Search icon

SOMERSET ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET ACADEMY, 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: 05 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2000 (24 years ago)
Document Number: N97000002553
FEI/EIN Number 311569428

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

Mail Address: 6340 SUNSET DRIVE, MIAMI, FL, 33143
Address: 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCEPCION DAVID Director 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
MENDEZ ANA Director 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
MONTERO BERNIE President 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
RUIZ SUZETTE Vice President 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
GERMAN TODD Treasurer 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
COX BRIAN Director 20801 JOHNSON STREET, PEMBROKE PINES, FL, 33029
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031437 SOMERSET ACADEMY AVENIR ACTIVE 2025-03-05 2030-12-31 - 6340 SUNSET DRIVE, MIAMI, FL, 33143
G25000030264 SOMERSET OAKS LEADERSHIP & INNOVATION ACTIVE 2025-03-03 2030-12-31 - 6340 SUNSET DRIVE, MIAMI, FL, 33143
G24000096536 SOMERSET CAREER ACADEMY ACTIVE 2024-08-15 2029-12-31 - 6340 SUNSET DR, MIAMI, FL, 33143
G23000059921 SOMERSET VIRTUAL ACADEMY ACTIVE 2023-05-12 2028-12-31 - 6340 SUNSET DRIVE, MIAMI, FL, 33143
G23000046928 SOMERSET PREPARATORY ACADEMY MIDDLE SCHOOL (HOMESTEAD) ACTIVE 2023-04-14 2028-12-31 - 6340 SUNSET DRIVE, MIAMI, FL, 33143
G23000046927 SOMERSET ACADEMY DBK ACTIVE 2023-04-14 2028-12-31 - 6340 SUNSET DRIVE, MIAMI, FL, 33143
G23000046926 SOMERSET PREPARATORY ACADEMY HIGH SCHOOL (HOMESTEAD) ACTIVE 2023-04-14 2028-12-31 - 6340 SUNSET DRIVE, MIAMI, FL, 33143
G23000031732 SOMERSET ACADEMY, THE DR BERNARD KIMMEL CAMPUS ACTIVE 2023-03-09 2028-12-31 - 6340 SUNSET DRIVE, MIAMI, FL, 33143
G22000088862 SOMERSET ACADEMY CONTINENTAL ACTIVE 2022-07-28 2027-12-31 - 6340 SUNSET SRIVE, MIAMI, FL, 33143
G22000088863 SOMERSET COLLEGE PREPARATORY ACADEMY SOUTH HIGH SCHOOL ACTIVE 2022-07-28 2027-12-31 - 6340 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-04-27 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2010-05-20 20801 JOHNSON STREET, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 20801 JOHNSON STREET, PEMBROKE PINES, FL 33029 -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 2000-03-02 SOMERSET ACADEMY, INC. -
REINSTATEMENT 1999-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
CYNTHIA MCCORMICK VS SOMERSET ACADEMY, INC. 4D2022-3403 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16003125

Parties

Name Cynthia McCormick
Role Appellant
Status Active
Representations Andrew J. Rader
Name SOMERSET ACADEMY, INC.
Role Appellee
Status Active
Representations Joan Carlos Wizel, Onier Llopiz
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 9, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Cynthia McCormick
Docket Date 2023-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF COMPLIANCE WITH ORDER DATED 12/23/2022, 01/13/2023 AND 01/17/2023
On Behalf Of Cynthia McCormick
Docket Date 2023-01-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's January 13, 2023 notice of compliance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** NOTICE OF COMPLIANCE WITH ORDER DATED 12/23/2022 AND 01/13/2023
On Behalf Of Cynthia McCormick
Docket Date 2023-01-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 23, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cynthia McCormick
Docket Date 2022-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cynthia McCormick
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SOMERSET ACADEMY, INC. VS ANGELINA JADULAL 4D2021-0203 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO16-3458, CACE19-4716

Parties

Name SOMERSET ACADEMY, INC.
Role Appellant
Status Active
Representations Charles Anthony Gibson
Name ANGELINA JADULAL
Role Appellee
Status Active
Representations Frank Wolland
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s April 13, 2020 motion for appellate fees pursuant to Florida Rule of Appellate Procedure 9.400(b) is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-01-14
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-01-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of ANGELINA JADULAL
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 210 PAGES
On Behalf Of Clerk - Broward
SOMERSET ACADEMY, INC., VS CYNTHIA MCCORMICK SC2019-1635 2019-09-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3576

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA003125AXXXCE

Parties

Name SOMERSET ACADEMY, INC.
Role Petitioner
Status Active
Representations Joan Carlos Wizel, ONIER LLOPIZ
Name Cynthia McCormick
Role Respondent
Status Active
Representations Andrew J. Rader
Name Hon. William W Haury Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-09-26
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2019-09-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Somerset Academy, Inc.
View View File
SOMERSET ACADEMY, INC. AND THE UNIVERSITY BAPTIST CHURCH, INC., VS MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS 3D2019-1053 2019-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-265

