Search icon

ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: ROYAL HIGHLANDS CRIME WATCH ASSOCIATION 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: 10 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2012 (13 years ago)
Document Number: N11000005647
FEI/EIN Number 452553686

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

Address: 16392 Penn State Road, WEEKI WACHEE, FL, 34614, US
Mail Address: 16392 Penn State Road, WEEKI WACHEE, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUEHNER FREDERICK W President 16392 Penn State Road, WEEKI WACHEE, FL, 34614
KUEHNER FREDERICK W Director 16392 Penn State Road, WEEKI WACHEE, FL, 34614
Barnes Cheryl Treasurer 13195 Crowell Road, Brooksville, FL, 34613
Barnes Cheryl Director 13195 Crowell Road, Brooksville, FL, 34613
Kuehner Constance S Secretary 16392 Penn State Road, WEEKI WACHEE, FL, 34614
Kuehner Constance S Director 16392 Penn State Road, WEEKI WACHEE, FL, 34614
Kuehner Constance S Agent 16392 Penn State Road, WEEKI WACHEE, FL, 34614
ARCHER THERESA Vice President 14481 English Sparrow Rd., Weeki Wachee, FL, 34614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 16392 Penn State Road, WEEKI WACHEE, FL 34614 -
CHANGE OF MAILING ADDRESS 2016-04-15 16392 Penn State Road, WEEKI WACHEE, FL 34614 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Kuehner, Constance S -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 16392 Penn State Road, WEEKI WACHEE, FL 34614 -
AMENDMENT 2012-07-17 - -

Court Cases

Title Case Number Docket Date Status
TERESA CAMPBELL VS U.S. BANK NATIONAL ASSOCIATION, ON BEHALF OF THE REGISTERED HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I LLC, ASSET-BACKED CERTIFICATES SERIES 2007-AC1, ET AL. 5D2016-1618 2016-05-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-000795

Parties

Name TERESA CAMPBELL
Role Appellant
Status Active
Representations MARK P. STOPA, Latasha Scott
Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
Role Appellee
Status Active
Name ROYAL HIGHLANDS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE HEATHER PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Leslie S. White, William L. Grimsley, NICOLAS MARK NEW, MICHAEL T. BOSTICK
Name JAMES A. CAMPBELL
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION
Docket Date 2017-12-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION
On Behalf Of TERESA CAMPBELL
Docket Date 2017-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 5/3 MOT ATTY'S FEES IS GRANTED & 1/6 MOT ATTY'S FEES IS DENIED
Docket Date 2017-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERESA CAMPBELL
Docket Date 2017-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TERESA CAMPBELL
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice ~ OF AGREED EOT FOR REPLY BRF TO 7/22
On Behalf Of TERESA CAMPBELL
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/22
On Behalf Of TERESA CAMPBELL
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-03-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/26
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-01-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/27
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2017-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TERESA CAMPBELL
Docket Date 2017-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TERESA CAMPBELL
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERESA CAMPBELL
Docket Date 2017-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TERESA CAMPBELL
Docket Date 2016-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. EFILED (133 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 30 DYS. IB DUE 30 DYS THEREAFTER. NO FURTHER EOT'S.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/2. NO FURTHER EOT'S.
Docket Date 2016-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (934 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-08-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/2
On Behalf Of TERESA CAMPBELL
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-05-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P. STOPA 0550507
On Behalf Of TERESA CAMPBELL
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/16
On Behalf Of TERESA CAMPBELL
Docket Date 2016-05-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-11-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERESA CAMPBELL
Docket Date 2016-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TERESA CAMPBELL
Docket Date 2016-11-02
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 TERESA CAMPBELL
Docket Date 2016-10-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/2/16
On Behalf Of TERESA CAMPBELL
Docket Date 2016-09-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/2
On Behalf Of TERESA CAMPBELL
Docket Date 2016-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2553686 Corporation Unconditional Exemption 16392 PENN STATE RD, WEEKI WACHEE, FL, 34614-1017 2012-07
In Care of Name % FREDERICK KUEHNER
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
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 Crime & Legal-Related: Crime Prevention
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)

Determination Letter

Final Letter(s) FinalLetter_45-2553686_ROYALHIGHLANDSCRIMEWATCHASSOCIATIONINC_04072012_01.tif
FinalLetter_45-2553686_ROYALHIGHLANDSCRIMEWATCHASSOCIATIONINC_04072012_02.tif

Form 990-N (e-Postcard)

Organization Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
EIN 45-2553686
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 16392 Penn State Road, Weeki Wachee, FL, 34614, US
Principal Officer's Name Bill Kuehner
Principal Officer's Address 16392 Penn State Road, Weeki Wachee, FL, 34614, US
Organization Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
EIN 45-2553686
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 16392 Penn State Road, Weeki Wachee, FL, 34614, US
Principal Officer's Name Frederick Kuehner
Principal Officer's Address 16392 Penn State Road, Weeki Wachee, FL, 34614, US
Organization Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
EIN 45-2553686
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 16392 Penn State Road, Weeki Wachee, FL, 34614, US
Principal Officer's Name Frederick W Kuehner
Principal Officer's Address 16392 Penn State Road, Weeki Wachee, FL, 34614, US
Organization Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
EIN 45-2553686
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 16392 Penn State Road, Brooksville, FL, 34614, US
Principal Officer's Name Frederick Kuehner
Principal Officer's Address 16392 Penn State Road, Brooksville, FL, 34614, US
Organization Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
EIN 45-2553686
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 16392 Penn State Road, WEEKI WACHEE, FL, 34614, US
Principal Officer's Name Frederick Kuehner
Principal Officer's Address 16392 Penn State Road, Brooksville, FL, 34614, US
Organization Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
EIN 45-2553686
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 11321 Frigate Bird Avenue, Weeki Wachee, FL, 34613, US
Principal Officer's Name Ron Durham
Principal Officer's Address 11321 Frigate Bird Avenue, Weeki Wachee, FL, 34613, US
Organization Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
EIN 45-2553686
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 11231 Frigate Bird Avenue, Weeki Wachee, FL, 34613, US
Principal Officer's Name Ron Durham
Principal Officer's Address 11231 Frigate Bird Avenue, Weeki Wachee, FL, 34613, US
Organization Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
EIN 45-2553686
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 11231 Frigate Bird Ave, Weeki Wachee, FL, 34614, US
Principal Officer's Name Ron Durham
Principal Officer's Address 11231 Frigate Bird Ave, Weeki Wachee, FL, 34613, US
Organization Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
EIN 45-2553686
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 11231 Frigate Bird Avenue, Weeki Wachee, FL, 34613, US
Principal Officer's Name Ron Durham
Principal Officer's Address 11231 Frigate Bird Avenue, Weeki Wachee, FL, 34613, US
Organization Name ROYAL HIGHLANDS CRIME WATCH ASSOCIATION INC
EIN 45-2553686
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 11039 Frigate Bird Avenue, Weeki Wachee, FL, 34613, US
Principal Officer's Name Ron Durham
Principal Officer's Address 11231 Frigate Bird Avenue, Weeki Wachee, FL, 34613, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State