Search icon

MANASOTA - 88, INC. - Florida Company Profile

Company Details

Entity Name: MANASOTA - 88, 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: 27 Oct 1980 (44 years ago)
Document Number: 754830
FEI/EIN Number 591879991

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

Address: 419 RUBENS DRIVE, NOKOMIS, FL, 34275
Mail Address: 419 RUBENS DRIVE, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPTON GLENN Agent 419 RUBENS DRIVE, NOKOMIS, FL, 34275
HINES BARBARA Director 117 81ST STREET, HOLMES, FL, 34217
COMPTON GLENN Director 419 RUBENS DR, NOKOMIS, FL, 34275
COMPTON GLENN President 419 RUBENS DR, NOKOMIS, FL, 34275
Compton Mary Director 419 RUBENS DRIVE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-03-01 419 RUBENS DRIVE, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2001-03-01 419 RUBENS DRIVE, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2001-03-01 COMPTON, GLENN -
REGISTERED AGENT ADDRESS CHANGED 2001-03-01 419 RUBENS DRIVE, NOKOMIS, FL 34275 -

Court Cases

Title Case Number Docket Date Status
JOSEPH MCCLASH, MANASOTA-88, INC., ET AL. VS SOUTHWEST FLORIDA WATER MANAGEMENT, ETC., ET AL. 5D2015-3424 2015-09-29 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
DOAH14-5135

Circuit Court for the Fifth Judicial Circuit, Hernando County
DOAH14-4735

Circuit Court for the Fifth Judicial Circuit, Hernando County
DOAH14-5038

Parties

Name SUNCOAST WATERKEEPER, INC.
Role Appellant
Status Active
Name SIERRA, INC.
Role Appellant
Status Active
Name MANASOTA - 88, INC.
Role Appellant
Status Active
Name FLORIDA INSTITUTE FOR SALTWATE
Role Appellant
Status Active
Name JOSEPH MCCLASH
Role Appellant
Status Active
Representations Ralf Brookes
Name LAND TRUST #97-12
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Name Southwest Florida Water Management District, Clerk
Role Lower Tribunal Clerk
Status Active
Name SOUTHWEST FLORIDA WATER MANAGE
Role Appellee
Status Active
Representations BRIAN ALEXANDER BOLVES, PARIA HEETER, KAREN WEST, WILLIAM S. BILENKY, DOUGLAS PAUL MANSON, ADRIENNE E. VINING, AMY WELLS BRENNAN

Docket Entries

Docket Date 2017-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ TRIAL TRANSCRIPT (1094 PAGES)
On Behalf Of Southwest Florida Water Management District, Clerk
Docket Date 2017-01-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ TO 4TH MOT FOR SANCTIONS
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-11-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-11-14
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ RE: AMENDED REPLY BRF
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-11-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ CORRECTED PAGINATION
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-11-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ ***STRICKEN PER 12/7 ORDER***
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED-SEE CORRECTED AMENDED MOTION
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/10 RB STRICKEN. AMENDED RB DUE W/I 7 DYS.
Docket Date 2016-08-12
Type Response
Subtype Response
Description RESPONSE ~ TO 8/3 MOTION FOR SANCTIONS
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-08-04
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ THIRD JOINT MOTION
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-08-03
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ OR IN THE ALTERNATIVE, RESPONSE TO MOT ACCEPT LATE FILED MOT ATTYS FEES AND MOT ATTY FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-12-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 11/14 AMENDED RB ACCEPTED. 11/8 AMENDED RB STRICKEN. 11/14 MTN/SANCTIONS DENIED AS MOOT.
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ RE: MCCLASH TO REMAIN AS INDIVIDUAL APPELLANT
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO SECOND JT MOT FOR SANCTIONS
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOL DISM OF ORGANIZATIONAL AA'S- AMENDED
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ & MOT TO ACCEPT LATE FILED MOT ATTY FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPENDICES TO MOT SANCTIONS
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-07-15
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ SECOND & MOT STRIKE
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-10
Type Response
Subtype Response
Description RESPONSE ~ "NOTICE DROPPING ORGANIZATIONAL AA'S & RESPONSE TO AE'S MOT ATTY FEES"
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN PER 11/2 ORDER***
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-06-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN SW FL WATER ANS BRF
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-05-06
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 SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (3188 PAGES)
On Behalf Of Southwest Florida Water Management District, Clerk
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-07
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 JOSEPH MCCLASH
Docket Date 2016-01-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2016-01-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-11-23
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF ATTY
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-11-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-11-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMD
On Behalf Of JOSEPH MCCLASH
Docket Date 2015-11-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ NOT CERTIFIED APP MED
On Behalf Of JOSEPH MCCLASH
Docket Date 2015-11-05
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF ATTORNEY
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-11-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-11-04
Type Order
Subtype Order on Motion to Transfer
Description Order Deny Transfer to Other Court
Docket Date 2015-10-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William S. Bilenky 0154709
Docket Date 2015-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William S. Bilenky 0154709
Docket Date 2015-10-07
Type Response
Subtype Response
Description RESPONSE ~ & OBJ TO 10/2 MOT TRANSFER
On Behalf Of JOSEPH MCCLASH
Docket Date 2015-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ralf Brookes 0778362
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-10-02
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 9/24/15
On Behalf Of JOSEPH MCCLASH
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-29
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-02-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1879991 Corporation Unconditional Exemption 419 RUBENS DR, NOKOMIS, FL, 34275-4206 1979-11
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 100,000 to 499,999
Income 1 to 9,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 146472
Income Amount 8282
Form 990 Revenue Amount 8282
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name MANASOTA 88 INC
EIN 59-1879991
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name MANASOTA 88 INC
EIN 59-1879991
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name MANASOTA 88 INC
EIN 59-1879991
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name MANASOTA - 88 INC
EIN 59-1879991
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name MANASOTA - 88 INC
EIN 59-1879991
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name MANASOTA - 88 INC
EIN 59-1879991
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name MANASOTA - 88 INC
EIN 59-1879991
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State