Search icon

THE FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA CHARTER EDUCATIONAL FOUNDATION, 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: 02 Oct 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Feb 2011 (14 years ago)
Document Number: N00000006526
FEI/EIN Number 311748540

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

Address: 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole Valora Chairman 18178 Sandy Point Drive, Tampa, FL, 33647
KNOBL STEVE PhD Secretary 18786 Milton Keynes Court, Land O'Lakes, FL, 34638
Walker Randy Treasurer 8640 Grassy Isle Trail, Lake Worth, FL, 33467
Johnson Eric Vice President 6931 Potomac Circle, Riverview, FL, 33578
Pozzuoli Edward JEsq. Agent c/o Tripp Scott, P.A., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036934 COLLEGE PREPARATORY ACADEMY AT WELLEN PARK ACTIVE 2023-03-21 2028-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G21000067572 CLAY CHARTER ACADEMY ACTIVE 2021-05-18 2026-12-31 - 800 CORPORATE DRIVE, SUITE 124, FORT LAUDERDALE, FL, 33334
G20000010742 WINTHROP COLLEGE PREP ACADEMY ACTIVE 2020-01-23 2025-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G19000018255 INNOVATION PREPARATORY ACADEMY ACTIVE 2019-02-05 2029-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G18000098853 SEVEN LAKES PREPARATORY ACADEMY EXPIRED 2018-09-06 2023-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G18000053776 POLK CHARTER ACADEMY EXPIRED 2018-04-30 2023-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G18000053781 LAKE CHARTER ACADEMY EXPIRED 2018-04-30 2023-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G17000119006 CREEKSIDE CHARTER ACADEMY ACTIVE 2017-10-27 2027-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G17000119007 UNION PARK CHARTER ACADEMY ACTIVE 2017-10-27 2027-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G16000132568 WATERSET CHARTER SCHOOL EXPIRED 2016-12-09 2021-12-31 - 800 CORPORATE DRIVE, SUITE 700, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-06 Pozzuoli, Edward J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 c/o Tripp Scott, P.A., 110 SE 6th Street, Suite 1500, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-05 6278 N FEDERAL HWY, SUITE 384, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-08-05 6278 N FEDERAL HWY, SUITE 384, FORT LAUDERDALE, FL 33308 -
NAME CHANGE AMENDMENT 2011-02-17 THE FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC. -

Court Cases

Title Case Number Docket Date Status
SCHOOL BOARD OF PALM BEACH COUNTY VS FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC. and SOUTH PALM BEACH CHARTER SCHOOL 4D2018-2531 2018-08-23 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015-3112

Parties

Name School Board of Palm Beach County
Role Appellant
Status Active
Representations A. Denise Sagerholm, Sean Fahey
Name THE FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC.
Role Appellee
Status Active
Representations STEPHANIE ALEXANDER, EDWARD J. POZZUOLI
Name SOUTH PALM BEACH CHARTER SCHOOL
Role Appellee
Status Active

Docket Entries

Docket Date 2019-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of School Board of Palm Beach County
Docket Date 2019-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC.
Docket Date 2019-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 04/25/19
Docket Date 2019-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC.
Docket Date 2019-03-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/05/19
Docket Date 2019-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of School Board of Palm Beach County
Docket Date 2019-02-04
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 January 29, 2019 unopposed motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within ten (10) 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 2019-01-29
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 School Board of Palm Beach County
Docket Date 2019-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (1553 PAGES)
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of School Board of Palm Beach County
Docket Date 2018-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 1/30/19
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of School Board of Palm Beach County
SCHOOL BOARD OF POLK COUNTY, FLORIDA VS FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC., ET AL 2D2017-0813 2017-02-28 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017-3407

Parties

Name SCHOOL BOARD OF POLK COUNTY, FLORIDA
Role Appellant
Status Active
Representations W. A. CRAWFORD, ESQ., C. WESLEY BRIDGES, I I, ESQ.
Name DEPT. OF EDUCATION
Role Appellee
Status Active
Name POLK CHARTER ACADEMY
Role Appellee
Status Active
Name THE FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC.
Role Appellee
Status Active
Representations STEPHANIE ALEXANDER, ESQ., EDWARD J. POZZUOLI, ESQ.

Docket Entries

Docket Date 2018-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-10-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-10-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days.
Docket Date 2017-09-18
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 SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC.
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time to serve the answer briefs in appeals 2D17-0733 and 2D17-0813, are granted. The answer briefs in each appeal shall be served by August 28, 2017.
Docket Date 2017-08-24
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 FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC.
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time to serve the answer briefs in appeals 2D17-0733 and 2D17-0813, are granted. The answer briefs in each appeal shall be served within 14 days of the date of this order.
Docket Date 2017-08-08
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 FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC.
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' joint motion for extension of time is granted, and the answer briefs shall be served by August 9, 2017.
Docket Date 2017-06-26
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 FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC.
Docket Date 2017-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-06-16
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ Appellant's motion to consolidate appeals 2D17-0813 and 2D17-0733 is granted to the extent that appeal numbers 2D17-0813 and 2D17-0733 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2017-06-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' AMENDED1 JOINT RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC.
Docket Date 2017-06-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of FLORIDA CHARTER EDUCATIONAL FOUNDATION, INC.
Docket Date 2017-05-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-04-28
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 SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 2022 PAGES
Docket Date 2017-04-07
Type Record
Subtype Index
Description Index ~ INDEX TO RECORD
Docket Date 2017-03-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2017-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1748540 Corporation Unconditional Exemption 800 CORPORATE DR STE 700, FT LAUDERDALE, FL, 33334-3621 2002-05
In Care of Name % LORRIE DAVIDSON VP FINANCE
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 2023-06
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 Jun
Asset Amount 193775713
Income Amount 180224576
Form 990 Revenue Amount 114576245
National Taxonomy of Exempt Entities Education: Elementary, Secondary Education, K - 12
Sort Name -

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 FLORIDA CHARTER EDUCATIONAL FOUNDATION INC
EIN 31-1748540
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CHARTER EDUCATIONAL FOUNDATION INC
EIN 31-1748540
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CHARTER EDUCATIONAL FOUNDATION INC
EIN 31-1748540
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CHARTER EDUCATIONAL FOUNDATION INC
EIN 31-1748540
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CHARTER EDUCATIONAL FOUNDATION INC
EIN 31-1748540
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CHARTER EDUCATIONAL FOUNDATION INC
EIN 31-1748540
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CHARTER EDUCATIONAL FOUNDATION INC
EIN 31-1748540
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CHARTER EDUCATIONAL FOUNDATION INC
EIN 31-1748540
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State