Search icon

MONTVERDE ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: MONTVERDE ACADEMY, 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: 29 Sep 1967 (58 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: 713395
FEI/EIN Number 590657329

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

Address: 17235 SEVENTH STREET, MONTVERDE, FL, 34756, US
Mail Address: 17235 SEVENTH STREET, MONTVERDE, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MACKDJVOYOLI18 713395 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Kesselring, Kasey C, 17235 7th Street, Montverde Academy, Montverde, US-FL, US, 34756
Headquarters C/O Kasey C Kesselring, 17235 7th Street, Montverde, US-FL, US, 37456

Registration details

Registration Date 2013-06-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 713395

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTVERDE ACADEMY TDA PLAN 2012 590657329 2013-10-15 MONTVERDE ACADEMY 89
Three-digit plan number (PN) 003
Effective date of plan 1987-04-01
Business code 611000
Sponsor’s telephone number 4074692561
Plan sponsor’s address 17235 7TH STREET, MONTVERDE, FL, 34756

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DR. KASEY C KESSELRING
Valid signature Filed with authorized/valid electronic signature
MONTVERDE ACADEMY RETIREMENT PLAN 2012 590657329 2013-10-15 MONTVERDE ACADEMY 89
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 611000
Sponsor’s telephone number 4074692561
Plan sponsor’s address 17235 7TH STREET, MONTVERDE, FL, 34756

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DR. KASEY C KESSELRING
Valid signature Filed with authorized/valid electronic signature
MONTVERDE ACADEMY TDA PLAN 2011 590657329 2013-10-14 MONTVERDE ACADEMY 105
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-04-01
Business code 611000
Sponsor’s telephone number 4074692561
Plan sponsor’s address 17235 7TH STREET, MONTVERDE, FL, 34756

Plan administrator’s name and address

Administrator’s EIN 590657329
Plan administrator’s name MONTVERDE ACADEMY
Plan administrator’s address 17235 7TH STREET, MONTVERDE, FL, 34756
Administrator’s telephone number 4074692561

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing KASEY C KESSELRING
Valid signature Filed with authorized/valid electronic signature
TAX DEF ANN PL FOR EES OF MONTVERDE ACADEMY 2010 590657329 2012-12-13 MONTVERDE ACADEMY 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 611000
Sponsor’s telephone number 4074692561
Plan sponsor’s address 17235 7TH STREET, MONTVERDE, FL, 34756

Plan administrator’s name and address

Administrator’s EIN 590657329
Plan administrator’s name MONTVERDE ACADEMY
Plan administrator’s address 17235 7TH STREET, MONTVERDE, FL, 34756
Administrator’s telephone number 4074692561

Signature of

Role Plan administrator
Date 2012-12-12
Name of individual signing KASEY C. KESSELRING
Valid signature Filed with authorized/valid electronic signature
TAX DEF ANN PL FOR EES OF MONTVERDE ACADEMY 2010 590657329 2011-10-17 MONTVERDE ACADEMY 105
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 611000
Sponsor’s telephone number 4074692561
Plan sponsor’s address 17235 7TH STREET, MONTVERDE, FL, 34756

Plan administrator’s name and address

Administrator’s EIN 590657329
Plan administrator’s name MONTVERDE ACADEMY
Plan administrator’s address 17235 7TH STREET, MONTVERDE, FL, 34756
Administrator’s telephone number 4074692561

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing KASEY C. KESSELRING
Valid signature Filed with authorized/valid electronic signature
MONTVERDE ACADEMY RETIREMENT PLAN 2010 590657329 2013-10-14 MONTVERDE ACADEMY 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 611000
Sponsor’s telephone number 4074692561
Plan sponsor’s address 17235 7TH STREET, MONTVERDE, FL, 34756

Plan administrator’s name and address

Administrator’s EIN 590657329
Plan administrator’s name MONTVERDE ACADEMY
Plan administrator’s address 17235 7TH STREET, MONTVERDE, FL, 34756
Administrator’s telephone number 4074692561

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing KASEY C KESSELRING
Valid signature Filed with authorized/valid electronic signature
MONTVERDE ACADEMY TDA PLAN 2010 590657329 2013-10-14 MONTVERDE ACADEMY 97
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-04-01
Business code 611000
Sponsor’s telephone number 4074692561
Plan sponsor’s address 17235 7TH STREET, MONTVERDE, FL, 34756

Plan administrator’s name and address

Administrator’s EIN 590657329
Plan administrator’s name MONTVERDE ACADEMY
Plan administrator’s address 17235 7TH STREET, MONTVERDE, FL, 34756
Administrator’s telephone number 4074692561

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing KASEY C KESSELRING
Valid signature Filed with authorized/valid electronic signature
MONTVERDE ACADEMY RETIREMENT PLAN 2009 590657329 2013-10-22 MONTVERDE ACADEMY 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-09-01
Business code 611000
Sponsor’s telephone number 4074692561
Plan sponsor’s address 17235 7TH STREET, MONTVERDE, FL, 34756

