Search icon

LEGACY ACADEMY CHARTER INC

Company Details

Entity Name: LEGACY ACADEMY CHARTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 25 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2020 (4 years ago)
Document Number: N14000006984
FEI/EIN Number 47-1449575
Address: 1923 Knox McRae Drive, Titusville, FL 32780
Mail Address: PO Box 1092, TITUSVILLE, FL 32781
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Montford, Charlene B Agent 430 Dummitt Avenue, Titusville, FL 32796

Vice Chairman

Name Role Address
Carroll, Napoleon, Sr. Vice Chairman 2025 Turpentine Road, Mims, FL 32754

Chairman

Name Role Address
Davis, Deborah A Chairman 724 South DeLeon Avenue, Titusville, FL 32780

Treasurer

Name Role Address
Gray, Brenda Treasurer 2720 East Main Street, Mims, FL 32754

Secretary

Name Role Address
Gray, Brenda Secretary 2720 East Main Street, Mims, FL 32754

Director

Name Role Address
Brown, Aleix Director 5257 Holden Road, Cocoa, FL 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-24 No data No data
AMENDMENT 2020-06-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 1923 Knox McRae Drive, Titusville, FL 32780 No data
REGISTERED AGENT NAME CHANGED 2018-07-17 Montford, Charlene B No data
CHANGE OF MAILING ADDRESS 2018-04-09 1923 Knox McRae Drive, Titusville, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 430 Dummitt Avenue, Titusville, FL 32796 No data

Court Cases

Title Case Number Docket Date Status
LEGACY ACADEMY CHARTER, INC. VS SCHOOL BOARD OF BREVARD COUNTY 5D2020-1762 2020-08-19 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
19-6424

Parties

Name LEGACY ACADEMY CHARTER INC
Role Appellant
Status Active
Representations Jonathan K. Clark
Name School Board of Brevard County
Role Appellee
Status Active
Representations Erin J. O'Leary, Matthew Harrison Mears, Catherine Hollis, Richard M. Corcoran, Debra Babb-Nutcher

Docket Entries

Docket Date 2020-09-02
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2020-09-01
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Legacy Academy Charter, Inc.
Docket Date 2020-09-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of Legacy Academy Charter, Inc.
Docket Date 2020-08-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of School Board of Brevard County
Docket Date 2020-08-27
Type Response
Subtype Response
Description RESPONSE ~ PER 8/20 ORDER
On Behalf Of School Board of Brevard County
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TOAPPELLANT'S MOTION SEEKING CLARIFICATION REGARDING MOTION FOR STAY
On Behalf Of School Board of Brevard County
Docket Date 2020-08-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OR IN THE ALTERNATIVE TEMPORARY STAY
On Behalf Of Legacy Academy Charter, Inc.
Docket Date 2020-08-20
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification ~ REQUEST FOR TEMPORARY STAY IS DENIED
Docket Date 2020-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of School Board of Brevard County
Docket Date 2020-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOTICE OF APPEAL
On Behalf Of Legacy Academy Charter, Inc.
Docket Date 2020-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Legacy Academy Charter, Inc.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ON AN EXPEDTED BASIS
On Behalf Of Legacy Academy Charter, Inc.
Docket Date 2020-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of School Board of Brevard County
Docket Date 2020-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-11-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - DISM
Docket Date 2020-10-20
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ COUNSEL FOR AA TO FILE NOTICE OF APPEARANCE BY 11/4
Docket Date 2020-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Legacy Academy Charter, Inc.
Docket Date 2021-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-24
Amendment 2020-06-16
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-08-06
AMENDED ANNUAL REPORT 2018-07-17
AMENDED ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-12-15
AMENDED ANNUAL REPORT 2017-12-06
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4772447703 2020-05-01 0455 PPP 430 DUMMITT AVENUE, TITUSVILLE, FL, 32796
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198810
Loan Approval Amount (current) 198810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32796-0001
Project Congressional District FL-08
Number of Employees 26
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State