Search icon

RENAISSANCE CHARTER SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: RENAISSANCE CHARTER 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: 19 Aug 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2004 (20 years ago)
Document Number: N98000004768
FEI/EIN Number 650864257

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

Address: 6278 N. FEDERAL HWY., SUITE 384, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6278 N. FEDERAL HWY., SUITE 384, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIKO KEN Chairman 4145 CYPRESS REACH COURT, #505, POMPANO, FL, 33069
CLARK DENNIS Director 1905 NORTH OCEAN BLVD. #8A, FORT LAUDERDALE, FL, 33305
MILLER BILLIE Director 9500 S. Ocean Drive = #1903, Jensen Beach, FL, 34957
SMITH PATRICIA Director 5427 APPLEDORE LANE, TALLAHASSEE, FL, 32309
SALLARULO PAUL Treasurer 3301 COLLEGE AVENUE, FORT LAUDERDALE, FL, 33314
POZZUOLI EDWARD J Agent 110 S.E. 6TH STREET, FORT LAUDERDALE, FL, 33301
WHEELER THOMAS P Vice President c/o Law Offices of Levi Williams, P.A., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114241 TREATY OAKS PREPARATORY ACADEMY ACTIVE 2024-09-12 2029-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G23000123564 WARRINGTON PREPARATORY ACADEMY ACTIVE 2023-10-05 2028-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G23000081256 RENAISSANCE ACADEMY ACTIVE 2023-07-10 2028-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G23000066359 RENAISSANCE ACADEMY OF ARTS AND SCIENCES ACTIVE 2023-05-30 2028-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G21000106022 RENAISSANCE MIDDLE CHARTER SCHOOL ACTIVE 2021-08-16 2026-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G20000142683 TRADITION PREPARATORY HIGH SCHOOL ACTIVE 2020-11-05 2025-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G19000093917 RENAISSANCE ELEMENTARY CHARTER SCHOOL ACTIVE 2019-08-28 2029-12-31 - 6278 N. FEDERAL HIGHWAY, SUITE 384, FORT LAUDERDALE, FL, 33308
G17000016625 RENAISSANCE CHARTER MIDDLE SCHOOL AT DORAL ACTIVE 2017-02-14 2027-12-31 - 6278 N.FEDERAL HIGHWAY,SUITE 384, FORT LAUDERDALE, FL, 33084
G17000016534 HOLLYWOOD ACADEMY OF ARTS AND SCIENCE MIDDLE ACTIVE 2017-02-14 2027-12-31 - 6278 N. FEDERAL HWY., SUITE 384, FORT LAUDERDALE, FL, 33308
G17000016621 RENAISSANCE CHARTER ELEMENTARY SCHOOL AT DORAL ACTIVE 2017-02-14 2027-12-31 - 6275 N.FEDERAL HIGHWAY,SUITE 384, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 6278 N. FEDERAL HWY., SUITE 384, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-08-01 6278 N. FEDERAL HWY., SUITE 384, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2009-03-20 POZZUOLI, EDWARD JESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 110 S.E. 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 2004-09-20 RENAISSANCE CHARTER SCHOOL, INC. -
NAME CHANGE AMENDMENT 2004-08-10 RENAISSANCE ELEMENTARY CHARTER SCHOOL, INC. -
AMENDMENT 2004-02-05 - -

Court Cases

Title Case Number Docket Date Status
CHARTER SCHOOLS USA, INC. and RENAISSANCE CHARTER SCHOOL, INC. d/b/a RENAISSANCE CHARTER SCHOOL AT UNIVERSITY VS W.Q.and L.Q., as Parents and Legal Guardians of E.Q., a minor 4D2022-2950 2022-11-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21017498

