Entity Name: | FRIENDS OF SPLIT OAK FOREST, 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: | 03 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2020 (5 years ago) |
Document Number: | N18000000089 |
FEI/EIN Number |
82-4003128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 Moss Court, Kissimmee, FL, 34744, US |
Mail Address: | 1750 Moss Court, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON VALERIE C | President | 1750 Moss Court, Kissimmee, FL, 34744 |
WEGMAN DAVID A | Vice President | 3026 Winchester Drive, Cocoa, FL, 32926 |
ROBINSON GRETCHEN A | CSEC | 520 RAMONA LANE, ORLANDO, FL, 32805 |
Nesler Mary L | Boar | 322 East Dakin Avenue, Kissimmee, FL, 34741 |
ANDERSON VALERIE C | Agent | 1750 Moss Court, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 1750 Moss Court, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 1750 Moss Court, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 1750 Moss Court, Kissimmee, FL 34744 | - |
REINSTATEMENT | 2020-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | ANDERSON, VALERIE C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSCEOLA COUNTY, FLORIDA , Appellant(s) v. ORANGE COUNTY, FLORIDA, VALERIE ANDERSON, INDIVIDUALLY AND ON BEHALF OF FRIENDS OF SPLIT OAK FOREST, INC. AND CHARLES O'NEAL, INDIVIDUALLY AND ON BEHALF OF SPEAK UP WEKIVA, INC., Appellee(s). | 6D2024-1512 | 2024-07-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Osceola County, Florida |
Role | Appellant |
Status | Active |
Representations | Beverly A Pohl, Todd Keith Norman, Shaina Stahl |
Name | VALERIE ANDERSON |
Role | Appellee |
Status | Active |
Representations | Sidney Conwell Bigham, III, Brian G Rich, Michael Jordan Niles |
Name | FRIENDS OF SPLIT OAK FOREST, INC. |
Role | Appellee |
Status | Active |
Representations | Sidney Conwell Bigham, III, Brian G Rich, Michael Jordan Niles |
Name | SPEAK UP WEKIVA, INC. |
Role | Appellee |
Status | Active |
Representations | Steven Michael Meyers, Ralf Gunars Brookes |
Name | Hon. Margaret Helen Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Orange County, Florida |
Role | Appellee |
Status | Active |
Representations | Lee Norman Bernbaum, Jeffrey Jay Newton |
Name | Charles O'Neal |
Role | Appellee |
Status | Active |
Representations | Steven Michael Meyers, Ralf Gunars Brookes |
Docket Entries
Docket Date | 2024-08-26 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | The Court hereby appoints Jeffrey M. Fleming, mediator number 30187 FRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 13, 2024. |
View | View File |
Docket Date | 2024-08-23 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Osceola County, Florida |
View | View File |
Docket Date | 2024-07-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Orange County, Florida |
Docket Date | 2024-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal WITH ORDER |
On Behalf Of | Osceola County, Florida |
View | View File |
Docket Date | 2025-01-03 |
Type | Record |
Subtype | Exhibits |
Description | RECEIVED 3 USBs // DECEMBER 17, 2019, and FEBRUARY 11, 2020, BCC MEETINGS **LOCATED IN VAULT** |
On Behalf Of | Orange Clerk |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | VALERIE ANDERSON |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 60- IB DUE 02/24/2025 |
On Behalf Of | Osceola County, Florida |
Docket Date | 2024-12-12 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record - REDACTED - 6333 pages |
On Behalf Of | Orange Clerk |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Unsuccessful Mediation |
Description | The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order. |
View | View File |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed. |
View | View File |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete. |
View | View File |
Docket Date | 2024-07-25 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Osceola County, Florida |
View | View File |
Docket Date | 2024-07-25 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice." |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-18 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-02-15 |
Domestic Non-Profit | 2018-01-03 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
82-4003128 | Corporation | Unconditional Exemption | 1750 MOSS CT, KISSIMMEE, FL, 34744-6629 | 2018-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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_82-4003128_FRIENDSOFSPLITOAKFORESTINC_03212018.tif |
Form 990-N (e-Postcard)
Organization Name | FRIENDS OF SPLIT OAK FOREST |
EIN | 82-4003128 |
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 | 1750 Moss Ct, Kissimmee, FL, 34744, US |
Principal Officer's Name | Valerie Anderson |
Principal Officer's Address | 1750 Moss Ct, Kissimmee, FL, 34744, US |
Organization Name | FRIENDS OF SPLIT OAK FOREST |
EIN | 82-4003128 |
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 | 1750 Moss Court, Kissimmee, FL, 34744, US |
Principal Officer's Name | Valerie Anderson |
Principal Officer's Address | 1750 Moss Court, Kissimmee, FL, 34744, US |
Website URL | friendsofsplitoak.org |
Organization Name | FRIENDS OF SPLIT OAK FOREST |
EIN | 82-4003128 |
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 | 1750 Moss Court, Kissimmee, FL, 34744, US |
Principal Officer's Name | Valerie Anderson |
Principal Officer's Address | 1750 Moss Court, Kissimmee, FL, 34744, US |
Website URL | friendsofsplitoak.org |
Organization Name | FRIENDS OF SPLIT OAK FOREST |
EIN | 82-4003128 |
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 | 1750 Moss Court, Kissimmee, FL, 34744, US |
Principal Officer's Name | Valerie Anderson |
Principal Officer's Address | 1750 Moss Court, Kissimmee, FL, 34744, US |
Website URL | friendsofsplitoak.org |
Organization Name | FRIENDS OF SPLIT OAK FOREST |
EIN | 82-4003128 |
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 | 714 Kentucky Avenue, St Cloud, FL, 34769, US |
Principal Officer's Name | Valerie Anderson |
Principal Officer's Address | 714 Kentucky Avenue, Saint Cloud, FL, 34769, US |
Website URL | friendsofsplitoak.org |
Organization Name | FRIENDS OF SPLIT OAK FOREST |
EIN | 82-4003128 |
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 | 714 Kentucky Avenue, Saint Cloud, FL, 34769, US |
Principal Officer's Name | Valerie Anderson |
Principal Officer's Address | 714 Kentucky Avenue, Saint Cloud, FL, 34769, US |
Website URL | friendsofsplitoak.org |
Organization Name | FRIENDS OF SPLIT OAK FOREST |
EIN | 82-4003128 |
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 | 714 Kentucky Ave, Saint Cloud, FL, 34769, US |
Principal Officer's Name | Valerie Anderson |
Principal Officer's Address | 714 Kentucky Ave, Saint Cloud, FL, 34769, US |
Website URL | friendsofsplitoak.org |
Date of last update: 03 Apr 2025
Sources: Florida Department of State