Search icon

AMERICAN CLASSICAL CHARTER ACADEMY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN CLASSICAL CHARTER 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: 29 Jan 2018 (7 years ago)
Date of dissolution: 16 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: N18000001059
FEI/EIN Number 83-2116165

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

Address: 154 NW MAGNOLIA LAKES BLVD, PORT SAINT LUCIE, FL, 34986, UN
Mail Address: P.O. BOX 881237, PORT ST LUCIE, FL, 34988, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOEB MICHAEL President 5940 NW CENTER STREET, PORT SAINT LUCIE, FL, 34986
Allen Steven Treasurer 3402 SW ELLIS STREET, PORT ST. LUCIE, FL, 34953
Jackow George Vice President 2339 HIDDEN LAKE STREET, KISSIMMEE, FL, 34741
GOTZ MARK H Agent 154 NW MAGNOLIA LAKES BLVD, PORT SAINT LUCIE, FL, 34986

Form 5500 Series

Employer Identification Number (EIN):
832116165
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2023-06-16 - -
CHANGE OF MAILING ADDRESS 2021-03-22 154 NW MAGNOLIA LAKES BLVD, PORT SAINT LUCIE, FL 34986 UN -

Court Cases

Title Case Number Docket Date Status
AMERICAN CLASSICAL CHARTER ACADEMY VS OSCEOLA COUNTY SCHOOL BOARD 5D2022-2070 2022-08-26 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
22-1067

Parties

Name AMERICAN CLASSICAL CHARTER ACADEMY, INC.
Role Appellant
Status Active
Representations Michael A. Nardella, Eduardo Jose Fernandez
Name Osceola County School Board
Role Appellee
Status Active
Representations Frank C. Kruppenbacher
Name Clerk Division of Administrative
Role Appellee
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/3
On Behalf Of American Classical Charter Academy
Docket Date 2022-10-07
Type Record
Subtype Transcript
Description Transcript Received
On Behalf Of Clerk Division of Administrative
Docket Date 2022-09-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 1ST AMENDED NOA FROM AGENCY
On Behalf Of Clerk Division of Administrative
Docket Date 2022-08-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/30/22 ORDER
On Behalf Of American Classical Charter Academy
Docket Date 2022-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-08-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
On Behalf Of American Classical Charter Academy
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 8/26/22
On Behalf Of American Classical Charter Academy
Docket Date 2022-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
AMERICAN CLASSICAL CHARTER ACADEMY VS OSCEOLA COUNTY SCHOOL BOARD 6D2023-1446 2022-08-26 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
22-1067

Parties

Name AMERICAN CLASSICAL CHARTER ACADEMY, INC.
Role Appellant
Status Active
Representations Eduardo Jose Fernandez, Michael A. Nardella
Name Osceola County School Board
Role Appellee
Status Active
Representations Frank C. Kruppenbacher
Name Clerk Division of Administrative Hearings
Role Appellee
Status Active

Docket Entries

Docket Date 2023-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of American Classical Charter Academy
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/3
On Behalf Of American Classical Charter Academy
Docket Date 2022-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 978 PAGES
Docket Date 2022-08-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA
On Behalf Of American Classical Charter Academy
Docket Date 2022-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of American Classical Charter Academy
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 8/26/22
On Behalf Of American Classical Charter Academy
Docket Date 2022-08-26
Type Order
Subtype Order
Description ORD-AFFIDAVIT INDIGENCY NOT ACCEPTED IN FINAL APL.

Documents

Name Date
CORAPVDWN 2023-06-16
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-06
Domestic Non-Profit 2018-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128300.00
Total Face Value Of Loan:
128300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128300
Current Approval Amount:
128300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129237.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State