Search icon

SUNCOAST WATERKEEPER, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST WATERKEEPER, 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 Oct 2012 (12 years ago)
Document Number: N12000010248
FEI/EIN Number 30-0753993

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

Address: 2335 Alpine Ave, SARASOTA, FL, 34239, US
Mail Address: P.O. BOX 1028, SARASOTA, FL, 34230, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM JUSTIN Vice Chairman P.O. BOX 1028, SARASOTA, FL, 34230
Chinnis Rusty Chairman P.O. BOX 1028, SARASOTA, FL, 34230
Morton Orion Secretary P.O. BOX 1028, SARASOTA, FL, 34230
Parker Merrie L Director P.O. BOX 1028, SARASOTA, FL, 34230
Partrdge William Director P.O. BOX 1028, SARASOTA, FL, 34230
Albee Alison Director P.O. BOX 1028, SARASOTA, FL, 34230
Tyrna Abbey Agent 2335 Alpine Ave, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 2335 Alpine Ave, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2024-03-22 Tyrna, Abbey -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 2335 Alpine Ave, SARASOTA, FL 34239 -

Court Cases

Title Case Number Docket Date Status
THE CITY OF CORAL GABLES, FLORIDA VS FLORIDA RETAIL FEDERATION, INC., ET AL. SC2019-1798 2019-10-18 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-562

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA018370000001

Parties

Name City of Coral Gables
Role Petitioner
Status Active
Representations Rachel Sullivan, Miriam Soler Ramos, Mindy Y. Kubs, Corali Lopez-Castro
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Christopher J. Baum, Amit Agarwal
Name FLORIDA RETAIL FEDERATION, INC.
Role Respondent
Status Active
Representations Amanda Hand, Jonathan L. Williams, Dexter W. Lehtinen, Claudio Riedi
Name SUPER PROGRESO INC
Role Respondent
Status Active
Name Apalachicola Riverkeeper
Role Amicus - Petitioner
Status Interim
Representations Kelly Jean Cox
Name Matanzas Riverkeeper
Role Amicus - Petitioner
Status Interim
Name THE SURFRIDER FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Bonnie A. Malloy
Name SUWANNEE RIVERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name Legal Scholars
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Indian Riverkeeper
Role Amicus - Petitioner
Status Interim
Name CENTER FOR BIOLOGICAL DIVERSITY, INC.
Role Amicus - Petitioner
Status Interim
Name ST. JOHNS RIVERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name LAKE WORTH WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA COUNCIL OF CHURCHES, INC.
Role Amicus - Petitioner
Status Interim
Name COLLIER COUNTY WATERKEEPER INC.
Role Amicus - Petitioner
Status Interim
Name CALUSA WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name EMERALD COASTKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name SUNCOAST WATERKEEPER, INC.
Role Amicus - Petitioner
Status Interim
Name Kissimmee Riverkeeper
Role Amicus - Petitioner
Status Interim
Name City of Miami Beach
Role Amicus - Petitioner
Status Interim
Representations Nicholas Kallergis, Mr. Raul J. Aguila, Jean K. Olin
Name Miami Waterkeeper
Role Amicus - Petitioner
Status Interim
Name SAVE THE MANATEE CLUB
Role Amicus - Petitioner
Status Interim
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Apalachicola Riverkeeper
View View File
Docket Date 2019-10-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-02-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2019-11-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Retail Federation
View View File
Docket Date 2019-10-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of City of Coral Gables
View View File
Docket Date 2019-10-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2019-10-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of City of Coral Gables
View View File
Docket Date 2019-10-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of City of Coral Gables
View View File
SUNCOAST WATERKEEPER, INC., ET AL VS SOUTHWEST FLORIDA WATER MANGEMENT DISTRICT 2D2017-2484 2017-06-15 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
SWF-17-25

Parties

Name SUNCOAST WATERKEEPER, INC.
Role Appellant
Status Active
Representations RALF G. BROOKES, ESQ.
Name CAPTAIN KATHE FANNON
Role Appellant
Status Active
Name SOUTHWEST FLORIDA WATER MANGEMENT DISTRICT, (DNU)
Role Appellee
Status Active
Representations MICHAEL R. BRAY, ESQ., PETER LOGAN, CHRISTOPHER A. TUMMINIA, ESQ.
Name IN RE APPLICATION OF LONG BAR POINTE, L L L P
Role Appellee
Status Active

