Search icon

SUMTER ELECTRIC COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: SUMTER ELECTRIC COOPERATIVE, 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: 15 Jan 1938 (87 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: 790278
FEI/EIN Number 590469125

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

Address: 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL, 33585, US
Mail Address: P.O. BOX 301, SUMTERVILLE, FL, 33585-0301, US
ZIP code: 33585
County: Sumter
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1D4E9 Active Non-Manufacturer 1998-05-02 2023-12-19 2028-12-19 2024-12-06

Contact Information

POC CHRIS PETERSEN
Phone +1 352-569-9936
Fax +1 352-793-1183
Address 330 S US 301, SUMTERVILLE, SUMTER, FL, 33585 4903, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUMTER ELECTRIC COOPERATIVE, INC. BENEFIT PLAN 2011 590469125 2012-10-11 SUMTER ELECTRIC COOPERATIVE, INC. 420
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-01-01
Business code 221100
Sponsor’s telephone number 3527933801
Plan sponsor’s mailing address PO BOX 301, SUMTERVILLE, FL, 335850301
Plan sponsor’s address 330 S US HWY 301, SUMTERVILLE, FL, 33585

Plan administrator’s name and address

Administrator’s EIN 590469125
Plan administrator’s name SUMTER ELECTRIC COOPERATIVE, INC.
Plan administrator’s address PO BOX 301, SUMTERVILLE, FL, 335850301
Administrator’s telephone number 3527933801

Number of participants as of the end of the plan year

Active participants 398
Retired or separated participants receiving benefits 23
Other retired or separated participants entitled to future benefits 3

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JENNIFER WRIGHT
Valid signature Filed with authorized/valid electronic signature
SUMTER ELECTRIC COOPERATIVE, INC. BENEFIT PLAN 2010 590469125 2011-07-12 SUMTER ELECTRIC COOPERATIVE, INC. 434
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-01-01
Business code 221100
Sponsor’s telephone number 3527933801
Plan sponsor’s mailing address PO BOX 301, SUMTERVILLE, FL, 335850301
Plan sponsor’s address 330 S US HWY 301, SUMTERVILLE, FL, 33585

Plan administrator’s name and address

Administrator’s EIN 590469125
Plan administrator’s name SUMTER ELECTRIC COOPERATIVE, INC.
Plan administrator’s address PO BOX 301, SUMTERVILLE, FL, 335850301
Administrator’s telephone number 3527933801

Number of participants as of the end of the plan year

Active participants 415
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 2

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing JENNIFER WRIGHT
Valid signature Filed with authorized/valid electronic signature
SUMTER ELECTRIC COOPERATIVE, INC. PREMIUM CONVERSI ON AND FLEXIBLE SPENDING ACCOUNT PLAN 2010 590469125 2011-07-01 SUMTER ELECTRIC COOPERATIVE 131
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 221100
Sponsor’s telephone number 3527933801
Plan sponsor’s mailing address PO BOX 301, SUMTERVILLE, FL, 335850301
Plan sponsor’s address 330 S US HWY 301, SUMTERVILLE, FL, 33585

Plan administrator’s name and address

Administrator’s EIN 590469125
Plan administrator’s name SUMTER ELECTRIC COOPERATIVE
Plan administrator’s address PO BOX 301, SUMTERVILLE, FL, 335850301
Administrator’s telephone number 3527933801

Number of participants as of the end of the plan year

Active participants 148
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Employer/plan sponsor
Date 2011-07-01
Name of individual signing JENNIFER WRIGHT
Valid signature Filed with authorized/valid electronic signature
SUMTER ELECTRIC COOPERATIVE, INC. PREMIUM CONVERSI ON AND FLEXIBLE SPENDING ACCOUNT PLAN 2010 590469125 2011-07-01 SUMTER ELECTRIC COOPERATIVE 131
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 221100
Sponsor’s telephone number 3527933801
Plan sponsor’s mailing address PO BOX 301, SUMTERVILLE, FL, 335850301
Plan sponsor’s address 330 S US HWY 301, SUMTERVILLE, FL, 33585

