Search icon

G-STAR SCHOOL OF THE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: G-STAR SCHOOL OF THE ARTS, 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: 28 Sep 1998 (27 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 03 Sep 2014 (11 years ago)
Document Number: N98000005585
FEI/EIN Number 650887998

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

Address: 2030 S. Congress Avenue, Building J, Palm Springs, FL, 33406, US
Mail Address: 2030 S. Congress Avenue, Building J, Palm Springs, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KKUAQGJF369306 N98000005585 US-FL GENERAL ACTIVE -

Addresses

Legal C/O HAUPTNER, GREGORY, 2030 S Congress Ave, BLDG J, Palm Springs, US-FL, US, 33406
Headquarters 2030 South Congress Avenue, Palm Springs, US-FL, US, 33406

Registration details

Registration Date 2017-11-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-11-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N98000005585

Key Officers & Management

Name Role Address
Navarro Piero Chairman 2030 S. Congress Avenue, Palm Springs, FL, 33406
Forgione Michelle Director 2030 S. Congress Avenue, Palm Springs, FL, 33406
Golden James Director 2030 S. Congress Avenue, Palm Springs, FL, 33406
Adams David L Director 2030 S. Congress Avenue, Palm Springs, FL, 33406
Pozzuoli Edward JEsq. Agent c/o Tripp Scott, P.A., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138914 G-STAR SCHOOL OF THE ARTS FOR FILM, ANIMATION AND PERFORMING ARTS EXPIRED 2016-12-27 2021-12-31 - 2030 S CONGRESS AVE - BLDG J, PALM SPRINGS, FL, 33406
G09000107412 G-STAR STUDIOS PRODUCTIONS EXPIRED 2009-05-14 2014-12-31 - 2065 PRAIRIE ROAD, BUILDING J, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 2030 S. Congress Avenue, Building J, Palm Springs, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 c/o Tripp Scott, P.A., 110 SE 6th Street, Ste 1500, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Pozzuoli, Edward J, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2030 S. Congress Avenue, Building J, Palm Springs, FL 33406 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-09-03 G-STAR SCHOOL OF THE ARTS, INC. -
AMENDED AND RESTATEDARTICLES 2005-07-07 - -
REINSTATEMENT 2000-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA VS ACADEMY FOR POSITIVE LEARNING, INC., ETC., ET AL. SC2021-0750 2021-05-20 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-2816

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000405XXXXMB

Parties

Name School Board of Palm Beach County
Role Petitioner
Status Active
Representations Stuart H. Singer, Jon L. Mills, Sabria A. McElroy
Name Marleny Olivo
Role Respondent
Status Active
Name G-STAR SCHOOL OF THE ARTS, INC.
Role Respondent
Status Active
Name PALM BEACH MARITIME MUSEUM, INC.
Role Respondent
Status Active
Name PALM BEACH MARITIME ACADEMY, INC.
Role Respondent
Status Active
Name Pedro Olivo
Role Respondent
Status Active
Name ACADEMY FOR POSITIVE LEARNING, INC.
Role Respondent
Status Active
Representations Braxton A. Padgett, Shawn A. Arnold
Name ARCHIMEDEAN ACADEMY, INC.
Role Amicus - No Position
Status Active
Representations WILLIAM L. PETROS
Name The School Board of Miami-Dade County
Role Amicus - Petitioner
Status Interim
Representations Mr. Francisco Oscar Sanchez, Jay A. Yagoda, Bethany J.M. Pandher
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-09
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-09-08
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ ARCHIMEDEAN ACADEMY, INC.'S NOTICE OF INTENT TO SEEK LEAVE TO FILE AMICUS BRIEF
On Behalf Of ARCHIMEDEAN ACADEMY, INC.
View View File
Docket Date 2021-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' JURISDICTIONAL BRIEF
On Behalf Of Academy for Positive Learning, Inc.
View View File
Docket Date 2021-07-27
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA'SNOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of The School Board of Miami-Dade County
View View File
Docket Date 2021-06-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 2, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-06-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of School Board of Palm Beach County
View View File
Docket Date 2021-05-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-05-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of School Board of Palm Beach County
View View File
Docket Date 2021-05-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of School Board of Palm Beach County
View View File
Docket Date 2021-06-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Academy for Positive Learning, Inc.
View View File
ACADEMY FOR POSITIVE LEARNING, INC., et al. VS SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, et al. 4D2019-2816 2019-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000405

