Search icon

THE NATIONAL DEAF ACADEMY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE NATIONAL DEAF ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NATIONAL DEAF ACADEMY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Jun 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L00000007551
FEI/EIN Number 593653865

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

Mail Address: 367 S. GULPH RD., KING OF PRUSSIA, PA, 19406, US
Address: 19650 US HIGHWAY 441, MONT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE NATIONAL DEAF ACADEMY, LLC, COLORADO 20151522697 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306858196 2006-08-12 2011-02-23 19650 US HIGHWAY 441, MOUNT DORA, FL, 327576959, US 19650 US HIGHWAY 441, MOUNT DORA, FL, 327576959, US

Contacts

Phone +1 352-735-9500
Fax 3527354939

Authorized person

Name STEVE FILTON
Role SR VP CFO
Phone 6107683300

Taxonomy

Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
License Number 8577
State FL
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1952304 367 SOUTH GULPH ROAD, KING OF PRUSSIA, PA, 19406 367 SOUTH GULPH ROAD, KING OF PRUSSIA, PA, 19406 610-768-3300

Filings since 2024-09-19

Form type 424B5
File number 333-282135-05
Filing date 2024-09-19
File View File

Filings since 2024-09-16

Form type 424B5
File number 333-282135-05
Filing date 2024-09-16
File View File

Filings since 2024-09-16

Form type S-3ASR
File number 333-282135-05
Filing date 2024-09-16
File View File

Filings since 2022-11-23

Form type EFFECT
File number 333-268276-08
Filing date 2022-11-23
File View File

Filings since 2022-11-23

Form type 424B3
File number 333-268276-08
Filing date 2022-11-23
File View File

Filings since 2022-11-21

Form type CORRESP
Filing date 2022-11-21
File View File

Filings since 2022-11-17

Form type UPLOAD
Filing date 2022-11-17
File View File

Filings since 2022-11-09

Form type CORRESP
Filing date 2022-11-09
File View File

Filings since 2022-11-09

Form type S-4
File number 333-268276-08
Filing date 2022-11-09
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL DEAF ACADEMY 401(K) PLAN 2010 593653865 2010-11-04 THE NATIONAL DEAF ACADEMY, LLC 190
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 3527359500
Plan sponsor’s mailing address 19650 US HIGHWAY 441, MOUNT DORA, FL, 32757
Plan sponsor’s address 19650 US HIGHWAY 441, MOUNT DORA, FL, 32757

Plan administrator’s name and address

Administrator’s EIN 593653865
Plan administrator’s name THE NATIONAL DEAF ACADEMY, LLC
Plan administrator’s address 19650 US HIGHWAY 441, MOUNT DORA, FL, 32757
Administrator’s telephone number 3527359500

Number of participants as of the end of the plan year

Active participants 180
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
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 56
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Employer/plan sponsor
Date 2010-11-04
Name of individual signing JEANINE BALLANTINE
Valid signature Filed with authorized/valid electronic signature
NATIONAL DEAF ACADEMY 401(K) PLAN 2010 593653865 2010-11-04 THE NATIONAL DEAF ACADEMY, LLC 190
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 3527359500
Plan sponsor’s mailing address 19650 US HIGHWAY 41, MOUNT DORA, FL, 32757
Plan sponsor’s address 19650 US HIGHWAY 41, MOUNT DORA, FL, 32757

Plan administrator’s name and address

Administrator’s EIN 593653865
Plan administrator’s name THE NATIONAL DEAF ACADEMY, LLC
Plan administrator’s address 19650 US HIGHWAY 41, MOUNT DORA, FL, 32757
Administrator’s telephone number 3527359500

Number of participants as of the end of the plan year

Active participants 180
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
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 56
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Employer/plan sponsor
Date 2010-11-04
Name of individual signing JEANINE BALLANTINE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
ZEUS ENDEAVORS, LLC Managing Member
PREMIER BEHAVIORAL SOLUTIONS, INC. Managing Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003712 NDA BEHAVIORAL HEALTH SYSTEM EXPIRED 2014-01-10 2019-12-31 - 19650 US HIGHWAY 441, MONT DORA, FL, 32757
G11000112106 CONNECTIONS AT NDA EXPIRED 2011-11-17 2016-12-31 - 19650 US HIGHWAY 441, MOUNT DORA, FL, 32757
G11000112101 NATIONAL DEAF ACADEMY BEHAVIORAL HEALTH SYSTEM EXPIRED 2011-11-17 2016-12-31 - 19650 US HIGHWAY 441, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-01-31 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-18 19650 US HIGHWAY 441, MONT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2011-01-24 19650 US HIGHWAY 441, MONT DORA, FL 32757 -

Court Cases

Title Case Number Docket Date Status
THE NATIONAL DEAF ACADEMY, LLC, ETC. VS DENISE TOWNES, ETC., ET AL. SC2016-1587 2016-08-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
352012CA001685AXXXXX

