Entity Name: | SUNCOAST SAFETY COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Jul 1968 (57 years ago) |
Document Number: | 714942 |
FEI/EIN Number | 591222286 |
Address: | 1145 COURT STREET, CLEARWATER, FL, 33756, US |
Mail Address: | 1145 COURT STREET, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNCOAST SAFETY COUNCIL INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 591222286 | 2024-04-03 | SUNCOAST SAFETY COUNCIL INC | 20 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-03 |
Name of individual signing | SUZI LEVESQUE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 7276082940 |
Plan sponsor’s address | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Signature of
Role | Plan administrator |
Date | 2023-03-31 |
Name of individual signing | SARAH S LEVESQUE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 7276082940 |
Plan sponsor’s address | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Signature of
Role | Plan administrator |
Date | 2022-04-04 |
Name of individual signing | BRANDY HOWARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 7276082940 |
Plan sponsor’s address | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Signature of
Role | Plan administrator |
Date | 2021-04-01 |
Name of individual signing | BRANDY HOWARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 7276082940 |
Plan sponsor’s address | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Signature of
Role | Plan administrator |
Date | 2020-09-24 |
Name of individual signing | BRANDY HOWARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 7276082940 |
Plan sponsor’s address | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Signature of
Role | Plan administrator |
Date | 2019-05-17 |
Name of individual signing | BRANDY HOWARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 7276082940 |
Plan sponsor’s address | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Signature of
Role | Plan administrator |
Date | 2018-04-06 |
Name of individual signing | BRANDY HOWARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 7276082940 |
Plan sponsor’s address | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Signature of
Role | Plan administrator |
Date | 2017-06-09 |
Name of individual signing | BRANDY HOWARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 7276082940 |
Plan sponsor’s address | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Signature of
Role | Plan administrator |
Date | 2016-05-11 |
Name of individual signing | BRANDY HOWARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 7276082940 |
Plan sponsor’s address | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Signature of
Role | Plan administrator |
Date | 2015-05-07 |
Name of individual signing | BRANDY HOWARD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HOWARD BRANDY | Agent | 1145 COURT ST., CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
HOWARD BRANDY | Executive Director | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
HO SANDY | Vice President | 1145 COURT ST., CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
HO SANDY | Director | 1145 COURT ST., CLEARWATER, FL, 33756 |
Overton William | Director | 1145 COURT ST, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
Kronschnabl Jeff | Secretary | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
Overton William | President | 1145 COURT ST, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
BAKEWELL KEVIN | Treasurer | 1145 COURT STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2010-10-12 | No data | No data |
NAME CHANGE AMENDMENT | 2000-08-18 | SUNCOAST SAFETY COUNCIL, INC. | No data |
NAME CHANGE AMENDMENT | 1999-12-17 | NATIONAL SAFETY COUNCIL, SUNCOAST CHAPTER, INC. | No data |
NAME CHANGE AMENDMENT | 1971-12-17 | NATIONAL SAFETY COUNCIL, PINELLAS COUNTY CHAPTER, INC. | No data |
NAME CHANGE AMENDMENT | 1971-03-02 | PINELLAS COUNTY SAFETY COUNCIL INC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM MICHAEL EGGERS, Petitioner(s) v. SUNCOAST SAFETY COUNCIL, Respondent(s). | 2D2024-1108 | 2024-05-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNCOAST SAFETY COUNCIL, INC. |
Role | Respondent |
Status | Active |
Representations | Bruce Denson, Brandon Stuart Vesely, Tracey Lyn Sticco |
Name | Hon. Amy M. Williams |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Thomas M. Ramsberger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Steve Daniel Berlin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | WILLIAM MICHAEL EGGERS |
Role | Petitioner |
Status | Active |
Representations | Brooke Victoria Elvington, Stephen Lee Romine |
Docket Entries
Docket Date | 2024-05-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | WILLIAM MICHAEL EGGERS |
View | View File |
Docket Date | 2024-11-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied |
View | View File |
Docket Date | 2024-08-19 |
Type | Response |
Subtype | Reply |
Description | PETITIONER'S REPLY TO SUNCOAST SAFETY COUNSIL'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | WILLIAM MICHAEL EGGERS |
Docket Date | 2024-07-18 |
Type | Response |
Subtype | Response |
Description | SUNCOAST SAFETY COUNCIL'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SUNCOAST SAFETY COUNCIL |
Docket Date | 2024-07-18 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | SUNCOAST SAFETY COUNCIL |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 17, 2024. |
View | View File |
Docket Date | 2024-07-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SUNCOAST SAFETY COUNCIL |
Docket Date | 2024-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order on Motion for Extension of Time to File Response |
View | View File |
Docket Date | 2024-07-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SUNCOAST SAFETY COUNCIL |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 3, 2024. |
View | View File |
Docket Date | 2024-06-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SUNCOAST SAFETY COUNCIL |
Docket Date | 2024-06-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SUNCOAST SAFETY COUNCIL |
Docket Date | 2024-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUNCOAST SAFETY COUNCIL |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order to File Response |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. |
View | View File |
Docket Date | 2024-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | WILLIAM MICHAEL EGGERS |
Docket Date | 2024-05-10 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | WILLIAM MICHAEL EGGERS |
Docket Date | 2024-12-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
Date of last update: 01 Feb 2025
Sources: Florida Department of State