Plan administrator’s name and address

Administrator’s EIN 590469125
Plan administrator’s name SUMTER ELECTRIC COOPERATIVE
Plan administrator’s address PO BOX 301, SUMTERVILLE, FL, 335850301
Administrator’s telephone number 3527933801

Number of participants as of the end of the plan year

Active participants 148
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing JENNIFER WRIGHT
Valid signature Filed with authorized/valid electronic signature
SUMTER ELECTRIC COOPERATIVE, INC. PREMIUM CONVERSI ON AND FLEXIBLE SPENDING ACCOUNT PLAN 2009 590469125 2010-10-12 SUMTER ELECTRIC COOPERATIVE 143
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 221100
Sponsor’s telephone number 3527933801
Plan sponsor’s mailing address PO BOX 301, SUMTERVILLE, FL, 335850301
Plan sponsor’s address 330 S US HWY 301, SUMTERVILLE, FL, 33585

Plan administrator’s name and address

Administrator’s EIN 590469125
Plan administrator’s name SUMTER ELECTRIC COOPERATIVE
Plan administrator’s address PO BOX 301, SUMTERVILLE, FL, 335850301
Administrator’s telephone number 3527933801

Number of participants as of the end of the plan year

Active participants 131
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JENNIFER WRIGHT
Valid signature Filed with authorized/valid electronic signature
SUMTER ELECTRIC COOPERATIVE, INC. BENEFIT PLAN 2009 590469125 2010-10-12 SUMTER ELECTRIC COOPERATIVE, INC. 390
Three-digit plan number (PN) 501
Effective date of plan 1989-01-01
Business code 221100
Sponsor’s telephone number 3527933801
Plan sponsor’s mailing address PO BOX 301, SUMTERVILLE, FL, 335850301
Plan sponsor’s address 330 S US HWY 301, SUMTERVILLE, FL, 33585

Plan administrator’s name and address

Administrator’s EIN 590469125
Plan administrator’s name SUMTER ELECTRIC COOPERATIVE, INC.
Plan administrator’s address PO BOX 301, SUMTERVILLE, FL, 335850301
Administrator’s telephone number 3527933801

Number of participants as of the end of the plan year

Active participants 415
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 9

Signature of

Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JENNIFER WRIGHT
Valid signature Filed with authorized/valid electronic signature
SUMTER ELECTRIC COOPERATIVE, INC. BENEFIT PLAN 2009 590469125 2010-10-12 SUMTER ELECTRIC COOPERATIVE, INC. 390
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-01-01
Business code 221100
Sponsor’s telephone number 3527933801
Plan sponsor’s mailing address PO BOX 301, SUMTERVILLE, FL, 335850301
Plan sponsor’s address 330 S US HWY 301, SUMTERVILLE, FL, 33585

Plan administrator’s name and address

Administrator’s EIN 590469125
Plan administrator’s name SUMTER ELECTRIC COOPERATIVE, INC.
Plan administrator’s address PO BOX 301, SUMTERVILLE, FL, 335850301
Administrator’s telephone number 3527933801

Number of participants as of the end of the plan year

Active participants 415
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 9

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JENNIFER WRIGHT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Anderson Gerald B President 1676 Norfolk Avenue, The Villages, FL, 32162
Boyatt Scott D Vice President 10735 Priebe Street, Clermont, FL, 34711
Hatfield Morgan Secretary P.O. Box 61, Paisley, FL, 32767
LaMotte James A Trustee 4801 SW 116th Place, Ocala, FL, 34476
Wynn Curtis Chief Executive Officer 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL, 33585
Proctor Martin B Trustee 18225 Rose St., Groveland, FL, 34736
WYNN CURTIS Agent 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL, 33585

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070217 SECO ENERGY ACTIVE 2015-07-06 2025-12-31 - 330 US HIGHWAY 301, SUMTERVILLE, FL, 33585

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 WYNN, CURTIS -
AMENDMENT 2019-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL 33585 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL 33585 -
CHANGE OF MAILING ADDRESS 2011-03-29 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL 33585 -
EVENT CONVERTED TO NOTES 1989-05-25 - -
AMENDMENT 1988-04-29 - -
AMENDMENT 1986-05-29 - -