Plan administrator’s name and address

Administrator’s EIN 590657329
Plan administrator’s name MONTVERDE ACADEMY
Plan administrator’s address 17235 7TH STREET, MONTVERDE, FL, 34756
Administrator’s telephone number 4074692561

Signature of

Role Plan administrator
Date 2013-10-22
Name of individual signing BARBARA SORENSON
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN FOR ALL EMPLOYEES OF MONTVERDE ACADEMY 2009 590657329 2010-07-21 MONTVERDE ACADEMY 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 611000
Sponsor’s telephone number 4074692561
Plan sponsor’s address 17235 7TH STREET, MONTVERDE, FL, 34756

Plan administrator’s name and address

Administrator’s EIN 590657329
Plan administrator’s name MONTVERDE ACADEMY
Plan administrator’s address 17235 7TH STREET, MONTVERDE, FL, 34756
Administrator’s telephone number 4074692561

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing KASEY C. KESSELRING
Valid signature Filed with authorized/valid electronic signature
MONTVERDE ACADEMY TDA PLAN 2009 590657329 2013-10-22 MONTVERDE ACADEMY 89
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-04-01
Business code 611000
Sponsor’s telephone number 4074692561
Plan sponsor’s address 17235 7TH STREET, MONTVERDE, FL, 34756

Plan administrator’s name and address

Administrator’s EIN 590657329
Plan administrator’s name MONTVERDE ACADEMY
Plan administrator’s address 17235 7TH STREET, MONTVERDE, FL, 34756
Administrator’s telephone number 4074692561

Signature of

Role Plan administrator
Date 2013-10-22
Name of individual signing BARBARA SORENSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BACH TIM J BM 17235 7TH ST, MONTVERDE, FL, 34756
MASON MIKE T BM 17235 7TH ST, MONTVERDE, FL, 34756
Specht Lori Secretary 17235 SEVENTH STREET, MONTVERDE, FL, 34756
NELSON GREGORY L BM 17235 7TH ST, MONTVERDE, FL, 34756
LUNDY RENEE S Chairman 17235 7TH ST, MONTVERDE, FL, 34756
LUNDY RENEE S Treasurer 17235 7TH ST, MONTVERDE, FL, 34756
Ohmstede T. Scott J BM 17235 SEVENTH STREET, MONTVERDE, FL, 34756
Hopman Jon A Agent 17235 SEVENTH STREET, MONTVERDE, FL, 34756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078487 MONTVERDE SOCCER CLUB ACTIVE 2024-06-27 2029-12-31 - 17235 SEVENTH STREET, MONTVERDE, FL, 34756
G23000100388 MONTVERDE VOLLEYBALL CLUB ACTIVE 2023-08-27 2028-12-31 - 17235 7TH STREET, MONTVERDE, FL, 34756
G16000119544 ELITE VOLLEYBALL PREP EXPIRED 2016-11-03 2021-12-31 - 17235 7TH STREET, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-09-04 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 Hopman, Jon A -
MERGER 2020-03-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000201705
AMENDED AND RESTATEDARTICLES 2020-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 17235 SEVENTH STREET, MONTVERDE, FL 34756 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 17235 SEVENTH STREET, MONTVERDE, FL 34756 -
CHANGE OF MAILING ADDRESS 2001-05-17 17235 SEVENTH STREET, MONTVERDE, FL 34756 -

Court Cases

Title Case Number Docket Date Status
PEACOCK SERVICES, LLC VS PRO FORM SPORTS, LLC., ET AL. 6D2023-1916 2023-02-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-002390

Parties

Name PEACOCK SERVICES LLC
Role Appellant
Status Active
Representations JACQUELINE JO BROWN, ESQ.
Name PRO FORM SPORTS, LLC
Role Appellee
Status Active
Representations RAPHAEL RASHKIN, ESQ., LOREN VASQUEZ, ESQ., RYAN MOLAGHAN, ESQ., PHILLIP SMITH, ESQ., DANIEL KERSEY, ESQ.
Name MONTVERDE ACADEMY, INC.
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorneys’ Fees, filed on May 22, 2023, is denied.See Fla. R. App. P. 9.400(b) ("[A] motion for attorneys’ fees must state the grounds on which recovery is sought..."); Wright-Douglas v. Myles, 282 So. 3d 77 (Fla. 2d DCA 2019) (“Appellee's request for attorneys' fees contained in the motion to dismiss is denied. See, e.g., State. Dept. of Highway Safety & Motor Vehicles v. Trauth, 971 So. 2d 906, 908 (Fla. 3d DCA 2007) (“[R]ule 9.400 governs the procedure to be followed with respect to appellate entitlement to fees, but it is procedural rather than substantive. Therefore, rule 9.400 cannot be the basis for an award of attorneys' fees. An award of appellate attorneys' fees must be supported by a particular contractual, statutory, or other substantive basis.” (citations and internal quotation marks omitted))”).
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's Motion For Rehearing is denied.
Docket Date 2023-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Citation.
Docket Date 2023-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-09-29
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Supplement the Record
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-09-29
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 2023-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant is ordered to supplement the record on appeal with the transcript of the hearing on the motion to sever cases and transfer venue held on December 12, 2022, within seven (7) business days of the date of this order. See Fla. R. App. P. 9.200(f)(2) (“If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.”). If no transcript exists, Appellant shall notify the Court within three (3) business days.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on October 10, 2023, at 9:30 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before judges Mary Alice Nardella, Carrie Ann Wozniak, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT*See 9/5/23 & 9/29/23 order.*
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, MONTVERDE ACADEMY, INC.
On Behalf Of PRO FORM SPORTS, LLC
Docket Date 2023-03-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required
Docket Date 2023-02-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-02-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-02-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THOMAS BECK VS MMI DINING SYSTEMS, ET AL. SC2016-0339 2016-02-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D15-2767

