Search icon

LEGACY HIGH SCHOOL, INC.

Company Details

Entity Name: LEGACY HIGH SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Dec 2004 (20 years ago)
Document Number: N04000011297
FEI/EIN Number 20-1964964
Address: 1550 E CROWN POINT RD, OCOEE, FL, 34761
Mail Address: 1550 E CROWN POINT RD, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NNYZQOSUE63U26 N04000011297 US-FL GENERAL ACTIVE 2004-12-05

Addresses

Legal 1688 E CROWN POINT RD, OCOEE, US-FL, US, 34761
Headquarters 1550 E CROWN POINT RD, OCOEE, US-FL, US, 34761

Registration details

Registration Date 2016-09-29
Last Update 2024-04-22
Status LAPSED
Next Renewal 2024-04-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N04000011297

Agent

Name Role Address
YOAKUM CRYSTAL C Agent 1688 E CROWN POINT RD, OCOEE, FL, 34761

Director

Name Role Address
BOUSFIELD SHERRI Director P O BOX 906, OAKLAND, FL, 34760
TACKETT LISA Director 700 LAKEVIEW DR., OCOEE, FL, 34761
CROSSLAND COURTNEY Director 7709 JAILENE DR., WINDERMERE, FL, 34786
McAvoy Megan Director 416 Abbeywood Lane., Casselberry, FL, 32707
DaSilva Freya Director 655 Postrio Way, Ocoee, FL, 34761

Officer

Name Role Address
Chaparro Carlos Officer 764 Walkers Grove Lane, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1688 E CROWN POINT RD, OCOEE, FL 34761 No data

Court Cases

Title Case Number Docket Date Status
THE SCHOOL BOARD OF ALACHUA COUNTY, FLORIDA, ET AL. VS FLORIDA DEPARTMENT OF EDUCATION, ET AL. SC2019-1649 2019-09-27 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372017CA002158XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-2072

Parties

Name School Board of Broward County
Role Petitioner
Status Active
Name SCHOOL BOARD OF ORANGE COUNTY
Role Petitioner
Status Active
Name SCHOOL BOARD OF POLK COUNTY, FLORIDA
Role Petitioner
Status Active
Name SCHOOL BOARD OF VOLUSIA COUNTY
Role Petitioner
Status Active
Name School Board of St. Lucie County
Role Petitioner
Status Active
Name School Board Of Alachua County
Role Petitioner
Status Active
Representations Frank R. Harrison, Philip J. Padovano, Joseph T. Eagleton, Ceci C. Berman, Heather K. Hudson, Steven L. Brannock
Name School Board of Hamilton County
Role Petitioner
Status Active
Name SCHOOL BOARD OF LEE COUNTY
Role Petitioner
Status Active
Name School Board of Bay County
Role Petitioner
Status Active
Name Jenny Cartwright
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name FLORIDA DEPARTMENT OF EDUCATION
Role Respondent
Status Active
Representations Matthew H. Mears, Rocco E. Testani, JAMIE MELISSA BRAUN, Jason D. Borntreger
Name FLORIDA STATE BOARD OF EDUCATION
Role Respondent
Status Active
Representations Edward M. Wenger, Amit Agarwal
Name School Board of Clay County
Role Respondent
Status Active
Name LEGACY HIGH SCHOOL, INC.
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name Hon. Richard Corcoran
Role Respondent
Status Active
Name Marco Island Academy
Role Respondent
Status Active
Representations Shawn A. Arnold, Braxton A. Padgett
Name School Board of Duval County
Role Respondent
Status Active
Name HOPE CHARTER SCHOOL, INC.
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name THE PASSPORT SCHOOL, INC.
Role Respondent
Status Active
Name School Board of Wakulla County
Role Respondent
Status Active
Name School Board of Collier County
Role Respondent
Status Active
Name Lisa Burdue Tackett
Role Respondent
Status Active
Representations Shawn A. Arnold, Braxton A. Padgett
Name Andy Tuck
Role Respondent
Status Active
Name Beth Schmude
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept 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 2020-01-02
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and Edward M. Wenger is hereby allowed to withdraw as co-counsel for respondent.
Docket Date 2019-12-31
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of FLORIDA STATE BOARD OF EDUCATION
View View File
Docket Date 2019-11-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of FLORIDA DEPARTMENT OF EDUCATION
View View File
Docket Date 2019-10-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ ON REVIEW FROM THE DISTRICT COURT OF APPEALFIRST DISTRICT OF FLORIDA
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-15
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of FLORIDA DEPARTMENT OF EDUCATION
Docket Date 2019-10-15
Type Letter-Case
Subtype Letter
Description LETTER ~ Case filing fee letter.
On Behalf Of FLORIDA DEPARTMENT OF EDUCATION
View View File
Docket Date 2019-10-10
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Rocco E. Testani, on behalf of the Florida State Board of Education, the Florida Department of Education and Commissioner of Education, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-10-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioners' Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hope Charter School, Inc.
View View File
Docket Date 2019-10-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of School Board Of Alachua County
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State