Search icon

PALM BEACH MARITIME MUSEUM, INC.

Company Details

Entity Name: PALM BEACH MARITIME MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 1974 (51 years ago)
Document Number: 729734
FEI/EIN Number 591540474
Address: 1518 WEST LANTANA ROAD, LANTANA, FL, 33462, US
Mail Address: 1518 West Lantana Road, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH MARITIME ACADEMY 403(B) PLAN 2023 591540474 2024-10-09 PALM BEACH MARITIME MUSEUM, INC. 125
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 611000
Sponsor’s telephone number 5615785700
Plan sponsor’s address 1518 WEST LANTANA ROAD, LANTANA, FL, 33462

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH MARITIME MUSEUM, INC. 403(B) PLAN 2022 591540474 2024-12-10 PALM BEACH MARITIME MUSEUM, INC. 150
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 611000
Sponsor’s telephone number 5615473775
Plan sponsor’s mailing address P.O. BOX 2317, PALM BEACH, FL, 33480
Plan sponsor’s address 1518 W. LANTANA ROAD, LANTANA, FL, 33462

Number of participants as of the end of the plan year

Active participants 143
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 70
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing STEVE CASENZA
Valid signature Filed with authorized/valid electronic signature
PALM BEACH MARITIME MUSEUM, INC. 403(B) PLAN 2021 591540474 2024-12-10 PALM BEACH MARITIME MUSEUM, INC. 133
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 611000
Sponsor’s telephone number 5615473775
Plan sponsor’s mailing address P.O. BOX 2317, PALM BEACH, FL, 33480
Plan sponsor’s address 1518 W. LANTANA ROAD, LANTANA, FL, 33462

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 23
Number of participants with account balances as of the end of the plan year 63
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing STEVE CASENZA
Valid signature Filed with authorized/valid electronic signature
PALM BEACH MARITIME MUSEUM, INC. 403(B) PLAN 2019 591540474 2020-10-15 PALM BEACH MARITIME MUSEUM, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 611000
Sponsor’s telephone number 5615473775
Plan sponsor’s mailing address P.O. BOX 2317, PALM BEACH, FL, 33480
Plan sponsor’s address 1518 W. LANTANA ROAD, LANTANA, FL, 33462

Number of participants as of the end of the plan year

Active participants 77
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 22
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 58
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 17

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SANDRA R. TURNER
Valid signature Filed with authorized/valid electronic signature
PALM BEACH MARITIME MUSEUM, INC. 403(B) PLAN 2017 591540474 2018-10-12 PALM BEACH MARITIME MUSEUM, INC. 96
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 611000
Sponsor’s telephone number 5615473775
Plan sponsor’s mailing address P.O. BOX 2317, PALM BEACH, FL, 33480
Plan sponsor’s address 1518 W. LANTANA ROAD, LANTANA, FL, 33462

Number of participants as of the end of the plan year

Active participants 62
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 88
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing STEVE CASENZA
Valid signature Filed with authorized/valid electronic signature
PALM BEACH MARITIME MUSEUM, INC. 403(B) PLAN 2017 591540474 2018-10-11 PALM BEACH MARITIME MUSEUM, INC. 96
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 611000
Sponsor’s telephone number 5615473775
Plan sponsor’s mailing address P.O. BOX 2317, PALM BEACH, FL, 33480
Plan sponsor’s address 1518 W. LANTANA ROAD, LANTANA, FL, 33462

Number of participants as of the end of the plan year

Active participants 62
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 88
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing STEVE CASENZA
Valid signature Filed with authorized/valid electronic signature
PALM BEACH MARITIME MUSEUM, INC. 403(B) PLAN 2017 591540474 2018-10-12 PALM BEACH MARITIME MUSEUM, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 611000
Sponsor’s telephone number 5615473775
Plan sponsor’s address P.O. BOX 2317, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing STEVE CASENZA
Valid signature Filed with authorized/valid electronic signature
PALM BEACH MARITIME MUSEUM, INC. 403(B) PLAN 2016 591540474 2017-10-16 PALM BEACH MARITIME MUSEUM, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 611000
Sponsor’s telephone number 5615473775
Plan sponsor’s mailing address P.O. BOX 2317, PALM BEACH, FL, 33480
Plan sponsor’s address 1518 W. LANTANA ROAD, LANTANA, FL, 33462