Court Cases

Title Case Number Docket Date Status
WINTON W. WILCOX, JR. AND THEA WILCOX VS MANLEY L. CUPSTID, VIVIAN F. VINES, MARY F. VINES, ANTONETTE G. LAKE, MITCHELL AND FREEMAN FAMILIES TRUST, DUKE ENERGY FLORIDA, LLC, ERVIN LAKE, HOME TURNERS, LLC, JANICE HOPE, JOHN FAVORS, ET AL. 5D2020-0359 2020-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
16-CA-1883-AX

Parties

Name THEA WILCOX
Role Appellant
Status Active
Name WINTON W. WILCOX, JR.
Role Appellant
Status Active
Representations Lawrence C. Callaway
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name ERVIN LAKE
Role Appellee
Status Active
Name DUKE ENERGY FLORIDA, LLC
Role Appellee
Status Active
Name JANICE HOPE
Role Appellee
Status Active
Name ANTONETTE G. LAKE
Role Appellee
Status Active
Name MITCHELL AND FREEMAN FAMILIES TRUST
Role Appellee
Status Active
Name BETTY LEE TONY FAVORS
Role Appellee
Status Active
Name JOHN FAVORS
Role Appellee
Status Active
Name TY BAKER
Role Appellee
Status Active
Name MARY F. VINES
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name SHIRLEY A. BAKER
Role Appellee
Status Active
Name VIVIAN F. VINES
Role Appellee
Status Active
Name HOME TURNERS LLC
Role Appellee
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name SUMTER ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Name MANLEY L. CUPSTID
Role Appellee
Status Active
Representations Linda G. Blackburn, Frederick T. Reeves, Tirso Carreja, Michael J. Cooper, Eric W. Neilsen, Albertelli Law, Tracy M. De Lemos

Docket Entries

Docket Date 2020-02-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LINDA G. BLACKBURN 0011640
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-02-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LAWRENCE C. CALLAWAY 297984
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-12-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-11-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S (AE, MARY F. VINES) RESPONSE PER 10/21 ORDER
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-10-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 10/21 ORDER
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-10-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-08-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES- AMENDED
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES- SEE AMENDED RESPONSE
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION - DENIED PER 12/18 ORDER
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/1
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE M. VINES W/IN 10 DYS FILE AMENDED MOT EOT
Docket Date 2020-05-12
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 MANLEY L. CUPSTID
Docket Date 2020-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 283 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-02-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-02-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-01-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION - DENIED PER 12/18 ORDER
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/06/2020
On Behalf Of WINTON W. WILCOX, JR.
NEIL J. GILLESPIE VS SUMTER ELECTRIC COOPERATIVE, INC. SC2017-0739 2017-04-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
5D16-3886

Circuit Court for the Fifth Judicial Circuit, Marion County
422016CA000712CAAXXX

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name SUMTER ELECTRIC COOPERATIVE, INC.
Role Respondent
Status Active
Representations LEWIS W. STONE, WILLIAM G. WATSON, Kevin McKinley Stone
Name Hon. Edward Leon Scott
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief and appendix in accordance with this Court's order dated August 23, 2017. Any and all pending motions are hereby denied as moot.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-08-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's "Motion to Extend Time by Three Days" is granted and petitioner is allowed to and including August 25, 2017, in which to serve the brief on jurisdiction and appendix. Failure to file the brief on jurisdiction and the appendix with this Court on or before August 25, 2017, could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-08-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-08-07
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief and appendix in accordance with this Court's order dated May 30, 2017. Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-05-31
Type Order
Subtype Recusal
Description ORDER-RECUSAL DY ~ The motion for recusal of the Honorable Justice C. Alan Lawson filed by petitioner is hereby denied.
Docket Date 2017-05-30
Type Motion
Subtype Recusal/Disqualification
Description MOTION-RECUSAL/DISQUALIFICATION ~ FILED AS PETITIONER'S MOTION TO EXTEND TIME TO SERVE INITIAL BRIEF AND TREATED AS MOTION FOR RECUSAL A social security number was redacted from this copy
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-05-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 31, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-05-23
Type Motion
Subtype Appendix Motions for Extension of Time
Description APPENDIX MOTIONS FOR EXTENSION OF TIME
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-05-08
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-04-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-04-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-04-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "APPELLANT'S NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
NEIL J. GILLESPIE VS SUMTER ELECTRIC COOPERATIVE, INC. 5D2016-3886 2016-11-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-000712

