Entity Name: | LEGACY ACADEMY CHARTER 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 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Sep 2020 (5 years ago) |
Document Number: | N14000006984 |
FEI/EIN Number |
47-1449575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1923 Knox McRae Drive, Titusville, FL, 32780, US |
Mail Address: | PO Box 1092, TITUSVILLE, FL, 32781, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carroll Napoleon Sr. | Vice Chairman | 2025 Turpentine Road, Mims, FL, 32754 |
Davis Deborah A | Chairman | 724 South DeLeon Avenue, Titusville, FL, 32780 |
Gray Brenda | Treasurer | 2720 East Main Street, Mims, FL, 32754 |
Brown Aleix Sr. | Director | 5257 Holden Road, Cocoa, FL, 32927 |
Montford Charlene B | Agent | 430 Dummitt Avenue, Titusville, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-24 | - | - |
AMENDMENT | 2020-06-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-17 | 1923 Knox McRae Drive, Titusville, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-17 | Montford, Charlene B | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 1923 Knox McRae Drive, Titusville, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 430 Dummitt Avenue, Titusville, FL 32796 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEGACY ACADEMY CHARTER, INC. VS SCHOOL BOARD OF BREVARD COUNTY | 5D2020-1762 | 2020-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State