Search icon

DIOCESE OF VENICE IN FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIOCESE OF VENICE IN FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Sep 2009 (16 years ago)
Document Number: N09000008793
FEI/EIN Number 271988145
Address: 1000 PINEBROOK RD, VENICE, FL, 34285
Mail Address: 1000 PINEBROOK RD, VENICE, FL, 34285
ZIP code: 34285
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
DEWANE FRANK JMost Re Director 1000 PINEBROOK RD, VENICE, FL, 34285
MCNAMARA STEPHEN ERev Msg Director 1000 PINEBROOK RD, VENICE, FL, 34285
SMERYK VOLODYMYR Dr. Director 1000 PINEBROOK RD, VENICE, FL, 34285
MCPARTLAND PETER Most Re Director 1000 PINEBROOK RD, VENICE, FL, 34285

Unique Entity ID

CAGE Code:
7FU70
UEI Expiration Date:
2021-02-27

Business Information

Doing Business As:
INCARNATION SCHOOL
Activation Date:
2020-02-28
Initial Registration Date:
2015-08-26

Commercial and government entity program

CAGE number:
7MPK5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-11-30

Contact Information

POC:
DEBORAH SUDDARTH
Corporate URL:
www.sjsfl.org

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014555 ST. CATHERINE PARISH IN SEBRING, INC. DBA COUNCIL OF CATHOLIC WOMEN ACTIVE 2025-01-31 2030-12-31 - 1000 PINEBROOK ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-03 Diocese of Venice in Florida, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-03 Attn: Dr. Volodymyr Smeryk, 1000 Pinebrook Road, Venice, FL 34285 -

Court Cases

Title Case Number Docket Date Status
TERRY PURDY, INDIVIDUALLY AND ON BEHALF OF I. P., HIS CHILD, ET AL. VS DIOCESE OF VENICE IN FLORIDA, INC. 2D2021-3435 2021-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-004379NC