Parties

Name SOMERSET ACADEMY, INC.
Role Appellant
Status Active
Representations JUAN J. MAYOL, JR., ALAN S. KRISCHER, SCOTT D. PONCE
Name THE UNIVERSITY BAPTIST CHURCH, INC.
Role Appellant
Status Active
Name MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Representations ABIGAIL PRICE-WILLIAMS, Lauren E. Morse, DENNIS A. KERBEL, W. TUCKER GIBBS
Name Hon. Dawn Denaro
Role Judge/Judicial Officer
Status Active
Name Hon. Jason E. Dimitris
Role Judge/Judicial Officer
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2019-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOMERSET ACADEMY, INC.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ notice of agreed extension of time to file a reply to the response to the petition for writ of certiorari is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is granted to and including October 7, 2019.
Docket Date 2019-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOMERSET ACADEMY, INC.
Docket Date 2019-08-23
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ MIAMI-DADE COUNTY'S RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s agreed notice of extension of time to file a response to the petition for writ of certiorari is treated a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is granted to and including August 23, 2019.
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s notice of agreed extension of time to file a response to the petition for writ of certiorari is treated as a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is recognized and granted to and including August 5, 2019.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
Docket Date 2019-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOMERSET ACADEMY, INC.
Docket Date 2019-06-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within twenty (20) days of service of the response.
Docket Date 2019-05-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RULE 9.100(a) PETITION FOR A WRIT OF CERTIORARI
On Behalf Of SOMERSET ACADEMY, INC.
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SOMERSET ACADEMY, INC.
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SOMERSET ACADEMY, INC. VS CYNTHIA MCCORMICK 4D2018-3576 2018-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16003125

Parties

Name SOMERSET ACADEMY, INC.
Role Appellant
Status Active
Representations Onier Llopiz, Joan Carlos Wizel
Name Cynthia McCormick
Role Appellee
Status Active
Representations Andrew J. Rader, Amy D. Shield, Roger Levine
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1635 DISMISSED
On Behalf Of FLORIDA SUPREME COURT CLERK
Docket Date 2019-09-26
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Somerset Academy, Inc.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellant's April 30, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.LEVINE, C.J., and KLINGENSMITH, J., concurWARNER, J., dissents.
Docket Date 2019-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant’s May 1, 2019 request for oral argument is denied; further,ORDERED that this appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.130(a)(3)(C)(xi); City of Fort Lauderdale v. Hinton, 44 Fla. L. Weekly D1915 (Fla. 4th DCA July 24, 2019).LEVINE, C.J., WARNER and KLINGENSMITH, JJ, concur.
Docket Date 2019-08-15
Type Response
Subtype Response
Description Response
On Behalf Of Somerset Academy, Inc.
Docket Date 2019-08-15
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of Somerset Academy, Inc.
Docket Date 2019-08-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that within ten (10) days of this order Appellant shall file a response and show cause why this appeal should not be dismissed because the applicability of the statutory damage caps in section 768.28, Florida Statutes, is not subject to nonfinal review. City of Fort Lauderdale v. Hinton, 4D18-2089, 2019 WL 3310150, at *5 (Fla. 4th DCA July 24, 2019) (recognizing that the expansion of the nonfinal appeal rule was “to allow interlocutory review of an order denying immunity from suit” and if the statutory caps apply, then there is no immunity from suit).
Docket Date 2019-05-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Somerset Academy, Inc.
Docket Date 2019-05-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Somerset Academy, Inc.
Docket Date 2019-05-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Somerset Academy, Inc.
Docket Date 2019-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Somerset Academy, Inc.
Docket Date 2019-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Somerset Academy, Inc.
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 9, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen days (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-04-09
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 Somerset Academy, Inc.
Docket Date 2019-04-05
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Somerset Academy, Inc.
Docket Date 2019-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cynthia McCormick
Docket Date 2019-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cynthia McCormick
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 26, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Cynthia McCormick
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 23, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 27, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Cynthia McCormick
Docket Date 2019-01-15
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ Upon consideration of appellee’s December 26, 2018 response, it is ORDERED that appellant’s December 12, 2018 motion for stay pending appeal is treated as a motion for review and is granted.
Docket Date 2019-01-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Somerset Academy, Inc.
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Somerset Academy, Inc.
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 27, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 7, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Somerset Academy, Inc.
Docket Date 2018-12-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cynthia McCormick
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cynthia McCormick
Docket Date 2018-12-26
Type Response
Subtype Response
Description Response
On Behalf Of Cynthia McCormick
Docket Date 2018-12-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR STAY
On Behalf Of Somerset Academy, Inc.
Docket Date 2018-12-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***TREATED AS A MOTION FOR REVIEW AND GRANTED 1/15/19***
On Behalf Of Somerset Academy, Inc.
Docket Date 2018-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 28, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **RECEIVED 11/30/18**
On Behalf Of Somerset Academy, Inc.
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Somerset Academy, Inc.
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCHOOL BOARD OF INDIAN RIVER CO. VS SOMERSET ACADEMY, INC. AND SOMERSET ACADEMY MIDDLE SCHOOL, ETC. 4D2016-1227 2016-04-01 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2015-3257-A FOI

