HomeMy WebLinkAbout_2021 01 25 City Commission Regular Meeting Agenda
2
3
4
5
6
January 2021
UNDERWAY
CONSTRUCTION
7
Qtr
st
2022
1
Qtr
th
2021
4
Construction
Qtr
Construction
rd
2021
3
Construction
Qtr
Construction
Construction
nd
2021
2
Design
Design
Qtr
st
Parts
2021
1
Construction
Parts Delivery
Qtr
th
2020
Grant
4
Design
2021 Construction Work WTP #1 Taste & Odor Phase 1WTP #2 ReliabilityWTP #3 ReliabilityWest WWTPEast WWTPReuse Line Extension
8
have Long Lead Time
•Allows Ordering Parts that
Constructionbe Issued
Water Plant #1 Taste & Odor Improvements •Contract Awarded to Sawcross •Limited Notice to Proceed to •Construction Expected in April
9
Actions
1.Finalize Grant Documents2.Design and Approval of Plans3.Obtain ROW and Permits4.Bid
SJRWMD Grant Award
Reuse System Expansion
:
East WWTP
Connect Screens to Influent Line Flow Shutdown to Completeand Field Crews as a Test
•Screens Installed•Waiting on Parts to •Must Schedule Short •Walk Through with Plant
21
Stop
Basin B
Drain & Clean TankInstall New Aeration Weld Holesin Wall
Stop
East WWTP
Install New Screens
Basin A
Drain & Clean TankInstall New Aeration Weld Holesin Wall
Stop
Basin B
Drain & Clean TankInstall New Screens Install New Aeration Weld Holesin Wall
West WWTP
Basin A
FACILITIES ARE IN WORSE CONDITION THAN ANTICIPATED
Drain & Clean TankInstall New Screens Install New Aeration Weld Holesin Wall
22
2027
2026
2025
2024
2023
2022
2021
2020
2019
Phase
st
Wastewater Plant Replacement Plan Wastewater Plant PlanPriority RepairsFinalize Facility Plan including Rate StudyDesignStateFinancingConstruction –1
23
Wastewater Repairs Not Going as Planned
24
50 Year Old Plant, Poor Condition, Repairs Needed, Have to Shut Down Half the Plant
25
Rags Removed from Basin
26
Night Time Dive to Clean Tank of Debris Blocking Equipment
27
Debris Found in Operating Clarifier by Divers
28
Veolia Reported the Overflows of Less Than 1000 Gallons Each on WWTP SiteVeolia Spoke with the State and Expected aLetter and Follow Up Meeting Slopping Over Sides of Plant Caused by
Construction Related Issues Three Vendors Have Said Unsure How to Clean Pipes
Rags Plugged Transfer Pipes Underwater Caused Slop Over Wall ••••
29
FishKill
PolymerFeedExtraHelp
NorthPondUse
Tech SupportOn Site
ClarifierCloggedBy DebrisDiverNeeded
RejectManholeOverflow
3 Vendors CouldNotClear
LinePluggingTank Sloshing(Overflow)
AlumFedForSettling
PlantBugsDie(Odor)
Air Line Fail
DebrisBeingRemoved(Odor)
Air Line Fail
DrainTankUse 1Tank
November & December Timeline
2:
ODORS
Air Line Failure
Started Odor Problem
& Equipment Failures
What’s Causing Problems?
NO RESUE WATER AND FISH KILL
complicated by rags plugging linesoperations like sludge dewatering which releases a lot of odor controlled and permitted city sitepond that overflowed pumped to lower level and stop
overflow
Operating on 1 Basin for Construction
•Plant is a biological process and the bugs are sick•An unhealthy plant releases odor•Problem started when air line broke killing the bugs and •Recovery effort has not gone as planned
•Odor is worst some days or time of day due to plant •Out of specification water is not sent to reuse•Out of specification water is stored on site or sent to a •Fish kill is from a
rarely used State permitted disposal •Pipe to the pond has been plugged and the pond
Problems Started with Air Line Blowout
Problems Started with Air Line Break
31
WWTP
Going Forward…1.Biological process is recovering2.Accelerating the construction repairs on Unit 2 at the West 3.Evaluating required repairs to Unit 1 at the West WWTP 4.Seal pipe to
the golf course ponds5.Evaluating construction repairs at the East WWTP6.Begin design of new WWTP facilities
32
2020
33
34
Bugs
Added
Sludge
Operators
Removing
Spec Water
Holding Non
More Healthy
Advised
Changed
Assigned
Chemicals
State Being
Senior Ops Mgr
Tech Team Help
Start
Bugs
Construction
Air Line Break
Added Healthy
Added Chemical
Actions Taken and Plan Going Forward
35
ODORS
Air Line Failure
Started Odor Problem
& Equipment Failures
What’s Causing Problems?