Parties

Name IAN HOWARD
Role Appellant
Status Active
Name LISA K. HEALY
Role Appellant
Status Active
Name J & M, LLC
Role Appellant
Status Active
Name JOSE ALVA
Role Appellant
Status Active
Name GLENN DURYEA
Role Appellant
Status Active
Name J & G CORPORATION LLC
Role Appellant
Status Active
Name MARY LYNN REETER
Role Appellant
Status Active
Name J F INCORPORATED
Role Appellant
Status Active
Name C & H, L.L.C.
Role Appellant
Status Active
Name C.E.A LLC
Role Appellant
Status Active
Name JULIE GIEGER
Role Appellant
Status Active
Name V & A LLC
Role Appellant
Status Active
Name K H LLC
Role Appellant
Status Active
Name J & H COMPANY LLC
Role Appellant
Status Active
Name A & D LLC
Role Appellant
Status Active
Name M.C.C., LLC
Role Appellant
Status Active
Name L F B, INC.
Role Appellant
Status Active
Name L.V. LLC
Role Appellant
Status Active
Name J & R LLC
Role Appellant
Status Active
Name D & H, L.L.C.
Role Appellant
Status Active
Name JILL VANDERPOL
Role Appellant
Status Active
Name P.C. - M.D., INC.
Role Appellant
Status Active
Name I.P. LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name DANIEL DELZER LLC
Role Appellant
Status Active
Name JOHN HECK INC.
Role Appellant
Status Active
Name JEREMY HUTCHINSON
Role Appellant
Status Active
Name J V H CORPORATION
Role Appellant
Status Active
Name JENNIFER DURYEA
Role Appellant
Status Active
Name KATHLEEN HUTCHINSON
Role Appellant
Status Active
Name E.S.T., INC.
Role Appellant
Status Active
Name O.C., LLC
Role Appellant
Status Active
Name A & A CORPORATION, INC
Role Appellant
Status Active
Name VINCENT BERADI
Role Appellant
Status Active
Name BRYAN & THOMAS INCORPORATED
Role Appellant
Status Active
Name VERONICA ALVA
Role Appellant
Status Active
Name W.B.A., LLC
Role Appellant
Status Active
Name ANDRIA FRY
Role Appellant
Status Active
Name J.E.D.D.S LLC
Role Appellant
Status Active
Name VICTORIA MUNDACA
Role Appellant
Status Active
Name G & A CORPORATION
Role Appellant
Status Active
Name L.E., LLC
Role Appellant
Status Active
Name J.T. COMPANY, LLC.
Role Appellant
Status Active
Name F & R LLC
Role Appellant
Status Active
Name MELVIN BENSON
Role Appellant
Status Active
Name MELISSA HOWARD
Role Appellant
Status Active
Name C.G.A. CORPORATION
Role Appellant
Status Active
Name KEVIN MUNDACA
Role Appellant
Status Active
Name DANIEL CARDONA
Role Appellant
Status Active
Name W. W. A.
Role Appellant
Status Active
Name EDMOND PRENDI
Role Appellant
Status Active
Name STEVEN REETER
Role Appellant
Status Active
Name E. V. B.
Role Appellant
Status Active
Name KIMBERLY DUPLISSEY
Role Appellant
Status Active
Name KELLY THOMAS, LLC
Role Appellant
Status Active
Name CAROL DONAHUE MOORE
Role Appellant
Status Active
Name KRISTIN CARDONA
Role Appellant
Status Active
Name REGINA HECK
Role Appellant
Status Active
Name TARA BERADI
Role Appellant
Status Active
Name THOMAS TROMBLY
Role Appellant
Status Active
Name CARLA TROMBLY
Role Appellant
Status Active
Name LAND M, LLC
Role Appellant
Status Active
Name MIKE GIEGER
Role Appellant
Status Active
Name ANN DELZER
Role Appellant
Status Active
Name ADAM M. AKROYD
Role Appellant
Status Active
Name E & V INC.
Role Appellant
Status Active
Name "M & G "COMPANY LLC
Role Appellant
Status Active
Name J. S. DELISLE
Role Appellant
Status Active
Name C & B, L.L.C.
Role Appellant
Status Active
Name R.F. LLC
Role Appellant
Status Active
Name TERESA KIMRELL
Role Appellant
Status Active
Name GLORY TRAUB
Role Appellant
Status Active
Name S & G LLC
Role Appellant
Status Active
Name CIERRA EVANCHO
Role Appellant
Status Active
Name KRISTEN GENTILE
Role Appellant
Status Active
Name H & P, LLC
Role Appellant
Status Active
Name K & B LLC
Role Appellant
Status Active
Name P AND P, LLC
Role Appellant
Status Active
Name M.O.T INC
Role Appellant
Status Active
Name PAULA ANTISTA
Role Appellant
Status Active
Name PATRICK K. MOORE
Role Appellant
Status Active
Name PAUL BENVIE
Role Appellant
Status Active
Name S & J LLC
Role Appellant
Status Active
Name JOHN K. HEALY
Role Appellant
Status Active
Name ROCHELLE JOSLIN
Role Appellant
Status Active
Name JARED ANTISTA
Role Appellant
Status Active
Name ALSINA E. DEDA
Role Appellant
Status Active
Name R & B , LLC
Role Appellant
Status Active
Name WILLIAM HOWARD
Role Appellant
Status Active
Name AMY BENVIE
Role Appellant
Status Active
Name MARY HOWARD
Role Appellant
Status Active
Name MARIE GRASMEIER
Role Appellant
Status Active
Name TERRY PURDY
Role Appellant
Status Active
Representations ROBERT M. FOJO, ESQ.
Name M.R.T. CORPORATION
Role Appellant
Status Active
Name THEA G & COMPANY, LLC
Role Appellant
Status Active
Name BRAD MAYBERRY
Role Appellant
Status Active
Name E & E, INC.
Role Appellant
Status Active
Name W. JOHN GRASMEIER
Role Appellant
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN M. MARRA, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to stay is denied without prejudice to file in the trial court andthen seek review in this court. Fla. R. App. P. 9.130(f).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of TERRY PURDY
Docket Date 2022-01-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion to extend deadline to file corrected, bookmarked appendix” is granted to the extent that the corrected appendix is accepted as timely filed.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 5, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TERRY PURDY
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John M. Marra on December 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not fully bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall submit a corrected appendix within ten days from the date of this order.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY PURDY
Docket Date 2021-11-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT FULLY BOOKMARKED
On Behalf Of TERRY PURDY
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' ASSENTED-TO MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of TERRY PURDY
Docket Date 2021-11-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRY PURDY
JOHN DOE, ET AL VS DIOCESE OF VENICE IN FLORIDA, INC., ET AL 2D2017-4795 2017-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-2802

