Search icon

MASON CLASSICAL ACADEMY INC - Florida Company Profile

Company Details

Entity Name: MASON CLASSICAL ACADEMY 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: 06 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: N12000006571
FEI/EIN Number 46-0792829

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

Address: 3073 S. HORSESHOE DRIVE, NAPLES, FL, 34104, US
Mail Address: 3073 S. HORSESHOE DRIVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASON CLASSICAL ACADEMY 403(B) 2021 460792829 2024-04-09 MASON CLASSICAL ACADEMY, INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 611000
Sponsor’s telephone number 2393306144
Plan sponsor’s address 3073 SOUTH HORSESHOE DRIVE, SUITE 104, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing RICHARD BECKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-09
Name of individual signing CASEY SMITH
Valid signature Filed with authorized/valid electronic signature
MASON CLASSICAL ACADEMY 403(B) 2019 460792829 2021-04-06 MASON CLASSICAL ACADEMY, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 611000
Sponsor’s telephone number 2393306144
Plan sponsor’s address 3073 SOUTH HORSESHOE DRIVE, SUITE 104, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing RICHARD BECKER
Valid signature Filed with authorized/valid electronic signature
MASON CLASSICAL ACADEMY 403(B) 2018 460792829 2020-07-07 MASON CLASSICAL ACADEMY, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 611000
Sponsor’s telephone number 2392272838
Plan sponsor’s address 3073 SOUTH HORSESHOE DRIVE, SUITE 104, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing RICHARD BECKER
Valid signature Filed with authorized/valid electronic signature
MASON CLASSICAL ACADEMY 403(B) 2017 460792829 2018-12-11 MASON CLASSICAL ACADEMY, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 611000
Sponsor’s telephone number 2392272838
Plan sponsor’s address 3073 SOUTH HORSESHOE DRIVE, SUITE 104, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2018-12-11
Name of individual signing SUSAN TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-12-11
Name of individual signing KELLY LICHTER
Valid signature Filed with authorized/valid electronic signature
MASON CLASSICAL ACADEMY 403(B) 2016 460792829 2017-10-18 MASON CLASSICAL ACADEMY 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 611000
Sponsor’s telephone number 2392272838
Plan sponsor’s address 3073 SOUTH HORSESHOE DRIVE, SUITE 104, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2017-10-18
Name of individual signing SUSAN TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-18
Name of individual signing KELLY LICHTER
Valid signature Filed with authorized/valid electronic signature
MASON CLASSICAL ACADEMY 403(B) 2015 460792829 2017-01-10 MASON CLASSICAL ACADEMY 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 611000
Sponsor’s telephone number 2392272838
Plan sponsor’s address 3073 SOUTH HORSESHOE DRIVE, SUITE 104, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2017-01-10
Name of individual signing SUSAN TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-10
Name of individual signing KELLY LICHTER
Valid signature Filed with authorized/valid electronic signature
MASON CLASSICAL ACADEMY 403(B) 2014 460792829 2015-12-16 MASON CLASSICAL ACADEMY 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 611000
Sponsor’s telephone number 2392272838
Plan sponsor’s address 3073 SOUTH HORSESHOE DRIVE, SUITE 104, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2015-12-16
Name of individual signing SUSAN TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-12-16
Name of individual signing SUSAN TURNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Mason KELLY President 9072 Glenforest Drive, NAPLES, FL, 34120
Mason KELLY Director 9072 Glenforest Drive, NAPLES, FL, 34120
Epperson Natalie Secretary 260 20th Ave NW, NAPLES, FL, 34120
Ashford Jennifer Director 7879 Gardner Drive, Naples, FL, 34109
Dekker Christopher Director 4736 West Boulevard, Naples, FL, 34103
Smith Michael Director 3475 25th Avenue SW, Naples, FL, 34117
Mason KELLY Agent 3073 S. HORSESHOE DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-12 Mason, KELLY -
CHANGE OF MAILING ADDRESS 2023-04-13 3073 S. HORSESHOE DRIVE, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 3073 S. HORSESHOE DRIVE, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 3073 S. HORSESHOE DRIVE, NAPLES, FL 34104 -
AMENDMENT 2019-10-21 - -
AMENDMENT 2012-08-22 - -

Court Cases

Title Case Number Docket Date Status
MASON CLASSICAL ACADEMY, INC., Appellant(s) v. HILLSDALE COLLEGE, INC., THE OPTIMA FOUNDATION, INC., ERIKA DONALDS, MATT MATHIAS, JOSEPH M. BAIRD, PHEONIX EDUCATION NETWORK, INC., Appellee(s). 6D2023-3110 2023-07-21 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000987-0001-XX