Parties

Name SCHOOL BOARD OF INDIAN RIVER CO.
Role Appellant
Status Active
Representations SUZANNE D'AGRESTA, ERIN JANE O'LEARY
Name SOMERSET ACA MID SCH OF VERO BEACH
Role Appellee
Status Active
Name SOMERSET ACADEMY, INC.
Role Appellee
Status Active
Representations COLLETTE D. PAPA, Jack Joseph Aiello
Name DEPARTMENT OF EDUCATION
Role Appellee
Status Dismissed

Docket Entries

Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Somerset Academy, Inc.
Docket Date 2016-11-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Somerset Academy, Inc.
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 12/19/16
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2017-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-04
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that this Court sua sponte consolidates the above-styled cases for opinion purposes.
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 11/07/16
On Behalf Of Somerset Academy, Inc.
Docket Date 2016-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-07-12
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant's June 2, 2016 motion to strike is granted. The May 11, 2016 notice of appearance filed by David Jordan, Esq., on behalf of the Florida Department of Education is stricken, and the Florida Department of Education is removed as an appellee in the above-styled case. The case style shall be corrected to reflect this change, and all further filings shall reflect this change. Further, ORDERED that Attorney Jordan's July 7, 2016 motion to amend notice of appearance is denied. The State Board of Education is not a party to this case.
Docket Date 2016-07-07
Type Response
Subtype Response
Description Response ~ **SEE 7/12/16 ORDER** TO MOTION TO CORRECT CASE STYLE AND TO STRIKE NOTICE OF APPEARANCE *AND* MOTION TO AMEND NOTICE OF APPEARANCE
On Behalf Of Somerset Academy, Inc.
Docket Date 2016-06-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant, the School Board of Indian River County¿s June 2, 2016 motion to consolidate is granted. Case numbers 4D16-1227 and 4D16-1228 are now consolidated for briefing purposes, and a single brief shall be filed in 4D16-1227. Further ORDERED that, within five (5) days from the date of this order, the Florida Department of Education shall file a response to appellant's June 2, 2016 motion to correct case style and to strike notice of appearance.
Docket Date 2016-06-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-1228 FOR BRIEFING PURPOSES
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 61 DAYS TO 8/9/16
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Somerset Academy, Inc.
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **NOTICE STRICKEN - SEE 7/12/16 ORDER**
On Behalf Of Somerset Academy, Inc.
Docket Date 2016-05-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D16-1081, 4D16-1227, and 4D16-1228 are now consolidated for resolution by the same panel.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 16-1228 AND 16-1081
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (1225 PAGES)
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ADMIN ORDER.
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCHOOL BOARD OF INDIAN RIVER CO. VS SOMERSET ACADEMY, INC. AND SOMERSET ACADEMY VERO BEACH 4D2016-1228 2016-04-01 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2015-3257-B FOI