NO RESUE WATER AND FISH KILL
complicated by rags plugging linesoperations like sludge dewatering which releases a lot of odor controlled and permitted city sitepond that overflowed pumped to lower level and stop
overflow
Operating on 1 Basin for Construction
•Plant is a biological process and the bugs are sick•An unhealthy plant releases odor•Problem started when air line broke killing the bugs and •Recovery effort has not gone as planned
•Odor is worst some days or time of day due to plant •Out of specification water is not sent to reuse•Out of specification water is stored on site or sent to a •Fish kill is from a
rarely used State permitted disposal •Pipe to the pond has been plugged and the pond
Problems Started with Air Line Break
36
37
38
39
3:
41
42
43
44
45
46
47
48
49
4:
51
52
53
54
55
56
57
58
CITY COMMISSION
REGULAR MEETING
MINUTES
MONDAY, JANUARY 11, 2021 AT 6:30 PM
C ITY H ALL - C OMMISSION C HAMBERS
1126 E AST S TATE R OAD 434, W INTER S PRINGS, F LORIDA
59
CALL TO ORDER
Mayor Charles Lacey called the Regular Meeting of Monday, December 14, 2020 of
the City Commission to order at 6:30 p.m. in the Commission Chambers of the
Municipal Building (City Hall, 1126 East State Road 434, Winter Springs,
Florida 32708).
RollCall:
Mayor Charles Lacey, present
Deputy Mayor Ted Johnson, present
Commissioner Matt Benton, present
Commissioner Kevin Cannon, present
Commissioner TiAnna Hale, present via telephone
Commissioner Rob Elliott, present
City Manager Shawn Boyle, present
City Attorney Anthony A. Garganese, present
City Clerk Christian Gowan, present
Rabbi Maurice Kaprow offered the invocation.
The agenda was adopted without changes.
AWARDS AND PRESENTATIONS
100) Water/Wastewater Update
Mr. Rob Nicholas, Mr. Todd Petrie & Mr. James Gallopo, Veolia presented an update
on capital projects that are currently underway, noted that current facilities ar e in
worse condition than previously anticipated, and shared a proposed timeline which
put the estimated completion of priority repairs at eighteen (18) months to about
two (2) years out.
Mr. Gallopo noted the issues being faced due to a hydraulic imbalance in the basins,
spoke about an overflow that was self-reported but not within the twenty-four (24)
hours required by Florida Department of Environmental Protection (FDEP),
described efforts to seed living bacteria in to offline plant, and announced that the
plant was now recovering with clear effluent being produced and no further
overflows had occurred.
Regarding the golf course pond discharge, Mr. Gallopo acknowledged that typically
the southern pond was used but noted that the large volume of water that was
rejected by the plant bypassed an unknown valve resulting in the north pond
CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 2OF 11
5:
discharge and fish kill. Continuing, Mr. Galllopo noted plans to permanently close the
unknown line which allowed the water to be discharged in to the golf course pond.
Discussion followed on previous maintenance, estimated to have not been properly
done for ten to fifteen (10-15) years, the extensive work that was discovered to be
necessary upon draining the tanks, the containment system for spillovers, and the
potential implementation of a public information campaign to stop people from
flushing objects that should not be flushed and damage treatment plants.
Mr. Gallopo responded to further questions and confirmed that this was the first time
that the north pond has been needed, reiterated that the valve was not previously
known about, and assured the Commission that there was no intent to discharge in
to the north pond.
Further discussion followed on exercising valves to test for leaks, equipment used to
locate the previously unknown, buried valve, review of old drawings, the need for a
maintenance schedule at facilities, and the likelihood of odor issues reoccurring. In
reference to the odor issue, Mr. Gallopo said that barring further unforeseen
problems, odor levels should go back to pre-construction levels and the offline plant
should be operational again in mid- to late February.
Commissioner Cannon recommended engineers, private properties, the City, and
any other involved parties get together and create a technical documentation center
to avoid similar surprises in the future.
Representatives present from Veolia confirmed that, pursuant to contractual
obligations, they would claim responsibility regarding any issues brought forward by
FDEP.
Discussion then turned to accelerating the time frame on building new plants and
presenting options for how to expedite processes, and legal requirements regarding
advertising and procurement. Regarding new plant construction, discussion focused
on potential site issues in terms of available space.
Manager Boyle noted that the City is currently expediting procurement to have
necessary materials available when construction is ready to proceed, following
engineering, state funding, etc. Continuing, Manager Boyle noted that the interest
rate environment was very conducive to this approach.
CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 3 OF 11
61
INFORMATIONAL AGENDA
200) Current Economic and Community Development Projects
Summary
Cover Page
Projects Summary
201)CrimereportingtransitiontotheNIBRS/FIBRSsystems
Cover Page
PUBLIC INPUT
noted his proximity to the
golf course pond, thanked City Staff for coming out on a holiday weekend to address
the issue and asked if restocking the pond could be an option in the near future.
spoke regarding a petition
signed by 350-400 residents who were concerned about the City’s water and
proposing a range of options from firing Veolia to disincorporation as a City and
having Seminole County take over the utilities.
Discussion followed on previous meeting invitations and the need to understand
issues being faced by residents to address any problems.
shared concerns about AirBnBs
in his neighborhood and asked the City to address this issue.
Attorney Garganese noted current Florida law preempted municipalities from
prohibiting short-term rentals. Discussion followed on the current legislative session,
the need for business tax receipts, deed restrictions, and any opportunity to
strengthen ordinances already in place.