Unknown Court
14-008562WJC

Parties

Name THOMAS BECK
Role Petitioner
Status Active
Representations RICHARD W. ERVIN, III, CHARLES HOLDEN LEO
Name MONTVERDE ACADEMY, INC.
Role Respondent
Status Active
Name MMI DINING SYSTEMS, LLC
Role Respondent
Status Active
Representations JUSTIN CRUM, Dinah Stein, STEVEN H. PRESTON
Name TRAVELERS INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. W. James Condry
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-06-14
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of THOMAS BECK
View View File
Docket Date 2016-06-07
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THOMAS BECK
View View File
Docket Date 2016-04-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MMI DINING SYSTEMS
View View File
Docket Date 2016-03-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MMI DINING SYSTEMS
View View File
Docket Date 2016-03-02
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of THOMAS BECK
View View File
Docket Date 2016-02-26
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2016-02-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS AN "AMENDED NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF THE SUPREME COURT OF FLORIDA"
On Behalf Of THOMAS BECK
View View File
Docket Date 2016-02-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
Amended and Restated Articles 2024-09-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
Merger 2020-03-23
Amended and Restated Articles 2020-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0657329 Corporation Unconditional Exemption 17235 7TH ST, MONTVERDE, FL, 34756-3210 1948-04
In Care of Name % JON HOPMAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-05
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 54825619
Income Amount 38519655
Form 990 Revenue Amount 33466562
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MONTVERDE ACADEMY INC
EIN 59-0657329
Tax Period 202305
Filing Type E
Return Type 990
File View File
Organization Name MONTVERDE ACADEMY INC
EIN 59-0657329
Tax Period 202205
Filing Type E
Return Type 990
File View File
Organization Name MONTVERDE ACADEMY INC
EIN 59-0657329
Tax Period 202105
Filing Type E
Return Type 990
File View File
Organization Name MONTVERDE ACADEMY INC
EIN 59-0657329
Tax Period 202005
Filing Type E
Return Type 990
File View File
Organization Name MONTVERDE ACADEMY INC
EIN 59-0657329
Tax Period 201905
Filing Type E
Return Type 990
File View File
Organization Name MONTVERDE ACADEMY INC
EIN 59-0657329
Tax Period 201805
Filing Type E
Return Type 990
File View File
Organization Name MONTVERDE ACADEMY INC
EIN 59-0657329
Tax Period 201705
Filing Type E
Return Type 990
File View File
Organization Name MONTVERDE ACADEMY INC
EIN 59-0657329
Tax Period 201605
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6988397002 2020-04-07 0491 PPP 17235 7th St, MONTVERDE, FL, 34756-3210
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3212800
Loan Approval Amount (current) 3212800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTVERDE, LAKE, FL, 34756-3210
Project Congressional District FL-11
Number of Employees 282
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3249065.03
Forgiveness Paid Date 2021-06-02
9094208504 2021-03-12 0491 PPS 17235 7th St, Montverde, FL, 34756-3210
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montverde, LAKE, FL, 34756-3210
Project Congressional District FL-11
Number of Employees 266
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2009808.22
Forgiveness Paid Date 2021-09-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1642150 Intrastate Non-Hazmat 2023-10-25 340 2022 28 20 Private(Property), Priv. Pass.(Non-business)
Legal Name MONTVERDE ACADEMY INC
DBA Name MONTVERDE ACADEMY PRIVATE COLLEGE PREPARATORY SCHOOL
Physical Address 17235 7TH STREET, MONTVERDE, FL, 34756, US
Mailing Address 17235 7TH STREET, MONTVERDE, FL, 34756, US
Phone (407) 469-2561
Fax (407) 469-3711
E-mail DIRK.SCOTT@MONTVERDE.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3528005241
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-01-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit BUS
Description of the make of the main unit CHPN
License plate of the main unit X8581C
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVACWDU4EHFV6923
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-17
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Apr 2025

Sources: Florida Department of State