Search icon

EVERGLADES COLLEGE, INC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES COLLEGE, 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: 08 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: N00000001525
FEI/EIN Number 650216638

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

Mail Address: 1900 W COMMERCIAL BLVD, SUITE 180, FORT LAUDERDALE, FL, 33309, US
Address: 1900 W. COMMERCIAL BLVD. SUITE 180, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487110995 2019-02-20 2023-07-01 2085 VISTA PARKWAY, WEST PALM BEACH, FL, 33411, US 2085 VISTA PARKWAY, WEST PALM BEACH, FL, 33411, US

Contacts

Phone +1 561-471-6000
Fax 5614717849

Authorized person

Name MR. JOSEPH CHRISTOPHER BERARDINELLI
Role TREASURER
Phone 9547764476

Taxonomy

Taxonomy Code 111NI0013X - Independent Medical Examiner Chiropractor
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FW808WJTNGGA03 N00000001525 US-FL GENERAL ACTIVE 2000-03-08

Addresses

Legal C/O WALDMAN, JAMES W, 1900 W COMMERCIAL BLVD, SUITE 180, FORT LAUDERDALE, US-FL, US, 33309
Headquarters 1900 West Commercial Boulevard, Suite 180, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2017-09-21
Last Update 2023-10-13
Status LAPSED
Next Renewal 2023-10-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N00000001525

Key Officers & Management

Name Role Address
KEISER ARTHUR Vice President 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FL, 33309
CROCITTO PETER Vice President 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FL, 33309
FOSTER TOM Trustee 10408 N SIGHTLINE CIRCLE, HIDEOUT, UT, 84036
KONDRACKI-DWYER MARIA Trustee 17722 68th STREET, LOXAHATCHEE, FL, 33470
MAIR MANUEL Trustee 5451 UNIVERSITY DRIVE SUITE 101, CORAL SPRINGS, FL, 33067
WALDMAN JAMES W Agent 1900 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309
WALLICK GREG President 1600 NE 12 TERRACE, FT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024950 KEISER UNIVERSITY SPINE CARE CLINIC ACTIVE 2023-02-22 2028-12-31 - 1900 W COMMERCIAL BLVD., SUITE 180, FORT LAUDERDALE, FL, 33309
G11000005790 KEISER UNIVERSITY ACTIVE 2011-01-12 2026-12-31 - 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FL, 33309
G04134900169 EVERGLADES UNIVERSITY ACTIVE 2004-05-13 2025-12-31 - ATTN: KRISTI MOLLIS, PRESIDENT/CEO, 5002 T-REX AVENUE, SUITE 100, BOCA RATON, FL, 33431, US

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-23 - -
AMENDMENT 2023-09-26 - -
AMENDMENT 2020-07-27 - -
CHANGE OF MAILING ADDRESS 2017-01-10 1900 W. COMMERCIAL BLVD. SUITE 180, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 1900 W. COMMERCIAL BLVD. SUITE 180, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 1900 W COMMERCIAL BLVD, SUITE 180, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2009-07-15 WALDMAN, JAMES W -
CONVERSION 2000-03-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L78467. CONVERSION NUMBER 700000028157

Court Cases

Title Case Number Docket Date Status
DYLAN MACE VS EVERGLADES COLLEGE, INC. d/b/a KEISER UNIVERSITY, et al. 4D2021-3270 2021-11-17 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
502020CA013371

Parties

Name Dylan Mace
Role Appellant
Status Active
Representations Grace Mackey Streicher, Tom DeLattre, Andrew A. Harris
Name Keiser University
Role Appellee
Status Active
Name PATRICK JOHNSTON LLC
Role Appellee
Status Active
Name Channing Alonzo Thomas
Role Appellee
Status Active
Name EVERGLADES COLLEGE, INC.
Role Appellee
Status Active
Representations Benjamin L. Bedard, Lissette M. Gonzalez, Shelli A. Healy, Justin Canner Sorel, Harrison St. Germain
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
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 Dylan Mace
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Everglades College, Inc.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dylan Mace
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dylan Mace
Docket Date 2022-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dylan Mace
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 17, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dylan Mace
Docket Date 2022-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Everglades College, Inc.
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Everglades College, Inc., d/b/a Keiser University’s April 6, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Everglades College, Inc.
Docket Date 2022-03-15
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellant's March 14, 2022 motion for extension of time is treated as a motion to set briefing schedule and the motion is granted. Appellant's reply brief is due thirty (30) days after Everglades College, Inc., d/b/a Keiser University and Patrick Johnston file their Answer Brief.
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **TREATED AS A MOTION TO SET BRIEFING SCHEDULE**
On Behalf Of Dylan Mace
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's, Everglades College, Inc. d/b/a Keiser University, March 4, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ EVERGLADES COLLEGE, INC., D/B/A KEISER UNIVERSITY
On Behalf Of Everglades College, Inc.
Docket Date 2022-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CHANNING ALONZO THOMAS
On Behalf Of Everglades College, Inc.
Docket Date 2022-02-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dylan Mace
Docket Date 2022-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dylan Mace
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 28, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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.
Docket Date 2021-12-28
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 Dylan Mace
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dylan Mace
Docket Date 2021-12-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's December 6, 2021 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 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Everglades College, Inc.
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dylan Mace
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
Docket Date 2021-11-17
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, 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.

