Search icon

SAVE THE MANATEE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SAVE THE MANATEE CLUB, 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 Apr 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 1993 (32 years ago)
Document Number: N48619
FEI/EIN Number 593131709

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

Address: 317 Wekiva Springs Rd, Floor 1, Longwood, FL, 32779, US
Mail Address: 317 Wekiva Springs Rd, Floor 1, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAVE THE MANATEE CLUB 403(B) PLAN 2023 593131709 2024-07-31 SAVE THE MANATEE CLUB, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 813000
Sponsor’s telephone number 4075390090
Plan sponsor’s address 317 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779
SAVE THE MANATEE CLUB 403(B) PLAN 2022 593131709 2023-07-20 SAVE THE MANATEE CLUB, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 813000
Sponsor’s telephone number 4075390090
Plan sponsor’s address 533 VERSAILLES DR, SUITE 100, MAITLAND, FL, 32751
SAVE THE MANATEE CLUB 403(B) PLAN 2021 593131709 2022-07-27 SAVE THE MANATEE CLUB, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 813000
Sponsor’s telephone number 4075390090
Plan sponsor’s address 533 VERSAILLES DR, SUITE 100, MAITLAND, FL, 32751
SAVE THE MANATEE CLUB 403(B) PLAN 2020 593131709 2021-10-14 SAVE THE MANATEE CLUB, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 813000
Sponsor’s telephone number 4075390090
Plan sponsor’s address 500 N. MAITLAND AVENUE, SUITE 210, MAITLAND, FL, 32751
SAVE THE MANATEEE CLUB 403(B) PLAN 2019 593131709 2020-10-30 SAVE THE MANATEE CLUB INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 813000
Sponsor’s telephone number 4075390090
Plan sponsor’s address 500 N MAITLAND AVENUE SUITE 210, MAITLAND, FL, 32751
SAVE THE MANATEEE CLUB 403(B) PLAN 2018 593131709 2019-08-02 SAVE THE MANATEE CLUB INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 813000
Sponsor’s telephone number 4075390090
Plan sponsor’s address 500 N MAITLAND AVENUE SUITE 210, MAITLAND, FL, 32751
SAVE THE MANATEE CLUB 403(B) PLAN 2017 593131709 2018-08-08 SAVE THE MANATEE CLUB, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 813000
Sponsor’s telephone number 4075390090
Plan sponsor’s address 500 N MAITLAND AVENUE, SUITE 210, MAITLAND, FL, 32751
SAVE THE MANATEE CLUB 403(B) PLAN 2016 593131709 2017-07-28 SAVE THE MANATEE CLUB, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 813000
Sponsor’s telephone number 4075390090
Plan sponsor’s address 500 N MAITLAND AVENUE, SUITE 210, MAITLAND, FL, 32751
SAVE THE MANATEE CLUB 403(B) PLAN 2015 593131709 2016-10-20 SAVE THE MANATEE CLUB, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 813000
Sponsor’s telephone number 4075390090
Plan sponsor’s address 500 N MAITLAND AVENUE, SUITE 210, MAITLAND, FL, 32751
SAVE THE MANATEE CLUB 403(B) PLAN 2014 593131709 2015-10-15 SAVE THE MANATEE CLUB, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 813000
Sponsor’s telephone number 4075390990
Plan sponsor’s address 500 N. MAITLAND AVENUE, SUITE 210, MAITLAND, FL, 32751

Key Officers & Management

Name Role Address
SIRY JOSEPH Assi 317 Wekiva Springs Rd, Longwood, FL, 32779
ROSE PATRICK M Exec 317 Wekiva Springs Rd, Longwood, FL, 32779
Higgins Tonya Director 317 Wekiva Springs Rd, Longwood, FL, 32779
Reep Roger Dr. Treasurer 317 Wekiva Springs Rd, Longwood, FL, 32779
Hendrickson, Dan Chairman 317 Wekiva Springs Rd, Longwood, FL, 32779
DOMNING DARYL Secretary 317 Wekiva Springs Rd, Longwood, FL, 32779
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 317 Wekiva Springs Rd, Floor 1, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-07-12 317 Wekiva Springs Rd, Floor 1, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1993-06-21 SAVE THE MANATEE CLUB, INC. -

Court Cases

Title Case Number Docket Date Status
Sierra Club, Thomas Greenhalgh, Save the Manatee Club, Silver Springs Alliance, Rainbow River Conservation, Our Santa Fe River, Ichetucknee Alliance, and Jim Tatum Appellant(s) v. Department of Environmental Protection, Ginnie Springs Outdoors, LLC, Paul Still, and Friends of Wekiva River, Inc. Appellee(s). 1D2021-1667 2021-06-04 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
17-1167