Docket Entries

Docket Date 2018-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorneys' fees and costs pursuant to section 120.595(5), Florida Statutes (2016). Because Appellants' argument on appeal is without merit, the motion is granted as to Appellee's entitlement to reasonable attorneys' fees and remanded for the Department of Administrative Hearings to make a determination as to amount. Appellee's request for costs is stricken without prejudice for Appellee to file an appropriate request with the Department of Administrative Hearings. See Fla. R. App. P. 9.400.
Docket Date 2018-01-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-03
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SOUTHWEST FLORIDA WATER MANGEMENT DISTRICT, (DNU)
Docket Date 2017-09-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUNCOAST WATERKEEPER, INC.
Docket Date 2017-09-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHWEST FLORIDA WATER MANGEMENT DISTRICT, (DNU)
Docket Date 2017-08-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNCOAST WATERKEEPER, INC.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's amended motion to dismiss is denied without prejudice to argue the merits in the answer brief.
Docket Date 2017-07-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of SOUTHWEST FLORIDA WATER MANGEMENT DISTRICT, (DNU)
Docket Date 2017-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTHWEST FLORIDA WATER MANGEMENT DISTRICT, (DNU)
Docket Date 2017-06-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ See 07/03/17 amended motion
On Behalf Of SOUTHWEST FLORIDA WATER MANGEMENT DISTRICT, (DNU)
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHWEST FLORIDA WATER MANGEMENT DISTRICT, (DNU)
Docket Date 2017-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNCOAST WATERKEEPER, INC.
Docket Date 2017-06-16
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNCOAST WATERKEEPER, INC.
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSEPH MCCLASH, MANASOTA-88, INC., ET AL. VS SOUTHWEST FLORIDA WATER MANAGEMENT, ETC., ET AL. 5D2015-3424 2015-09-29 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
DOAH14-5135

Circuit Court for the Fifth Judicial Circuit, Hernando County
DOAH14-4735

Circuit Court for the Fifth Judicial Circuit, Hernando County
DOAH14-5038

Parties

Name SUNCOAST WATERKEEPER, INC.
Role Appellant
Status Active
Name SIERRA, INC.
Role Appellant
Status Active
Name MANASOTA - 88, INC.
Role Appellant
Status Active
Name FLORIDA INSTITUTE FOR SALTWATE
Role Appellant
Status Active
Name JOSEPH MCCLASH
Role Appellant
Status Active
Representations Ralf Brookes
Name LAND TRUST #97-12
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Name Southwest Florida Water Management District, Clerk
Role Lower Tribunal Clerk
Status Active
Name SOUTHWEST FLORIDA WATER MANAGE
Role Appellee
Status Active
Representations BRIAN ALEXANDER BOLVES, PARIA HEETER, KAREN WEST, WILLIAM S. BILENKY, DOUGLAS PAUL MANSON, ADRIENNE E. VINING, AMY WELLS BRENNAN