Parties

Name Renaissance Charter School at University
Role Petitioner
Status Active
Name CHARTER SCHOOLS USA, INC.
Role Petitioner
Status Active
Representations Kathryn L. Ender
Name RENAISSANCE CHARTER SCHOOL, INC.
Role Petitioner
Status Active
Name L & Q CORPORATION
Role Respondent
Status Active
Name E.Q., a minor
Role Respondent
Status Active
Name W.Q.
Role Respondent
Status Active
Representations Robert Roselli, Diana Santa Maria
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); See also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”). GROSS, LEVINE and KUNTZ, JJ., concur.
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Charter Schools USA, Inc.
Docket Date 2022-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-10-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
THE SCHOOL BOARD OF PALM BEACH COUNTY VS RENAISSANCE CHARTER SCHOOL, INC. 4D2019-1053 2019-04-11 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
18-6195 RU

Parties

Name School Board of Palm Beach County
Role Appellant
Status Active
Representations Sean Fahey
Name RENAISSANCE CHARTER SCHOOL, INC.
Role Appellee
Status Active
Representations STEPHANIE ALEXANDER

Docket Entries

Docket Date 2019-08-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 7, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of School Board of Palm Beach County
Docket Date 2019-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (1218 PAGES)
Docket Date 2019-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of School Board of Palm Beach County
Docket Date 2019-06-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 9/13/19.
Docket Date 2019-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of School Board of Palm Beach County
SCHOOL BOARD OF PALM BEACH COUNTY VS RENAISSANCE CHARTER SCHOOL, INC. and RENAISSANCE CHARTER HIGH SCHOOL OF PALM BEACH 4D2018-2530 2018-08-23 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015-3244

Parties

Name School Board of Palm Beach County
Role Appellant
Status Active
Representations A. Denise Sagerholm, Sean Fahey
Name RENAISSANCE CHARTER HIGH SCHOOL OF PALM BEACH
Role Appellee
Status Active
Name RENAISSANCE CHARTER SCHOOL, INC.
Role Appellee
Status Active
Representations STEPHANIE ALEXANDER, EDWARD J. POZZUOLI

Docket Entries

Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of School Board of Palm Beach County
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 1/30/19
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of School Board of Palm Beach County
Docket Date 2019-04-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-04-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of School Board of Palm Beach County
Docket Date 2019-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 04/25/19
Docket Date 2019-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Renaissance Charter School Inc.
Docket Date 2019-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Renaissance Charter School Inc.
Docket Date 2019-03-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/05/19
Docket Date 2019-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of School Board of Palm Beach County
Docket Date 2019-02-04
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 January 29, 2019 unopposed motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. 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 2019-01-29
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 School Board of Palm Beach County
Docket Date 2019-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (1377 PAGES)
SCHOOL BOARD OF PALM BEACH COUNTY VS RENAISSANCE CHARTER SCHOOL, INC. 4D2017-2539 2017-08-10 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
16-5157 RX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
16-5126

Parties

Name School Board of Palm Beach County
Role Appellant
Status Active
Representations Julie Ann Rico, A. Denise Sagerholm, Sean Fahey
Name RENAISSANCE CHARTER SCHOOL, INC.
Role Appellee
Status Active
Representations STEPHANIE ALEXANDER, EDWARD J. POZZUOLI
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-01-29
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's October 12, 2018 motion for rehearing, rehearing en banc or issuance of a written opinion and certification is denied.
Docket Date 2018-10-22
Type Response
Subtype Objection
Description Objection
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2018-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *OR* ISSUANCE OF A WRITTEN OPINION AND CERTIFICATION
On Behalf Of School Board of Palm Beach County
Docket Date 2018-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee/cross-appellant's June 25, 2018 motion for attorneys' fees is denied.
Docket Date 2018-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-07-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 18, 2018, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2018-07-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (AMENDED)
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2018-07-05
Type Response
Subtype Response
Description Response ~ TO APPELLEE/CROSS-APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of School Board of Palm Beach County
Docket Date 2018-06-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee/cross-appellant's cross-reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the fifteen page limit for cross-reply briefs. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 7/06/18)
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2018-06-25
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee's June 18, 2018 motion for extension of time is granted, and appellee shall serve the cross-reply brief by June 25, 2018. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 15 DAYS TO 6/19/18
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2018-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of School Board of Palm Beach County
Docket Date 2018-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of School Board of Palm Beach County
Docket Date 2018-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF 30 DAYS TO 5/15/18
On Behalf Of School Board of Palm Beach County
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS APPEAL
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF TO 3/26/18
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 3/23/18
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2018-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of School Board of Palm Beach County
Docket Date 2017-10-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE-- CD ROM
Docket Date 2017-10-24
Type Record
Subtype Transcript
Description Transcript Received ~ (155 PAGES)
Docket Date 2017-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 1/17/18
On Behalf Of School Board of Palm Beach County
Docket Date 2017-08-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 17, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2017-08-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-08-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ (DUPLICATE OF 8/11/17 FILING)
Docket Date 2017-08-16
Type Notice
Subtype Notice
Description Notice ~ "APPELLEE/CROSS-APPELLANT'S NOTICE OF CROSS-APPEAL OF FINAL ORDER" FILED BY ATTORNEY
On Behalf Of RENAISSANCE CHARTER SCHOOL INC
Docket Date 2017-08-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of School Board of Palm Beach County
Docket Date 2017-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCHOOL BOARD OF PALM BEACH COUNTY VS FLORIDA DEPT. OF EDUCATION, et al. 4D2016-2207 2016-06-30 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015-3244 FOI

