Search icon

SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N11000007182
FEI/EIN Number NOT APPLICABLE

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

Address: 9143 Philips Highway, Jacksonville, FL, 32256, US
Mail Address: 9143 Philips Highway, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATHCART JENNIFER Boar 4514 Mapletree Loop, Wesley Chapel, FL, 33544
LEY MELISSA Boar 2878 24th Ave N, St Petersburg, FL, 33713
DeSOUSA ROSIE Boar 6409 Rubia Circle, Apollo Beach, FL, 33572
MANCINI GARY Boar 5804 Tampa Shores Blvd, Tampa, FL, 33615
Pozzuoli Edward JEsq. Agent TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097454 FLORIDA CYBER CHARTER ACADEMY AT PINELLAS EXPIRED 2016-09-07 2021-12-31 - 9143 PHILIPS HIGHWAY, SUITE 590, FORT LAUDERDALE, FL, 32256
G16000095412 FLORIDA CYBER CHARTER ACADEMY AT PASCO EXPIRED 2016-09-01 2021-12-31 - 9143 PHILIPS HIGHWAY, SUITE 590, JACKSONVILLE, FL, 32256
G16000095419 FLORIDA CYBER CHARTER ACADEMY AT HILLSBOROUGH EXPIRED 2016-09-01 2021-12-31 - 9143 PHILIPS HIGHWAY, SUITE 590, JACKSONVILLE, FL, 32256
G14000037957 FLORIDA VIRTUAL ACADEMY AT HILLSBOROUGH COUMTY EXPIRED 2014-04-16 2019-12-31 - C/O SW FLORIDA VIRTUAL CHARTER SCHOOL BD, 2370-2 3RD STREET SOUTH, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 9143 Philips Highway, Suite 590, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2014-04-21 9143 Philips Highway, Suite 590, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2013-05-01 Pozzuoli, Edward J, Esq. -
REINSTATEMENT 2012-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC. D/B/A FLORIDA VIRTUAL ACADEMY AT PINELLAS VS SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA 2D2016-2954 2016-06-30 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
Not Entered

Parties

Name SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Role Appellant
Status Active
Representations MATTHEW H. SCOTT, ESQ., STEPHANIE ALEXANDER, ESQ.
Name FLORIDA VIRTUAL ACADEMY AT PINELLAS
Role Appellant
Status Active
Name SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA
Role Appellee
Status Active
Representations HEATHER J. WALLACE, ESQ.

Docket Entries

Docket Date 2016-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, C.J., and WALLACE and CRENSHAW
Docket Date 2016-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ The appellant's motion for attorney's fees is denied.
Docket Date 2016-11-21
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed.The appellant's motion for attorney's fees is denied.
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO OCTOBER 27, 2016 MISCELLANEOUS ORDER
On Behalf Of SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant has filed an "amended notice of appeal" purporting to incorporate into this appeal the appellee's newly issued "order vacating order of noncompliance with requisite rules and dismissing petition." As stated in this court's September 20, 2016, order, any challenge to a new order would have to be made by separate notice of appeal, which would institute a new appellate proceeding. However, before the court formally creates a new case for the appellant's challenge to the order vacating, the appellant within 10 days of this order shall show cause why the amended notice of appeal should not be stricken as attempting to challenge an order favorable to the appellant. See, e.g., Dep't of Health v. Fresenius Med. Care Holdings, Inc., 935 So. 2d 636 (Fla. 1st DCA 2006).
Docket Date 2016-10-14
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA
Docket Date 2016-09-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for extension of time is denied as premature.
Docket Date 2016-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER VACATING ORDER OF NON-COMPLIANCE WITH REQUISITE RULES AND DISMISSING PETITION
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA
Docket Date 2016-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellee's motion to relinquish jurisdiction is granted, and the appellant's opposition is noted. Jurisdiction is hereby relinquished for the appellee to vacate the order on appeal. The appellee shall notify this court upon the vacation of the order, attaching a copy of the order vacating. Should the order not be vacated within 30 days of the date of this order, the appellee shall file a status report to which the appellant may file a response within 7 days thereafter.To the extent that a new appealable order is issued by the appellee for which the appellant wishes to obtain appellate review, the appellant must timely file a separate notice of appeal. The appellant's motion for clarification is granted. Briefing in this appeal is suspended while jurisdiction is relinquished. The court will address the appellant's fee motion upon final disposition of this appeal.
Docket Date 2016-09-20
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 SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-09-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA
Docket Date 2016-09-13
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-09-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION AS TO AUGUST 31, 2016 ORDER
On Behalf Of SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-09-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ The appellee's motion to relinquish jurisdiction is granted, and the appellant's opposition is noted. Jurisdiction is hereby relinquished for the appellee to vacate the order on appeal. The appellee shall notify this court upon the vacation of the order, attaching a copy of the order vacating. Should the order not be vacated within 30 days of the date of this order, the appellee shall file a status report to which the appellant may file a response within 7 days thereafter.To the extent that a new appealable order is issued by the appellee for which the appellant wishes to obtain appellate review, the appellant must timely file a separate notice of appeal. The appellant's motion for clarification is granted. Briefing in this appeal is suspended while jurisdiction is relinquished. The court will address the appellant's fee motion upon final disposition of this appeal.
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA
Docket Date 2016-08-31
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S RESPONSE TO APPELLANT'SEMERGENCY MOTION TO ENFORCE STAY
On Behalf Of SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The appellant's request for fees is denied without prejudice to the appellant to file a separate fee motion. See, e.g., Ervin v. Florida Dept. of Revenue, 152 So. 3d 1261, 1265 (Fla. 1st DCA 2014).
Docket Date 2016-08-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCY MOTION TO ENFORCE STAY
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA
Docket Date 2016-08-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT'S EMERGENCY MOTION TO ENFORCE STAY
On Behalf Of SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-08-26
Type Order
Subtype Order to File Response
Description quick response to motion ~ Appellee shall respond to appellant's emergency motion to enforce stay within 10 days of this order.
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-22
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 SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA
Docket Date 2016-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ RECORD ON APPEAL
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA
Docket Date 2016-07-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's emergency motion to stay is granted. The order sought to be appealed is stayed pending final resolution of this appeal.
Docket Date 2016-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCY MOTION TO STAY
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA
Docket Date 2016-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellee shall respond to the appellant's emergency motion to stay by July 20, 2016. To the extent that this proceeding is governed by section 120.68(3), Florida Statutes (2016), the response shall be considered the appellee's "petition" under that statute. No stay is imposed at this time. The appellee shall denote the response as an "emergency" at the appropriate stage of the portal procedure.
Docket Date 2016-07-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO SCHOOL BOARD OF PINELLAS COUNTY CLERK
On Behalf Of SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHWEST FLORIDA VIRTUAL CHARTER SCHOOL BOARD, INC.
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-12-07
AMENDED ANNUAL REPORT 2015-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State