020-10-16
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2020-10-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Shantian Livingstone- Roach
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Shantian Livingstone- Roach

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 140P5424P0059 2024-09-04 2025-09-03 2025-09-03
Unique Award Key CONT_AWD_140P5424P0059_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 204017.30
Current Award Amount 204017.30
Potential Award Amount 204017.30

Description

Title SERVICE, CORAL RECON AND INTERVENTION, DRY TORTUGAS NATIONAL PARK
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient NOVA SOUTHEASTERN UNIVERSITY, INC
UEI Z1L7BKGEAGC7
Recipient Address UNITED STATES, 3300 S UNIVERSITY DR, FT LAUDERDALE, BROWARD, FLORIDA, 333282004
DELIVERY ORDER AWARD N0622A24F00XJ 2024-08-15 2024-09-05 2024-09-05
Unique Award Key CONT_AWD_N0622A24F00XJ_9700_N0060085G1793_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 825710.06
Current Award Amount 825710.06
Potential Award Amount 825710.06

Description

Title TUITION AND FEES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient NOVA SOUTHEASTERN UNIVERSITY, INC
UEI Z1L7BKGEAGC7
Recipient Address UNITED STATES, 3301 COLLEGE AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333147721
DELIVERY ORDER AWARD N0622A24F00VM 2024-07-31 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_N0622A24F00VM_9700_N0060085G1793_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15784.34
Current Award Amount 15784.34
Potential Award Amount 15784.34

Description

Title TUITION AND FEES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient NOVA SOUTHEASTERN UNIVERSITY, INC
UEI Z1L7BKGEAGC7
Recipient Address UNITED STATES, 3301 COLLEGE AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333147721
DELIVERY ORDER AWARD N0622A24F00VJ 2024-07-30 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_N0622A24F00VJ_9700_N0060085G1793_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 130405.36
Current Award Amount 130405.36
Potential Award Amount 130405.36

Description

Title TUITION AND FEES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient NOVA SOUTHEASTERN UNIVERSITY, INC
UEI Z1L7BKGEAGC7
Recipient Address UNITED STATES, 3301 COLLEGE AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333147721
DELIVERY ORDER AWARD N0622A24F00PG 2024-06-07 2024-08-30 2024-08-30
Unique Award Key CONT_AWD_N0622A24F00PG_9700_N0060085G1793_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12600.00
Current Award Amount 12600.00
Potential Award Amount 12600.00

Description

Title TUITION AND FEES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient NOVA SOUTHEASTERN UNIVERSITY, INC
UEI Z1L7BKGEAGC7
Recipient Address UNITED STATES, 3301 COLLEGE AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333147721
DELIVERY ORDER AWARD N0622A24F00LT 2024-05-22 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_N0622A24F00LT_9700_N0060085G1793_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 469569.79
Current Award Amount 469569.79
Potential Award Amount 469569.79

Description

Title TUITION AND FEES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient NOVA SOUTHEASTERN UNIVERSITY, INC
UEI Z1L7BKGEAGC7
Recipient Address UNITED STATES, 3301 COLLEGE AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333147721
DELIVERY ORDER AWARD N0622A24F00KE 2024-05-09 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_N0622A24F00KE_9700_N0060085G1793_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26420.66
Current Award Amount 26420.66
Potential Award Amount 26420.66

Description

Title TUITION AND FEES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient NOVA SOUTHEASTERN UNIVERSITY, INC
UEI Z1L7BKGEAGC7
Recipient Address UNITED STATES, 3301 COLLEGE AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333147721
DEFINITIVE CONTRACT AWARD 36C24822C0026 2022-07-01 2025-06-30 2027-06-30
Unique Award Key CONT_AWD_36C24822C0026_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 19125.78
Current Award Amount 19125.78
Potential Award Amount 33984.04

Description

Title EDUCATION COST CONTRACT
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient NOVA SOUTHEASTERN UNIVERSITY, INC
UEI Z1L7BKGEAGC7
Recipient Address UNITED STATES, 3301 COLLEGE AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333147721
PURCHASE ORDER AWARD 36C24120P0944 2020-09-01 2023-08-31 2023-08-31
Unique Award Key CONT_AWD_36C24120P0944_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title PREPARATION AND SUPPLY OF POST-MORTEM BRAINS FOR RESEARCH
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q515: MEDICAL- PATHOLOGY

Recipient Details

Recipient NOVA SOUTHEASTERN UNIVERSITY, INC
UEI Z1L7BKGEAGC7
Recipient Address UNITED STATES, 3301 COLLEGE AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333147721

Date of last update: 02 Feb 2025

Sources: Florida Department of State