Parties

Name School Board of Palm Beach County
Role Appellant
Status Active
Representations Julie Ann Rico, Sean Fahey, A. Denise Sagerholm
Name RENAISSANCE CHARTER HIGH SCHOOL OF PB
Role Appellee
Status Active
Name DEPARTMENT OF EDUCATION
Role Appellee
Status Active
Representations STEPHANIE ALEXANDER, EDWARD J. POZZUOLI
Name RENAISSANCE CHARTER SCHOOL, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2017-06-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the parties’ joint motion to stay appeal and oral argument, filed on May 30, 2017, is granted. The oral argument scheduled for Tuesday, June 27, 2017 is cancelled and this case is stayed pending the Florida Supreme Court’s decision in School Board of Palm Beach County v. Florida Charter Education Foundation, Inc., et al., Case No. SC17-958. The parties shall file a status report in this court within thirty (30) days of the Florida Supreme Court’s mandate or order denying jurisdiction in Case No. SC17-958.
Docket Date 2018-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2018-01-31
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the oral argument scheduled for February 27, 2018 is cancelled. This matter will proceed to a panel of the court without oral argument.
Docket Date 2017-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 27, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of School Board of Palm Beach County
Docket Date 2017-05-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND ORAL ARGUMENT
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2017-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2017-04-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 27, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (MOTION TO REQUEST ORAL ARGUMENT)
On Behalf Of School Board of Palm Beach County
Docket Date 2017-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of School Board of Palm Beach County
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 13, 2017 unopposed motion for extension of time is granted to March 23, 2017 only, and appellant shall serve the reply brief on or before March 23, 2017. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-03-13
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 Palm Beach County
Docket Date 2017-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 3/13/17
On Behalf Of School Board of Palm Beach County
Docket Date 2017-01-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2017-01-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's January 4, 2017 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is exceeds the page limitation. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **BRIEF STRICKEN 1/10/17**
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees' January 3, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 4, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-03
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 DEPARTMENT OF EDUCATION
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 1/3/17
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-09-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED APPENDIX TO INITIAL BRIEF **AMENDED APPENDIX PERMITTED - SEE 9/14/16 ORDER**
On Behalf Of School Board of Palm Beach County
Docket Date 2016-09-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ****AMENDED BRIEF PERMITTED - SEE 9/14/16 ORDER****
On Behalf Of School Board of Palm Beach County
Docket Date 2016-09-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's September 8, 2016 motion for leave to file amended initial brief and amended appendix is granted, and the appellant's amended initial brief and the amended appendix to appellant's initial brief are deemed filed as of the date of the entry of this order.
Docket Date 2016-09-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (15-2032)
On Behalf Of School Board of Palm Beach County
Docket Date 2016-09-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of School Board of Palm Beach County
Docket Date 2016-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of School Board of Palm Beach County
Docket Date 2016-09-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of School Board of Palm Beach County
Docket Date 2016-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1123 PAGES
Docket Date 2016-08-09
Type Record
Subtype Index
Description Index ~ TO RECORD ON APPEAL
Docket Date 2016-07-15
Type Notice
Subtype Notice
Description Notice
On Behalf Of DEPARTMENT OF EDUCATION
Docket Date 2016-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of School Board of Palm Beach County
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ST. LUCIE COUNTY SCHOOL BOARD VS RENAISSANCE CHARTER SCHOOL, INC., et al. 4D2015-2905 2015-07-29 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
14-4045RU

