Search icon

FRANKLIN ACADEMY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FRANKLIN ACADEMY 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: 10 Jul 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: N06000007218
FEI/EIN Number 272123983

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

Address: 1225 SE 2 AVE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1225 SE 2 AVE, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG JACQUELINE Director 1225 SE 2ND AVE, FORT LAUDERDALE, FL, 33316
LONSDALE ALEXANDRA Director 1225 SE 2ND AVE, FORT LAUDERDALE, FL, 33316
Orshefsky Debbie Director 1225 SE 2 AVE, FORT LAUDERDALE, FL, 33316
Sznitken Scott Secretary 1225 SE 2 AVE, FORT LAUDERDALE, FL, 33316
SZNITKEN SCOTT Agent 1225 SE 2 AVE, FT LAUDERDALE, FL, 33316
THOMAS DAVID M President 1225 SE 2ND AVE, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093742 FRANKLIN ACADEMY - COOPER CITY EXPIRED 2019-08-27 2024-12-31 - 1225 SE 2ND AVENUE, FORT LAUDERDALE, FL, 33316
G19000093748 FRANKLIN ACADEMY - PEMBROKE PINES HIGH SCHOOL ACTIVE 2019-08-27 2030-12-31 - 1225 SE 2ND AVENUE, FORT LAUDERDALE, FL, 33316
G19000093746 FRANKLIN ACADEMY - PEMBROKE PINES ACTIVE 2019-08-27 2030-12-31 - 1225 SE 2ND AVENUE, FORT LAUDERDALE, FL, 33316
G19000093732 FRANKLIN ACADEMY - SUNRISE ACTIVE 2019-08-27 2030-12-31 - 1225 SE 2ND AVENUE, FORT LAUDERDALE, FL, 33316
G19000093738 FRANKLIN ACADEMY - BOYNTON BEACH ACTIVE 2019-08-27 2030-12-31 - 1225 SE 2ND AVENUE, FORT LAUDERDALE, FL, 33316
G19000093734 FRANKLIN ACADEMY - PALM BEACH GARDENS ACTIVE 2019-08-27 2030-12-31 - 1225 SE 2ND AVENUE, FORT LAUDERDALE, FL, 33316
G17000117809 FRANKLIN ACADEMY - COOPER CITY ACTIVE 2017-10-25 2027-12-31 - FRANKLIN ACADEMY - COOPER CITY, 1225 SE 2ND AVE., FT LAUDERDALE, FL, 33316--180
G15000041173 FRANKLIN ACADEMY - 3 (BROWARD) EXPIRED 2015-04-24 2020-12-31 - 1225 SE 2ND AVE, FORT LAUDERDALE, FL, 33316
G14000048039 FRANKLIN ACADEMY - D PALM BEACH EXPIRED 2014-05-15 2019-12-31 - 1225 S.E. 2ND AVE, FT. LAUDERDALE, FL, 33316
G14000048037 FRANKLIN ACADEMY - C PALM BEACH EXPIRED 2014-05-15 2019-12-31 - 1225 S.E. 2ND AVE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-04-10 FRANKLIN ACADEMY FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 1225 SE 2 AVE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 1225 SE 2 AVE, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2014-02-03 1225 SE 2 AVE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2014-02-03 SZNITKEN, SCOTT -
AMENDMENT 2010-02-26 - -
CANCEL ADM DISS/REV 2009-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
EFRAIN SOTO, in Care of MICHAEL SOTO, Appellant(s) v. FRANKLIN ACADEMY FOUNDATION, INC., Appellee(s). 4D2023-2108 2023-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA010557XXXMB

Parties

Name MICHAEL SOTO INC
Role Appellant
Status Active
Name FRANKLIN ACADEMY FOUNDATION, INC.
Role Appellee
Status Active
Representations Kimberly Johnson Fernandes, Cesar Pineda, Dominick Tamarazzo
Name Hon. Carolyn Bell
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Efrain Soto
Role Appellant
Status Active
Representations Colin H.F. Richards, Robert Garven

Docket Entries

Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Efrain Soto
View View File
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Franklin Academy Foundation, Inc.
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Efrain Soto
Docket Date 2023-10-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Efrain Soto
Docket Date 2023-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Efrain Soto
View View File
Docket Date 2023-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal; 108 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Efrain Soto
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Franklin Academy Foundation, Inc.
Docket Date 2023-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Efrain Soto
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 16, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before December 20, 2023. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
Amendment and Name Change 2019-04-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2123983 Corporation Unconditional Exemption 1225 SE 2ND AVE, FT LAUDERDALE, FL, 33316-1807 2014-09
In Care of Name % SCOTT SZNITKEN
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 2024-06
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 214408039
Income Amount 117695471
Form 990 Revenue Amount 117695471
National Taxonomy of Exempt Entities -
Sort Name FRANKLIN ACADEMY

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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-11-15
Revocation Posting Date 2013-04-08
Exemption Reinstatement Date 2012-11-15

Determination Letter

Final Letter(s) FinalLetter_27-2123983_FLORIDACHARTERFOUNDATIONINC_03302010_01.tif
FinalLetter_27-2123983_FLORIDACHARTERFOUNDATIONINC_03302010_02.tif
FinalLetter_27-2123983_FLORIDACHARTERFOUNDATIONINC_05152013_01.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRANKLIN ACADEMY FOUNDATION INC
EIN 27-2123983
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name FRANKLIN ACADEMY FOUNDATION INC
EIN 27-2123983
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name FRANKLIN ACADEMY FOUNDATION INC
EIN 27-2123983
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name FRANKLIN ACADEMY FOUNDATION INC
EIN 27-2123983
Tax Period 202006
Filing Type P
Return Type 990
File View File
Organization Name FRANKLIN ACADEMY FOUNDATION INC
EIN 27-2123983
Tax Period 202006
Filing Type P
Return Type 990
File View File
Organization Name FLORIDA CHARTER FOUNDATION INC
EIN 27-2123983
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CHARTER FOUNDATION INC
EIN 27-2123983
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA CHARTER FOUNDATION INC
EIN 27-2123983
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name FLORIDA CHARTER FOUNDATION INC
EIN 27-2123983
Tax Period 201606
Filing Type P
Return Type 990
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State