Parties

Name MASON CLASSICAL ACADEMY INC
Role Appellant
Status Active
Representations IAN PARRY, ESQ., SARAH C. PELLENBARG, ESQ., RAUL VALLES, ESQ., STEVEN L. BRANNOCK, ESQ., ROBERT L. ROCKE, ESQ.
Name HILLSDALE COLLEGE INC
Role Appellee
Status Active
Name THE OPTIMA FOUNDATION INC.
Role Appellee
Status Active
Name ERIKA DONALDS
Role Appellee
Status Active
Name MATT MATHIAS
Role Appellee
Status Active
Name PHEONIX EDUCATION NETWORK, INC.
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSEPH M. BAIRD
Role Appellee
Status Active
Representations JAMES MCKEE, ESQ., JENNIFER BARRON, ESQ., MICHAEL J. ROPER, ESQ., KELSEY HAZZARD, ESQ., KATLIN C. CRAVATTA, ESQ., MICHAEL GAY, ESQ., TODD B. ALLEN, ESQ.

Docket Entries

Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MASON CLASSICAL ACADEMY, INC.
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 09/30/2024
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-07-31
Type Brief
Subtype Answer Brief
Description JOINT ANSWER BRIEF OF APPELLEES MATT MATHIAS, ERIKA DONALDS, PHOENIX EDUCATION NETWORK, INC., and THE OPTIMA FOUNDATION, INC.
On Behalf Of JOSEPH M. BAIRD
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 07/31/24
On Behalf Of JOSEPH M. BAIRD
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB due 07/01/24
On Behalf Of JOSEPH M. BAIRD
Docket Date 2024-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 5/1/24 (LAST REQUEST)
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 4/1/24
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FULLER - REDACTED (SUPPLEMENTAL 2) - 101 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-12-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ **LOCATED IN iDCA CONFIDENTIAL**
Docket Date 2023-10-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SCHEDULING MEDIATION
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-10-20
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Unopposed Motion to Extend Time to Conduct Mediation, filed October 18, 2023, is granted. Mediation must be conducted by or on December 4, 2023.
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION TO EXTEND TIMETO CONDUCT MEDIATION
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-09-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-08-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of JOSEPH M. BAIRD
Docket Date 2023-08-22
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2023-08-22
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The motion to consolidate 6D23-2812 and 6D23-3110 is granted for all purposes. The record on appeal in 6D23-2812 having already been prepared, the appellant shall, within three days from the date of this order, make any arrangements with the clerk of the lower tribunal necessary to provide any additional record necessary for 6D23-3110 as supplemental record, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order. A single consolidated initial brief for both appeals shall be served in 6D23-2812 within forty days from the date of this order.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH M. BAIRD
Docket Date 2023-07-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-03
Type Notice
Subtype Notice
Description APPELLANT'S NOTICE TO COURT OF PENDING SETTLEMENT
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT NOTICE OF VOLUNTARY DISMISSAL AS A RESULT OF FULL SETTLEMENT WITH ALL APPELLEE, HILLSDALE COLLEGE, INC.
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-12-20
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-09-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Jack Day, mediator number 346 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated September 7, 2023.
Docket Date 2023-09-07
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
MASON CLASSICAL ACADEMY, INC., Appellant(s) v. PHOENIX EDUCATION NETWORK, INC., JOSEPH M. BAIRD, THE OPTIMA FOUNDATION, INC., MATT MATHIAS, HILLSDALE COLLEGE, INC., Appellee(s). 6D2023-2812 2023-06-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000987-000 I-XX

