Search icon

BEAR WARRIORS UNITED, INC.

Company Details

Entity Name: BEAR WARRIORS UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: N16000011319
FEI/EIN Number 82-0985009
Address: 83 Geneva Drive, OVIEDO, FL, 32762, US
Mail Address: P. O. BOX 622621, OVIEDO, FL, 32762-2621, US
ZIP code: 32762
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHADIX KATRINA Agent 609 South Beach Road, Jupiter, FL, 33469

Executive

Name Role Address
SHADIX KATRINA Executive 1011 Seneca Oaks Trail, Geneva, FL, 32732

Treasurer

Name Role Address
HUGHES PATRICIA Treasurer 3013 East Beaumont Lane, Eustis, FL, 32726

Board Member

Name Role Address
MEAGHER MAUREEN Board Member 44 Royal Trails Lane, Eustis, FL, 32736

Director

Name Role Address
MEAGHER MAUREEN Director 44 Royal Trails Lane, Eustis, FL, 32736

Secretary

Name Role Address
WILLIAMS MYRA Secretary 102 NATHAN LOOP, TWIN CITY, GA, 30471

Vice President

Name Role Address
RODRIGUEZ NATALIA Vice President 362 SEMINOLE AVENUE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 SHADIX, KATRINA No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 83 Geneva Drive, OVIEDO, FL 32762 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 609 South Beach Road, Jupiter, FL 33469 No data
CHANGE OF MAILING ADDRESS 2019-06-14 83 Geneva Drive, OVIEDO, FL 32762 No data
AMENDMENT 2017-09-29 No data No data

Court Cases

Title Case Number Docket Date Status
Bear Warriors United, Inc., Sweetwater Coalition of Volusia County, Inc., Derek LaMontagne, and Byron White, Appellant(s), v. Florida Department of Transportation and St. Johns River Water Management District, Appellee(s). 5D2024-0958 2024-04-11 Open
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
23-1512

Parties

Name Derek Lamontagne
Role Appellant
Status Active
Name Katrina Shadix
Role Appellant
Status Active
Name The Sweetwater Coalition of Volusia County, Inc.
Role Appellant
Status Active
Representations Kevin Michael LaMontagne
Name BEAR WARRIORS UNITED, INC.
Role Appellant
Status Active
Representations Kevin Michael LaMontagne
Name Byron White
Role Appellant
Status Active
Name St. Johns River Water Management, Clerk
Role Appellee
Status Active
Representations Thomas I. Mayton, Jessica Pierce Quiggle
Name Gary Early
Role Judge/Judicial Officer
Status Active
Name Clerk Division of Administrative
Role Lower Tribunal Clerk
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Marc Allen Peoples, Kathleen Patricia Toolan, Carson Stewart Zimmer, Robert Parrish Diffenderfer, Frederick L. Aschauer, Jr., Wayne Flowers

Docket Entries

Docket Date 2024-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-11-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Derek Lamontagne
Docket Date 2024-10-18
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, ST. JOHNS RIVER WATER MGMT
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2024-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/18 (FOR AES, DEPARTMENT OF TRANSPORATION AND ST. JOHNS RIVER WATER MGMT.)
On Behalf Of Florida Department of Transportation
Docket Date 2024-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Sweetwater Coalition of Volusia County, Inc.
View View File
Docket Date 2024-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Record; 177 pages
On Behalf Of Clerk Division of Administrative
Docket Date 2024-08-16
Type Order
Subtype Order on Motion To Compel
Description MOTON TO COMPEL IS DENIED
View View File
Docket Date 2024-08-08
Type Response
Subtype Response
Description JOINT RESPONSE TO MOTION TO COMPEL
On Behalf Of Florida Department of Transportation
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of The Sweetwater Coalition of Volusia County, Inc.
Docket Date 2024-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description MOTION TO SUPPLEMENT GRANTED IN PART. SROA BY 8/29; INITIAL BRF W/IN 20 DAYS THEREOF
View View File
Docket Date 2024-07-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Florida Department of Transportation
Docket Date 2024-07-23
Type Response
Subtype Response
Description JOINT RESPONSE TO MOTION TO SUPP ROA
On Behalf Of Florida Department of Transportation
Docket Date 2024-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of The Sweetwater Coalition of Volusia County, Inc.
Docket Date 2024-07-02
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED; IB BY 8/9/24; AA ADVISED RE: SROA
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to 6/20 ORDER AND REQUEST FOR EOT FOR IB
On Behalf Of The Sweetwater Coalition of Volusia County, Inc.
Docket Date 2024-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief
View View File
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal; 13778 pages
On Behalf Of Clerk Division of Administrative
Docket Date 2024-05-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 4/12/2024 Order - Filed here 5/1/2024
On Behalf Of The Sweetwater Coalition of Volusia County, Inc.
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Sweetwater Coalition of Volusia County, Inc.
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance for AA's -SWEETWATER COALITION OF VOLUSIA COUNTY, INC. and DEREK LaMONTAGNE
On Behalf Of The Sweetwater Coalition of Volusia County, Inc.
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance FOR AE, DEPARTMENT OF TRANSPORTATION
On Behalf Of Florida Department of Transportation
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ NOTICE OF APPEARANCE W/I 15 DAYS
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE: 04/10/2024
On Behalf Of Derek Lamontagne
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-12-05
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of St. Johns River Water Management, Clerk
Docket Date 2024-12-03
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Bear Warriors United, Inc.
Docket Date 2024-12-02
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of The Sweetwater Coalition of Volusia County, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-02
Amendment 2017-09-29
ANNUAL REPORT 2017-01-06
Domestic Non-Profit 2016-11-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State