, thanked staff that came to
clean the golf course pond after the fish kill and said their response was immediate.
Continuing, Ms. CAVE asked about water quality testing, restocking fish, and if
permitted dumping would continue to come in from the plant.
spoke about how great
the city’s parks were and difficulties he had in securing a field.
Manager Boyle thanked Mr. Vaquero for being involved, coming to the meeting, and
asked that he get with Ms. Casey Howard, Director, Operations Department to work
on a solution.
CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 4OF 11
62
shared his belief that
there had been insufficient marketing and a lack of due diligence relative to the fish
kill and golf course pond discharge. Continuing, Mr. Resnick offered to share more
information with the Commission and City Staff about previous experience he said
he had with regard to the site.
Manager Boyle spoke about the response to a Facebook complaint which led to the
discovery of a fish kill in a permitted discharge site located on the old golf course.
Manager Boyle noted that most of the dead fish were invasive tilapia. Continuing,
Manager Boyle noted that the site was on private property which the City had right
of entry to, due to the permitted discharge pond, and he noted that an abundance
of life was still in the pond, testing had been done by the Florida Department of
Environmental Protection (FDEP), and the City would not continue to discharge to
the site. Responding to questions about restocking the pond, Manager Boyle
announced that the City was awaiting word from FDEP but that tilapia and water
lettuce would not be restocked ever due to them being invasive species.
Discussion followed on the golf course’s conservation easement, the allowance of
mowing and public access, and the state of on-site bridges that were in need of
repair. Commissioners disagreed with the assertion that the City had not been
transparent about the incident but noted communication can always be improved.
CONSENT AGENDA
300) Aquatic Pontoon Barge & Equipment for Installing Walkways in
Ponds and Maintaining Storm Water Ponds.
Cover Page
Quote 20-11-19
Mantis Hammer invoice
Fischer Crane 20-11-20
Pictures
This item was not discussed.
301) 2021 Calendar of Meetings, Events, and Holidays
Cover Page
Meeting Calendar 2021
Holiday Schedule 2021
Meeting and Events Calendar 2021
This item was not discussed.
CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 5OF 11
63
302) Approval of the Minutes from the Monday, December 14, 2020 City
Commission Special Meeting.
Minutes
This item was not discussed.
303) Approval of the Minutes from the Monday, December 14, 2020 City
CommissionRegularMeeting.
Minutes
This item was not discussed.
"MOTION TO APPROVE." MOTION BY DEPUTY MAYOR JOHNSON. SECONDED BY
COMMISSIONER ELLIOTT. DISCUSSION.
VOTE:
COMMISSIONER HALE: AYE
COMMISSIONER BENTON: AYE
COMMISSIONER ELLIOTT: AYE
COMMISSIONER CANNON: AYE
DEPUTY MAYOR JOHNSON: AYE
MOTION CARRIED.
PUBLIC HEARINGS AGENDA
400) Waste Pro Contract Extension
Cover Page
Waste Pro Fifth Addendum to Solid Waste Agreement
Ordinance 2020-09 Adopt Solid Waste Franchise FIFTH Addendum
Attorney Garganese read Ordinance 2020-09 by title only.
Ms. Maria Sonksen, Director, Finance Department was available for any questions.
Mayor Lacey opened the Public Hearing for Item 400.
No one spoke.
Mayor Lacey closed the Public Hearing for Item 400.
"MOTION TO APPROVE ON SECOND & FINAL READING OF ORDINANCE 2020-09 OF
THE EXISTING SOLID WASTE AGREEMENT WITH WASTE PRO OF FLORIDA, INC. FOR
ONE YEAR EFFECTIVE MARCH 1, 2021; WITH ADDITIONAL LANGUAGE
CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 6 OF 11
64
ACKNOWLEDGING STATUTORY GIFT PROHIBITIONS AND PROHIBITING CAMPAIGN
CONTRIBUTIONS TO CANDIDATES SEEKING TO HOLD OFFICE IN ANY CAPACITY.."
RENEWING THE EXISTING FRANCHISE AGREEMENT AND EXTENDING THE TERM
MOTION BY COMMISSIONER CANNON. SECONDED BY COMMISSIONER BENTON.
DISCUSSION.
VOTE:
COMMISSIONERBENTON:AYE
COMMISSIONER CANNON: AYE
COMMISSIONER HALE: AYE
COMMISSIONER ELLIOTT: AYE
DEPUTY MAYOR JOHNSON: AYE
MOTION CARRIED.
REGULAR AGENDA
500) Business Tax Receipt Discussion
Commissioner Cannon mentioned the previously held Strategic Planning session
and the shared goal to get more small businesses in town.
“MOTION TO EXTEND THROUGH END OF SECOND PUBLIC INPUT.” MOTION BY
COMMISSIONER BENTON. SECONDED BY COMMISSIONER CANNON. DISCUSSION.
MOTION PASSED WITH UNANIMOUS CONSENT.
