Search icon

CHARTER SCHOOLS USA, INC.

Company Details

Entity Name: CHARTER SCHOOLS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Sep 1999 (25 years ago)
Document Number: F99000004646
FEI/EIN Number 650943334
Address: 800 CORPORATE DRIVE, STE 700, FORT LAUDERDALE, FL, 33334, US
Mail Address: 800 CORPORATE DRIVE, STE 700, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
POZZUOLI EDWARD J Agent 110 S.E. 6TH STREET, 15TH FL, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
HAGE JONATHAN K Director 800 CORPORATE DRIVE, STE 700, FORT LAUDERDALE, FL, 33334

President

Name Role Address
HAGE JONATHAN K President 800 CORPORATE DRIVE, STE 700, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 800 CORPORATE DRIVE, STE 700, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2017-01-12 800 CORPORATE DRIVE, STE 700, FORT LAUDERDALE, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000715382 TERMINATED 12-25666 CA 01 11TH JUDICIAL CIRCUIT 2014-04-23 2019-06-11 $5,250,000.00 JOSHUA ORTIZ BY MOTHER/NATURAL GUARDIAN DOROTHY LANIER, 440 SW 5TH AVENUE, #205, MIAMI, FL 33130-2740

Court Cases

Title Case Number Docket Date Status
CHARTER SCHOOLS USA, INC. and RENAISSANCE CHARTER SCHOOL, INC. d/b/a RENAISSANCE CHARTER SCHOOL AT UNIVERSITY VS W.Q.and L.Q., as Parents and Legal Guardians of E.Q., a minor 4D2022-2950 2022-11-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21017498

Parties

Name Renaissance Charter School at University
Role Petitioner
Status Active
Name CHARTER SCHOOLS USA, INC.
Role Petitioner
Status Active
Representations Kathryn L. Ender
Name RENAISSANCE CHARTER SCHOOL, INC.
Role Petitioner
Status Active
Name L & Q CORPORATION
Role Respondent
Status Active
Name E.Q., a minor
Role Respondent
Status Active
Name W.Q.
Role Respondent
Status Active
Representations Robert Roselli, Diana Santa Maria
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); See also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”). GROSS, LEVINE and KUNTZ, JJ., concur.
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Charter Schools USA, Inc.
Docket Date 2022-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-10-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State