Search icon

PALMETTO CHARTER SCHOOL, INC.

Company Details

Entity Name: PALMETTO CHARTER SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2014 (10 years ago)
Document Number: N09000006839
FEI/EIN Number 800447761
Address: 1601 17TH STREET WEST, PALMETTO, FL, 34221, UN
Mail Address: 1601 17TH STREET WEST, PALMETTO, FL, 34221, UN
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Bustle Brian DPrincip Agent 1601 17th St. W., Palmetto, FL, 34221

President

Name Role Address
Mears Michael Dr. President 3919 Cedar St., Ellenton, FL, 34222

Director

Name Role Address
Guido Evan Director 1601 17TH STREET WEST, PALMETTO, FL, 34221

Treasurer

Name Role Address
Johnson Mary Treasurer 1601 17TH STREET WEST, PALMETTO, FL, 34221
Lambert Carly Treasurer 2214 7th St. W., Palmetto, FL, 34221

Secretary

Name Role Address
Douglas Kelli Dr. Secretary 1601 17TH STREET WEST, PALMETTO, FL, 34221

Boar

Name Role Address
McClary Zach Boar 1601 17TH STREET WEST, PALMETTO, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1601 17th St. W., Palmetto, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2023-03-07 Bustle, Brian Duane, Principal No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1601 17TH STREET WEST, PALMETTO, FL 34221 UN No data
REINSTATEMENT 2014-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
BEN VITALE VS PALMETTO CHARTER SCHOOL, INC., AND EVAN R. GUIDO 2D2022-1954 2022-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-4310

Parties

Name BEN VITALE
Role Appellant
Status Active
Representations ANDREA FLYNN MOGENSEN, ESQ.
Name PALMETTO CHARTER SCHOOL, INC.
Role Appellee
Status Active
Representations GEORGE LEVESQUE, ESQ., BRAXTON PADGETT, ESQ., STEPHEN VARNELL, ESQ., SHAWN A. ARNOLD, ESQ.
Name EVAN R. GUIDO
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of BEN VITALE
Docket Date 2022-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BEN VITALE
Docket Date 2022-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorneys' fees is denied. Appellees' joint motion for attorneys' fees is remanded to the lower tribunal as to both entitlement and amount. Should the trial court find in a final order on fees that Appellant requested to inspect or copy a public record or participated in the civil action for an improper purpose, the trial court is authorized to award reasonable attorneys' fees and costs for litigating this appeal against Appellant as mandated by sections 59.46 and 119.12(3), Florida Statutes (2022).
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of PALMETTO CHARTER SCHOOL, INC.
Docket Date 2023-04-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEES' JOINT MOTION FOR ATTORNEYS' FEES
On Behalf Of BEN VITALE
Docket Date 2023-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALMETTO CHARTER SCHOOL, INC.
Docket Date 2023-04-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BEN VITALE
Docket Date 2023-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEN VITALE
Docket Date 2023-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PALMETTO CHARTER SCHOOL, INC.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 03/13/2023
On Behalf Of PALMETTO CHARTER SCHOOL, INC.
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEN VITALE
Docket Date 2022-12-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BEN VITALE
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME OF TEN DAYS TO FILE INITIAL BRIEF
On Behalf Of PALMETTO CHARTER SCHOOL, INC.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMEOF TEN DAYS TO FILE INITIAL BRIEF
On Behalf Of BEN VITALE
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 11/28/22 (LAST REQUEST)
On Behalf Of BEN VITALE
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16- IB DUE 11/11/22
On Behalf Of BEN VITALE
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/26/22
On Behalf Of BEN VITALE
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 9/26/22
On Behalf Of BEN VITALE
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 4412 PAGES
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "Second Amended Certificate of Service for Notice of Appeal Filed June 16, 2022"
On Behalf Of BEN VITALE
Docket Date 2022-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, the address used for service, and the mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists current mailing addresses for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2022-06-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended Certificate of Service for Notice of Appeal
On Behalf Of BEN VITALE

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State