Number of participants as of the end of the plan year

Active participants 58
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 34
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 78
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MARIA FAYA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing MARIA FAYA
Valid signature Filed with authorized/valid electronic signature
PALM BEACH MARITIME MUSEUM, INC. 403(B) PLAN 2015 591540474 2017-10-16 PALM BEACH MARITIME MUSEUM, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 611000
Sponsor’s telephone number 5615473775
Plan sponsor’s mailing address P.O. BOX 2317, PALM BEACH, FL, 33480
Plan sponsor’s address 1518 W. LANTANA ROAD, LANTANA, FL, 33462

Number of participants as of the end of the plan year

Active participants 76
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 28
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 82
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MARIA FAYA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing MARIA FAYA
Valid signature Filed with authorized/valid electronic signature
PALM BEACH MARITIME MUSEUM, INC. 403(B) PLAN 2015 591540474 2016-10-17 PALM BEACH MARITIME MUSEUM, INC. 105
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 611000
Sponsor’s telephone number 5615473775
Plan sponsor’s mailing address P.O. BOX 2317, PALM BEACH, FL, 33480
Plan sponsor’s address 1518 W. LANTANA ROAD, LANTANA, FL, 33462

Number of participants as of the end of the plan year

Active participants 76
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 28
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 82
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing MARIA FAYA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing MARIA FAYA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Casenza Steve Agent 1518 WEST LANTANA ROAD, LANTANA, FL, 33462

Secretary

Name Role Address
JACKSON DAVID Secretary 1518 WEST LANTANA ROAD, LANTANA, FL, 33462

Director

Name Role Address
Coleman Melinda Dr. Director 1518 West Lantana Road, Lantana, FL, 33462
Lehman Judy Director 1518 WEST LANTANA ROAD, LANTANA, FL, 33462
Casey Eunice Director 1518 WEST LANTANA ROAD, LANTANA, FL, 33462

Chairman

Name Role Address
BINNS ANDREW C Chairman 1518 West Lantana Road, Lantana, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054444 PALM BEACH MARITIME ACADEMY - SECONDARY ACTIVE 2022-04-29 2027-12-31 No data 1518 WEST LANTANA ROAD, LANTANA, FL, 33462
G22000054449 PALM BEACH MARITIME ACADEMY - ELEMENTARY ACTIVE 2022-04-29 2027-12-31 No data 1518 WEST LANTANA ROAD, LANTANA, FL, 33462
G14000090874 PALM BEACH MARITIME ACADEMY HIGH SCHOOL EXPIRED 2014-09-05 2024-12-31 No data 1518 WEST LANTANA ROAD, LANTANA, FL, 33462
G99204900082 PALM BEACH MARITIME ACADEMY EXPIRED 1999-07-23 2024-12-31 No data 1518 WEST LANTANA ROAD, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-29 No data No data
AMENDMENT 2018-03-28 No data No data
AMENDED AND RESTATEDARTICLES 2016-11-21 No data No data
AMENDED AND RESTATEDARTICLES 2014-07-23 No data No data
NAME CHANGE AMENDMENT 1992-07-07 PALM BEACH MARITIME MUSEUM, INC. No data

Court Cases

Title Case Number Docket Date Status
ACADEMY FOR POSITIVE LEARNING, INC., et al. VS SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA 4D2022-0251 2022-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000405

