Search icon

FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jan 1940 (85 years ago)
Document Number: 790345
FEI/EIN Number 590247095
Address: 91630 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070-0377, US
Mail Address: PO Box 377, Tavernier, FL, 33070-0377, US
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DWZ8 Obsolete Non-Manufacturer 1998-04-24 2024-02-14 No data 2025-02-11

Contact Information

POC MARIA JONES
Phone +1 305-852-2431
Fax +1 305-852-4794
Address 91630 OVERSEAS HWY, TAVERNIER, FL, 33070, 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

Agent

Name Role Address
NEWBERRY SCOTT Agent 91630 OVERSEAS HWY, TAVERNIER, FL, 33070

Chief Financial Officer

Name Role Address
Beaty Cris Chief Financial Officer 91630 Overseas Highway, Tavernier, FL, 33070

President

Name Role Address
Wagner Karl President 91630 OVERSEAS HIGHWAY, TAVERNIER, FL, 330700377

Chief Executive Officer

Name Role Address
Newberry Gregory S Chief Executive Officer 91630 Overseas Highway, Tavernier, FL, 33070

Treasurer

Name Role Address
Smith Cale Treasurer 209 Palm Avenue, Islamorada, FL, 33036

Secretary

Name Role Address
Holland Gretchen S Secretary 91630 OVERSEAS HIGHWAY, TAVERNIER, FL, 330700377

Vice President

Name Role Address
Puto Michael H Vice President 700 89TH STREET OCEAN, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
AMENDMENT 2000-08-22 No data No data

Court Cases

Title Case Number Docket Date Status
THE GREAT MARATHON REAL ESTATE COMPANY, et al., VS FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC., 3D2022-0898 2022-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-101-M

Parties

Name THE GREAT MARATHON REAL ESTATE COMPANY
Role Appellant
Status Active
Representations John B. Agnetti, David L. Perkins
Name THE GREAT MARATHON RADIO COMPANY
Role Appellant
Status Active
Name FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Role Appellee
Status Active
Representations D. BRUCE MAY, JR., KEVIN W. COX, DAVID N. GAMBACH
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 Days to 1/16/2023
Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2023-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Notice of Agreed First Extension of Time to File a Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including May 18, 2023, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2023-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 3/2/23
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/15/2023
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KEYS ELECTRIC COOPERATIVE ASSOCIATION, INC.
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/31/2022
Docket Date 2022-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR SECONDEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/01/2022
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 5, 2022.
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE GREAT MARATHON REAL ESTATE COMPANY
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Date of last update: 02 Feb 2025

Sources: Florida Department of State