Search icon

FLORIDA EAST COAST CHARTER SCHOOL, INC.

Company Details

Entity Name: FLORIDA EAST COAST CHARTER SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N17000012753
FEI/EIN Number 87-0961992
Address: 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174
Mail Address: 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SEEBER, BRIAN R. Agent 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174

TREASURER

Name Role Address
KLUTH, MARY KATHLEEN TREASURER 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174

VICE CHAIR

Name Role Address
GAGNE, JOHN VICE CHAIR 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174

Director

Name Role Address
Gnanamanickam, Jessica Director 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174
Packard, Steven Director 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174
Rogers, JoEllen R Director 6 Slow Stream Way, Ormond Beach, FL 32174-1826

DIRECTOR

Name Role Address
PRAZENICA, RICHARD DIRECTOR 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174
GRISSOM, DR. BEVERLY DIRECTOR 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174

Chair and Secretary

Name Role Address
SEEBER, BRIAN R. Chair and Secretary 6 SLOW STREAM WAY, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2021-09-27 FLORIDA EAST COAST CHARTER SCHOOL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174 No data
CHANGE OF MAILING ADDRESS 2021-09-27 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2021-09-27 SEEBER, BRIAN R. No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 6 SLOW STREAM WAY, ORMOND BEACH, FL 33174 No data

Court Cases

Title Case Number Docket Date Status
SCHOOL BOARD OF VOLUSIA COUNTY VS FLORIDA EAST COAST CHARTER SCHOOL SC2021-0416 2021-03-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-3846

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D20-66

Parties

Name SCHOOL BOARD OF VOLUSIA COUNTY
Role Petitioner
Status Active
Representations THEODORE R. DORAN
Name FLORIDA EAST COAST CHARTER SCHOOL, INC.
Role Respondent
Status Active
Representations Shawn A. Arnold, Braxton A. Padgett
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-04-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S JURISDICTIONAL BRIEF
On Behalf Of Florida East Coast Charter School
View View File
Docket Date 2021-04-09
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion to Stay or Recall the Mandate filed in the above styled cause is hereby denied.
Docket Date 2021-03-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONER'S MOTION TO STAY OR RECALL THE MANDATE
On Behalf Of Florida East Coast Charter School
View View File
Docket Date 2021-03-30
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ MOTION TO STAY OR RECALL THE MANDATE
On Behalf Of SCHOOL BOARD OF VOLUSIA COUNTY
View View File
Docket Date 2021-03-24
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Jurisdictional Brief
On Behalf Of SCHOOL BOARD OF VOLUSIA COUNTY
View View File
Docket Date 2021-03-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-03-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIXPETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of SCHOOL BOARD OF VOLUSIA COUNTY
View View File
Docket Date 2021-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2021-03-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on March 22, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before April 12, 2021, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-03-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SCHOOL BOARD OF VOLUSIA COUNTY
View View File
SCHOOL BOARD OF VOLUSIA COUNTY VS FLORIDA EAST COAST CHARTER SCHOOL 5D2020-0066 2020-01-09 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2019-3846

Parties

Name School Board of Volusia County
Role Appellant
Status Active
Representations Theodore R. Doran, Carol Yoon
Name FLORIDA EAST COAST CHARTER SCHOOL, INC.
Role Appellee
Status Active
Representations Shawn Alan Arnold, Braxton A Padgett
Name Clerk Department of Education
Role Appellee
Status Active

Docket Entries

Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 8/31; FAILURE TO TIMELY SERVE THE REPLY BRIEF WILL RESULT IN THE ABOVE-STYLED CAUSE PROCEEDING WITHOUT THE BENEFIT OF A REPLY BRIEF; MOT TO STRIKE IS DENIED
Docket Date 2021-04-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-416 PETITION FOR REVIEW DENIED
Docket Date 2021-04-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC21-416 MOTION TO STAY OR RECALL 5DCA MANDATE DENIED
Docket Date 2021-03-26
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY OR RECALL MANDATE
On Behalf Of FLORIDA EAST COAST CHARTER SCHOOL
Docket Date 2021-03-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC21-416
Docket Date 2021-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO STAY OR RECALL MANDATE
On Behalf Of School Board of Volusia County
Docket Date 2021-03-18
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #123363844
Docket Date 2021-03-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2021-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of FLORIDA EAST COAST CHARTER SCHOOL
Docket Date 2021-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR CERTIFICATION
On Behalf Of School Board of Volusia County
Docket Date 2021-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-12-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of School Board of Volusia County
Docket Date 2020-11-16
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 11/13 ORDER
On Behalf Of School Board of Volusia County
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-11-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of School Board of Volusia County
Docket Date 2020-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of School Board of Volusia County
Docket Date 2020-07-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RESPONSE TO AE'S MOTION IN OPPOSITION TO AA'S MOT FOR EOT (OBJECTION TO MOT EOT); DENIED PER 7/29 ORDER
On Behalf Of School Board of Volusia County
Docket Date 2020-07-23
Type Response
Subtype Objection
Description OBJECTION ~ "MOTION IN OPPOSITION TO AA'S MOTION FOR EXTENSION OF TIME"
On Behalf Of FLORIDA EAST COAST CHARTER SCHOOL
Docket Date 2020-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of School Board of Volusia County
Docket Date 2020-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA EAST COAST CHARTER SCHOOL
Docket Date 2020-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of School Board of Volusia County
Docket Date 2020-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/1
On Behalf Of School Board of Volusia County
Docket Date 2020-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/1
On Behalf Of School Board of Volusia County
Docket Date 2020-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1558 PAGES
On Behalf Of Clerk Department of Education
Docket Date 2020-01-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-01-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SHAWN ALAN ARNOLD 193232
On Behalf Of FLORIDA EAST COAST CHARTER SCHOOL
Docket Date 2020-01-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CAROL YOON 0100804
On Behalf Of School Board of Volusia County
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of School Board of Volusia County
Docket Date 2020-01-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of School Board of Volusia County
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-09
Amended/Restated Article/NC 2021-09-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-27
Domestic Non-Profit 2017-12-28

Date of last update: 18 Jan 2025

Sources: Florida Department of State