Search icon

THE SCHOOLS OF MCKEEL ACADEMY INC.

Company Details

Entity Name: THE SCHOOLS OF MCKEEL ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: N98000003597
FEI/EIN Number 650854467
Address: 303 E Peachtree Street, Lakeland, FL, 33801, US
Mail Address: 3616 Harden Blvd, Suite 389, Lakeland, FL, 33803, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Black Alan Agent 303 E Peachtree Street, Lakeland, FL, 33801

Director

Name Role Address
MCKEEL SETH Director 303 E Peachtree Street, Lakeland, FL, 33801
Campbell Stephanie Director 303 E Peachtree Street, Lakeland, FL, 33801
Clanton Michael Director 303 E Peachtree Street, Lakeland, FL, 33801
Peeples Michael Director 303 E Peachtree Street, Lakeland, FL, 33801

President

Name Role Address
Black Alan President 303 E Peachtree Street, Lakeland, FL, 33801

Treasurer

Name Role Address
Ehnle Julie Treasurer 303 E Peachtree Street, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001742 MCKEEL ACADEMY OF TECHOLOGY EXPIRED 2015-01-06 2020-12-31 No data 303 E PEACHTREE STREET, LAKELAND, FL, 33801
G15000001746 MCKEEL ELEMENTARY ACADEMY EXPIRED 2015-01-06 2020-12-31 No data 303 E PEACHTREE STREET, LAK, FL, 33801
G15000001748 MCKEEL ACADEMY CENTRAL EXPIRED 2015-01-06 2020-12-31 No data 303 E PEACHTREE STREET, LAKELAND, FL, 33801
G15000001750 SOUTH MCKEEL ACADEMY EXPIRED 2015-01-06 2020-12-31 No data 303 E PEACHTREE STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 303 E Peachtree Street, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2019-02-04 303 E Peachtree Street, Lakeland, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 303 E Peachtree Street, Lakeland, FL 33801 No data
AMENDMENT 2017-11-13 No data No data
MERGER 2014-12-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000147317
AMENDED AND RESTATEDARTICLES 2014-10-23 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-10-23 THE SCHOOLS OF MCKEEL ACADEMY INC. No data
REGISTERED AGENT NAME CHANGED 2014-01-09 Black, Alan No data
AMENDED AND RESTATEDARTICLES 1998-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
DELANEY ASBURY VS POLK COUNTY SCHOOL BOARD, ET AL., 2D2021-3649 2021-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
18-CA-1938

Parties

Name DELANEY ASBURY
Role Appellant
Status Active
Representations KARL F. PANSLER, ESQ., CHASE PANSLER, ESQ., HYAT KATRAMIZ, ESQ.
Name THE SCHOOLS OF MCKEEL ACADEMY INC.
Role Appellee
Status Active
Name Polk County School Board
Role Appellee
Status Active
Representations JAMES C. VALENTI, ESQ., LEONARD E. IRELAND, JR., ESQ., MICHAEL J. ROPER, ESQ., JENNIFER C. BARRON, ESQ.
Name FLORIDA HIGH SCHOOL ATHLETIC
Role Appellee
Status Active
Name TONI ALBRITTON
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name MARGARET HALLER
Role Appellee
Status Active
Name LAKE REGION SOFTBALL UMPIRES ASSOCIATION INC
Role Appellee
Status Active

Docket Entries

Docket Date 2022-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DELANEY ASBURY
Docket Date 2021-11-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DELANEY ASBURY
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DELANEY ASBURY

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-04
Amendment 2017-11-13
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State