Parties

Name PALM BEACH MARITIME MUSEUM, INC.
Role Appellant
Status Active
Name Pedro Olivo
Role Appellant
Status Active
Name ACADEMY FOR POSITIVE LEARNING, INC.
Role Appellant
Status Active
Representations Braxton Allen Padgett, Shawn A. Arnold
Name Marleny Olivio
Role Appellant
Status Active
Name School Board of Palm Beach County, Florida
Role Appellee
Status Active
Representations Jon L. Mills, Stuart Harold Singer, Sabria McElroy
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC23-0881
Docket Date 2023-06-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's May 31, 2023 motion to stay issuance of the mandate is denied.
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2024-01-23
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-0881 Supreme Court Order Petition for Review is voluntarily dismissed.
Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-14
Type Response
Subtype Response
Description Response ~ "MOTION IN OPPOSITION TO MOTION TO STAY ISSUANCE OF THE MANDATE"
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2023-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO STAY ISSUANCE OF MANDATE
On Behalf Of School Board of Palm Beach County, Florida
Docket Date 2023-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Response
Subtype Response
Description Response
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2023-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
On Behalf Of School Board of Palm Beach County, Florida
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-11-09
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT
On Behalf Of School Board of Palm Beach County, Florida
Docket Date 2022-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2022-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of School Board of Palm Beach County, Florida
Docket Date 2022-05-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/12/22.
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of School Board of Palm Beach County, Florida
Docket Date 2022-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of School Board of Palm Beach County, Florida
Docket Date 2022-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2022-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (2935 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **AMENDED**
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2022-02-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/16/22.
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **SEE AMENDED NOTICE FILED 2/18/22**
On Behalf Of School Board of Palm Beach County, Florida
Docket Date 2022-02-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that the February 15, 2022 Notice 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 2022-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of School Board of Palm Beach County, Florida
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2022-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2023-06-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of School Board of Palm Beach County, Florida
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's April 6, 2023 motion for rehearing en banc or certification is denied.
Docket Date 2022-11-04
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for January 24, 2023, at 3:15 P.M. for 20 minutes per side through Zoom video conference.  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.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2022-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of School Board of Palm Beach County, Florida
Docket Date 2022-01-24
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.
SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA VS ACADEMY FOR POSITIVE LEARNING, INC., ETC., ET AL. SC2021-0750 2021-05-20 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-2816

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000405XXXXMB

Parties

Name School Board of Palm Beach County
Role Petitioner
Status Active
Representations Stuart H. Singer, Jon L. Mills, Sabria A. McElroy
Name Marleny Olivo
Role Respondent
Status Active
Name G-STAR SCHOOL OF THE ARTS, INC.
Role Respondent
Status Active
Name PALM BEACH MARITIME MUSEUM, INC.
Role Respondent
Status Active
Name PALM BEACH MARITIME ACADEMY, INC.
Role Respondent
Status Active
Name Pedro Olivo
Role Respondent
Status Active
Name ACADEMY FOR POSITIVE LEARNING, INC.
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name ARCHIMEDEAN ACADEMY, INC.
Role Amicus - No Position
Status Active
Representations WILLIAM L. PETROS
Name The School Board of Miami-Dade County
Role Amicus - Petitioner
Status Interim
Representations Mr. Francisco Oscar Sanchez, Jay A. Yagoda, Bethany J.M. Pandher
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-09
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise 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 2021-09-08
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ ARCHIMEDEAN ACADEMY, INC.'S NOTICE OF INTENT TO SEEK LEAVE TO FILE AMICUS BRIEF
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
View View File
Docket Date 2021-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' JURISDICTIONAL BRIEF
On Behalf Of Academy for Positive Learning, Inc.
View View File
Docket Date 2021-07-27
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA'SNOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of The School Board of Miami-Dade County
View View File
Docket Date 2021-06-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 2, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-06-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of School Board of Palm Beach County
View View File
Docket Date 2021-05-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-05-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board of Palm Beach County
View View File
Docket Date 2021-05-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of School Board of Palm Beach County
View View File
Docket Date 2021-06-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Academy for Positive Learning, Inc.
View View File
ACADEMY FOR POSITIVE LEARNING, INC., et al. VS SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, et al. 4D2019-2816 2019-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000405