Parties

Name MASON CLASSICAL ACADEMY INC
Role Appellant
Status Active
Representations IAN PARRY, ESQ., SARAH C. PELLENBARG, ESQ., ROBERT L. ROCKE, ESQ., STEVEN L. BRANNOCK, ESQ., RAUL VALLES, ESQ.
Name PHOENIX EDUCATION NETWORK, INC
Role Appellee
Status Active
Name JOSEPH M. BAIRD
Role Appellee
Status Active
Representations JENNIFER BARRON, ESQ., Derek James Angell, KELSEY HAZZARD, ESQ., MICHAEL GAY, ESQ., JAMES MCKEE, ESQ., KATLIN C. CRAVATTA, ESQ., TODD B. ALLEN, ESQ.
Name THE OPTIMA FOUNDATION INC.
Role Appellee
Status Active
Name MATT MATHIAS
Role Appellee
Status Active
Name HILLSDALE COLLEGE INC
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MASON CLASSICAL ACADEMY, INC.
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 09/30/2024
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-07-31
Type Brief
Subtype Answer Brief
Description JOINT ANSWER BRIEF OF APPELLEES MATT MATHIAS, ERIKA DONALDS, PHOENIX EDUCATION NETWORK, INC., and THE OPTIMA FOUNDATION, INC.
On Behalf Of JOSEPH M. BAIRD
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 07/31/24
On Behalf Of JOSEPH M. BAIRD
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB due 07/01/24
On Behalf Of JOSEPH M. BAIRD
Docket Date 2024-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 5/1/24 (LAST REQUEST)
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 4/1/24
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FULLER - REDACTED (SUPPLEMENTAL 2) - 101 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-12-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ **LOCATED IN iDCA CONFIDENTIAL**
Docket Date 2023-10-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SCHEDULING MEDIATION
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-10-20
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Unopposed Motion to Extend Time to Conduct Mediation, filed October 18, 2023, is granted. Mediation must be conducted by or on December 4, 2023.
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION TO EXTEND TIMETO CONDUCT MEDIATION
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-09-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Jack Day, mediator number 346 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated September 7, 2023.
Docket Date 2023-09-07
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-08-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of JOSEPH M. BAIRD
Docket Date 2023-08-22
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2023-08-22
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The motion to consolidate 6D23-2812 and 6D23-3110 is granted for all purposes. The record on appeal in 6D23-2812 having already been prepared, the appellant shall, within three days from the date of this order, make any arrangements with the clerk of the lower tribunal necessary to provide any additional record necessary for 6D23-3110 as supplemental record, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order. A single consolidated initial brief for both appeals shall be served in 6D23-2812 within forty days from the date of this order.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR APPELLEE HILLSDALE COLLEGE, INC.
On Behalf Of JOSEPH M. BAIRD
Docket Date 2023-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** FULLER- 838 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** FULLER- 4,006 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-07-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-06-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2023-12-20
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2025-01-03
Type Notice
Subtype Notice
Description APPELLANT'S NOTICE TO COURT OF PENDING SETTLEMENT
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT NOTICE OF VOLUNTARY DISMISSAL AS A RESULT OF FULL SETTLEMENT WITH ALL APPELLEE, HILLSDALE COLLEGE, INC.
On Behalf Of MASON CLASSICAL ACADEMY, INC.
COLLIER COUNTY PUBLIC SCHOOLS, ET AL. VS JOSEPH M. BAIRD, ET AL. 2D2021-1602 2021-06-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-11779

Parties

Name SCHOOL DISTRICT OF COLLIER COUNTY
Role Petitioner
Status Active
Name JUDITH DELGADO
Role Petitioner
Status Active
Name COLLIER COUNTY PUBLIC SCHOOLS
Role Petitioner
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., BENJAMIN J. BOGOS, ESQ., SARA F. HALL, ESQ.
Name SHERYL ROGERS
Role Petitioner
Status Active
Name MASON CLASSICAL ACADEMY INC
Role Respondent
Status Active
Name JOSEPH M. BAIRD
Role Respondent
Status Active
Representations IAN A. PARRY, ESQ., Kelsey L. Hazzard, Esq., STEVEN L. BRANNOCK, ESQ., RAUL VALLES, ESQ., SARAH C. PELLENBARG, ESQ., TODD B. ALLEN, ESQ., ROBERT L. ROCKE, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-29
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2022-04-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS/PETITIONERS RESPONSE TO THE COURT'S JANUARY 28TH ORAL ARGUMENT ORDER
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2022-01-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-01-27
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2022-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ EXTRAORDINARY REQUEST FOR ORAL ARGUMENT
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2022-01-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time to serve the reply is granted. The replyshall be served within 14 days from the date of this order. A further motion forextension of time is unlikely to receive favorable consideration.
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR THIRD EXTENSION OF TIME TO FILE AREPLY TO RESPONDENT'S RESPONSE TO PETITIONFOR CERTIORARI RELIEF
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 30 days of this order.
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR SECOND EXTENSION OF TIME TO FILE A REPLYTO RESPONDENT'S RESPONSE TO PETITIONFOR CERTIORARI RELIEF
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by December 3, 2021.
Docket Date 2021-11-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ MOTION FOR EXTENSION OF TIME TO FILE A REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR CERTIORARI RELIEF
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI RELIEF
On Behalf Of JOSEPH M. BAIRD
Docket Date 2021-10-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOSEPH M. BAIRD
Docket Date 2021-09-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF VENUE CHANGE BELOW
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by October 4, 2021.
Docket Date 2021-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOSEPH M. BAIRD
Docket Date 2021-08-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioners may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-07-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2021-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR CERTIORARI RELIEF
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2021-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for an extension of time is granted. Petitioners shall serve the petition and appendix within thirty days of the date of this order.
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner’s motion for rehearing, rehearing en banc, and request for a writtenopinion is stricken as unauthorized. See Fla. R. App. P. 9.330(e). This order is withoutprejudice to petitioner to address jurisdiction in the petition.
Docket Date 2021-06-16
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2021-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JOSEPH M. BAIRD
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2022-02-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 12, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COLLIER COUNTY PUBLIC SCHOOLS
Docket Date 2021-06-03
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
JOSEPH M. BAIRD VS MASON CLASSICAL ACADEMY, INC. 2D2020-2550 2020-08-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-11779

