Search icon

GLADES ELECTRIC COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: GLADES 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: 29 Jan 1945 (80 years ago)
Document Number: 790483
FEI/EIN Number 590538145

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

Address: 26733 US HWY 27, MOORE HAVEN, FL, 33471, US
Mail Address: P O BOX 519, MOORE HAVEN, FL, 33471
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson Lee President 26733 US HWY 27, MOORE HAVEN, FL, 33471
Hall Shannon Secretary 26733 US HWY 27, MOORE HAVEN, FL, 33471
Hall Shannon Treasurer 26733 US HWY 27, MOORE HAVEN, FL, 33471
Goodman Barney Vice President 26733 US HWY 27, MOORE HAVEN, FL, 33471
Lundy Donnie Director 26733 US HWY 27, MOORE HAVEN, FL, 33471
Tagtmeier Fred Director 26733 US HWY 27, MOORE HAVEN, FL, 33471
Hodges Angela Director 26733 US HWY 27, MOORE HAVEN, FL, 33471
KEIBER MICHAEL LEsq. Agent 2557 US 27 South, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 2557 US 27 South, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2013-04-02 KEIBER, MICHAEL L, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 26733 US HWY 27, MOORE HAVEN, FL 33471 -
CHANGE OF MAILING ADDRESS 2000-03-07 26733 US HWY 27, MOORE HAVEN, FL 33471 -

Court Cases

Title Case Number Docket Date Status
MBL HOLDINGS, INC. VS SOUTH FLORIDA WATER MANAGEMENT DIST., et al. 4D2014-0982 2014-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2012CA000251

Parties

Name MBL HOLDINGS, INC.
Role Appellant
Status Active
Representations WILLIAM S. MOORE, GREGORY S. RIX
Name GLENDORIA SUTTON
Role Appellee
Status Active
Name BLB HOLDINGS, INC.
Role Appellee
Status Active
Name MONTOYA RANCH, INC.
Role Appellee
Status Active
Name EMBARQ FLORIDA INC.
Role Appellee
Status Active
Name JOHN B. CULVERHOUSE
Role Appellee
Status Active
Name SOUTH FLORIDA WATER MANAGEMENT (DNU)
Role Appellee
Status Active
Representations GRISEL ALONSO, JOHN W. LITTLE, I I I, BRUCE M. HARRIS, Loren E. Levy, Hon. Edward L. Artau, Tim B. Wright, KEITH LENARD WILLIAMS
Name HENRY SLOAN
Role Appellee
Status Active
Name OKEECHOBEE CO. TAX COLLECTOR
Role Appellee
Status Active
Name UNITED TELEPHONE COMPANY OF FL
Role Appellee
Status Active
Name ARRON J. PARRIOTT
Role Appellee
Status Active
Name KARLA A. PARRIOTT
Role Appellee
Status Active
Name ALICE SLOAN
Role Appellee
Status Active
Name Celeste Watford, Tax Collector of Okeechobee County
Role Appellee
Status Active
Name VALERIE J. WRIGHT
Role Appellee
Status Active
Name FARMERS HOME ADMINISTRATION
Role Appellee
Status Active
Name BONNIE LUNA BYARS
Role Appellee
Status Active
Name PATRICK HENRY LUNA
Role Appellee
Status Active
Name TIMOTHY B. WRIGHT
Role Appellee
Status Active
Name GLADES ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed September 23, 2014, this appeal is dismissed.
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT (DNU)
Docket Date 2014-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MBL HOLDINGS, INC.
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's second unopposed motion filed May 23, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before September 24, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No more extensions will be permitted for this purpose.
Docket Date 2014-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/30/14)
On Behalf Of MBL HOLDINGS, INC.
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed March 25, 2014, to extend time is granted, and appellant shall serve the initial brief on or before June 26, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 4/4/14)
On Behalf Of MBL HOLDINGS, INC.
Docket Date 2014-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MBL HOLDINGS, INC.
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912EP07C0042 2008-02-22 2017-09-30 2017-09-30
Unique Award Key CONT_AWD_W912EP07C0042_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 413026.91
Current Award Amount 413026.91
Potential Award Amount 413026.91

Description

Title P00003 FY08 FUNDING ELECTRIC SERVICES ORTONA LOCKS
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient GLADES ELECTRIC COOPERATIVE, INC.
UEI K3CKUHJQDXH3
Legacy DUNS 004794749
Recipient Address 1190 US HIGHWAY 27 E, MOORE HAVEN, GLADES, FLORIDA, 334710000, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO2008 17519 Department of Agriculture 10.850 - RURAL ELECTRIFICATION LOANS AND LOAN GUARANTEES 2011-01-19 2013-01-19 SECTION 306 FFB - OTHER
Recipient GLADES ELECTRIC COOPERATIVE, INC.
Recipient Name Raw GLADES ELECTRIC COOP
Recipient UEI K3CKUHJQDXH3
Recipient DUNS 004794749
Recipient Address P.O. BOX 519, MOORE HAVEN, GLADES, FLORIDA, 33471-0519, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1345922.00
Face Value of Direct Loan 30382000.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0538145 Corporation Unconditional Exemption PO BOX 519, MOORE HAVEN, FL, 33471-0519 1949-08
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 207301724
Income Amount 58797465
Form 990 Revenue Amount 58797465
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name GLADES ELECTRIC COOPERATIVE INC
EIN 59-0538145
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name GLADES ELECTRIC COOPERATIVE INC
EIN 59-0538145
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name GLADES ELECTRIC COOPERATIVE INC
EIN 59-0538145
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name GLADES ELECTRIC COOPERATIVE INC
EIN 59-0538145
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name GLADES ELECTRIC COOPERATIVE INC
EIN 59-0538145
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name GLADES ELECTRIC COOPERATIVE INC
EIN 59-0538145
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
4463847004 2020-04-03 0455 PPP 26733 US HIGHWAY 27, MOORE HAVEN, FL, 33471-6226
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1030200
Loan Approval Amount (current) 1030200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOORE HAVEN, GLADES, FL, 33471-6226
Project Congressional District FL-18
Number of Employees 67
NAICS code 221121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1036209.5
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
828058 Intrastate Non-Hazmat 2024-12-23 867810 2023 28 18 Private(Property)
Legal Name GLADES ELECTRIC COOPERATIVE INC
DBA Name -
Physical Address 26733 US HIGHWAY 27, MOORE HAVEN, FL, 33471, US
Mailing Address PO BOX 519, MOORE HAVEN, FL, 33471, US
Phone (863) 946-6200
Fax (914) 946-1537
E-mail CBROWN@GLADESELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State