WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC - Florida Company Profile

Entity Name: | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Aug 1941 (84 years ago) |
Document Number: | 790378 |
FEI/EIN Number | 590545223 |
Address: | 14651 21ST STREET, DADE CITY, FL, 33523, US |
Mail Address: | P.O. BOX 278, DADE CITY, FL, 33526, US |
ZIP code: | 33523 |
City: | Dade City |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRADER TERRENCE E | President | P.O. BOX 278, DADE CITY, FL, 33526 |
BARTHLE ROBERT | Director | P.O. BOX 278, DADE CITY, FL, 33526 |
Lambert David B | Executive | P.O. BOX 278, DADE CITY, FL, 33526 |
LITTLE DESMOND E | Director | P.O. BOX 278, DADE CITY, FL, 33526 |
Lambert David B | Agent | 14651 21ST STREET, DADE CITY, FL, 33523 |
HENGESBACH ALAN F | Secretary | P.O. BOX 278, DADE CITY, FL, 33526 |
STRICKLAND ROBERT W | Vice President | P.O. BOX 278, DADE CITY, FL, 33526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-23 | Lambert, David B | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-11 | 14651 21ST STREET, DADE CITY, FL 33523 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-24 | 14651 21ST STREET, DADE CITY, FL 33523 | - |
CHANGE OF MAILING ADDRESS | 1994-04-26 | 14651 21ST STREET, DADE CITY, FL 33523 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADELA RICO, ET AL VS WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. | 2D2017-2216 | 2017-05-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDELIMIRA DOMINGUEZ |
Role | Appellant |
Status | Active |
Name | ADELA RICO |
Role | Appellant |
Status | Active |
Representations | ROBERT B. GOUGH, I I I, ESQ., MAISON HEIDELBERG, ESQ., MARTIN BIENSTOCK, ESQ. |
Name | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC |
Role | Appellee |
Status | Active |
Representations | WILLIAM P. CASSIDY, JR., ESQ., MICHAEL P. KENNY, ESQ., ROBERT B. GOUGH, I I I, ESQ., JOHN E. JOHNSON, ESQ., ANDREW T. SUMNER, ESQ., MARY C. GILL, ESQ., Christina M. Schwing, ESQ., KRISTINE MC ALISTER BROWN, ESQ. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of unconditional notice voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2017-08-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-08-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ADELA RICO |
Docket Date | 2017-08-14 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice |
Docket Date | 2017-08-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ADELA RICO |
Docket Date | 2017-08-10 |
Type | Order |
Subtype | Order on Motion for Leave to File Amicus Curiae Brief |
Description | ORD-PERMITTING AMICUS C. BRIEF ~ Florida Electric Cooperatives Association's motion for leave of court to file an amicus curiae brief is granted. The amicus shall serve its brief in accordance with Fla. R. App. P. 9.370(c). |
Docket Date | 2017-07-25 |
Type | Motions Relating to Briefs |
Subtype | Motion to File Amicus Curiae Brief |
Description | Motion To File Amicus Curi. Brief |
On Behalf Of | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. |
Docket Date | 2017-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 11, 2017. |
Docket Date | 2017-07-07 |
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 | ADELA RICO |
Docket Date | 2017-06-15 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | grant pro hac vice and $100 fee ~ Attorney Sumner's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney John E. Johnson with all submissions when serving foreign attorney Andrew T. Sumner with documents. |
Docket Date | 2017-06-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel ~ ANDREW T. SUMNER, ESQ. |
On Behalf Of | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. |
Docket Date | 2017-06-14 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | Pro Hac Vice Fee Paid through Portal |
Docket Date | 2017-06-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days. |
Docket Date | 2017-06-08 |
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 | ADELA RICO |
Docket Date | 2017-06-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel |
On Behalf Of | ADELA RICO |
Docket Date | 2017-06-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Attorney Heidelberg shall move this court for admission pro hac vice within 10 days or he will be removed from this proceeding. |
Docket Date | 2017-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-05-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ADELA RICO |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 15-CA-2902 |
Parties
Name | STAY SECURE SOLUTIONS, L L C |
Role | Appellant |
Status | Active |
Name | PREMISE, INC. |
Role | Appellant |
Status | Active |
Representations | HAROLD D. HOLDER, ESQ., J. CARTER ANDERSEN, ESQ. |
Name | ROBERT G. NOWELS |
Role | Appellant |
Status | Active |
Name | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC |
Role | Appellee |
Status | Active |
Representations | MORGAN W. STREETMAN, ESQ. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-10 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded with instructions. |
Docket Date | 2016-10-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | PREMISE, INC. |
Docket Date | 2016-09-23 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. |
Docket Date | 2016-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-09-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. |
Docket Date | 2016-08-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | PREMISE, INC. |
Docket Date | 2016-08-29 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | PREMISE, INC. |
Docket Date | 2016-08-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | PREMISE, INC. |
Docket Date | 2016-08-12 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2016-08-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-07-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PREMISE, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State