Parties

Name SCHOOL BOARD OF INDIAN RIVER CO.
Role Appellant
Status Active
Representations ERIN JANE O'LEARY, SUZANNE D'AGRESTA
Name SOMERSET ACADEMY VERO BEACH
Role Appellee
Status Active
Name DEPARTMENT OF EDUCATION
Role Appellee
Status Dismissed
Representations COLLETTE D. PAPA, Jack Joseph Aiello
Name SOMERSET ACADEMY, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2017-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-04
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that this Court sua sponte consolidates the above-styled cases for opinion purposes.
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 12/19/16
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-11-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (FILED IN 16-1227) 60 DAYS TO 11/07/16
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-07-12
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant's June 2, 2016 motion to strike is granted. The May 11, 2016 notice of appearance filed by David Jordan, Esq., on behalf of the Florida Department of Education is stricken, and the Florida Department of Education is removed as an appellee in the above-styled case. The case style shall be corrected to reflect this change, and all further filings shall reflect this change. Further, ORDERED that Attorney Jordan's July 7, 2016 motion to amend notice of appearance is denied. The State Board of Education is not a party to this case.
Docket Date 2016-07-07
Type Response
Subtype Response
Description Response ~ **SEE 7/12/16 ORDER** TO MOTION TO CORRECT CASE STYLE AND TO STRIKE NOTICE OF APPEARANCE *AND* MOTION TO AMEND NOTICE OF APPEARANCE
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-06-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant, the School Board of Indian River County¿s June 2, 2016 motion to consolidate is granted. Case numbers 4D16-1227 and 4D16-1228 are now consolidated for briefing purposes, and a single brief shall be filed in 4D16-1227. Further ORDERED that, within five (5) days from the date of this order, the Florida Department of Education shall file a response to appellant's June 2, 2016 motion to correct case style and to strike notice of appearance.
Docket Date 2016-06-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF APPEARANCE FILED BY DAVID L. JORDAN *AND* MOTION TO CORRECT CASE STYLE
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 61 DAYS TO 8/9/16
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **NOTICE STRICKEN - SEE 7/12/16 ORDER**
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-05-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D16-1081, 4D16-1227, and 4D16-1228 are now consolidated for resolution by the same panel.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (AMENDED TO CORRECT SERVICE DATE IN CERT. OF SERVICE)
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
Docket Date 2016-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (1059 PAGES)
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ADMIN ORDER.
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCHOOL BOARD OF INDIAN RIVER CO.
THE SCHOOL BOARD OF ST. LUCIE CO. VS SOMERSET ACADEMY, INC. AND SOMERSET COLLEGE PREP, ETC. 4D2016-1081 2016-03-30 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
DOE 2015-3228

Parties

Name SCHOOL BOARD OF ST. LUCIE CO. (DNU)
Role Appellant
Status Active
Representations JOHNATHAN A. FERGUSON
Name DEPARTMENT OF EDUCATION
Role Appellee
Status Dismissed
Representations COLLETTE D. PAPA, Jack Joseph Aiello
Name SOMERSET ACADEMY, INC.
Role Appellee
Status Active
Name SOMERSET COLLEGE PREP MIDDLE SCHOOL
Role Appellee
Status Active

Docket Entries

Docket Date 2018-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ **CORRECTED OPINION**
Docket Date 2017-03-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SCHOOL BOARD OF ST. LUCIE CO. (DNU)
Docket Date 2017-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SCHOOL BOARD OF ST. LUCIE CO. (DNU)
Docket Date 2016-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 26 DAYS TO 01/13/17
On Behalf Of SCHOOL BOARD OF ST. LUCIE CO. (DNU)
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 days to 11/28/16
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCHOOL BOARD OF ST. LUCIE CO. (DNU)
Docket Date 2016-07-12
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant's June 22, 2016 motion to strike is granted. The May 11, 2016 notice of appearance filed by David Jordan, Esq., on behalf of the Florida Department of Education is stricken, and the Florida Department of Education is removed as an appellee in the above-styled case. The case style shall be corrected to reflect this change, and all further filings shall reflect this change. Further, ORDERED that Attorney Jordan's July 7, 2016 motion to amend notice of appearance is denied. The State Board of Education is not a party to this case.
Docket Date 2016-07-07
Type Response
Subtype Response
Description Response ~ **SEE 7/12/16 ORDER** TO MOTION TO CORRECT CASE STYLE AND TO STRIKE NOTICE OF APPEARANCE *AND* MOTION TO AMEND NOTICE OF APPEARANCE
On Behalf Of SCHOOL BOARD OF ST. LUCIE CO. (DNU)
Docket Date 2016-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF APPEARANCE FILED BY DAVID L. JORDAN *AND* MOTION TO CORRECT CASE STYLE
On Behalf Of SCHOOL BOARD OF ST. LUCIE CO. (DNU)
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 85 DAYS TO 09/02/16
On Behalf Of SCHOOL BOARD OF ST. LUCIE CO. (DNU)
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN - SEE 7/12/16 ORDER**
On Behalf Of SCHOOL BOARD OF ST. LUCIE CO. (DNU)
Docket Date 2016-05-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D16-1081, 4D16-1227, and 4D16-1228 are now consolidated for resolution by the same panel.
Docket Date 2016-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (1213 PAGES)
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ CORRECTED COPY
Docket Date 2016-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-10-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1569428 Corporation Unconditional Exemption 6340 SUNSET DR, MIAMI, FL, 33143-4836 1998-01
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 640918206
Income Amount 498370221
Form 990 Revenue Amount 498370221
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 SOMERSET ACADEMY INC
EIN 31-1569428
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name SOMERSET ACADEMY INC
EIN 31-1569428
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SOMERSET ACADEMY INC
EIN 31-1569428
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SOMERSET ACADEMY INC
EIN 31-1569428
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SOMERSET ACADEMY INC
EIN 31-1569428
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SOMERSET ACADEMY INC
EIN 31-1569428
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SOMERSET ACADEMY INC
EIN 31-1569428
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name SOMERSET ACADEMY INC
EIN 31-1569428
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State