Parties

Name PAUL DOE
Role Appellant
Status Active
Name JOHN DOE INC
Role Appellant
Status Active
Representations MARCUS W. VILES, ESQ., MARIA R. ALAIMO, ESQ., ALEXANDER BROCKMEYER, ESQ., Katherine L. Sloan, Esq., MARK A. BOYLE, ESQ.
Name PAUL DOE, HIS NEXT FRIEND AND GUARDIAN
Role Appellant
Status Active
Name BISHOP DEWANE, AS CORPORATE SOLE OF THE DIOCESE OF VENICE
Role Appellee
Status Active
Name ROBERT LITTLE, INC.
Role Appellee
Status Active
Name DIOCESE OF VENICE IN FLORIDA, A CORPORATION SOLE
Role Appellee
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations HALA A. SANDRIDGE, ESQ., Chance Lyman, Esq., GERALDO F. OLIVO, ESQ., CARL JOSEPH COLEMAN, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DOE
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by June 28, 2018. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2019-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-11
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellees' notice of withdrawing request for oral argument is treated as a motion to withdraw that request. The motion is granted, and the request for oral argument is dismissed. No oral argument will be scheduled.
Docket Date 2019-02-20
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEES' NOTICE OF WITHDRAWING REQUEST FOR ORAL ARGUMENT
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees' motion to strike portions of appellants' reply brief or, in the alternative, for leave to file sur-reply brief is denied.
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO STRIKE PORTIONS OF APPELLANTS' REPLY BRIEF OR, IN THE ALTERNATIVE, FOR LEAVE TO FILE SUR-REPLY BRIEF
On Behalf Of JOHN DOE
Docket Date 2018-11-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellees’ motion to strike.
Docket Date 2018-11-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Hala A. Sandridge is substituted as Appellee's counsel of record and Attorney David C. Potter is relieved of further appellate responsibilities.
Docket Date 2018-11-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE PORTIONS OF APPELLANTS' REPLY BRIEF OR, IN THE ALTERNATIVE, FOR LEAVE TO FILE SUR- REPLY BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **WITHDRAWN**(see 03/11/19 order)
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-10-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DOE
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by October 22, 2018. Appellees’ objection is noted.
Docket Date 2018-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN DOE
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by September 20, 2018. Appellees' objection is noted.
Docket Date 2018-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN DOE
Docket Date 2018-08-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 1, 2018.
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN DOE
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN DOE
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 2322 PAGES
Docket Date 2018-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN DOE
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 23, 2018.
Docket Date 2018-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN DOE
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/08/18
On Behalf Of JOHN DOE
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN DOE
Docket Date 2017-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The December 6, 2017 order to show cause is discharged.
Docket Date 2017-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JOHN DOE
Docket Date 2017-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED***(see 12/19/17 ord)
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN DOE
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN DOE
