Search icon

THE KING'S ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: THE KING'S 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: 16 Jul 1970 (55 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: 718864
FEI/EIN Number 591298881

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

Address: 8401 BELVEDERE ROAD, WEST PALM BEACH, FL, 33411
Mail Address: 8401 BELVEDERE ROAD, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JLFXR8AOBKGX06 718864 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Martin, Randal L, 8401 BELVEDERE ROAD, WEST PALM BEACH, US-FL, US, 33411
Headquarters 8401 Belvedere Road, West Palm Beach, US-FL, US, 33411

Registration details

Registration Date 2014-03-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-12-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 718864

Key Officers & Management

Name Role Address
RASMUSSEN STEVEN Chairman 8401 BELVEDERE ROAD, WEST PALM BEACH, FL, 33411
MECKSTROTH CLYDE S Director 8401 BELVEDERE ROAD, WEST PALM BEACH, FL, 33411
Martin Randal L Director 8401 BELVEDERE ROAD, WEST PALM BEACH, FL, 33411
Engstrom Eric Vice Chairman 8401 BELVEDERE ROAD, WEST PALM BEACH, FL, 33411
Percy Mary Secretary 8401 BELVEDERE ROAD, WEST PALM BEACH, FL, 33411
LOVELAND JEFFREY Chief Operating Officer 8401 BELVEDERE ROAD, WEST PALM BEACH, FL, 33411
Martin Randal L Agent 8401 BELVEDERE ROAD, WEST PALM BEACH, FL, 33411
Martin Randal L President 8401 BELVEDERE ROAD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2023-05-15 - -
AMENDMENT 2021-02-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 Martin, Randal L -
CHANGE OF PRINCIPAL ADDRESS 2006-10-31 8401 BELVEDERE ROAD, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2006-10-31 8401 BELVEDERE ROAD, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-31 8401 BELVEDERE ROAD, WEST PALM BEACH, FL 33411 -
NAME CHANGE AMENDMENT 1978-03-13 THE KING'S ACADEMY, INC. -

Court Cases

Title Case Number Docket Date Status
THE KING'S ACADEMY, INC., Appellant(s) v. ANTHONY CALIENDO, et al., Appellee(s). 4D2024-2756 2024-10-28 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA007530

Parties

Name THE KING'S ACADEMY, INC.
Role Appellant
Status Active
Representations Brian Michael McPherson
Name Anthony Caliendo
Role Appellee
Status Active
Representations Trevor Michael Gordon
Name Lynette Caliendo
Role Appellee
Status Active
Name I.C. A Minor
Role Appellee
Status Active
Name Lucas Todd Devin
Role Appellee
Status Active
Representations William Peters, Ashley Paige Hobson-Garcia
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of The King's Academy, Inc.
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 8, 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.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before December 9, 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.
View View File
B.C., A MINOR, by and through her parent and natural guardian, JAMIE CLEARY VS THE KING'S ACADEMY, INC. and PIEDAD MEZA CRUZ 4D2020-2484 2020-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007789

Parties

Name Jamie Cleary
Role Appellant
Status Active
Name B.C., a minor
Role Appellant
Status Active
Representations Jonathan M. Cox
Name Piedad Meza Cruz
Role Appellee
Status Active
Name THE KING'S ACADEMY, INC.
Role Appellee
Status Active
Representations Kimare S. Dyer, Mitchell Lee Lundeen
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 21, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 17, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of B.C., a minor
Docket Date 2020-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of B.C., a minor
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B.C., a minor

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
Restated Articles 2023-05-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-21
Amendment 2021-02-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State