Search icon

FLORIDA CHARTER SCHOOL ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHARTER SCHOOL ALLIANCE, 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: 12 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: N10000002606
FEI/EIN Number 272769707

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

Address: 8585 SW 124th Avenue, #139, Miami, FL, 33183, US
Mail Address: 8585 SW 124th Avenue, #139, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE JAMES W Director 8585 SW 124th Avenue, Miami, FL, 33183
Fanjul Emilia Director 8585 SW 124th Avenue, Miami, FL, 33183
STEIN JUDITH S Director 8585 SW 124th Avenue, Miami, FL, 33183
Levesque Patricia Director 8585 SW 124th Avenue, Miami, FL, 33183
KIRTLEY JOHN Director 8585 SW 124th Avenue, Miami, FL, 33183
HAGE JONATHAN S Director 8585 SW 124th Avenue, Miami, FL, 33183
BOWER TANYA LESQ. Agent TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 BOWER, TANYA L, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 8585 SW 124th Avenue, #139, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2017-03-14 8585 SW 124th Avenue, #139, Miami, FL 33183 -
REINSTATEMENT 2012-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
KENNETH J. DETZNER, ETC. VS LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. SC2018-1368 2018-08-22 Closed
Classification Discretionary Review - Notice of Appeal - Certified Judgment of Trial Court
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
1D18-3529

Circuit Court for the Second Judicial Circuit, Leon County
372018CA001523XXXXXX

Parties

Name Kenneth J. Detzner
Role Appellant
Status Active
Representations Mr. Blaine H. Winship, Edward M. Wenger, Daniel W. Bell
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Lynn C. Hearn, Zoe M. Savitsky, Ronald G. Meyer, Mr. Scott D. McCoy, Sam Boyd
Name Shawn Bartelt
Role Appellee
Status Active
Name PATRICIA BRIGHAM INC
Role Appellee
Status Active
Name URBAN LEAGUE OF GREATER MIAMI, INC.
Role Amicus - Petitioner
Status Active
Representations Jeffrey S. Wood, Stephanie Alexander, Edward J. Pozzuoli, III
Name FLORIDA CHARTER SCHOOL ALLIANCE, INC.
Role Amicus - Petitioner
Status Active
Name CENTRAL FLORIDA URBAN LEAGUE, INC.
Role Amicus - Petitioner
Status Active
Name FLORIDA CONSORTIUM OF PUBLIC CHARTER SCHOOLS, INC.
Role Amicus - Petitioner
Status Active
Representations Benjamin Gibson, Amber Stoner Nunnally
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 2018-11-09
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-08
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-10-15
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: For the foregoing reasons, we previously affirmed the judgment of the circuit court enjoining Detzner from placing Revision 8 on the ballot for the November 2018 general election. No motion for rehearing will be entertained. It is so ordered.
View View File
Docket Date 2018-09-07
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ The summary final judgment entered in this case on August 20, 2018, by the Honorable John C. Cooper, Circuit Judge for the Second Judicial Circuit of Florida is hereby affirmed and the proposed revision to the Florida Constitution proposed by the Florida Constitution Revision Commission, designated by the Secretary of State as Revision 8, is stricken from the November 2018 general election ballot. An opinion setting forth our reasons for this decision will issue at a later date. Rehearing will not be entertained.
Docket Date 2018-08-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Consortium of Public Charter Schools, and the Florida Charter School Alliance, is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amici curiae was filed with this Court on August 27, 2018.
Docket Date 2018-08-31
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-30
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-30
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 Daniel William Bell, on behalf of appellant, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on August 29, 2018.
Docket Date 2018-08-29
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Daniel William Bell
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-29
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-08-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA CONSORTIUM OF PUBLIC CHARTERSCHOOLS AND FLORIDA CHARTER SCHOOL ALLIANCE FORLEAVE TO APPEAR AS AMICI CURIAE IN SUPPORT OF APPELLANT
On Behalf Of Florida Consortium of Public Charter Schools
View View File
Docket Date 2018-08-27
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Kenneth J. Detzner
View View File
Docket Date 2018-08-27
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 Zoe Savitsky, on behalf of appellees, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on August 24, 2018.
Docket Date 2018-08-24
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Zoe Savitsky
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-08-24
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2018-08-22
Type Order
Subtype Order-Brief Sched/Juris Accepted (Cert Judgmt)
Description ORDER-BRIEF SCHED/JURIS ACCEPTED (CERT JUDGMT) ~ The First District Court of Appeal has certified, pursuant to article V, section 3(b)(5) of the Constitution of Florida, that the trial court passes upon a question of great public importance requiring immediate resolution by this Court. We accept jurisdiction.Briefs must be filed as follows: Appellants' brief on the merits must be filed no later than 12:00 p.m., Monday, August 27, 2018; Appellees' answer brief on the merits must be filed no later than 4:00 p.m., Wednesday, August 29, 2018; and Appellants' reply brief on the merits must be filed no later than 3:00 p.m., Friday, August 31, 2018.The Clerk of the Circuit Court of the Second Judicial Circuit in and for Leon County, Florida must file the original record which must be properly indexed and paginated on or before Friday, August 24, 2018.The Court postpones its decision as to whether the above case will be submitted to the Court with or without oral argument.
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2018-08-22
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ 1DCA order certifying case to FSC.
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2018-08-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **08/22/2018 - Ack. Letter corrected to reflect proper DCA case number**
Docket Date 2018-08-22
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2018-08-22
Type Notice
Subtype Certified Judgment
Description CERTFD JUDGMENT FROM TRIAL COURT
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-08
Amendment 2019-10-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20672.40
Total Face Value Of Loan:
20672.40

Tax Exempt

Employer Identification Number (EIN) :
27-2769707
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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:
2011-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21061.16
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20672.4
Current Approval Amount:
20672.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20860.75

Date of last update: 02 Jun 2025

Sources: Florida Department of State