Search icon

WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Unique Entity ID

Unique Entity ID:
MUQ2LTBK9AA1
CAGE Code:
435F5
UEI Expiration Date:
2025-12-30

Business Information

Division Name:
WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC
Activation Date:
2025-01-14
Initial Registration Date:
2008-05-08

Commercial and government entity program

CAGE number:
52SX2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10

Contact Information

POC:
TAMMY J. FENTON

Form 5500 Series

Employer Identification Number (EIN):
590545223
Plan Year:
2012
Number Of Participants:
455
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
459
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
459
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
459
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
455
Sponsors Telephone Number:

Events

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 -

Court Cases

Title Case Number Docket Date Status
ADELA RICO, ET AL VS WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 2D2017-2216 2017-05-26 Closed
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-2319

Parties

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
PREMISE, INC., ET AL., VS WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 2D2016-3466 2016-07-29 Closed
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.

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24820P0285
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-8435.63
Base And Exercised Options Value:
-8435.63
Base And All Options Value:
-8435.63
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-12-01
Description:
ELECTRICITY SERVICES
Naics Code:
221112: FOSSIL FUEL ELECTRIC POWER GENERATION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
36C78620P0039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-15000.00
Base And Exercised Options Value:
-15000.00
Base And All Options Value:
-15000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-10-01
Description:
ELECTRIC SERVICESP0001 FY20 CR#2 MOD P0003 DE OBLIGATION OF FUNDS.P0004 DE OBLIGATION OF FUNDING
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
VA673C10199
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7481.56
Base And Exercised Options Value:
7481.56
Base And All Options Value:
7481.56
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-12-03
Description:
MEDICAL SUPPLIES
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2022-08-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ELEC SECTION 4 TREASURY RATE
Obligated Amount:
0.00
Face Value Of Loan:
225000000.00
Total Face Value Of Loan:
225000000.00
Date:
2016-08-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REDL-ELECTRIC
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-26
Type:
Prog Related
Address:
COUNTY ROAD 647 C, BUSHNELL, FL, 33513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-24
Type:
Referral
Address:
3015 COUNTY ROAD 581 SADDLEBROOK SUBSTATION, ZEPHYRHILLS, FL, 33543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-30
Type:
Accident
Address:
GANGSTER STREET, BROOKSVILLE, FL, 34613
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-27
Type:
Unprog Rel
Address:
CR 581 AND SR 56, WESLEY CHAPEL, FL, 33543
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-12-12
Type:
Complaint
Address:
10005 CORTEZ BLVD., SPRING HILL, FL, 34606
Safety Health:
Health
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-0545223
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
1959-02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 567-3343
Add Date:
2002-04-04
Operation Classification:
Private(Property)
power Units:
139
Drivers:
513
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State