Search icon

EVERGLADES COLLEGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVERGLADES COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2024 (9 months ago)
Document Number: N00000001525
FEI/EIN Number 650216638
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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
WALLICK GREG President 1600 NE 12 TERRACE, FT LAUDERDALE, FL, 33305
KEISER ARTHUR Vice President 1900 W COMMERCIAL BLVD STE 180, FORT LAUDERDALE, FL, 33309
MAIR MANUEL Trustee 5451 UNIVERSITY DRIVE SUITE 101, CORAL SPRINGS, FL, 33067
WALDMAN JAMES W Agent 1900 W COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309

Unique Entity ID

Unique Entity ID:
KPPKR778LHX3
CAGE Code:
88K92
UEI Expiration Date:
2025-09-20

Business Information

Activation Date:
2024-09-24
Initial Registration Date:
2001-07-11

Commercial and government entity program

CAGE number:
1UK60
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-24
CAGE Expiration:
2029-09-24
SAM Expiration:
2025-09-20

Contact Information

POC:
PAMELA WILEY
Corporate URL:
http://www.keiseruniversity.edu

National Provider Identifier

NPI Number:
1487110995
Certification Date:
2023-07-01

Authorized Person:

Name:
MR. JOSEPH CHRISTOPHER BERARDINELLI
Role:
TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
111NI0013X - Independent Medical Examiner Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5614717849

Legal Entity Identifier

LEI Number:
549300FW808WJTNGGA03

Registration Details:

Initial Registration Date:
2017-09-21
Next Renewal Date:
2026-01-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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

Date:
2025-04-17
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
76893230.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-11
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
71562803.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
300000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
1733033.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
300000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
86392233
Mark:
KEISER UNIVERSITY COLLEGE OF GOLF & SPORT MANAGEMENT
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-09-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KEISER UNIVERSITY COLLEGE OF GOLF & SPORT MANAGEMENT

Goods And Services

For:
Educational services featuring courses of study at the post-secondary level in the business aspects of the sports industry, including marketing, management, law, ethics, economics, and finance with concentrations available in golf management, psychology and sports medicine and fitness technology
First Use:
2014-09-11
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
86392116
Mark:
EAGLES CLUB
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-09-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EAGLES CLUB

Goods And Services

For:
Alumni association services, namely, promoting the interests of the membership of a university alumni association
First Use:
2013-12-31
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
86392102
Mark:
KUAA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-09-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KUAA

Goods And Services

For:
Alumni association service, namely, promoting the interests of the membership of a university alumni association
First Use:
2013-12-31
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
86392098
Mark:
KEISER UNIVERSITY ALUMNI ASSOCIATION KEISER UNIVERSITY INTEGRITAS VERITAS SAPIENTIA
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-09-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
KEISER UNIVERSITY ALUMNI ASSOCIATION KEISER UNIVERSITY INTEGRITAS VERITAS SAPIENTIA

Goods And Services

For:
Alumni association services, namely, promoting the interests of the membership of a university alumni association
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
88491487
Mark:
KEISER UNIVERSITY SEAHAWKS
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-06-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
KEISER UNIVERSITY SEAHAWKS

Goods And Services

For:
Decals; Highlighter pens; Highlighting markers; Highlighting pens; Letter-openers; Notebooks; Blank paper notebooks; Magnetic decals; Paper notebooks; Spiral-bound notebooks; Stenographers' notebooks; Wire-bound notebooks
First Use:
2004-01-06
International Classes:
016 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-24
Type:
Monitoring
Address:
1700 HALSTEAD BOULEVARD, TALLAHASSEE, FL, 32309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-13
Type:
Referral
Address:
6151 LAKE OSPREY DR., SARASOTA, FL, 34240
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
65-0216638
In Care Of Name:
% BRIAN GARRETT
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.
Ruling Date:
2001-08
National Taxonomy Of Exempt Entities:
Education: Undergraduate College (4-year)
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State