Search icon

BEAR WARRIORS UNITED, INC. - Florida Company Profile

Company Details

Entity Name: BEAR WARRIORS UNITED, 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: 28 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: N16000011319
FEI/EIN Number 82-0985009

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

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

Key Officers & Management

Name Role Address
SHADIX KATRINA Agent 609 South Beach Road, Jupiter, FL, 33469
SHADIX KATRINA Executive 1011 Seneca Oaks Trail, Geneva, FL, 32732
HUGHES PATRICIA Treasurer 3013 East Beaumont Lane, Eustis, FL, 32726
MEAGHER MAUREEN Board Member 44 Royal Trails Lane, Eustis, FL, 32736
MEAGHER MAUREEN Director 44 Royal Trails Lane, Eustis, FL, 32736
WILLIAMS MYRA Secretary 102 NATHAN LOOP, TWIN CITY, GA, 30471
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 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 83 Geneva Drive, OVIEDO, FL 32762 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 609 South Beach Road, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2019-06-14 83 Geneva Drive, OVIEDO, FL 32762 -
AMENDMENT 2017-09-29 - -

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 2025-02-07
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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-0985009 Corporation Unconditional Exemption PO BOX 622621, OVIEDO, FL, 32762-2621 2017-04
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, Organization to Prevent Cruelty to Animals, Agricultural Organization, Board of Trade, Real Estate Board, 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., Organization Like Those on Three Preceding Lines, 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 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 Animal-Related: Animal-Related N.E.C.
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_82-0985009_BEARWARRIORSUNITEDINC_04022017.tif

Form 990-N (e-Postcard)

Organization Name BEAR WARRIORS UNITED INC
EIN 82-0985009
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 622621, OVIEDO, FL, 32762, US
Principal Officer's Name KATRINA SHADIX
Principal Officer's Address PO BOX 622621, OVIEDO, FL, 32762, US
Website URL https://www.facebook.com/bearwarriorsunited/
Organization Name BEAR WARRIORS UNITED INC
EIN 82-0985009
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 PO Box 622621, Oviedo, FL, 32762, US
Principal Officer's Address PO Box 622621, Oviedo, FL, 32762, US
Website URL BWUnited.com
Organization Name BEAR WARRIORS UNITED INC
EIN 82-0985009
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 P O BOX 622621, OVIEDO, FL, 32762, US
Principal Officer's Name KATRINA SHADIX
Principal Officer's Address 1011 SENECA OAKS TRAIL, GENEVA, FL, 32732, US
Website URL BWUnited.com
Organization Name BEAR WARRIORS UNITED INC
EIN 82-0985009
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 PO 622621Box, Oviedo, FL, 32762, US
Principal Officer's Name Katrina Shadix
Principal Officer's Address PO Box 622621, Oviedo, FL, 32762, US
Website URL bwunited.com
Organization Name BEAR WARRIORS UNITED INC
EIN 82-0985009
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 PO Box 622621, Oviedo, FL, 32762, US
Principal Officer's Name Katrina Shadix
Principal Officer's Address 1133 Covington Street, Oviedo, FL, 32765, US
Organization Name BEAR WARRIORS UNITED INC
EIN 82-0985009
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 PO BOX 622621, OVIEDO, FL, 32762, US
Principal Officer's Name Katrina Shadix
Principal Officer's Address 1133 Covington Street, Oviedo, FL, 32765, US
Organization Name BEAR WARRIORS UNITED INC
EIN 82-0985009
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 PO Box 622621, Oviedo, FL, 32762, US
Principal Officer's Name Katrina Shadix
Principal Officer's Address 1421 Brigham Loop, Geneva, FL, 32732, US
Organization Name BEAR WARRIORS UNITED INC
EIN 82-0985009
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 P O BOX 622621, Oviedo, FL, 32762, US
Principal Officer's Name Katrina Shadix
Principal Officer's Address P O Box 622621, Oviedo, FL, 32762, US
Organization Name BEAR WARRIORS UNITED INC
EIN 82-0985009
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 995 OKLAHOMA STREET, OVIEDO, FL, 32765, US
Principal Officer's Name KATRINA SHADIX
Principal Officer's Address 995 OKLAHOMA STREET, OVIEDO, FL, 32765, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State