Discussion followed on the impact of the pandemic on businesses, the transition to
more home businesses, and the need for a database to determine the businesses
that are operating within the City. Continuing, it was noted that business tax receipts
should be cost neutral rather than a profit center for the City while also ensuring that
all those who are required to obtain a business tax receipt do so, andpay any other
applicable taxes that would be necessary. Commissioner Cannon noted an email
received back in October 2020 detailing one such individual seemingly not paying
business tax receiptsand asked that it be added to the record. Continuing, it was
suggestedthatperiodic reports be brought to the Commission detailing businesses
coming in and leaving the City and using this data to help potential small businesses
be successful.
Discussion continued and it was determined that more precise categories would
provide more useful data. It was noted that the business tax receipt function would
be moving over to the Community Development Department from the Finance
Department. There was further discussion about definitions, updating the Home-
Based Business Ordinance, and the potential need for a tax equity study commission.
CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 7 OF 11
65
Manager Boyle noted that Staff would come back in March or April with more
information and seek further direction at that time.
501) Appointment Opportunities for City Boards and Committees
Cover Page
"MOTION TO APPOINT WAYNE DOUGLASTO THE VETERAN AND VETERAN FAMILY
ADVISORY COMMITTEE." MOTION BY COMMISSIONER BENTON. SECONDED BY
COMMISSIONER CANNON. DISCUSSION.
VOTE:
COMMISSIONER ELLIOTT: AYE
COMMISSIONER CANNON: AYE
DEPUTY MAYOR JOHNSON: AYE
COMMISSIONER BENTON: AYE
COMMISSIONER HALE: AYE
MOTION CARRIED.
"MOTIONTOREAPPOINTARNIENUSSBAUMTOTHEPARKSANDRECREATION
ADVISORY COMMITTEE." MOTION BY COMMISSIONER BENTON. SECONDED BY
COMMISSIONER CANNON. DISCUSSION.
VOTE:
COMMISSIONER CANNON: AYE
COMMISSIONER ELLIOTT: AYE
COMMISSIONER HALE: AYE
DEPUTY MAYOR JOHNSON: AYE
COMMISSIONER BENTON: AYE
MOTION CARRIED.
"MOTION TO REAPPOINT JAMES VAN KLEUNEN TO THE PARKS AND RECREATION
ADVISORY COMMITTEE." MOTION BY DEPUTY MAYOR JOHNSON. SECONDED BY
COMMISSIONER CANNON. DISCUSSION.
VOTE:
DEPUTY MAYOR JOHNSON: AYE
COMMISSIONER ELLIOTT: AYE
COMMISSIONER BENTON: AYE
COMMISSIONER CANNON: AYE
COMMISSIONER HALE: AYE
MOTION CARRIED.
CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 8 OF 11
66
"MOTION TO APPOINT KEVIN BOLTON TO THE BICYCLE AND PEDESTRIAN ADVISORY
COMMITTEE." MOTION BY DEPUTY MAYOR JOHNSON. SECONDED BY
COMMISSIONER CANNON. DISCUSSION.
VOTE:
COMMISSIONER HALE: AYE
COMMISSIONER BENTON: AYE
COMMISSIONERELLIOTT:AYE
DEPUTY MAYOR JOHNSON: AYE
COMMISSIONER CANNON: AYE
MOTION CARRIED.
REPORTS
600) City Manager Shawn Boyle
Spoke about the use of Facebook to report problems and seek solutions and
noted that it is not the appropriate channel.
Manager Boyle noted the current non-emergency line (407) 327-1000, the
constantly monitored utility line (407) 327-2699, and efforts to get an additional
hotline for residents to share concerns with City Staff.
o Discussion followed on the use of the City website rather than Facebook
to share information, potential use of an app to allow for reporting any
issues throughout the City, and the current policy.
o Commissioner Cannon asked that a circulating petition advocating for
disincorporation be added to the record and noted threats that had
been made on Facebook aimed at the Mayor and Commissioners.
Manager Boyle requested a five minute recess. Mayor Lacey ordered the meeting in
recess at \[TIME\] to last until Commissioner Cannon returned to the dais.
Mayor Lacey called the meeting back to order at \[TIME\]
608) Seat Two Commissioner Kevin Cannon
Spoke on the reason for the recess being necessary, citing threats and
harassment made over social media. Commissioner Cannon asked for a police
escort home and urged the rejection of this behavior.
Commissioner Cannon left the meeting at 9:45 pm
601)CityAttorneyAnthonyA.Garganese
No report
CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 9 OF 11
67
602) City Clerk Christian Gowan
No report
603) Deputy Mayor/Seat Three Commissioner Ted Johnson
Recognized the Winter Springs Police Department, noting that Saturday,
January 9, 2021 was National Law Enforcement Appreciation Day. Deputy
Mayor Johnson also briefly mentioned their recent accreditation.
Noted that Martin Luther King, Jr. Day a week away and asked that people
reflect on his approach to solving problems.
604) Seat Four Commissioner TiAnna Hale
Echoed Deputy Mayor Johnson and noted the need to work together to get
things done.
605) Seat Five Commissioner Rob Elliott
Echoed comments made and noted that he was disappointed by threats and
rhetoric off dissolution.
Mentioned discussions with local churches to start proposed Community
Work Day.
