Search icon

OUR SANTA FE RIVER, INC. - Florida Company Profile

Company Details

Entity Name: OUR SANTA FE RIVER, 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: 18 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2010 (14 years ago)
Document Number: N07000012076
FEI/EIN Number 421756985

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

Address: 2070 SW CR 138, Fort White, FL, 32038, US
Mail Address: 2070 SW CR 138, Fort White, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lanese Rick Treasurer 2070 SW CR 138, Fort White, FL, 32038
Tremblay Joanne President 2070 SW CR 138, Fort White, FL, 32038
Street Patty Director 568 SW Rattlesnake Glen, Fort White, FL, 32038
Tatum Jim Director 2070 SW CR 138, Fort White, FL, 32038
Malwitz-Jipson Merrillee Director 2070 SW CR 138, Fort White, FL, 32038
Strawn Martha Vice President 2070 SW CR 138, Fort White, FL, 32038
Tremblay Joanne Agent 18739 NW 235th St, HIgh Springs, FL, 32643

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 914 SW Riverland Ct, Fort White, FL 32038 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 914 SW Riverland Ct, Fort White, FL 32038 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Tremblay, Joanne -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 18739 NW 235th St, HIgh Springs, FL 32643 -
CHANGE OF MAILING ADDRESS 2013-02-20 2070 SW CR 138, Fort White, FL 32038 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 2070 SW CR 138, Fort White, FL 32038 -
AMENDMENT 2010-10-19 - -
AMENDMENT 2010-07-29 - -
CANCEL ADM DISS/REV 2009-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Sierra Club, Thomas Greenhalgh, Save the Manatee Club, Silver Springs Alliance, Rainbow River Conservation, Our Santa Fe River, Ichetucknee Alliance, and Jim Tatum Appellant(s) v. Department of Environmental Protection, Ginnie Springs Outdoors, LLC, Paul Still, and Friends of Wekiva River, Inc. Appellee(s). 1D2021-1667 2021-06-04 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
17-1167

Administrative Agency
18-1065

Administrative Agency
18-1060

Administrative Agency
18-1061

Administrative Agency
17-1165

Parties

Name Thomas Greenhalgh
Role Appellant
Status Active
Name RAINBOW RIVER CONSERVATION, INC.
Role Appellant
Status Active
Name SILVER SPRINGS ALLIANCE, INC.
Role Appellant
Status Active
Name OUR SANTA FE RIVER, INC.
Role Appellant
Status Active
Name SAVE THE MANATEE CLUB, INC.
Role Appellant
Status Active
Representations Anne Michelle Harvey
Name SIERRA CLUB, INC.
Role Appellant
Status Active
Representations John Ross Thomas, Douglas H. MacLaughlin
Name Jim Tatum
Role Appellant
Status Active
Name ICHETUCKNEE ALLIANCE, INC.
Role Appellant
Status Active
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Chadwick R. Stevens, Kenneth B. Hayman, Jeffrey Brown, Carson Zimmer, Justin Wolfe
Name Friends of Wekiva River, Inc.
Role Appellee
Status Active
Name GINNIE SPRINGS OUTDOORS, LLC
Role Appellee
Status Active
Name Paul Still
Role Appellee
Status Active
Name Lea Crandall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-04-10
Type Record
Subtype Appendix
Description Appendix to Response In Opposition to Motion for Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description Response In Opposition to Motion for Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-03-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Renewed Request to Enforce Mandate
On Behalf Of Sierra Club
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response in Opposition to Appellee's Suggestion of Mootness and Request for Urgent Court Action
On Behalf Of Sierra Club
View View File
Docket Date 2024-01-03
Type Record
Subtype Appendix
Description Appendix to Suggestion of Mootness
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response to Motion For Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Suggestion of Mootness on Motion to Enforce Mandate
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-12-26
Type Record
Subtype Appendix
Description Appendix to Motion For Clarification and Request For Urgent Court Action
On Behalf Of Sierra Club
Docket Date 2023-12-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Request For Urgent Court Action
On Behalf Of Sierra Club
View View File
Docket Date 2023-11-27
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Sierra Club
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-11-03
Type Response
Subtype Reply
Description Reply to 10/23 response to motion to enforce mandate
On Behalf Of Sierra Club
View View File
Docket Date 2023-10-23
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Florida Department of Environmental Protection
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response in Opposition to Motion to Enforce Mandate
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-10-07
Type Record
Subtype Appendix
Description Appendix to motion to enforce mandate
On Behalf Of Sierra Club
Docket Date 2023-10-07
Type Motion
Subtype Enforce Mandate
Description Motion to Enforce Mandate
On Behalf Of Sierra Club
View View File
Docket Date 2023-03-08
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2023-03-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion 357 So. 3d 737
View View File
Docket Date 2022-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2022-04-25
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee ~ AMENDED
Docket Date 2022-04-21
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Sierra Club
Docket Date 2022-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ of AA SIERRA CLUB, THOMAS GREENHALGH, SAVE THEMANATEE CLUB, SILVER SPRINGS ALLIANCE, RAINBOWRIVER CONSERVATION, OUR SANTA FE RIVER,ICHETUCKNEE ALLIANCE, AND JIM TATUM
On Behalf Of Sierra Club
Docket Date 2022-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ AE- State of FL Department of Environmental Protection
On Behalf Of Florida Department of Environmental Protection
Docket Date 2022-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AE- State of FL Department of Environmental Protection
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee, Department of Environmental Protection’s motion docketed December 3, 2021, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before February 1, 2021.
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Dept. of Environmental Protection)
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description Court Notes Motion Withdrawn ~     The Court notes the Appellants’ notice of withdrawal of Appellants’ motion to add additional documents and deems the motion withdrawn.The Court extends time for service of the answer brief to thirty days from the date of this order.
Docket Date 2021-10-29
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of AAs' motion to add additional records
On Behalf Of Sierra Club
Docket Date 2021-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Of AAs Sierra Club, Thomas Greenhalgh, Save The Manatee Club, Silver Springs Alliance, Rainbow River Conservation, Our Santa Fe River, Ichetucknee Alliance, And Jim Tatum
On Behalf Of Sierra Club
Docket Date 2021-08-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to correct the record
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ motion to add additional documents and eot
On Behalf Of Sierra Club
Docket Date 2021-07-30
Type Record
Subtype Transcript
Description Transcript Received ~ 2167 pages scanned ftp
On Behalf Of Lea Crandall
Docket Date 2021-07-22
Type Record
Subtype Index
Description Index
On Behalf Of Lea Crandall
Docket Date 2021-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sierra Club
Docket Date 2021-07-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical addresses, order attached
On Behalf Of Sierra Club
Docket Date 2021-06-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Lea Crandall
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Lea Crandall
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on June 4, 2021, and in the lower tribunal on N/A.
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Sierra Club

