Search icon

THE PASSPORT SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: THE PASSPORT SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 1996 (29 years ago)
Document Number: N96000002893
FEI/EIN Number 593385360

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

Address: 5221 CURRY FORD ROAD, ORLANDO, FL, 32812, US
Mail Address: 5221 CURRY FORD ROAD, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES WANDA President 3050 AUTUMN RUN, ORLANDO, FL, 32822
REED MICHAEL Vice President 1425 NEWBRIDGE LN, ORLANDO, FL, 32825
BELLOMO FRANK Secretary 1827 WINDING OAK DR., ORLANDO, FL, 32825
BELLOMO FRANK Treasurer 1827 WINDING OAK DR., ORLANDO, FL, 32825
CAPURRO MONTOYA JESUS Member 6021 WESTGATE DR., ORLANDO, FL, 32835
REILLY CYNTHIA Member 4844 HEADLEE DR, ORLANDO, FL, 32822
Newsom Erin Member 1099 Fountainhead Dr., Deltona, FL, 32725
GARCIA OSVALDO D Agent 5221 CURRY FORD ROAD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-09-08 5221 CURRY FORD ROAD, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2004-09-08 5221 CURRY FORD ROAD, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-08 5221 CURRY FORD ROAD, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2003-02-07 GARCIA, OSVALDO DR -

Court Cases

Title Case Number Docket Date Status
THE SCHOOL BOARD OF ALACHUA COUNTY, FLORIDA, ET AL. VS FLORIDA DEPARTMENT OF EDUCATION, ET AL. SC2019-1649 2019-09-27 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372017CA002158XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-2072

Parties

Name School Board of Broward County
Role Petitioner
Status Active
Name SCHOOL BOARD OF ORANGE COUNTY
Role Petitioner
Status Active
Name SCHOOL BOARD OF POLK COUNTY, FLORIDA
Role Petitioner
Status Active
Name SCHOOL BOARD OF VOLUSIA COUNTY
Role Petitioner
Status Active
Name School Board of St. Lucie County
Role Petitioner
Status Active
Name School Board Of Alachua County
Role Petitioner
Status Active
Representations Frank R. Harrison, Philip J. Padovano, Joseph T. Eagleton, Ceci C. Berman, Heather K. Hudson, Steven L. Brannock
Name School Board of Hamilton County
Role Petitioner
Status Active
Name SCHOOL BOARD OF LEE COUNTY
Role Petitioner
Status Active
Name School Board of Bay County
Role Petitioner
Status Active
Name Jenny Cartwright
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name FLORIDA DEPARTMENT OF EDUCATION
Role Respondent
Status Active
Representations Matthew H. Mears, Rocco E. Testani, JAMIE MELISSA BRAUN, Jason D. Borntreger
Name FLORIDA STATE BOARD OF EDUCATION
Role Respondent
Status Active
Representations Edward M. Wenger, Amit Agarwal
Name School Board of Clay County
Role Respondent
Status Active
Name LEGACY HIGH SCHOOL, INC.
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name Hon. Richard Corcoran
Role Respondent
Status Active
Name Marco Island Academy
Role Respondent
Status Active
Representations Shawn A. Arnold, Braxton A. Padgett
Name School Board of Duval County
Role Respondent
Status Active
Name HOPE CHARTER SCHOOL, INC.
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name THE PASSPORT SCHOOL, INC.
Role Respondent
Status Active
Name School Board of Wakulla County
Role Respondent
Status Active
Name School Board of Collier County
Role Respondent
Status Active
Name Lisa Burdue Tackett
Role Respondent
Status Active
Representations Shawn A. Arnold, Braxton A. Padgett
Name Andy Tuck
Role Respondent
Status Active
Name Beth Schmude
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
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 2020-01-02
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel is granted and Edward M. Wenger is hereby allowed to withdraw as co-counsel for respondent.
Docket Date 2019-12-31
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of FLORIDA STATE BOARD OF EDUCATION
View View File
Docket Date 2019-11-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of FLORIDA DEPARTMENT OF EDUCATION
View View File
Docket Date 2019-10-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ ON REVIEW FROM THE DISTRICT COURT OF APPEALFIRST DISTRICT OF FLORIDA
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-15
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of FLORIDA DEPARTMENT OF EDUCATION
Docket Date 2019-10-15
Type Letter-Case
Subtype Letter
Description LETTER ~ Case filing fee letter.
On Behalf Of FLORIDA DEPARTMENT OF EDUCATION
View View File
Docket Date 2019-10-10
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Rocco E. Testani, on behalf of the Florida State Board of Education, the Florida Department of Education and Commissioner of Education, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-10-10
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioners' Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hope Charter School, Inc.
View View File
Docket Date 2019-10-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board Of Alachua County
View View File
Docket Date 2019-10-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of School Board Of Alachua County
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3385360 Corporation Unconditional Exemption 5221 CURRY FORD RD, ORLANDO, FL, 32812-8741 1997-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 3857185
Income Amount 2374008
Form 990 Revenue Amount 2374008
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PASSPORT SCHOOL INC
EIN 59-3385360
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name PASSPORT SCHOOL INC
EIN 59-3385360
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name PASSPORT SCHOOL INC
EIN 59-3385360
Tax Period 202006
Filing Type P
Return Type 990
File View File
Organization Name PASSPORT SCHOOL INC
EIN 59-3385360
Tax Period 201906
Filing Type P
Return Type 990
File View File
Organization Name PASSPORT SCHOOL INC
EIN 59-3385360
Tax Period 201806
Filing Type P
Return Type 990
File View File
Organization Name PASSPORT SCHOOL INC
EIN 59-3385360
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name PASSPORT SCHOOL INC
EIN 59-3385360
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9497267204 2020-04-28 0491 PPP 5221 CURRY FORD RD, ORLANDO, FL, 32812-8741
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32812-8741
Project Congressional District FL-10
Number of Employees 18
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189838.54
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State