Search icon

PROSPERITAS LEADERSHIP ACADEMY, INC.

Company Details

Entity Name: PROSPERITAS LEADERSHIP ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: N07000007297
FEI/EIN Number 26-0582247
Address: 2140 WEST WASHINGTON STREET, ORLANDO, FL, 32805, US
Mail Address: PROSPERITAS LEADERSHIP ACADEMY, INC., 2140 West Washington Street, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE NADIA Dr. Agent 2140 WEST WASHINGTON STREET, ORLANDO, FL, 32805

Secretary

Name Role Address
STONE FRED Secretary 2140 WEST WASHINGTON STREET, ORLANDO, FL, 32805

President

Name Role Address
SPENCE MICHAEL President 2140 WEST WASHINGTON STREET, ORLANDO, FL, 32805

Director

Name Role Address
Durace Clauvens Director 2140 WEST WASHINGTON STREET, ORLANDO, FL, 32805

Vice President

Name Role Address
BAISDEN BRENDA Vice President 2140 WEST WASHINGTON STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-13 2140 WEST WASHINGTON STREET, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 2140 WEST WASHINGTON STREET, ORLANDO, FL 32805 No data
AMENDMENT 2020-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 2140 WEST WASHINGTON STREET, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2017-08-29 PIERRE, NADIA, Dr. No data
AMENDMENT 2013-06-03 No data No data
AMENDMENT 2012-07-09 No data No data
AMENDMENT AND NAME CHANGE 2012-07-02 PROSPERITAS LEADERSHIP ACADEMY, INC. No data
NAME CHANGE AMENDMENT 2012-06-26 EXCEL LEADERSHIP ACADEMY, INC. No data
AMENDED AND RESTATEDARTICLES 2007-10-30 No data No data

Court Cases

Title Case Number Docket Date Status
PROSPERITAS LEADERSHIP ACADEMY VS DRIRITE USA INC. 6D2023-2021 2023-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011666-O

Parties

Name PROSPERITAS LEADERSHIP ACADEMY, INC.
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name DRIRITE USA INC.
Role Appellee
Status Active
Representations C. NICK ASMA, ESQ.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed May 30, 2024, this appeal is dismissed.
Docket Date 2024-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of PROSPERITAS LEADERSHIP ACADEMY
Docket Date 2023-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ CRANER 881 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-05-06
Type Order
Subtype Order
Description The parties having indicated that the automatic bankruptcy stay has been lifted to the extent that this appeal can proceed. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2024-04-19
Type Misc. Events
Subtype Status Report
Description JOINT STATUS REPORT
On Behalf Of DRIRITE USA INC.
Docket Date 2024-04-10
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, the parties shall file a supplemental status report to indicate the status of the bankruptcy proceedings and whether this appeal is ready to proceed.
Docket Date 2024-02-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of DRIRITE USA INC.
Docket Date 2023-09-11
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report. The motion for extension of time is denied as moot without prejudice to refile once the bankruptcy stay is lifted.
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR ENLARGEMENT OR EXTENSION OF TIME
On Behalf Of DRIRITE USA INC.
Docket Date 2023-08-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY PROCEEDING
On Behalf Of DRIRITE USA INC.
Docket Date 2023-08-02
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appealwill proceed without it.
Docket Date 2023-06-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed March 9, 2023, this court's order dated February 27, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2023-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PROSPERITAS LEADERSHIP ACADEMY
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before June 16, 2023.
Docket Date 2023-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of PROSPERITAS LEADERSHIP ACADEMY
Docket Date 2023-03-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ORDER
On Behalf Of PROSPERITAS LEADERSHIP ACADEMY
Docket Date 2023-02-27
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 06/30/23 ORDER**
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PROSPERITAS LEADERSHIP ACADEMY
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-06-30
ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
Amendment 2020-10-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State