Noted that he had a friend in the restaurant industry interested in coming
before the Commission to discuss how the City could attract more
establishments.
606) Mayor Charles Lacey
Commented that threats to family and homes are a new low in the political
discourse
Offered some personal advice, notingthere is no stopping the critics and it is
best totune them out.
607) Seat One Commissioner Matt Benton
Thanked residents who came in with honest input and noted disagreement
with comments about failures and past opportunities to fix water issues.
Noted it is not the City’s job to monitor Facebook for complaints and urged
residents to pick up the phone and report issues through the appropriate
channels.
PUBLIC INPUT
CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 10 OF 11
68
shared that he
disagreed with comments on failures and commendedthe staff’s response to the
water issue which occurred over the holiday weekend.
ADJOURNMENT
Mayor Charles Lacey adjourned the meeting at 9:59 P.M.
____________________________________
CHRISTIAN GOWAN
CITY CLERK
____________________________________
MAYOR CHARLES LACEY
NOTE: These Minutes were approved at the _________________, 2021 City
Commission Regular Meeting.
CITY COMMISSION MINUTES | REGULAR MEETING | MONDAY, JANUARY 11, 2021 | PAGE 11OF 11
69
The following information was entered in
to the record at the request of
Commissioner Kevin Cannon at the
Monday, January 11, 2021 City Commission
Regular Meeting:
- Ordinance 2011-08
- Business Tax Receipt Application and
Accompanying Documents
- Email received October 26, 2020 with
attachment
6:
71
72
73
74
75
76
77
CITY OF WINTER SPRINGS/ SEMINOLE COUNTY BUSINESS
TAX RECEIPT APPLICATION PACKET
1126 EAST STATE ROAD 434
WINTER SPRINGS, FL 32708-2799
TELEPHONE (407) 327 5996 FAX (407) 327 4784
Dear Business Owner,
On behalf of the Mayor, the City Commissioners, and City Manager, we thank you for doing business in The
City of Winter Springs. Welcome!
Business Category
Identifying the category of your business is important in the application process.
There are 4 categories of Business Tax Receipt .w:
Home Based Regulated and Non-regulated in accordance with City Code Chapter 10 Licenses and
Business Regulations, Sec. 20-452 Home Occupations or Home Offices
Commercial Regulated and Non-regulated in accordance with City Code Chapter 10 Licenses and
Business Regulations as a permitted or conditional use: Sec. 20-231. In General
If you are unsure of the category of your business or have other questions regarding Business Tax Receipts, see
attachment Additional Information & Frequently Asked Questions.
or,
Phone Number: 407.327.5996
or,
e-mail questions to BTR@winterspringsfl.org.
Please answer the following questions
Is the primary location of your business home based or zoned as commercial?
Home (If Home Based, sign and notarize the Residential BTR Affidavit.)
Commercial (Please complete the attached COMMERCIAL BUSINESS TAX RECEIPT
SUPPLIMENTAL APPLICATION) page 3 of 7
Does your business involve transient or itinerant solicitation?
Yes - LŅ ĻƭͲ /źƷǤ ƦĻƩƒźƷƷźƓŭ ğƓķ ğ /ƚķĻ 9ƓŅƚƩĭĻƒĻƓƷ ğƦƦƌźĭğƷźƚƓ ƩĻǝźĻǞ źƭ ƩĻƨǒźƩĻķ͵
No
Does your business required that you maintain a State License (See FAQ)
Yes
No
If your business name is operating under a fictitious name, is it registered with the Division of
Corporation (sunbiz.org)? Fictitious Name: business name that is OTHER THAN
Yes
No
Does your business require a sales tax number from the Department of Revenue? (See FAQ)
Yes
No
Attach applicable documents with BTR submittal
A copy of the owner & co-.
A copy or screenshot of active Fictitious Name registration.
A copy of certifications and licensures
If Commercial, include page 3.
If Home Based, include the Residential BTR Affidavit
Page 1 of 7
78
CITY OF WINTER SPRINGS/ SEMINOLE COUNTY BUSINESS
TAX RECEIPT APPLICATION
1126 EAST STATE ROAD 434
WINTER SPRINGS, FL 32708-2799
TELEPHONE (407) 327 5996 FAX (407) 327 4784
GENERAL INSTRUCTIONS: Please complete this application with all information relevant to your business. For businesses
requiring state licensure, certification, or registration, copies of those documents must accompany this application.
BUSINESS/OWNER INFORMATION
CHECK THE FOLLOWING THAT APPLIES: HOME OFFICE COMMERCIAL TRANSFER
If Transfer, Check One: Name Location Owner TRANSFERRED FROM:
BUSINESS NAME:
PRIMARY BUSINESS LOCATION:
CITY/STATE/ZIP:
PHONE: EMAIL:
MAILING ADDRESS (if different than primary business address):
CITY/STATE/ZIP:
BUSINESS OPENING DATE (in Winter NATURE OF BUSINESS:
Springs):
OWNER/OFFICER LAST NAME: FIRST NAME:
HOME ADDRESS: CITY/STATE/ZIP:
MOBILE PHONE NUMBER: DRIVER LICENSE NUMBER:
FEDERAL/STATE INFORMATION NOTICE: Pursuant to Florida Statue 119.071(5), in lieu of a federal identification number, for issuance of a
business tax receipt, the City of Winter Springs is required to collect your social security number. All information is subject to public record with the exception of social
security numbers.
