Search icon

ARCHIMEDEAN ACADEMY, INC.

Company Details

Entity Name: ARCHIMEDEAN ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: N02000003733
FEI/EIN Number 020607904
Address: 12425 SW 72ND STREET, MIAMI, FL, 33183
Mail Address: 12425 SW 72ND STREET, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAFKOULIS George Dr. Agent 12425 SW 72ND STREET, MIAMI, FL, 33183

President

Name Role Address
KAFKOULIS GEORGE President 12425 SW 72ND STREET, MIAMI, FL, 33183

Director

Name Role Address
KAFKOULIS GEORGE Director 12425 SW 72ND STREET, MIAMI, FL, 33183
ALECO HARALAMBIDES Director 12425 SW 72ND STREET, MIAMI, FL, 33183
BERRIZBEITIA FRANK Director 12425 SW 72ND STREET, MIAMI, FL, 33183
KORFIATIS CHRIS A Director 12425 SW 72ND STREET, MIAMI, FL, 33183

Vice President

Name Role Address
ALECO HARALAMBIDES Vice President 12425 SW 72ND STREET, MIAMI, FL, 33183

Treasurer

Name Role Address
Taraboulos Jeffrey Treasurer 12425 SW 72ND STREET, MIAMI, FL, 33183

Secretary

Name Role Address
Katsoufis Lambros Secretary 12425 SW 72ND STREET, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005143 ARCHIMEDEAN ACADEMY ACTIVE 2017-01-13 2027-12-31 No data 12425 SW 72ND ST, MIAMI, FL, 33183
G17000005146 ARCHIMEDEAN MIDDLE CONSERVATORY ACTIVE 2017-01-13 2027-12-31 No data 12425 SW 72ND ST, MIAMI, FL, 33183
G17000005149 ARCHIMEDEAN UPPER CONSERVATORY ACTIVE 2017-01-13 2027-12-31 No data 12425 SW 72ND ST, MIAMI, FL, 33183
G08055900272 ARCHIMEDEAN UPPER CONSERVATORY EXPIRED 2008-02-22 2013-12-31 No data 12425 SW 72ND STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 KAFKOULIS, George, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 12425 SW 72ND STREET, MIAMI, FL 33183 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-20 12425 SW 72ND STREET, MIAMI, FL 33183 No data
CANCEL ADM DISS/REV 2008-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2005-04-29 12425 SW 72ND STREET, MIAMI, FL 33183 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
ARCHIMEDEAN ACADEMY, INC., etc., VS THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA, 3D2020-1913 2020-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30739

