Search icon

ST. PETER'S ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETER'S ACADEMY, 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: 16 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: N01000001979
FEI/EIN Number 311775432

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

Address: 4250 38TH AVENUE, VERO BEACH, FL, 32967, US
Mail Address: 4250 38TH AVENUE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JENNIFER Secretary 4836 35TH AVENUE, VERO BEACH, FL, 32967
ROERICK JOHN Member 5158 FORMOSA CIRCLE, VERO BEACH, FL, 32967
JEFFERSON ANDREW Agent 4250 38TH AVENUE, VERO BEACH, FL, 32967
JEFFERSON ANDREW President 4236 57TH AVENUE, VERO BEACH, FL, 32967
TEMPLE ROBERT M Treasurer P.O. BOX 5064, VERO BEACH, FL, 32961
TAYLOR LARRY Vice President 4250 38TH AVENUE, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128133 ST. PETER'S ACADEMY, INC. DBA ST. PETER'S HUMAN SERVICES ACTIVE 2024-10-17 2029-12-31 - 4250 38TH AVENUE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
ST. PETER'S ACADEMY VS DEPARTMENT OF CHILDREN AND FAMILIES 4D2014-0860 2014-03-11 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
13-067CF

Parties

Name ST. PETER'S ACADEMY, INC.
Role Appellant
Status Active
Representations Thomas W. Tierney
Name Department of Children & Families - Tallahassee
Role Appellee
Status Active
Representations LAUREL ELAINE HOPPER

Docket Entries

Docket Date 2014-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed May 30, 2014, this appeal is dismissed.
Docket Date 2014-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ST. PETER'S ACADEMY
Docket Date 2014-05-06
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 motion filed April 25, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before June 16, 2014. 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 2014-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-25
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 ST. PETER'S ACADEMY
Docket Date 2014-04-22
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2014-04-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed March 19, 2014, to dismiss appeal for lack of jurisdiction is hereby denied.
Docket Date 2014-04-16
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny ~ MOT. TO STAY
Docket Date 2014-04-16
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion
Docket Date 2014-04-08
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO DISMISS
On Behalf Of ST. PETER'S ACADEMY
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellant's motion for extension of time filed March 26, 2014, is granted and the time for filing a reply to the response to appellee's motion to dismiss for lack of jurisdiction is hereby extended through and including April 9, 2014.
Docket Date 2014-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS
On Behalf Of ST. PETER'S ACADEMY
Docket Date 2014-03-19
Type Response
Subtype Response
Description Response ~ TO EXPEDITED MOTION FOR STAY
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2014-03-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2014-03-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2014-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ MOTION FOR STAY FILED IN CIR.CRT.
Docket Date 2014-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ATTACHED
Docket Date 2014-03-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ST. PETER'S ACADEMY
Docket Date 2014-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ "AMENDED"
On Behalf Of ST. PETER'S ACADEMY

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State