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
42-1756985 Corporation Unconditional Exemption PO BOX 85, HIGH SPRINGS, FL, 32655-0085 2011-01
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Environment: Natural Resources Conservation and Protection
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 85, High Springs, FL, 32655, US
Principal Officer's Name Richard Lanese
Principal Officer's Address PO Box 85, High Springs, FL, 32655, US
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2070 SW CR 138, Fort White, FL, 32038, US
Principal Officer's Name joanne Tremblay
Principal Officer's Address 18739 NW 235th st, high springs, FL, 32643, US
Website URL oursantaferiver.org
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2070 Southwest County Road 138, Fort White, FL, 32038, US
Principal Officer's Name Kristin Rubin
Principal Officer's Address 26280 NW 206 PL, High Springs, FL, 32643, US
Website URL oursantaferiver.org
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2070 SW County Road 138, Fort White, FL, 32038, US
Principal Officer's Name Kristin Rubin
Principal Officer's Address 26280 NW 206 PL, High Springs, FL, 32643, US
Website URL www.oursantaferiver.org
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2070 SW County Road 138, Fort White, FL, 32038, US
Principal Officer's Name Michael Roth
Principal Officer's Address 846 NW 120 Trail, Branford, FL, 32008, US
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2070 SW County Road 138, Fort White, FL, 32038, US
Principal Officer's Name Michael Roth
Principal Officer's Address 846 NW 120 Trail, Branford, FL, 32008, US
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2070 SW County Road 138, Fort White, FL, 32038, US
Principal Officer's Name Michael J Roth
Principal Officer's Address 846 NW 120 Trail, Branford, FL, 32008, US
Website URL www.oursantaferiver.org
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
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 2070 SW County Road 138, Fort White, FL, 32038, US
Principal Officer's Name Michael Roth
Principal Officer's Address 846 NW 120 Trail, Branford, FL, 32008, US
Website URL www.oursantaferiver.org
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
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 2070 SW County Road 138, Fort White, FL, 32038, US
Principal Officer's Name Michael Roth
Principal Officer's Address 2070 SW County Road 138, Fort White, FL, 32038, US
Website URL www.oursantaferiver.org
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
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 2070 SW County Road 138, Fort White, FL, 32038, US
Principal Officer's Name Pamela Smith
Principal Officer's Address 268 SW Langelier Drive, Fort White, FL, 32038, US
Website URL www.oursantaferiver.org
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
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 2070 SW CR 138, Fort White, FL, 32038, US
Principal Officer's Name Lori A Lang
Principal Officer's Address 2070 SW CR 138, Fort White, FL, 32038, US
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
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 2070 SW County Road 138, Fort White, FL, 32038, US
Principal Officer's Name Merrillee Malwitz-Jipson
Principal Officer's Address 460 SW Riverland Ct, Fort White, FL, 32038, US
Website URL oursantaferiver.org
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
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 2070 SW CR 138, Fort White, FL, 32038, US
Principal Officer's Name Merrillee Malwitz-Jipson
Principal Officer's Address 2070 SW CR 138, Fort White, FL, 32038, US
Website URL www.oursantaferiver.org
Organization Name OUR SANTA FE RIVER INC
EIN 42-1756985
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 8490 NE 60th Street, High Springs, FL, 32643, US
Principal Officer's Name Merrillee Malwitz-Jipson
Principal Officer's Address 640 SW Riverland Court, Fort White, FL, 32038, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State