FEDERAL EMPLOYER ID # OR SOCIAL SECURITY #: SALES TAX NUMBER (if applicable):
FICTITIOUS NAME AND/OR CORPORATION NUMBER (attach copy): Fictitious Name: business name that is OTHER THAN the
owner's first and last name
STATE LICENSE NUMBER (if applicable with attached copy):
CERTIFICATION: I swear or affirm that the information contained herein is true and correct to the best of my knowledge and
belief. I acknowledge that payment of the business tax does not waive the requirements of any City, County, State, or Federal
ordinance, statute, rule or regulation that I must meet prior to entering into the business or profession for which the business tax
is paid, nor does payment of the tax indicate that my place of business has any appropriate zoning or land development
approvals. I acknowledge that I must contact Code Enforcement to determine the need for a zoning verification letter, site
development order, building permit and/or certificate of completion/occupancy. I acknowledge that the City of Winter Springs
Traffic Ordinance prohibits parking within the right of way of any road for the purpose of selling merchandise or services. I
acknowledge ordinance requirements as indicated in City Code Chapter 10- Licenses and Business Regulations, Sec. 20-452
Home Occupations or Home Offices and applicable permitted and conditional uses per the subject zoning district.
_______________________________ _________________________________ _________________
Printed Name of Applicant Signature of Applicant Date
Page 2 of 7
79
CITY OF WINTER SPRINGS/ SEMINOLE COUNTY COMMERCIAL
BUSINESS TAX RECEIPT SUPPLEMENTAL APPLICATION
1126 EAST STATE ROAD 434
WINTER SPRINGS, FL 32708-2799
TELEPHONE (407) 327 5996 FAX (407) 327 4784
COMMERCIAL BUSINESS INFORMATION C 1 C-2 C-3
COMMERCIAL BUSINESSSES:
Number of Employees:________________ Square Footage:________________ Number of Vehicles:___________________
COMPLETE IF APPICABLE
RESTAURANT/LOUNGE: GAS STATION: BEAUTY SALON/ HOSPITAL:
Number of Beds:
BABER SHOP:
____________
Number of Seats:__________
Number of Gas Number of Employee Techs/
Serving Alcoholic Beverages:
Nozzles:________ Chairs:_______/_______
Adult Congregate
Yes No
Serving Food: Number of Independent
Living:
Dancing/DJ
Yes No Contractor Techs/Chairs:
Number of Units/Rooms:
Yes No
Number of Coin-_________/__________
Number of Pool
*Independent contractors must
Operated/Vending
__________/_________
have their own BTR
Tables:_________
-
Selling Products:
Number of Coin-
_____________
Yes No
Operated/Vending
Number of Coin-Operated
Number of Nail Techs:______
Vacuums:_____________
Number of Tanning
Booths/Beds:
______________________
DAYCARE/VPK RENTAL TRAILER PARK: HOTELS/MOTELS/
Number of students/children: PROPERTY/APARTMENT: Number of spaces: ________ BOARDING HOUSES:
Number of
___________________ Number of units: __________ Number of Coin-Operated rooms:________
Number of Coin-
Operated/ Vending
___________/____________
________/_______
ATHLETIC/RECREATIONAL AUTO/BOAT STORAGE: THEATHER:
FACILITY: MARKET:
Number of spaces: _________ Number of screening rooms:
Number of Parking _____________ Number of booths:
Spaces:_________ Number of Coin-Operated/ _____________
Number of Coin-
Operated/Vending __________/____________
__________/____________
CERTIFICATION: I swear or affirm that the information contained herein is true and correct to
the best of my knowledge and belief.
______________________________ ________________________________ __________________
Printed Name of Applicant Signature of Applicant Date
Page 3 of 7
7:
City of Winter Springs and Seminole County Business Tax Receipt
Additional Information &
Frequently Asked Questions
Additional Information:
Commercial: If your business is operating from a commercial property, complete page 3 of this packet.
Regulated: If you are unsure if your business is regulated, contact the Department of Business and Professional
Regulations.
Transfers: If there is any change in your business name, location (including suite number), or ownership, an
application must be submitted for transfer of your Business Tax Receipt(s). Your current Business Tax Receipt
must be surrendered prior to issuance of your new Business Tax Receipt. A transfer fee will apply.
Exemptions: Florida Statute 205 allows for certain exemptions for the requirement for a Business Tax Receipt.
See page 6 for qualification.
Seminole County Business Tax Receipt: The City of Winter Springs is partnered with Seminole County allowing
Winter Springs to issue both the Seminole County and City of Winter Springs Business Tax Receipts.
Note: Submittal of this application for a City/County Business Tax Receipt does not allow the applicant to
operate or engage in any type of business, profession, or occupation. The Business Tax Receipt must be issued.
Frequently Asked Questions
Q: Does my business require a Business Tax Receipt?
