Search icon

FRIENDS OF SPLIT OAK FOREST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008569-O

Parties

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

Documents

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-4003128 Corporation Unconditional Exemption 1750 MOSS CT, KISSIMMEE, FL, 34744-6629 2018-04
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, Educational Organization, Scientific Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 Environment: Natural Resources Conservation and Protection
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_82-4003128_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