Administrative Agency
18-1065

Administrative Agency
18-1060

Administrative Agency
18-1061

Administrative Agency
17-1165

Parties

Name Thomas Greenhalgh
Role Appellant
Status Active
Name RAINBOW RIVER CONSERVATION, INC.
Role Appellant
Status Active
Name SILVER SPRINGS ALLIANCE, INC.
Role Appellant
Status Active
Name OUR SANTA FE RIVER, INC.
Role Appellant
Status Active
Name SAVE THE MANATEE CLUB, INC.
Role Appellant
Status Active
Representations Anne Michelle Harvey
Name SIERRA CLUB, INC.
Role Appellant
Status Active
Representations John Ross Thomas, Douglas H. MacLaughlin
Name Jim Tatum
Role Appellant
Status Active
Name ICHETUCKNEE ALLIANCE, INC.
Role Appellant
Status Active
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Chadwick R. Stevens, Kenneth B. Hayman, Jeffrey Brown, Carson Zimmer, Justin Wolfe
Name Friends of Wekiva River, Inc.
Role Appellee
Status Active
Name GINNIE SPRINGS OUTDOORS, LLC
Role Appellee
Status Active
Name Paul Still
Role Appellee
Status Active
Name Lea Crandall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-04-10
Type Record
Subtype Appendix
Description Appendix to Response In Opposition to Motion for Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description Response In Opposition to Motion for Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-03-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Renewed Request to Enforce Mandate
On Behalf Of Sierra Club
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response in Opposition to Appellee's Suggestion of Mootness and Request for Urgent Court Action
On Behalf Of Sierra Club
View View File
Docket Date 2024-01-03
Type Record
Subtype Appendix
Description Appendix to Suggestion of Mootness
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response to Motion For Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Suggestion of Mootness on Motion to Enforce Mandate
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-12-26
Type Record
Subtype Appendix
Description Appendix to Motion For Clarification and Request For Urgent Court Action
On Behalf Of Sierra Club
Docket Date 2023-12-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Request For Urgent Court Action
On Behalf Of Sierra Club
View View File
Docket Date 2023-11-27
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Sierra Club
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-11-03
Type Response
Subtype Reply
Description Reply to 10/23 response to motion to enforce mandate
On Behalf Of Sierra Club
View View File
Docket Date 2023-10-23
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Florida Department of Environmental Protection
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response in Opposition to Motion to Enforce Mandate
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-10-07
Type Record
Subtype Appendix
Description Appendix to motion to enforce mandate
On Behalf Of Sierra Club
Docket Date 2023-10-07
Type Motion
Subtype Enforce Mandate
Description Motion to Enforce Mandate
On Behalf Of Sierra Club
View View File
Docket Date 2023-03-08
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2023-03-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion 357 So. 3d 737
View View File
Docket Date 2022-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2022-04-25
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee ~ AMENDED
Docket Date 2022-04-21
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Sierra Club
Docket Date 2022-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ of AA SIERRA CLUB, THOMAS GREENHALGH, SAVE THEMANATEE CLUB, SILVER SPRINGS ALLIANCE, RAINBOWRIVER CONSERVATION, OUR SANTA FE RIVER,ICHETUCKNEE ALLIANCE, AND JIM TATUM
On Behalf Of Sierra Club
Docket Date 2022-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ AE- State of FL Department of Environmental Protection
On Behalf Of Florida Department of Environmental Protection
Docket Date 2022-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AE- State of FL Department of Environmental Protection
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee, Department of Environmental Protection’s motion docketed December 3, 2021, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before February 1, 2021.
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Dept. of Environmental Protection)
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description Court Notes Motion Withdrawn ~     The Court notes the Appellants’ notice of withdrawal of Appellants’ motion to add additional documents and deems the motion withdrawn.The Court extends time for service of the answer brief to thirty days from the date of this order.
Docket Date 2021-10-29
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of AAs' motion to add additional records
On Behalf Of Sierra Club
Docket Date 2021-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Of AAs Sierra Club, Thomas Greenhalgh, Save The Manatee Club, Silver Springs Alliance, Rainbow River Conservation, Our Santa Fe River, Ichetucknee Alliance, And Jim Tatum
On Behalf Of Sierra Club
Docket Date 2021-08-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to correct the record
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ motion to add additional documents and eot
On Behalf Of Sierra Club
Docket Date 2021-07-30
Type Record
Subtype Transcript
Description Transcript Received ~ 2167 pages scanned ftp
On Behalf Of Lea Crandall
Docket Date 2021-07-22
Type Record
Subtype Index
Description Index
On Behalf Of Lea Crandall
Docket Date 2021-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sierra Club
Docket Date 2021-07-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical addresses, order attached
On Behalf Of Sierra Club
Docket Date 2021-06-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Lea Crandall
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Lea Crandall
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on June 4, 2021, and in the lower tribunal on N/A.
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Sierra Club

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3131709 Corporation Unconditional Exemption 317 WEKIVA SPRINGS RD, LONGWOOD, FL, 32779-5950 1993-01
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 2023-12
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 14273243
Income Amount 3806223
Form 990 Revenue Amount 3104433
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)

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

Organization Name SAVE THE MANATEE CLUB INC
EIN 59-3131709
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SAVE THE MANATEE CLUB INC
EIN 59-3131709
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SAVE THE MANATEE CLUB INC
EIN 59-3131709
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name SAVE THE MANATEE CLUB INC
EIN 59-3131709
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name SAVE THE MANATEE CLUB INC
EIN 59-3131709
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name SAVE THE MANATEE CLUB INC
EIN 59-3131709
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name SAVE THE MANATEE CLUB INC
EIN 59-3131709
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5331577303 2020-04-30 0491 PPP 500 N MAITLAND AVE Suite 210, MAITLAND, FL, 32751
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141900
Loan Approval Amount (current) 141900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 14
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143571.27
Forgiveness Paid Date 2021-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State