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name SUMTER ELECTRIC COOPERATIVE, INC.
Role Respondent
Status Active
Representations William Grant Watson, MATTHEW G. MINTER, Kevin M. Stone, LEWIS W. STONE
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-739 REVIEW DISMISSED
Docket Date 2017-04-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC17-739
Docket Date 2017-04-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2017-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ LACK OF PROSECUTION.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AMENDED PETITION DUE W/I 10 DYS.
Docket Date 2017-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO SERVE AMEND PET/APX
Docket Date 2016-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2016-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS NEIL J. GILLESPIE
On Behalf Of Neil Joseph Gillespie
Docket Date 2016-12-28
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AMEND PET/APX DUE BY 1/13; 12/14 ORDER IS W/DRWN; 11/30 OTSC IS DISCHARGED
Docket Date 2016-12-14
Type Response
Subtype Response
Description RESPONSE ~ PER 11/30 ORDER & REQUEST FOR EOT
Docket Date 2016-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF PROSECUTION
Docket Date 2016-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ W/DRWN PER 12/15 ORDER
Docket Date 2016-11-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 12/15 ORDER
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUMTER ELECTRIC COOPERATIVE
Docket Date 2016-11-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2016-11-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORD MOT STRIKE
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-11-15
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 11/14/16
On Behalf Of Neil Joseph Gillespie

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2022-01-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
Amendment 2019-06-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 15B30225F00000044 2024-11-01 2024-12-05 2024-12-05
Unique Award Key CONT_AWD_15B30225F00000044_1540_15B30218D00000096_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 10445.32
Current Award Amount 10445.32
Potential Award Amount 10445.32

Description

Title SECO-FY25 ELECTRIC
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient SUMTER ELECTRIC COOPERATIVE, INC.
UEI CMH6VC5FYG93
Recipient Address UNITED STATES, 330 S US HWY 301, SUMTERVILLE, SUMTER, FLORIDA, 335854903
PURCHASE ORDER AWARD 15B30224P00000109 2023-11-07 2024-05-07 2024-05-30
Unique Award Key CONT_AWD_15B30224P00000109_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 1787407.86
Current Award Amount 1787407.86
Potential Award Amount 1787407.86

Description

Title SECO - FY24 ELECTRIC SERVICES: YEAR 6, PART 2 RP#98-FY24
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: UTILITIES- ELECTRIC