A: Any person or business entity, providing services or merchandise, located in the
City Winter Springs, is required to maintain a BTR. Exemptions apply. See Florida
Statute 205 and attached Exemption Application, page 6.
Q: Where should I display the Business Tax Receipt?
A: The Receipt must be displayed conspicuously at the place of business, visible to
the public, and to a Field Compliance Officer.
Q: What is a Fictitious Name and why is it important?
A: Any business name, that is not the owner's first and last name, or, is not a
registered corporation or LLC, is considered a Fictitious Name. Businesses with
Fictitious Names are required to register with the Office of the Florida Secretary of
State at 1-850-245-6058, or, on-line at www.sunbiz.org.
Page 4 of 7
81
City of Winter Springs and Seminole County Business Tax
Receipt
Frequently Asked Questions (continued)
Q: Does my Business Tax Receipt expire?
A: Yes, a Business Tax Receipt is valid for 1 year, expiring on September 30, each
year.
Q: When is the due date to renew my Business Tax Receipt?
th
A: The Business Tax Receipt is due on September 30 of each year. The City of Winter
Springs will send out renewal notices prior to the due date. Expect a renewal notice,
mailed to the address on your application, in the month of August.
st
Q: What if IOctober 1 renewal deadline?
A: In accordance with Florida Statutes, a penalty of 10% for the month of October, plus
an additional 5% penalty for each month of delinquency, not to exceed 25%.
Q: Should I File a BTR with Seminole County as well?
A: No, the City of Winter Springs partners with Seminole County allowing for a single
BTR submittal with the City.
Q: What if I change locations?
A:
a. If your business moves from the city, deactivate your account with written notice
or e-mail.
b. If your business moves but remains in the city, transfer the Business Tax Receipt.
ructions.
c. If your business is moving into the city, and a current BTR for your business is filed
within the State of Florida, a $3.00 transfer fee is required.
Q: What is required if my business has multiple locations in Winter Springs?
A: Each location requires a separately filed Business Tax Receipt for each location.
Q: What if I go out of business?
A: Notify the City of Winter Springs in writing. Attach the Business Tax Receipt.
Q: What if I purchase or sell my business during the year.
A: Contact customer service.
Page 5 of 7
82
City of Winter Springs and Seminole County Business Tax
Receipt
Frequently Asked Questions (continued)
Q: How do I know if I need a sales tax number?
A: You must register for Florida sales and use tax if you are conducting any of these activities:
Selling products or services at wholesale or retail.
Charging admission or membership fees.
Operating coin-operated vending or amusement machines.
Repairing or altering products or equipment.
Renting equipment or other property or goods.
Renting or leasing real property to others (includes commercial space, parking or docking
space, residential or lodging accommodations).
Providing taxable services (commercial pest control, nonresidential building cleaning,
burglary and security services, and detective services).
Buying or selling secondhand goods (including furniture, non-costume jewelry, sports
equipment with serial numbers, musical instruments, guns, music CDs, videos, or
computer games).
Buying, selling or recycling salvage or scrap metals.
Selling electric power or energy.
Selling fuels at resale or retail.
Q: How do I obtain a sales tax number and/or a FEIN?
A: For a Sales Tax ID, contact the Florida Department of Revenue at 407-475-1200 or
800-352-3671.
For an FEID Number, contact the Internal Revenue Service at 800-829-1040. For
forms, call 800-829-3676.
Q: How do I know if my business is 'regulated' or 'non-regulated'?
A: "Regulated" businesses are defined as those requiring state licensing, regulation,
certification or registration. Regulated businesses are required to show proof of
regulatory licensure prior to issuance of a City/County Business Tax Receipt. For
more information, contact the Department of Business and Professional Regulation at
(850) 487-1395 or visit www.myfloridalicense.com/DBPR/.
Page 6 of 7
83
CITY OF WINTER SPRINGS/ SEMINOLE COUNTY BUSINESS
TAX RECEIPT EXEMPTION FORM
1126 EAST STATE ROAD 434
WINTER SPRINGS, FL 32708-2799
TELEPHONE (407) 327 5996 FAX (407) 327 4784
GENERAL INSTRUCTIONS: Please verify if you meet any of the criteria to qualify for an exemption on your Business Tax Receipt.
Please check the appropriate exemption box, attach all required documents, and submit this form along with the City
of Winter Springs/Seminole County Business Tax Receipt Application.
F.S. 205.055: Exemptions; veterans, spouses of veterans and certain service members, and low-income persons
The following persons are entitled to an exemption from a business tax and any fees imposed under this chapter:
(1) A veteran of the United States Armed Forces who was honorably discharged upon separation from service, or
the spouse or unremarried surviving spouse of such a veteran.
The spouse of an active duty military service member who has relocated to the county or municipality pursuant to a
permanent change of station order.
A person who is receiving public assistance as defined in s. 409.2554.
federal poverty guidelines.
**If a person who is exempt under subsection (1) owns a majority interest in a business with fewer than 100 employees, the business is
exempt. Such person must complete and sign, under penalty of perjury, a Request for Fee Exemption to be furnished by the local governing
authority and provide written documentation in support of his or her request for an exemption for the business under this subsection.