Documents

Name Date
ANNUAL REPORT 2025-01-10
Amendment 2024-10-23
ANNUAL REPORT 2024-02-06
Amendment 2023-09-26
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-02-12
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-01-17
Amendment 2020-07-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P007A116085 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2011-07-01 2017-08-31 CAMPUS BASED/FSEOG
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 1188713.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P033A116085 Department of Education 84.033 - FEDERAL WORK-STUDY PROGRAM 2011-07-01 2017-08-31 CAMPUS BASED/FWS
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 245954.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063P110704 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2011-02-21 2017-09-30 GRANT PROGRAM
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 56208651.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P268K120704 Department of Education 84.268 - FEDERAL DIRECT STUDENT LOANS 2011-01-01 2016-12-31 DL BASE RECORD 2011-2012
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, BROWARD, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 2270563095.00
Link View Page
P007A106085 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2010-07-01 2016-08-31 CAMPUS BASED/FSEOG
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL INC. THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 E COMMERCIAL BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33308-3737, UNITED STATES
Obligated Amount 1376679.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P007A106085 Department of Education 84.007 - FEDERAL SUPPLEMENTAL EDUCATIONAL OPPORTUNITY GRANTS 2010-07-01 2016-08-31 CAMPUS BASED/FSEOG
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, BROWARD, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q100704 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-05-24 2016-09-30 PELL GRANTS
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 E COMMERCIAL BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33308-3737, UNITED STATES
Obligated Amount 61025.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P375A100704 Department of Education 84.375 - ACADEMIC COMPETITIVENESS GRANTS 2010-05-24 2016-09-30 GRANT PROGRAM
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 902950.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P376S100704 Department of Education 84.376 - NATIONAL SCIENCE AND MATHEMATICS ACCESS TO RETAIN TALENT (SMART) GRANTS 2010-05-24 2016-09-30 GRANT PROGRAM
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, BROWARD, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 77000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P063Q100704 Department of Education 84.063 - FEDERAL PELL GRANT PROGRAM 2010-02-21 2016-09-30 PELL GRANTS
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 17140.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, BROWARD, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 12657044.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 179529372753.00
Link View Page
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL INC. THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 E COMMERCIAL BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33308-3737, UNITED STATES
Obligated Amount 61812354.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL INC. THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 E COMMERCIAL BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33308-3737, UNITED STATES
Obligated Amount 70570.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, BROWARD, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount -110470.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 45.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, BROWARD, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 132523350428.00
Link View Page
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL INC. THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 E COMMERCIAL BLVD, FORT LAUDERDALE, BROWARD, FLORIDA, 33308-3737, UNITED STATES
Obligated Amount 32644584.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, BROWARD, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount -19865.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient EVERGLADES COLLEGE INC
Recipient Name Raw KEISER SCHOOL, INC., THE
Recipient UEI KPPKR778LHX3
Recipient DUNS 099617847
Recipient Address 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, BROWARD, FLORIDA, 33309-7133, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 125044820118.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346169873 0419700 2022-08-24 1700 HALSTEAD BOULEVARD, TALLAHASSEE, FL, 32309
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2022-08-24
Case Closed 2022-10-11

Related Activity

Type Complaint
Activity Nr 1889232
Safety Yes
344226915 0420600 2019-08-13 6151 LAKE OSPREY DR., SARASOTA, FL, 34240
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-13
Case Closed 2020-02-27

Related Activity

Type Referral
Activity Nr 1483992
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-01-09
Current Penalty 4641.0
Initial Penalty 6630.0
Final Order 2020-02-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a. On or about July 31, 2019 at 6151 Lake Osprey Drive in Sarasota, FL, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on July 31, 2019 at around 7:00 P.M. The employer notified OSHA on August 2, 2019 at 4:38 P.M. of the in-patient hospitalization.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0216638 Corporation Unconditional Exemption 1900 W COMMERCIAL BLVD STE 180, FT LAUDERDALE, FL, 33309-7133 2001-08
In Care of Name % BRIAN GARRETT
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 School 170(b)(1)(A)(ii)
Tax Period 2022-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 902419678
Income Amount 598651077
Form 990 Revenue Amount 598651077
National Taxonomy of Exempt Entities Education: Undergraduate College (4-year)
Sort Name EVERGLADES UNIVERSITY

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 EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name EVERGLADES COLLEGE INC
EIN 65-0216638
Tax Period 201512
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State