Search icon

CONNERTON COMMUNITY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: CONNERTON COMMUNITY COUNCIL, 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: 25 May 2004 (21 years ago)
Document Number: N04000005290
FEI/EIN Number 651232372

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

Address: 4131 GUNN HWY, TAMPA, FL, 33618
Mail Address: 4131 GUNN HWY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFEE ANDREW Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
Eichelberger Pamelyn Director 4131 GUNN HWY, TAMPA, FL, 33618
Bell Leia Secretary 4131 GUNN HWY, TAMPA, FL, 33618
Schacht Terra President 4131 Gunn Highway, Tampa, FL, 33618
TYNER DEANN Vice President 4131 Gunn Highway, Tampa, FL, 33618
Zadruga Michael Director 4131 Gunn Highway, Tampa, FL, 33618
SHUMAKER LOOP & KENDRICK Agent BANK OF AMERICA PLAZA, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-06 SHUMAKER LOOP & KENDRICK -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 BANK OF AMERICA PLAZA, 101 E. KENNEDY BLVD, SUITE 2800, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 4131 GUNN HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2010-04-13 4131 GUNN HWY, TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N. A., AS TRUSTEE VS RANDOLPH V. COOK, ET AL 2D2017-3913 2017-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-3551

Parties

Name WELLS FARGO BANK, N. A., AS TRUSTEE
Role Appellant
Status Active
Representations EMILY Y. ROTTMANN, ESQ., MONICA L. HADDAD - FORBES, ESQ., Brittney LAUREN Difato, ESQ., JESSICA ERIN LOSHIN, ESQ., AMY MC GROTTY, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ.
Name CONNERTON COMMUNITY COUNCIL, INC.
Role Appellant
Status Withdrawn
Name DEBORAH COOK
Role Appellee
Status Active
Name RANDOLPH V. COOK
Role Appellee
Status Active
Representations JASON CLARK, ESQ.
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees’ motion to tax attorneys’ fees is denied.
Docket Date 2019-03-04
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Oral argument in this case, provisionally scheduled for April 17, 2019, is canceled. This case will be resolved based on the briefs previously filed.
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 17, 2019, at 9:30 A.M., before: Judge Anthony K. Black, Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-03
Type Order
Subtype Order
Description Miscellaneous Order ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-11-05
Type Letter-Case
Subtype Letter
Description Letter ~ REJECTION OF SERVICE PROCESS LETTER
On Behalf Of CONNERTON COMMUNITY COUNCIL, INC.
Docket Date 2018-10-29
Type Notice
Subtype Notice
Description Notice ~ REJECTION OF SERVICE PROCESS (Connerton Community Council)
Docket Date 2018-10-23
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order Granting Temporary Extension of the Automatic Stay to Proceedings in Which Stay in My Home, P.A. or Stopa Law Firm, P.A. are Counsel of Record (the "Order") dated October 12, 2018.
Docket Date 2018-10-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellees filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Appellees shall proceed pro se without prejudice to retaining new counsel who must file a notice of appearance in this court. Oral argument will be scheduled and, unless this court grants a motion to dispense with oral argument, conducted.
Docket Date 2018-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RANDOLPH V. COOK
Docket Date 2018-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ From filings in other cases in this court, it has come to the court's attention that attorney Mark Stopa has been suspended from the practice of law and ordered to withdraw from pending cases. In this case, no motion to withdraw has been filed. Within seven days from the date of this order, attorney Stopa shall file a motion to withdraw in this case. The motion shall be served on the client and shall provide the client's address, as required by Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2018-08-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2018-07-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees’ motion for leave to file an amended brief is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2018-07-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RANDOLPH V. COOK
Docket Date 2018-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RANDOLPH V. COOK
Docket Date 2018-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RANDOLPH V. COOK
Docket Date 2018-07-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of RANDOLPH V. COOK
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Randolph V. Cook's motion for an extension of time is granted to the extent that Appellee shall serve the answer brief within five days. Failure to timely serve the answer brief may result in this appeal proceeding without it.
Docket Date 2018-07-16
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 RANDOLPH V. COOK
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee Randolph V. Cook's motion for extension of time is granted, and the answer brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration. The appellant's objection is noted.
Docket Date 2018-06-14
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 RANDOLPH V. COOK
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order. Appellant's objection is noted.
Docket Date 2018-05-14
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 RANDOLPH V. COOK
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2018-04-12
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 RANDOLPH V. COOK
Docket Date 2018-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2018-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 269 PAGES
Docket Date 2018-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2018-02-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX A TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2018-02-01
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 WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 02/01/18
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 01/02/18
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2017-11-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE - 99 PAGES
Docket Date 2017-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2017-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLS FARGO BANK, N. A., AS TRUSTEE
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1232372 Corporation Unconditional Exemption 4131 GUNN HWY, TAMPA, FL, 33618-8725 2006-10
In Care of Name % ADAM KING
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1295022
Income Amount 210937
Form 990 Revenue Amount 210937
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name -

Form 990-N (e-Postcard)

Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4131 Gunn Highway, Tampa, FL, 33618, US
Principal Officer's Name Stewart Gibbons
Principal Officer's Address 21100 Fountain Garden Way, Land O Lakes, FL, 34638, US
Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4131 Gunn Highway, Tampa, FL, 33618, US
Principal Officer's Name Stewart Gibbons
Principal Officer's Address 21100 Fountain Garden Way, Land O Lakes, FL, 34638, US
Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4131 Gunn Highway, Tampa, FL, 33618, US
Principal Officer's Name Stewart Gibbons
Principal Officer's Address 21100 Fountain Garden Way, Land O Lakes, FL, 34638, US
Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4131 Gunn Highway, Tampa, FL, 336188725, US
Principal Officer's Name Adam Krug
Principal Officer's Address 2101 Cedar Springs Ste 1400, Dallas, TX, 75201, US
Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4131 Gunn Highway, Tampa, FL, 336188725, US
Principal Officer's Name Adam Krug
Principal Officer's Address 2101 Cedar Springs Ste 1400, Dallas, TX, 75201, US
Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4131 Gunn Hwy, Tampa, FL, 336188725, US
Principal Officer's Name Adam Krug
Principal Officer's Address 2101 Cedar Springs Suite 1400, Dallas, TX, 75201, US
Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 41310 Gunn Hwy, Tampa, FL, 33618, US
Principal Officer's Name Adam King
Principal Officer's Address 2101 Cedar Springs, Dallas, TX, 75201, US

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

Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name CONNERTON COMMUNITY COUNCIL INC
EIN 65-1232372
Tax Period 201812
Filing Type P
Return Type 990O
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State