Docket Entries

Docket Date 2017-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ TRIAL TRANSCRIPT (1094 PAGES)
On Behalf Of Southwest Florida Water Management District, Clerk
Docket Date 2017-01-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ TO 4TH MOT FOR SANCTIONS
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-11-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-11-14
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ RE: AMENDED REPLY BRF
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-11-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ CORRECTED PAGINATION
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-11-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ ***STRICKEN PER 12/7 ORDER***
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED-SEE CORRECTED AMENDED MOTION
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/10 RB STRICKEN. AMENDED RB DUE W/I 7 DYS.
Docket Date 2016-08-12
Type Response
Subtype Response
Description RESPONSE ~ TO 8/3 MOTION FOR SANCTIONS
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-08-04
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ THIRD JOINT MOTION
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-08-03
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ OR IN THE ALTERNATIVE, RESPONSE TO MOT ACCEPT LATE FILED MOT ATTYS FEES AND MOT ATTY FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-12-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 11/14 AMENDED RB ACCEPTED. 11/8 AMENDED RB STRICKEN. 11/14 MTN/SANCTIONS DENIED AS MOOT.
Docket Date 2016-07-25
Type Notice
Subtype Notice
Description Notice ~ RE: MCCLASH TO REMAIN AS INDIVIDUAL APPELLANT
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO SECOND JT MOT FOR SANCTIONS
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOL DISM OF ORGANIZATIONAL AA'S- AMENDED
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ & MOT TO ACCEPT LATE FILED MOT ATTY FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPENDICES TO MOT SANCTIONS
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-07-15
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ SECOND & MOT STRIKE
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-07-15
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 SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-10
Type Response
Subtype Response
Description RESPONSE ~ "NOTICE DROPPING ORGANIZATIONAL AA'S & RESPONSE TO AE'S MOT ATTY FEES"
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN PER 11/2 ORDER***
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-06-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN SW FL WATER ANS BRF
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-05-06
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 SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2016-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH MCCLASH
Docket Date 2016-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (3188 PAGES)
On Behalf Of Southwest Florida Water Management District, Clerk
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-07
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 JOSEPH MCCLASH
Docket Date 2016-01-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2016-01-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-11-23
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF ATTY
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-11-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-11-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMD
On Behalf Of JOSEPH MCCLASH
Docket Date 2015-11-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ NOT CERTIFIED APP MED
On Behalf Of JOSEPH MCCLASH
Docket Date 2015-11-05
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF ATTORNEY
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-11-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-11-04
Type Order
Subtype Order on Motion to Transfer
Description Order Deny Transfer to Other Court
Docket Date 2015-10-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William S. Bilenky 0154709
Docket Date 2015-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William S. Bilenky 0154709
Docket Date 2015-10-07
Type Response
Subtype Response
Description RESPONSE ~ & OBJ TO 10/2 MOT TRANSFER
On Behalf Of JOSEPH MCCLASH
Docket Date 2015-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ralf Brookes 0778362
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-10-02
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court
On Behalf Of SOUTHWEST FLORIDA WATER MANAGE
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 9/24/15
On Behalf Of JOSEPH MCCLASH
Docket Date 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-29
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0753993 - Unconditional Exemption PO BOX 1028, SARASOTA, FL, 34230-1028 2014-02
In Care of Name % JUSTIN BLOOM
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 2023-11
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Nov
Asset Amount 274946
Income Amount 325813
Form 990 Revenue Amount 325813
National Taxonomy of Exempt Entities -
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_30-0753993_SUNCOASTWATERKEEPERINC_11272012_01.tif

Form 990-N (e-Postcard)

Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Year 2017
Beginning of tax period 2017-12-01
End of tax period 2018-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 1028, Sarasota, FL, 34230, US
Principal Officer's Name Justin Bloom
Principal Officer's Address Po Box 1028, Sarasota, FL, 34230, US
Website URL Suncoast Waterkeeper
Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Year 2016
Beginning of tax period 2016-12-01
End of tax period 2017-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1028, Sarasota, FL, 34230, US
Principal Officer's Name Justin Bloom
Principal Officer's Address PO Box 1028, Sarasota, FL, 34230, US
Website URL www.suncoastwaterkeeper.org
Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Year 2015
Beginning of tax period 2015-12-01
End of tax period 2016-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1028, Sarasota, FL, 34230, US
Principal Officer's Name Justin Bloom
Principal Officer's Address PO Box 1028, Sarasota, FL, 34230, US
Website URL www.suncoastwaterkeeper.org
Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Year 2014
Beginning of tax period 2014-12-01
End of tax period 2015-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1028, Sarasota, FL, 34230, US
Principal Officer's Name Justin Bloom
Principal Officer's Address PO Box 1028, Sarasota, FL, 34230, US
Website URL suncoastwaterkeeper.org
Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Year 2013
Beginning of tax period 2013-12-01
End of tax period 2014-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1028, Sarasota, FL, 342301028, US
Principal Officer's Name Justin Bloom
Principal Officer's Address PO Box 1028, Sarasota, FL, 342301028, US
Website URL suncoastwaterkeeper.org
Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Year 2012
Beginning of tax period 2012-12-01
End of tax period 2013-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1028, Sarasota, FL, 34230, US
Principal Officer's Name Justin Bloom
Principal Officer's Address PO Box 1028, Sarasota, FL, 34230, US
Website URL suncoastwaterkeeper.org

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

Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Period 202311
Filing Type E
Return Type 990
File View File
Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Period 202211
Filing Type E
Return Type 990
File View File
Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Period 202111
Filing Type E
Return Type 990EZ
File View File
Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Period 202011
Filing Type E
Return Type 990EZ
File View File
Organization Name SUNCOAST WATERKEEPER INC
EIN 30-0753993
Tax Period 201911
Filing Type E
Return Type 990EZ
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State