Recipient Details

Recipient SUMTER ELECTRIC COOPERATIVE, INC.
UEI CMH6VC5FYG93
Recipient Address UNITED STATES, 330 S US 301, SUMTERVILLE, SUMTER, FLORIDA, 335854903
DCA AWARD DJBP0302KP410002 2010-10-13 2010-10-13 2010-10-13
Unique Award Key CONT_AWD_DJBP0302KP410002_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MODIFIED TO REFLECT COSTS FOR OCT - DEC 2010 FOR $1,213,400.20
NAICS Code 221121: ELECTRIC BULK POWER TRANSMISSION AND CONTROL
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient SUMTER ELECTRIC COOPERATIVE, INC.
UEI CMH6VC5FYG93
Legacy DUNS 007975345
Recipient Address 330 S US 301, SUMTERVILLE, 335854903, UNITED STATES
PO AWARD DJBP0302JP410303 2010-06-30 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0302JP410303_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 ELECTRIC SERVICES
NAICS Code 221121: ELECTRIC BULK POWER TRANSMISSION AND CONTROL
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient SUMTER ELECTRIC COOPERATIVE, INC.
UEI CMH6VC5FYG93
Legacy DUNS 007975345
Recipient Address 330 S U S 301, SUMTERVILLE, 335854903, UNITED STATES
PO AWARD DJBP0302JP410003 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP0302JP410003_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 ELECTRIC SERVICES
NAICS Code 221121: ELECTRIC BULK POWER TRANSMISSION AND CONTROL
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient SUMTER ELECTRIC COOPERATIVE, INC.
UEI CMH6VC5FYG93
Legacy DUNS 007975345
Recipient Address 330 S U S 301, SUMTERVILLE, 335854903, UNITED STATES
PO AWARD DJBCOAGP41003 2007-10-30 2008-09-30 2014-07-25
Unique Award Key CONT_AWD_DJBCOAGP41003_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ELECTRIC SERVICE
NAICS Code 221121: ELECTRIC BULK POWER TRANSMISSION AND CONTROL
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient SUMTER ELECTRIC COOPERATIVE, INC.
UEI CMH6VC5FYG93
Legacy DUNS 007975345
Recipient Address 330 S U S 301, SUMTERVILLE, 335854903, UNITED STATES
PO AWARD DJBCOAHP410003 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBCOAHP410003_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ELECTRIC SERVICE
NAICS Code 221121: ELECTRIC BULK POWER TRANSMISSION AND CONTROL
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient SUMTER ELECTRIC COOPERATIVE, INC.
UEI CMH6VC5FYG93
Legacy DUNS 007975345
Recipient Address 330 S U S 301, SUMTERVILLE, 335854903, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO1996 15861 Department of Agriculture 10.850 - RURAL ELECTRIFICATION LOANS AND LOAN GUARANTEES 2010-09-14 2012-09-14 SECTION 306 FFB - OTHER
Recipient SUMTER ELECTRIC COOPERATIVE, INC.
Recipient Name Raw SUMTER ELECTRIC COOP
Recipient UEI CMH6VC5FYG93
Recipient DUNS 007975345
Recipient Address P.O. BOX 301, SUMTERVILLE, SUMTER, FLORIDA, 33585-0301, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 141000.00
Face Value of Direct Loan 30000000.00
Link View Page
RFL0016BE8 10 Department of Agriculture 10.850 - RURAL ELECTRIFICATION LOANS AND LOAN GUARANTEES 2009-02-04 2011-02-04 SECTION 306 FFB - OTHER
Recipient SUMTER ELECTRIC COOPERATIVE, INC.
Recipient Name Raw SUMTER ELECTRIC COOP
Recipient UEI CMH6VC5FYG93
Recipient DUNS 007975345
Recipient Address P.O. BOX 301, SUMTERVILLE, SUMTER, FLORIDA, 33585-0301
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1561800.00
Face Value of Direct Loan 68500000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110140365 0419700 1997-03-14 14808 HWY 464B, OCALA, FL, 34481
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-06-04
Case Closed 1997-08-28

Related Activity

Type Accident
Activity Nr 360819304

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0469125 Co-operative Unconditional Exemption PO BOX 301, SUMTERVILLE, FL, 33585-0301 1939-09
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1223281639
Income Amount 483133066
Form 990 Revenue Amount 482988385
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name SUMTER ELECTRIC COOPERATIVE INC
EIN 59-0469125
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name SUMTER ELECTRIC COOPERATIVE INC
EIN 59-0469125
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name SUMTER ELECTRIC COOPERATIVE INC
EIN 59-0469125
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name SUMTER ELECTRIC COOPERATIVE INC
EIN 59-0469125
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name SUMTER ELECTRIC COOPERATIVE INC
EIN 59-0469125
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name SUMTER ELECTRIC COOPERATIVE INC
EIN 59-0469125
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name SUMTER ELECTRIC COOPERATIVE INC
EIN 59-0469125
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name SUMTER ELECTRIC COOPERATIVE INC
EIN 59-0469125
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8383407010 2020-04-08 0491 PPP 330 SOUTH HWY US 301, SUMTERVILLE, FL, 33585-4903
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8441200
Loan Approval Amount (current) 8441200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMTERVILLE, SUMTER, FL, 33585-4903
Project Congressional District FL-11
Number of Employees 399
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8537637.82
Forgiveness Paid Date 2021-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State