Entity Name: | THE CRENSHAW SCHOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Sep 2009 (15 years ago) |
Document Number: | P99000061816 |
FEI/EIN Number | 593587500 |
Mail Address: | 6001 VINELAND ROAD, ORLANDO, FL, 32819, US |
Address: | 11520 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRENSHAW SCHOOL, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2022 | 920816690 | 2023-09-08 | THE CRENSHAW SCHOOL INC | 28 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-08 |
Name of individual signing | BRENDA CRENSHAW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 4078777412 |
Plan sponsor’s address | 2342 HEMPEL AVE, GOTHA, FL, 34734 |
Signature of
Role | Plan administrator |
Date | 2022-10-05 |
Name of individual signing | BRENDA CRENSHAW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 4077572241 |
Plan sponsor’s address | 251 WESCLIFF DR, OCOEE, FL, 34761 |
Signature of
Role | Plan administrator |
Date | 2021-06-14 |
Name of individual signing | BRENDA CRENSHAW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 4078777412 |
Plan sponsor’s address | 251 WEST CLIFF DR, OCOEE, FL, 34761 |
Signature of
Role | Plan administrator |
Date | 2020-05-27 |
Name of individual signing | BRENDA CRENSHAW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 4077572241 |
Plan sponsor’s address | 251 WEST CLIFF DR, OCOEE, FL, 34761 |
Signature of
Role | Plan administrator |
Date | 2019-04-16 |
Name of individual signing | BRENDA CRENSHAW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 4077572241 |
Plan sponsor’s address | 251 WEST CLIFF DR, OCOEE, FL, 34761 |
Signature of
Role | Plan administrator |
Date | 2018-07-27 |
Name of individual signing | BRENDA CRENSHAW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 4077572241 |
Plan sponsor’s address | 251 WESCLIFF DR, OCOEE, FL, 34761 |
Signature of
Role | Plan administrator |
Date | 2017-06-21 |
Name of individual signing | BRENDA CRENSHAW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 4077572241 |
Plan sponsor’s address | 251 WEST CLIFF DR, OCOEE, FL, 34761 |
Signature of
Role | Plan administrator |
Date | 2016-07-07 |
Name of individual signing | BRENDA CRENSHAW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 561110 |
Sponsor’s telephone number | 4078777412 |
Plan sponsor’s address | 251 WEST CLIFF DR, OCOEE, FL, 34761 |
Signature of
Role | Plan administrator |
Date | 2015-07-27 |
Name of individual signing | BRENDA CRENSHAW |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
PREMIUM CONSULTING AND TAX SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
DE ARAUJO PAULO | President | 9575 Blanche Cove Dr, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
DE ARAUJO PRISCILA | Vice President | 9575 BLANCHE COVE DR, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000023731 | PLURIS ACADEMY | ACTIVE | 2023-02-20 | 2028-12-31 | No data | 6001 VINELAND ROAD SUITE 117, ORLANDO, FL, 32819 |
G22000158281 | PLURIS LANGUAGE | ACTIVE | 2022-12-22 | 2027-12-31 | No data | 6001 VINELAND ROAD, SUITE 117, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-21 | PREMIUM CONSULTING AND TAX SERVICES LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 11520 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL 32836 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 11520 SOUTH APOPKA VINELAND ROAD, ORLANDO, FL 32836 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 8803 FUTURES DRIVE, SUITE 5B, ORLANDO, FL 32819 | No data |
NAME CHANGE AMENDMENT | 2009-09-21 | THE CRENSHAW SCHOOL, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Donovan G. Davis, Jr., Appellant(s) v. Christian Romandetti, Bridgette Bromfield, Damien Bromfield, Beth Courtney, Blayne S. Davis, Carissa Douglas, C.K., LLC, Capital Blu Management, LLC, First Choice Healthcare Solutions, Inc., et al. Appellee(s). | 5D2023-2089 | 2023-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Donovan G. Davis, Jr. |
Role | Appellant |
Status | Active |
Name | Bridgette Bromfield |
Role | Appellee |
Status | Active |
Name | Blayne S. Davis |
Role | Appellee |
Status | Active |
Name | THE CRENSHAW SCHOOL, INC. |
Role | Appellee |
Status | Active |
Name | FIRST CHOICE HEALTHCARE SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | Carissa Douglas |
Role | Appellee |
Status | Active |
Name | Damien Bromfield |
Role | Appellee |
Status | Active |
Name | CK LLC |
Role | Appellee |
Status | Active |
Name | Beth Courtney |
Role | Appellee |
Status | Active |
Name | CAPITAL BLU MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Scott Blaue |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Christian Romandetti |
Role | Appellee |
Status | Active |
Representations | Frederic E. Waczewski, John R. Samaan, Brian Miller, Tino Gonzalez, Esther McKean |
Docket Entries
Docket Date | 2023-08-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED; CERT OF SVC 08/22/23; STRICKEN PER 8/24 ORDER |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2024-07-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-14 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | REVERSED AND REMANDED |
View | View File |
Docket Date | 2024-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2023-10-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ CERT OF SVC 10/18/23 |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2023-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
Docket Date | 2023-08-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED PER 08/24 ORDER; CERT OF SVC 08/28/23 |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2023-08-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED MOT EOT; AMENDED MOT STRICKEN |
Docket Date | 2023-08-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT EOT; MOT STRICKEN |
Docket Date | 2023-08-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ CERT OF SVC 08/16/23; STRICKEN PER 8/21 ORDER |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2023-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 451 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2023-06-26 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2023-06-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN |
Docket Date | 2023-06-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ 2ND AMENDED NOA |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2023-06-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 6/21/2023 ORDER; STRICKEN PER 6/26 ORDER |
Docket Date | 2023-06-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-06-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/20/23 |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2023-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-11-06 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-28 |
AMENDED ANNUAL REPORT | 2021-10-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State