Circuit Court for the Fifth Judicial Circuit, Lake County
5D14-904

Parties

Name D/B/A THE NATIONAL DEAF ACADEMY BEHAVIORAL HEALTH SYSTEM
Role Petitioner
Status Active
Name THE NATIONAL DEAF ACADEMY, LLC
Role Petitioner
Status Active
Representations Mary Joanna Street, Mark Hicks, Julie W. Allison
Name CINNETTE PERRY
Role Respondent
Status Active
Name DENISE TOWNES
Role Respondent
Status Active
Representations Mr. Sean Christopher Domnick, Mr. Michael J. Brevda, Nicholas A. Shannin
Name Hon. Mark Jay Hill
Role Judge/Judicial Officer
Status Active
Name Neil Kelly
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Respondent's motion to correct opinion, as to attorney appearances only, is hereby granted.
Docket Date 2016-09-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of DENISE TOWNES
View View File
Docket Date 2018-05-18
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION:On page 24, lines 2-3, attorney "Michael J. Brevda of Senior Justice Law Firm, Boca Raton, Florida," has been changed to "Sean C. Domnick of Domnick Cunningham & Whalen, Palm Beach Gardens, Florida," per the request of Nicholas Shannin of Shannin Law Firm, P.A. and Sean C. Domnick of Domnick Cunningham & Whalen.
View View File
Docket Date 2018-05-18
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-05-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion to Correct Opinion (as to attorney appearances only)
On Behalf Of DENISE TOWNES
View View File
Docket Date 2018-04-26
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: Accordingly, we approve the Fifth District's decision in Townes, and disapprove of the First District's decision in Shands. It is so ordered. ***CORRECTED OPINION ISSUED ON MAY 18, 2018***
View View File
Docket Date 2017-07-13
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief on Merits
On Behalf Of THE NATIONAL DEAF ACADEMY, LLC
View View File
Docket Date 2017-06-19
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits
On Behalf Of DENISE TOWNES
View View File
Docket Date 2017-06-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ The Second Unopposed Motion for Extension of Time to Serve Respondents' Answer Brief on the Merits is granted, and respondents are allowed to and including June 19, 2017, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-06-08
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Motion to Toll Time for Serving Respondents' Answer Brief on the Merits
On Behalf Of DENISE TOWNES
View View File
Docket Date 2017-05-03
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of DENISE TOWNES
View View File
Docket Date 2017-05-03
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to Serve Respondents' Answer Brief on the Merits is granted, and respondent is allowed to and including June 12, 2017, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-04-17
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S BRIEFON MERITS
On Behalf Of THE NATIONAL DEAF ACADEMY, LLC
View View File
Docket Date 2017-04-11
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal Volumes 1-4 (Circuit Court) - Filed Electronically
On Behalf Of Joanne P. Simmons
Docket Date 2017-03-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Extension of Time to Serve Petitioner's Initial Brief on the Merits is granted and petitioner is allowed to and including April 19, 2017, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-03-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEPETITIONER'S INITIAL BRIEF ON THE MERITS
On Behalf Of THE NATIONAL DEAF ACADEMY, LLC
View View File
Docket Date 2017-02-28
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before March 20, 2017; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before May 1, 2017. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2016-09-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ PETITIONER'S APPENDIX TO BRIEFON JURISDICTION
On Behalf Of THE NATIONAL DEAF ACADEMY, LLC
View View File
Docket Date 2016-09-07
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on September 6, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before September 12, 2016, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-09-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ONJURISDICTION
On Behalf Of THE NATIONAL DEAF ACADEMY, LLC
View View File
Docket Date 2016-08-31
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-08-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-08-31
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-08-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY**
On Behalf Of THE NATIONAL DEAF ACADEMY, LLC
View View File
Docket Date 2016-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of THE NATIONAL DEAF ACADEMY, LLC
View View File
DENISE TOWNES, AS POWER OF ATTORNEY, ET AL. VS THE NATIONAL DEAF ACADEMY, LLC, ETC. 5D2014-0904 2014-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CA-001685

Parties

Name CINNETTE PERRY
Role Appellant
Status Active
Name DENISE TOWNES AS POWER OF ATT
Role Appellant
Status Active
Representations Nicholas A. Shannin, Pamela R. Masters
Name NATIONAL DEAF ACADEMY BEHAVIOR
Role Appellee
Status Active
Name THE NATIONAL DEAF ACADEMY, LLC
Role Appellee
Status Active
Representations Mark Hicks, Shannon MARIE DEBUS-HORN, Michael Brevda, JULIE W. ALLISON
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC14-0904
Docket Date 2017-02-28
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ SC16-1587 - RECORD DUE BY 5/1
Docket Date 2018-04-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-1587 5DCA DECISION IS APPROVED
Docket Date 2017-04-11
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2016-08-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC16-1587
Docket Date 2016-08-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-08-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION AND CERTIFICATION
Docket Date 2016-07-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2016-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CLAR & CERT
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2016-06-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2016-03-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2016-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2016-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT REH, ETC.
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2016-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CERTIFICATION;SEE 6/17/16 SUBS OPINION
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2016-02-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.;CORRECTED OPINION ISSUED 2/22/16;SUBS OPIN ISSUED 6/17/16
Docket Date 2015-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2015-10-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2015-09-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED - JUDGE CHANGE
Docket Date 2015-08-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2015-05-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/8
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2015-05-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/28
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2015-04-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/18
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2015-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2015-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark Hicks 142436
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/1. NO FURTHER EOT'S.
Docket Date 2015-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2015-01-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/2
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2014-12-29
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 1/30
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2014-11-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/31
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2014-11-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 11/7 CORR INIT BRF IS ACCEPTED
Docket Date 2014-11-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2014-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2014-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2014-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ NO FURTHER
Docket Date 2014-10-13
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 DENISE TOWNES AS POWER OF ATT
Docket Date 2014-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/13. NO FURTHER EOT'S.
Docket Date 2014-09-10
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 DENISE TOWNES AS POWER OF ATT
Docket Date 2014-08-12
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 9/11/14
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2014-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL - E-FILED "HYPER" (682 PAGES)
Docket Date 2014-06-13
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 8/12/14
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2014-04-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF IN 70 DAYS
Docket Date 2014-04-03
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2014-03-28
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of NATIONAL DEAF ACADEMY, LLC
Docket Date 2014-03-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-03-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2014-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/13/14
On Behalf Of DENISE TOWNES AS POWER OF ATT
Docket Date 2014-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
CORLCRACHG 2017-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State