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted in part, and the initial brief shall be served within 30 days. The appellees' objection is noted.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2023-11-02
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE PURPOSE OF THIS EMERGENCY CONNECTIVITY FUND AWARD IS TO PROVIDE FINANCIAL ASSISTANCE FOR REMOTE LEARNING DURING THE COVID-19 EMERGENCY PERIOD TO FUND THE REASONABLE COSTS OF ELIGIBLE DEVICES AND BROADBAND CONNECTIONS FOR USE BY STUDENTS, SCHOOL STAFF, AND LIBRARY PATRONS AT LOCATIONS INCLUDING LOCATIONS OTHER THAN A SCHOOL OR LIBRARY. INTENDED BENEFICIARIES ARE ELIGIBLE SCHOOLS AND LIBRARIES, INCLUDING TRIBAL ENTITIES, AS WELL AS CONSORTIA OF ELIGIBLE SCHOOLS AND LIBRARIES, TO SUPPORT THEIR STUDENTS, SCHOOL STAFF, AND LIBRARY PATRONS WHO OTHERWISE LACK ACCESS TO CONNECTED DEVICES AND/OR BROADBAND CONNECTIONS SUFFICIENT TO ENGAGE IN REMOTE LEARNING.
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-11-02
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE PURPOSE OF THIS EMERGENCY CONNECTIVITY FUND AWARD IS TO PROVIDE FINANCIAL ASSISTANCE FOR REMOTE LEARNING DURING THE COVID-19 EMERGENCY PERIOD TO FUND THE REASONABLE COSTS OF ELIGIBLE DEVICES AND BROADBAND CONNECTIONS FOR USE BY STUDENTS, SCHOOL STAFF, AND LIBRARY PATRONS AT LOCATIONS INCLUDING LOCATIONS OTHER THAN A SCHOOL OR LIBRARY. INTENDED BENEFICIARIES ARE ELIGIBLE SCHOOLS AND LIBRARIES, INCLUDING TRIBAL ENTITIES, AS WELL AS CONSORTIA OF ELIGIBLE SCHOOLS AND LIBRARIES, TO SUPPORT THEIR STUDENTS, SCHOOL STAFF, AND LIBRARY PATRONS WHO OTHERWISE LACK ACCESS TO CONNECTED DEVICES AND/OR BROADBAND CONNECTIONS SUFFICIENT TO ENGAGE IN REMOTE LEARNING.
Obligated Amount:
25476.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-08-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
1800.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-05-17
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE PURPOSE OF THIS EMERGENCY CONNECTIVITY FUND AWARD IS TO PROVIDE FINANCIAL ASSISTANCE FOR REMOTE LEARNING DURING THE COVID-19 EMERGENCY PERIOD TO FUND THE REASONABLE COSTS OF ELIGIBLE DEVICES AND BROADBAND CONNECTIONS FOR USE BY STUDENTS, SCHOOL STAFF, AND LIBRARY PATRONS AT LOCATIONS INCLUDING LOCATIONS OTHER THAN A SCHOOL OR LIBRARY. INTENDED BENEFICIARIES ARE ELIGIBLE SCHOOLS AND LIBRARIES, INCLUDING TRIBAL ENTITIES, AS WELL AS CONSORTIA OF ELIGIBLE SCHOOLS AND LIBRARIES, TO SUPPORT THEIR STUDENTS, SCHOOL STAFF, AND LIBRARY PATRONS WHO OTHERWISE LACK ACCESS TO CONNECTED DEVICES AND/OR BROADBAND CONNECTIONS SUFFICIENT TO ENGAGE IN REMOTE LEARNING.
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-09-21
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE PURPOSE OF THIS EMERGENCY CONNECTIVITY FUND AWARD IS TO PROVIDE FINANCIAL ASSISTANCE FOR REMOTE LEARNING DURING THE COVID-19 EMERGENCY PERIOD TO FUND THE REASONABLE COSTS OF ELIGIBLE DEVICES AND BROADBAND CONNECTIONS FOR USE BY STUDENTS, SCHOOL STAFF, AND LIBRARY PATRONS AT LOCATIONS INCLUDING LOCATIONS OTHER THAN A SCHOOL OR LIBRARY. INTENDED BENEFICIARIES ARE ELIGIBLE SCHOOLS AND LIBRARIES, INCLUDING TRIBAL ENTITIES, AS WELL AS CONSORTIA OF ELIGIBLE SCHOOLS AND LIBRARIES, TO SUPPORT THEIR STUDENTS, SCHOOL STAFF, AND LIBRARY PATRONS WHO OTHERWISE LACK ACCESS TO CONNECTED DEVICES AND/OR BROADBAND CONNECTIONS SUFFICIENT TO ENGAGE IN REMOTE LEARNING.
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-21
Type:
Referral
Address:
12012 71ST.STREET EAST, PARRISH, FL, 34219
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-2434603
In Care Of Name:
% PETER J VASTI ESQ DIVITO HIGHAM &
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1946-03
Employer Identification Number (EIN) :
27-1988145
In Care Of Name:
% VOLODYMYR SMERYK
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1946-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State