Search icon

SUNCOAST SAFETY COUNCIL, INC.

Company Details

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

form 5500

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
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 2024-04-03
Name of individual signing SUZI LEVESQUE
Valid signature Filed with authorized/valid electronic signature
SUNCOAST SAFETY COUNCIL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 591222286 2023-03-31 SUNCOAST SAFETY COUNCIL INC 24
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
SUNCOAST SAFETY COUNCIL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 591222286 2022-04-04 SUNCOAST SAFETY COUNCIL INC 24
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
SUNCOAST SAFETY COUNCIL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 591222286 2021-04-01 SUNCOAST SAFETY COUNCIL INC 22
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
SUNCOAST SAFETY COUNCIL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 591222286 2020-09-24 SUNCOAST SAFETY COUNCIL INC 23
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
SUNCOAST SAFETY COUNCIL INC 401 K PROFIT SHARING PLAN TRUST 2018 591222286 2019-05-17 SUNCOAST SAFETY COUNCIL INC 25
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
SUNCOAST SAFETY COUNCIL INC 401 K PROFIT SHARING PLAN TRUST 2017 591222286 2018-04-06 SUNCOAST SAFETY COUNCIL INC 20
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
SUNCOAST SAFETY COUNCIL INC 401 K PROFIT SHARING PLAN TRUST 2016 591222286 2017-06-09 SUNCOAST SAFETY COUNCIL INC 22
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
SUNCOAST SAFETY COUNCIL INC 401 K PROFIT SHARING PLAN TRUST 2015 591222286 2016-05-11 SUNCOAST SAFETY COUNCIL INC 50
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
SUNCOAST SAFETY COUNCIL INC 401 K PROFIT SHARING PLAN TRUST 2014 591222286 2015-05-07 SUNCOAST SAFETY COUNCIL INC 59
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

Agent

Name Role Address
HOWARD BRANDY Agent 1145 COURT ST., CLEARWATER, FL, 33756

Executive Director

Name Role Address
HOWARD BRANDY Executive Director 1145 COURT STREET, CLEARWATER, FL, 33756

Vice President

Name Role Address
HO SANDY Vice President 1145 COURT ST., CLEARWATER, FL, 33756

Director

Name Role Address
HO SANDY Director 1145 COURT ST., CLEARWATER, FL, 33756
Overton William Director 1145 COURT ST, CLEARWATER, FL, 33756

Secretary

Name Role Address
Kronschnabl Jeff Secretary 1145 COURT STREET, CLEARWATER, FL, 33756

President

Name Role Address
Overton William President 1145 COURT ST, CLEARWATER, FL, 33756

Treasurer

Name Role Address
BAKEWELL KEVIN Treasurer 1145 COURT STREET, CLEARWATER, FL, 33756

Events

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

Court Cases

Title Case Number Docket Date Status
WILLIAM MICHAEL EGGERS, Petitioner(s) v. SUNCOAST SAFETY COUNCIL, Respondent(s). 2D2024-1108 2024-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-000018-AP

Parties

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