Search icon

PALM BEACH MARITIME ACADEMY, INC.

Company Details

Entity Name: PALM BEACH MARITIME ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N01000000736
FEI/EIN Number NOT APPLICABLE
Address: 7719 S. DIXIE HWY., WEST PALM BEACH, FL, 33405
Mail Address: PO BOX 2317, PALM BEACH, FL, 33480
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRANT JOHN C Agent 7719 S. DIXIE HWY., WEST PALM BEACH, FL, 33405

President

Name Role Address
GRANT JOHN C President 7719 S DIXIE HWY, WEST PALM BEACH, FL, 33405

Director

Name Role Address
GRANT JOHN C Director 7719 S DIXIE HWY, WEST PALM BEACH, FL, 33405
ZELLER RONALD J Director 525 S. FLAGLER DR. #200, WEST PALM BEACH, FL, 33401
ZELLER SUZANNE T Director 525 S. FLAGLER DR. #200, WEST PALM BEACH, FL, 33401

Treasurer

Name Role Address
ZELLER RONALD J Treasurer 525 S. FLAGLER DR. #200, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
ZELLER SUZANNE T Secretary 525 S. FLAGLER DR. #200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-05 GRANT, JOHN C No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 7719 S. DIXIE HWY., WEST PALM BEACH, FL 33405 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 7719 S. DIXIE HWY., WEST PALM BEACH, FL 33405 No data
CHANGE OF MAILING ADDRESS 2002-05-05 7719 S. DIXIE HWY., WEST PALM BEACH, FL 33405 No data

Court Cases

Title Case Number Docket Date Status
SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA VS ACADEMY FOR POSITIVE LEARNING, INC., ETC., ET AL. SC2021-0750 2021-05-20 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-2816

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000405XXXXMB

Parties

Name School Board of Palm Beach County
Role Petitioner
Status Active
Representations Stuart H. Singer, Jon L. Mills, Sabria A. McElroy
Name Marleny Olivo
Role Respondent
Status Active
Name G-STAR SCHOOL OF THE ARTS, INC.
Role Respondent
Status Active
Name PALM BEACH MARITIME MUSEUM, INC.
Role Respondent
Status Active
Name PALM BEACH MARITIME ACADEMY, INC.
Role Respondent
Status Active
Name Pedro Olivo
Role Respondent
Status Active
Name ACADEMY FOR POSITIVE LEARNING, INC.
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name ARCHIMEDEAN ACADEMY, INC.
Role Amicus - No Position
Status Active
Representations WILLIAM L. PETROS
Name The School Board of Miami-Dade County
Role Amicus - Petitioner
Status Interim
Representations Mr. Francisco Oscar Sanchez, Jay A. Yagoda, Bethany J.M. Pandher
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-09
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-09-08
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ ARCHIMEDEAN ACADEMY, INC.'S NOTICE OF INTENT TO SEEK LEAVE TO FILE AMICUS BRIEF
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
View View File
Docket Date 2021-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' JURISDICTIONAL BRIEF
On Behalf Of Academy for Positive Learning, Inc.
View View File
Docket Date 2021-07-27
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA'SNOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of The School Board of Miami-Dade County
View View File
Docket Date 2021-06-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 2, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-06-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of School Board of Palm Beach County
View View File
Docket Date 2021-05-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-05-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board of Palm Beach County
View View File
Docket Date 2021-05-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of School Board of Palm Beach County
View View File
Docket Date 2021-06-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Academy for Positive Learning, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-05
Domestic Non-Profit 2001-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State