Search icon

EAGLE ARTS ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE ARTS ACADEMY, 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: 25 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N12000007220
FEI/EIN Number 46-2397280

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

Address: 760 NW 4th Court, Boca Raton, FL, 33432, US
Mail Address: PO Box 1268, Boca Raton, FL, 33429-1268, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blount Gregory Exec PO Box 1268, Boca Raton, FL, 334291268
Robertson Jon Dr. Director PO Box 1268, Boca Raton, FL, 334291268
McGowan Donna Director PO Box 1268, Boca Raton, FL, 334291268
BLOUNT GREG J Agent 760 NW 4th Court, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089770 LITTLE EAGLETS ACADEMY EXPIRED 2017-08-15 2022-12-31 - 1000 WELLINGTON TRACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 760 NW 4th Court, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-02-22 760 NW 4th Court, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 760 NW 4th Court, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-07-15 BLOUNT, GREG JAMES -
AMENDED AND RESTATEDARTICLES 2016-07-15 - -
AMENDED AND RESTATEDARTICLES 2016-02-19 - -

Court Cases

Title Case Number Docket Date Status
PALM BEACH COUNTY SCHOOL BOARD VS MICHAEL R. BAKST, TRUSTEE IN BANKRUPTCY FOR EAGLE ARTS ACADEMY, INC. 4D2019-0192 2019-01-18 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
18-1883

Parties

Name Palm Beach County School Board
Role Appellant
Status Active
Representations Sean Fahey
Name Michael R. Bakst, Trustee in Bankruptcy
Role Appellee
Status Active
Name EAGLE ARTS ACADEMY, INC.
Role Appellee
Status Active
Representations Henry B. Handler, William J. Berger, Ned R. Nashban

Docket Entries

Docket Date 2020-01-07
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee's January 2, 2020 motion to reschedule oral argument is granted. Oral argument scheduled for February 25, 2020 is cancelled and rescheduled for March 17, 2020 at 9:30 A.M.
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RESCHEDULE OA
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2020-01-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 25, 2020, at 11:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach County School Board
Docket Date 2019-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach County School Board
Docket Date 2020-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-04-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's October 2, 2019 motion for attorney's fees and costs on appeal is denied.
Docket Date 2020-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled.  However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
Docket Date 2020-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Palm Beach County School Board
Docket Date 2019-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/19/19
Docket Date 2019-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach County School Board
Docket Date 2019-10-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Palm Beach County School Board
Docket Date 2019-10-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2019-10-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2019-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/17/2019**
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 16, 2019 motion for extension of time is granted in part. Appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-16
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 EAGLE ARTS ACADEMY, INC.
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 12, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-12
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 EAGLE ARTS ACADEMY, INC.
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2019-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 8/30/19
Docket Date 2019-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach County School Board
Docket Date 2019-04-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 27 DAYS TO 5/30/19.
Docket Date 2019-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach County School Board
Docket Date 2019-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2019-04-24
Type Response
Subtype Response
Description Response
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2019-04-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 5/3/19
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach County School Board
Docket Date 2019-04-10
Type Record
Subtype Transcript
Description Transcript Received ~ 76 PAGES
Docket Date 2019-04-04
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2019-04-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach County School Board
Docket Date 2019-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 4/19/19
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ *FINAL ORDER AWARDING ATTORNEY'S FEES*
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
On Behalf Of Palm Beach County School Board
EAGLE ARTS ACADEMY, INC. VS THE SCHOOL DISTRICT OF PALM BEACH COUNTY, FLORIDA 4D2018-2995 2018-10-09 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
NONE PROVIDED

Parties

Name EAGLE ARTS ACADEMY, INC.
Role Appellant
Status Active
Representations William J. Berger, Ned R. Nashban
Name School Board of Palm Beach County
Role Appellee
Status Active
Representations Jolande Morgan, Sean Fahey