Parties

Name JOSEPH M. BAIRD
Role Petitioner
Status Active
Representations TODD B. ALLEN, ESQ., Kelsey L. Hazzard, Esq.
Name MASON CLASSICAL ACADEMY INC
Role Respondent
Status Active
Representations STEVEN L. BRANNOCK, ESQ., IAN A. PARRY, ESQ., ROBERT L. ROCKE, ESQ., RAUL VALLES, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Petitioner’s motion for clarification is denied.
Docket Date 2021-05-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2021-04-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of JOSEPH M. BAIRD
Docket Date 2021-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners' Motion for Attorneys' Fees and Costs, filed pursuant to Florida Rule of Appellate Procedure 9.400 and section 768.295(4), Fla. Stat. (2020), is denied.Respondent's Motion for Attorneys' Fees, filed pursuant to Rule 9.400 and section 768.295(4), is granted and remanded for the trial court to determine the amount of fees to be awarded.
Docket Date 2021-04-09
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-03-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2021-01-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2020-11-23
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 13, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH M. BAIRD
Docket Date 2020-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2020-11-05
Type Response
Subtype Reply
Description REPLY
On Behalf Of JOSEPH M. BAIRD
Docket Date 2020-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH M. BAIRD
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2020-10-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2020-10-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASON CLASSICAL ACADEMY, INC.
Docket Date 2020-09-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSEPH M. BAIRD
Docket Date 2020-08-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH M. BAIRD
Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-02-10
Amendment 2019-10-21
AMENDED ANNUAL REPORT 2019-01-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0792829 Corporation Unconditional Exemption 3073 HORSESHOE DR S, NAPLES, FL, 34104-6144 2013-02
In Care of Name % SUSAN TURNER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 20844539
Income Amount 16344295
Form 990 Revenue Amount 16344295
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-0792829_MASONCLASSICALACADEMYINC_11302012_01.tif
FinalLetter_46-0792829_MASONCLASSICALACADEMYINC_11302012_02.tif

Form 990-N (e-Postcard)

Organization Name MASON CLASSICAL ACADEMY INC
EIN 46-0792829
Tax Year 2012
Beginning of tax period 2012-07-05
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8369 RIMINI WAY, NAPLES, FL, 34114, US
Principal Officer's Name KELLY LICHTER
Principal Officer's Address 8369 RIMINI WAY, NAPLES, FL, 34114, US
Website URL WWW.MASONCLASSICALACADEMY.ORG

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MASON CLASSICAL ACADEMY INC
EIN 46-0792829
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name MASON CLASSICAL ACADEMY INC
EIN 46-0792829
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name MASON CLASSICAL ACADEMY INC
EIN 46-0792829
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name MASON CLASSICAL ACADEMY INC
EIN 46-0792829
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name MASON CLASSICAL ACADEMY INC
EIN 46-0792829
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name MASON CLASSICAL ACADEMY INC
EIN 46-0792829
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name MASON CLASSICAL ACADEMY INC
EIN 46-0792829
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203277210 2020-04-27 0455 PPP 3073 HORSESHOE DR, NAPLES, FL, 34104-6144
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 830500
Loan Approval Amount (current) 830500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-6144
Project Congressional District FL-19
Number of Employees 87
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 802549.89
Forgiveness Paid Date 2020-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State