Search icon

THE CRENSHAW SCHOOL, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561110
Sponsor’s telephone number 3216623778
Plan sponsor’s address 2342 HEMPEL AVE, GOTHA, FL, 34734

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing BRENDA CRENSHAW
Valid signature Filed with authorized/valid electronic signature
CRENSHAW SCHOOL, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 593587500 2022-10-05 THE CRENSHAW SCHOOL INC 27
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
CRENSHAW SCHOOL INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 593587500 2021-06-14 CRENSHAW SCHOOL INC 34
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
CRENSHAW SCHOOL INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 593587500 2020-05-27 CRENSHAW SCHOOL INC 34
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
CRENSHAW SCHOOL INC. 401 K PROFIT SHARING PLAN TRUST 2018 593587500 2019-04-16 CRENSHAW SCHOOL INC 34
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
CRENSHAW SCHOOL INC. 401 K PROFIT SHARING PLAN TRUST 2017 593587500 2018-07-27 CRENSHAW SCHOOL INC 31
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
CRENSHAW SCHOOL INC. 401 K PROFIT SHARING PLAN TRUST 2016 593587500 2017-06-21 CRENSHAW SCHOOL INC 27
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
CRENSHAW SCHOOL INC. 401 K PROFIT SHARING PLAN TRUST 2015 593587500 2016-07-07 CRENSHAW SCHOOL INC 22
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
CRENSHAW SCHOOL INC. 401 K PROFIT SHARING PLAN TRUST 2014 593587500 2015-07-27 CRENSHAW SCHOOL INC 15
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

Agent

Name Role
PREMIUM CONSULTING AND TAX SERVICES LLC Agent

President

Name Role Address
DE ARAUJO PAULO President 9575 Blanche Cove Dr, Windermere, FL, 34786

Vice President

Name Role Address
DE ARAUJO PRISCILA Vice President 9575 BLANCHE COVE DR, WINDERMERE, FL, 34786

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-041690

Parties

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

Documents

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