Parties

Name PALM BEACH MARITIME MUSEUM, INC.
Role Appellant
Status Active
Name MARLENY OLIVO
Role Appellant
Status Active
Name ACADEMY FOR POSITIVE LEARNING, INC.
Role Appellant
Status Active
Representations Shawn A. Arnold, Braxton Allen Padgett
Name Pedro Olivo
Role Appellant
Status Active
Name G-STAR SCHOOL OF THE ARTS, INC.
Role Appellee
Status Active
Representations Sabria McElroy, Stuart Harold Singer, Jon L. Mills
Name School Board of Palm Beach County
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-20
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2222-02-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **JUDGE GERBER RECUSED AFTER SUPPLEMENTAL BRIEFING**
Docket Date 2021-09-24
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that appellee, School Board of Palm Beach County, Florida's August 31, 2021 “motion for recall and stay of mandate” is denied.
Docket Date 2021-09-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR RECALL AND STAY OF MANDATE
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2021-09-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-750
Docket Date 2021-08-31
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ MOTION FOR RECALL AND STAY OF THE MANDATE
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2021-05-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-750
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny
Docket Date 2021-03-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2021-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2021-03-03
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2020-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2020-10-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2020-10-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants, within five (5) days of this order, shall show cause why appellee's October 20, 2020 motion to file supplemental briefing and request for oral argument should not be granted.
Docket Date 2020-10-20
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ **AND** REQUEST FOR ORAL ARGUMENT
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2020-09-15
Type Order
Subtype Case to be Determined En Banc
Description Proceeding Will Be Determined En Banc ~ ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.331(a), the parties are hereby notified that the proceeding will be determined en banc.
Docket Date 2020-06-04
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING EN BANC AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2020-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCEUNDER FLA. R. APP. P. 9.330 & 9.331
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' May 1, 2020 motion for extension of time is granted, and appellants shall file the motion for rehearing, motion for rehearing en banc, and/or motion for certification on or before May 22, 2020.
Docket Date 2020-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND/OR MOTION FOR CERTIFICATION
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **WITHDRAWN SEE 2/24/2021 OPINION**
Docket Date 2020-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the oral arguments now scheduled at the Court on March 30, 2020 are cancelled.  The court is prepared to decide this case on the briefs of the parties.  If any party desires an oral argument, that party should notify the Court by Monday, March 23, 2020, in writing, specifying the reasons why an oral argument is necessary in their case. If the Court agrees that an oral argument is necessary, such argument will be held by telephone on March 30, 2020 and the Court will provide call-in instructions.
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled.  However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
Docket Date 2020-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ The Oral Argument scheduled for March 30, 2020, at 10:00 A.M. will now take place at the Fourth District Court of Appeal courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. 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 2020-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 30, 2020, at 10:00 A.M. for 15 minutes per side at Nova Southeastern University. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. 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 2020-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2019-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 01/16/2020
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G-STAR SCHOOL OF THE ARTS, INC.
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2019-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/02/2019
Docket Date 2019-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 709 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2019-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-21
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON MOTION FOR REHEARING
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON APPELLANTS' MOTION FOR REHEARING EN BANC AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
Docket Date 2020-10-30
Type Order
Subtype Order on Motion To File Supplemental Brief
Description ORD-Allowing Supplemental Brief ~ Upon consideration of appellants’ October 26, 2020 response, it is ORDERED that appellee's October 20, 2020 motion to file supplemental brief is granted. Appellee shall have ten (10) days from the date of this order to file their requested supplemental brief. Appellants shall have ten (10) days after service of appellee's supplemental brief to file an answer brief. Appellee shall have five (5) days after service of appellants' answer brief to file a reply brief. Appellee's request for oral argument is deferred until after the briefing schedule is complete.
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Academy for Positive Learning, Inc.
Docket Date 2019-09-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
STATEMENT OF FACT 2024-04-12
AMENDED ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0887998 Corporation Unconditional Exemption 2030 S CONGRESS AVE BLDG J, PALM SPRINGS, FL, 33406-7626 2000-03
In Care of Name % GREG HAUPTNER
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 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 8025989
Income Amount 8977636
Form 990 Revenue Amount 8823698
National Taxonomy of Exempt Entities Education: Elementary, Secondary Education, K - 12
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 G-STAR SCHOOL OF THE ARTS INC
EIN 65-0887998
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name G-STAR SCHOOL OF THE ARTS INC
EIN 65-0887998
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name G-STAR SCHOOL OF THE ARTS INC
EIN 65-0887998
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name G-STAR SCHOOL OF THE ARTS INC
EIN 65-0887998
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name G-STAR SCHOOL OF THE ARTS INC
EIN 65-0887998
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name G-STAR SCHOOL OF THE ARTS INC
EIN 65-0887998
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name G-STAR SCHOOL OF THE ARTS INC
EIN 65-0887998
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name G-STAR SCHOOL OF THE ARTS INC
EIN 65-0887998
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name G-STAR SCHOOL OF THE ARTS INC
EIN 65-0887998
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name G-STAR SCHOOL OF THE ARTS INC
EIN 65-0887998
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309378609 2021-03-13 0455 PPP 2030 S Congress Ave Bldg J, West Palm Beach, FL, 33406-7626
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 709777.5
Loan Approval Amount (current) 709777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-7626
Project Congressional District FL-22
Number of Employees 83
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 715790.89
Forgiveness Paid Date 2022-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State