Docket Entries

Docket Date 2022-10-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2020-10-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2020-07-24
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-07-10
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within three (3) days from the date of this order, to this court’s June 23, 2020 order.
Docket Date 2020-06-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2020-03-19
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2022-10-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATION**
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2022-09-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2022-09-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2022-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's status report filed June 2, 2022, this court's June 2, 2022 order to show cause is discharged.
Docket Date 2022-06-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ OF BANKRUPTCY PROCEEDINGS PURSUANT TO COURT ORDER DATED JUNE 2, 2022
Docket Date 2022-06-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 20, 2022 and May 9, 2022 orders.
Docket Date 2022-05-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this court’s April 20, 2022 order.
Docket Date 2022-04-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2022-01-19
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-01-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-10-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2021-10-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's October 11, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN 10/12/21***
Docket Date 2021-09-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-06-22
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2021-06-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Ned Nashban, Esquire is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-06-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-03-01
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2021-02-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2020-11-18
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-11-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within three (3) days from the date of this order, to this court’s October 26, 2020 order.
Docket Date 2020-03-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within three (3) days from the date of this order, to this court’s February 19, 2020 order.
Docket Date 2020-02-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2019-11-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-11-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the appellant is directed to respond, within three (3) days from the date of this order, to this court’s October 25, 2019 order.
Docket Date 2019-07-25
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-07-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding the bankruptcy proceedings.
Docket Date 2019-07-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-03-26
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2019-03-25
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2019-03-15
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the February 22, 2019 motion of Weiss, Handler & Cornwell, P.A., for leave to withdraw as counsel for Eagle Arts Academy, Inc., is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of Eagle Arts Academy, Inc. shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; further,ORDERED that this case is stayed pending the above.
Docket Date 2019-02-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2019-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2019-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/8/19
Docket Date 2019-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 429 PAGES
On Behalf Of School Board of Palm Beach County
Docket Date 2018-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/6/19
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2018-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 26 DAYS TO 1/7/19.
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed December 3, 2018, The School Board of Palm Beach County, Florida, Office of General Counsel is substituted for the law firm of Elaine Johnson James, P.A., as counsel for appellee in the above-styled cause.
Docket Date 2018-12-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of School Board of Palm Beach County
Docket Date 2018-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2018-10-24
Type Response
Subtype Response
Description Response
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of School Board of Palm Beach County
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EAGLE ARTS ACADEMY, INC.
ISCHOOLS, LLC., etc., VS EAGLE ARTS ACADEMY, INC., etc., 3D2016-1036 2016-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29409

Parties

Name ISCHOOLS, LLC
Role Appellant
Status Active
Representations ARNOLD R. GINSBERG, JAMES J. GANGITANO
Name EAGLE ARTS ACADEMY, INC.
Role Appellee
Status Active
Representations WILLIAM J. CORNWELL, SETH A. KOLTON, DAVID K. FRIEDMAN
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for sanctions under Rule 9.410 filed by appellee, it is ordered that said motion is hereby denied. Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. SUAREZ, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2016-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 15, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR SANCTIONS
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/5/16
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/16/16
Docket Date 2016-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ISCHOOLS, LLC
Docket Date 2016-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EAGLE ARTS ACADEMY, INC. VS TRI-CITY ELECTRIC CO., INC. 3D2016-0928 2016-04-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24559

Parties

Name EAGLE ARTS ACADEMY, INC.
Role Appellant
Status Active
Representations SETH A. KOLTON, WILLIAM J. CORNWELL
Name TRI-CITY ELECTRIC CO., INC.
Role Appellee
Status Active
Representations KERRY H. LEWIS, DAVID B. WILLIAMS, JR.
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2016-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-04
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 16, 2016. The Court will consider the case without oral argument. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2016-09-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 7/26/16
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-06-16
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-05-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on May 2, 2016 is hereby discharged
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief and appendix is granted to and including thirty (30) days from the decision on jurisdiction.
Docket Date 2016-05-12
Type Response
Subtype Response
Description RESPONSE ~ Memorandum showing cause as to why appeal should be dismissed for lack of jurisdiction.
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-05-11
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 EAGLE ARTS ACADEMY, INC.
Docket Date 2016-05-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.

Documents

Name Date
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-08
Amended and Restated Articles 2016-07-15
ANNUAL REPORT 2016-04-22
Amended and Restated Articles 2016-02-19
AMENDED ANNUAL REPORT 2015-12-16
AMENDED ANNUAL REPORT 2015-12-09
AMENDED ANNUAL REPORT 2015-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State