Parties

Name ARCHIMEDEAN ACADEMY, INC.
Role Appellant
Status Active
Representations WILLIAM L. PETROS, BRETT J. NOVICK
Name School Board of Miami-Dade County, Florida
Role Appellee
Status Active
Representations FRANCISCO O. SANCHEZ, JAY A. YAGODA, Alan J. Kluger, Lisa J. Jerles, Bethany J.M. Pandher, ERIN E. BOHANNON
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellant City of Aventura’s Response in Opposition to United Teachers of Dade’s Motion for Leave to File Amicus Brief, filed on April 14, 2022, is noted. Appellant Archimedean Academy, Inc.’s Response to United Teachers of Dade’s Motion for Leave to File Amicus Brief, filed on April 26, 2022, is also noted.Upon consideration, United Teachers of Dade’s Motion for Leave to File Amicus Brief in Support of Appellee’s Motion for Clarification, Rehearing, and/or Rehearing En Banc, or, in the Alternative, Motion for Certification is hereby denied. Appellant City of Aventura’s Response to Appellee’s Motion for Clarification, Rehearing, and/or Rehearing En Banc, or, in the Alternative, Motion for Certification, filed on April 14, 2022, is noted.Appellant Archimedean Academy, Inc.’s Response to Appellee’s Motion for Clarification, Rehearing, and/or Rehearing En Banc, or, in the Alternative, Motion for Certification, filed on April 15, 2022, is noted.Upon consideration, Appellee’s Motion for Clarification, Rehearing, or, in the Alternative, Motion for Certification is hereby denied. Appellee’s Motion for Rehearing En Banc is denied.
Docket Date 2022-04-26
Type Response
Subtype Response
Description RESPONSE ~ ARCHIMEDEAN'S RESPONSE TO UNITED TEACHERS OFDADE'S MOTION FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ ARCHIMEDEAN'S RESPONSE TO SCHOOL BOARD'S MOTION FOR CLARIFICATION, REHEARING, AND/OR REHEARING EN BANC
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2022-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR CLARIFICATION,REHEARING AND/OR REHEARING EN BANC, OR, IN THEALTERNATIVE, MOTION FOR CERTIFICATION
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with instructions.
Docket Date 2022-01-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-11-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2021-11-18
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on MONDAY, JANUARY 10, 2022, at 9:30 A.M. in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed TWENTY (20) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2021-11-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2021-11-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of JANUARY 11, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 8/25/2021
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ ARCHIMEDEAN'S NOTICE OF AGREEDEXTENSION TO FILE REPLY BRIEF
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2021-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2021-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee The School Board of Miami Dade County’s Motion for Leave to Exceed Word Limitation in Consolidated Answer Brief is granted as stated in the Motion.
Docket Date 2021-07-07
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLEE THE SCHOOL BOARD OF MIAMIDADE COUNTY, FLORIDA'S MOTION FOR LEAVE TO EXCEEDWORD LIMITATION IN CONSOLIDATED ANSWER BRIEF
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2021-06-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellant's Response to Appellee's Motion to Stay, and Appellee's Notice in Support of its Motion to Stay are noted. Upon consideration of Appellee's Motion to Stay or, in the Alternative, Motion for Extension of Time to File the Answer Brief, the Motion to Stay is hereby denied without prejudice to renewing said motion should subsequent circumstances warrant.
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT ARCHIMEDEAN ACADEMY, INC.'S RESPONSE TO SCHOOL BOARD'S MOTION TO STAY
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2021-06-04
Type Notice
Subtype Notice
Description Notice ~ APPELLEE THE SCHOOL BOARD OF MIAMIDADE COUNTY, FLORIDA'S NOTICE IN SUPPORT OF MOTION TOSTAY PENDING FLORIDA SUPREME COURT'S RESOLUTION OFRELATED APPEAL, OR, IN THE ALTERNATIVE, MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2021-05-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this Order to the Appellee’s Motion to Stay Pending Florida Supreme Court’s Resolution of Related Appeal.
Docket Date 2021-05-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE THE SCHOOL BOARD OF MIAMIDADE COUNTY, FLORIDA'S MOTION TO STAYPENDING FLORIDA SUPREME COURT'S RESOLUTION OFRELATED APPEAL, OR, IN THE ALTERNATIVE, MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2021-05-27
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE THE SCHOOL BOARD OF MIAMI DADE COUNTY,FLORIDA'S APPENDIX TO MOTION TO STAY PENDINGFLORIDA SUPREME COURT'S RESOLUTION OFRELATED APPEAL, OR, IN THE ALTERNATIVE, MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/02/2021
Docket Date 2021-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2021-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Appellant Archimedean's Request for Oral Argument
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2021-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT ARCHIMEDEAN ACADEMY, INC.'S INITIAL BRIEF
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2021-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/1/21
Docket Date 2021-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-15
Type Notice
Subtype Notice
Description Notice ~ ARCHIMEDEAN'S NOTICE OF DESIGNATIONOF E-MAIL SERVICE ADDRESSES
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2021-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's "Motion for Consolidation of Related Appeals" is granted, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together.
Docket Date 2021-01-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Appellant's Motion for Consolidation of Related Appeals
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2020-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2020-12-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 2, 2021.
Docket Date 2020-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 20-1854
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
Docket Date 2020-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State