Search icon

FLORAL CITY WATER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORAL CITY WATER ASSOCIATION, 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 Mar 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: 716309
FEI/EIN Number 591320143

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

Address: 8189 S FLORIDA AVE, FLORAL CITY, FL, 34436, US
Mail Address: P O BOX 597, SOUTH HIGHWAY 41, FLORAL CITY, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY BARBARA Treasurer P.O. BOX 564, FLORAL CITY, FL, 34436
Stewart Jane Secretary 9141 S Great Oaks Dr, Floral City, FL, 34436
Johnson Ralph Director 9171 S Great Oaks Dr, Floral City, FL, 34436
MASON DOUG Chairman 8135 WOLF GANG CT, FLORAL CITY, FL, 34436
WILSON TIM Chief Executive Officer 8189 S FLORIDA AVE, FLORAL CITY, FL, 34436
JOHNSON JAMES Vice Chairman PO BOX 87, FLORAL CITY, FL, 34436
WOODARD KAYLA Agent 8189 S. FLORIDA AVENUE, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-04 - -
REGISTERED AGENT NAME CHANGED 2022-01-26 WOODARD, KAYLA -
AMENDMENT 2022-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 8189 S. FLORIDA AVENUE, FLORAL CITY, FL 34436 -
AMENDMENT 2020-10-13 - -
AMENDMENT 2020-06-01 - -
AMENDMENT 2018-10-15 - -
RESTATED ARTICLES 2008-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 8189 S FLORIDA AVE, FLORAL CITY, FL 34436 -
CHANGE OF MAILING ADDRESS 1994-04-25 8189 S FLORIDA AVE, FLORAL CITY, FL 34436 -

Court Cases

Title Case Number Docket Date Status
Pospiech Contracting, Inc., Appellant(s) v. Floral City Water Association, Inc., Appellee(s). 5D2023-2192 2023-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2022-CA-000580-A

Parties

Name POSPIECH CONTRACTING, INC.
Role Appellant
Status Active
Representations Phil A. D'Aniello
Name FLORAL CITY WATER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael Taylor Tremel
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pospiech Contracting, Inc.
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/6
Docket Date 2024-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Floral City Water Association, Inc.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 3/14/24
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Floral City Water Association, Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 3/7/24
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Floral City Water Association, Inc.
Docket Date 2024-02-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 181 PAGES
On Behalf Of Clerk Citrus
Docket Date 2024-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/21/24
Docket Date 2024-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Floral City Water Association, Inc.
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/22
Docket Date 2023-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/22
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 12/15
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1429 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-09-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER
Docket Date 2023-08-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR FINAL JUDGMENT
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 8/31; AA TO FILE STATUS REPORT IF FINAL ORDER IS NOT RENDERED
Docket Date 2023-07-24
Type Response
Subtype Reply
Description REPLY ~ TO BRIEF STATEMENT
On Behalf Of Floral City Water Association, Inc.
Docket Date 2023-07-14
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 7/5 ORDER
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2023-07-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT ADDRESSING THE FINALITY OF THE ORDER...; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/2023
On Behalf Of Pospiech Contracting, Inc.
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 5/9/24
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-20
Amendment 2022-04-04
ANNUAL REPORT 2022-01-26
Amendment 2022-01-03
ANNUAL REPORT 2021-03-18
Amendment 2020-10-13
Amendment 2020-06-01
ANNUAL REPORT 2020-04-09
Reg. Agent Change 2019-11-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1320143 Corporation Unconditional Exemption PO BOX 597, FLORAL CITY, FL, 34436-0597 1975-01
In Care of Name -
Group Exemption Number 0000
Subsection Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone Co., Organization Like Those on Three Preceding Lines
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 6881214
Income Amount 1188568
Form 990 Revenue Amount 1173204
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORAL CITY WATER ASSOCIATION INC
EIN 59-1320143
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FLORAL CITY WATER ASSOCIATION INC
EIN 59-1320143
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FLORAL CITY WATER ASSOCIATION INC
EIN 59-1320143
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FLORAL CITY WATER ASSOCIATION INC
EIN 59-1320143
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FLORAL CITY WATER ASSOCIATION INC
EIN 59-1320143
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State