Parties

Name PALM BEACH MARITIME MUSEUM, INC.
Role Appellant
Status Active
Name MARLENY OLIVO
Role Appellant
Status Active
Name ACADEMY FOR POSITIVE LEARNING, INC.
Role Appellant
Status Active
Representations Shawn A. Arnold, Braxton Allen Padgett
Name Pedro Olivo
Role Appellant
Status Active
Name G-STAR SCHOOL OF THE ARTS, INC.
Role Appellee
Status Active
Representations Sabria McElroy, Stuart Harold Singer, Jon L. Mills
Name School Board of Palm Beach County
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-20
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2222-02-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **JUDGE GERBER RECUSED AFTER SUPPLEMENTAL BRIEFING**
Docket Date 2021-09-24
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that appellee, School Board of Palm Beach County, Florida's August 31, 2021 “motion for recall and stay of mandate” is denied.
Docket Date 2021-09-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR RECALL AND STAY OF MANDATE
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2021-09-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-750
Docket Date 2021-08-31
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ MOTION FOR RECALL AND STAY OF THE MANDATE
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2021-05-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-750
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny
Docket Date 2021-03-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2021-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2021-03-03
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2020-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2020-10-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2020-10-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants, within five (5) days of this order, shall show cause why appellee's October 20, 2020 motion to file supplemental briefing and request for oral argument should not be granted.
Docket Date 2020-10-20
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ **AND** REQUEST FOR ORAL ARGUMENT
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2020-09-15
Type Order
Subtype Case to be Determined En Banc
Description Proceeding Will Be Determined En Banc ~ ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.331(a), the parties are hereby notified that the proceeding will be determined en banc.
Docket Date 2020-06-04
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING EN BANC AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2020-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCEUNDER FLA. R. APP. P. 9.330 & 9.331
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' May 1, 2020 motion for extension of time is granted, and appellants shall file the motion for rehearing, motion for rehearing en banc, and/or motion for certification on or before May 22, 2020.
Docket Date 2020-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND/OR MOTION FOR CERTIFICATION
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **WITHDRAWN SEE 2/24/2021 OPINION**
Docket Date 2020-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the oral arguments now scheduled at the Court on March 30, 2020 are cancelled.  The court is prepared to decide this case on the briefs of the parties.  If any party desires an oral argument, that party should notify the Court by Monday, March 23, 2020, in writing, specifying the reasons why an oral argument is necessary in their case. If the Court agrees that an oral argument is necessary, such argument will be held by telephone on March 30, 2020 and the Court will provide call-in instructions.
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled.  However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
Docket Date 2020-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ The Oral Argument scheduled for March 30, 2020, at 10:00 A.M. will now take place 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 HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 30, 2020, at 10:00 A.M. for 15 minutes per side at Nova Southeastern University. 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 HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2019-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 01/16/2020
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2019-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/02/2019
Docket Date 2019-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 709 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2019-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-21
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON MOTION FOR REHEARING
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON APPELLANTS' MOTION FOR REHEARING EN BANC AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
Docket Date 2020-10-30
Type Order
Subtype Order on Motion To File Supplemental Brief
Description ORD-Allowing Supplemental Brief ~ Upon consideration of appellants’ October 26, 2020 response, it is ORDERED that appellee's October 20, 2020 motion to file supplemental brief is granted. Appellee shall have ten (10) days from the date of this order to file their requested supplemental brief. Appellants shall have ten (10) days after service of appellee's supplemental brief to file an answer brief. Appellee shall have five (5) days after service of appellants' answer brief to file a reply brief. Appellee's request for oral argument is deferred until after the briefing schedule is complete.
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2019-09-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Date of last update: 01 Feb 2025

Sources: Florida Department of State