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
14-3267

Parties

Name ST. LUCIE CO. SCHOOL BOARD
Role Appellant
Status Active
Representations BARBARA LEE SADAKA, MAJOR B. HARDING, ELIZABETH COKE, JOHNATHAN A. FERGUSON, ERIK MATTHEW FIGLIO
Name RENAISSANCE CHTR SCH @ TRADITI
Role Appellee
Status Active
Name RENAISSANCE CHARTER SCHOOL, INC.
Role Appellee
Status Active
Name Division of Administrative Hearings
Role Appellee
Status Active
Representations STEPHANIE ALEXANDER, Reid A. Cocalis, WILLIAM WILLIAMS

Docket Entries

Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-01-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the January 23, 2017 joint motion to reschedule oral argument on expedited basis is granted. Oral argument scheduled for March 28, 2017 is cancelled and rescheduled for April 25, 2017 at 9:30 A.M.
Docket Date 2017-01-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ (JOINT MOTION TO RESCHEDULE ORAL ARGUMENT ON EXPEDITED BASIS)
On Behalf Of ST. LUCIE CO. SCHOOL BOARD
Docket Date 2017-01-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 28, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the oral argument scheduled for Tuesday, January 24, 2017 is hereby cancelled.
Docket Date 2016-10-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **OA CANCELLED - 12/8/16***This case is set for Oral Argument on January 24, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Division of Administrative Hearings
Docket Date 2016-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ST. LUCIE CO. SCHOOL BOARD
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/24/16
On Behalf Of ST. LUCIE CO. SCHOOL BOARD
Docket Date 2016-04-20
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 Division of Administrative Hearings
Docket Date 2016-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/25/16
On Behalf Of Division of Administrative Hearings
Docket Date 2016-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/24/16
On Behalf Of Division of Administrative Hearings
Docket Date 2016-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ST. LUCIE CO. SCHOOL BOARD
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/07/16
On Behalf Of ST. LUCIE CO. SCHOOL BOARD
Docket Date 2015-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/08/15
On Behalf Of ST. LUCIE CO. SCHOOL BOARD
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FOURTEEN (14) VOLUMES
On Behalf Of Division of Administrative Hearings
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ST. LUCIE CO. SCHOOL BOARD
Docket Date 2017-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' June 27, 2016 motion for attorney's fees 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. Further,ORDERED that the motion for costs filed by Stephanie Alexander is denied without prejudice to seek costs in the trial court.
Docket Date 2016-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ST. LUCIE CO. SCHOOL BOARD
Docket Date 2016-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ST. LUCIE CO. SCHOOL BOARD
Docket Date 2016-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Division of Administrative Hearings
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees' April 20, 2016 unopposed motion for extension of time is granted, and appellees shall serve the answer brief on or before May 5, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-08-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0864257 Corporation Unconditional Exemption 800 CORPORATE DR STE 700, FT LAUDERDALE, FL, 33334-3621 2003-06
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 2023-06
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 668407329
Income Amount 544644794
Form 990 Revenue Amount 389670084
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 RENAISSANCE CHARTER SCHOOL INC
EIN 65-0864257
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name RENAISSANCE CHARTER SCHOOL INC
EIN 65-0864257
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name RENAISSANCE CHARTER SCHOOL INC
EIN 65-0864257
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name RENAISSANCE CHARTER SCHOOL INC
EIN 65-0864257
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name RENAISSANCE CHARTER SCHOOL INC
EIN 65-0864257
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name RENAISSANCE CHARTER SCHOOL INC
EIN 65-0864257
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name RENAISSANCE CHARTER SCHOOL INC
EIN 65-0864257
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 03 Mar 2025

Sources: Florida Department of State