F.S. 205.064: Certain e xemptions; Farm, aquacultural, grove, horticultural, floricultural, tropical piscicultural, and tropical fish
farm products
A local business tax receipt is not required of any person for the privilege of engaging in the selling of farm,
aquacultural, grove, horticultural, floricultural, tropical piscicultural, or tropical fish farm products, or products
manufactured therefrom, except intoxicating liquors, wine, or beer, when such products were grown or produced by
such person in the state.
stall tenants to engage in the selling of agricultural and horticultural products therein, in lieu of such tenants being
required to obtain individual local business tax receipts to so engage.
F.S. 205.162: Exemption allowed certain disabled persons, the aged, and widows with minor dependents
All disabled persons physically incapable of manual labor, widows with minor dependents, and persons 65
years of age or older, with not more than one employee or helper, and who use their own capital only,
not in excess of $1,000, may engage in any business or occupation in counties in which they live without
being required to pay a business tax.
The exemption provided by this section shall be allowed only upon the certificate of the county physician, or
other reputable physician, that the applicant claiming the exemption is disabled, the nature and extent of the
disability being specified therein, and in case the exemption is claimed by a widow with minor dependents, or a
person over 65 years of age, proof of the right to the exemption shall be made.
F.S. 205.192: Exemption; Charitable, etc., organizations; occasional sales, fundraising
A business tax receipt is not required of any charitable, religious, fraternal, youth, civic, service, or other similar
organization that makes occasional sales or engages in fundraising projects that are performed exclusively by the
members, and the proceeds derived from the activities are used exclusively in the charitable, religious, fraternal,
youth, civic, and service activities of the organization.
________________________________/___/20__ _______________________________________
Printed Name of Applicant & Date Signature of Applicant
If you believe your business is exempt, select the exemption and provide documentation as required by F.S. 205.055, 205.162 or
205.192
Page 7 of 7
84
CITY OF WINTER SPRINGS
COMMUNITY DEVELOPMENT DEPARTMENT
1126 East State Road 434
Winter Springs, Florida 32708
customerservice@winterspringsfl.org
Affidavit Residential BTR
I, ________________________________, am applying for a Business Tax Receipt from The City of Winter
Springs, Florida; because my place of business is located within a residential district, I hereby agree to the
following conditions:
The location of this business is residential; therefore, I shall only use this location for office purposes in
connection therewith and shall comply with City Code Sec. 20-452.
I certify that the home occupation or home office use shall be incidental and subordinate to the residential
use of the dwelling unit and shall not exceed an area greater than thirty (30) percent of the air-conditioned
portion of the dwelling unit.
I guarantee that I shall not have any employees located at this residential address.
I guarantee that there shall be no customers or other pedestrian and/or vehicular traffic coming to these
premises in connection with this business.
I guarantee that there shall be no inventory stocked on the premises, no warehousing or storage of any
articles, merchandise, or equipment used in connection with the business located at this address.
I certify that the vehicle used by me in connection with the business is not a commercial type and shall
comply with City Code Sec. 20-434. I further certify that there shall be no parking for the business, by
either customers or any other commercial type vehicle.
I certify that all information supplied to The City of Winter Springs on my application for a business tax
receipt is true and correct, and I acknowledge The City of Winter Springs right to rescind my Business
Tax Receipt Approval and take any other legal means necessary in accordance with City Code, upon their
determination.
I certify that I am resident of The City of Winter Springs and reside at the address I have provided for the
Business Tax Receipt. In the event that The City of Winter Springs determines that there has been any
violation of this agreement, or I am no longer a resident at this address, I further agree to cease all
business activities at this address immediately.
Applicant Signature: Date:
Business Name:
Address:
Note: The Property Owner shall sign and have their signature notarized below.
Date:
STATE OF COUNTY OF
The foregoing instrument was acknowledged before me this day of , 20 , by
who is personally known to me or who has produced
as identification and who did/did not take an oath.
Date: (seal)
Notary Public Signature
2020/10 Page 1 of 1
85
CITY OF WINTER SPRINGS, FLORIDA
1126 EAST STATE ROAD 434
WINTER SPRINGS, FLORIDA 32708-2799
Telephone (407) 327-1800 Fax (407)327-4784
CITY OF WINTER SPRINGS/SEMINOLE COUNTY
COMMERCIALBUSINESS TAX RECEIPTSUPPLEMENTAL APPLICATION
COMMERCIAL BUSINESS USAGE/UNIT/FEE INFORMATION:
ALL COMMERCIAL BUSINESSES:
Number of Employees:_______________ Square Footage:_______________ Number of Vehicles: _______________
PLEASE COMPLETE ANY SECTION THAT APPLIES TO YOUR BUSINESS:
RESTAURANT/LOUNGE: GAS STATION: BEAUTY SALON/BABER SHOP: HOSPITAL:
Number of Beds: _______
Number of Seats: _______________ Number of Gas Nozzles: _______ Number of Employee Techs/Chairs:
Serving Alcoholic Beverages: Serving Food: ________
Yes No Yes No Number of Independent Contractor
Dancing/DJ Number of Coin-Operated/Vending Techs/Chairs: ________ ADULT CONGREGATE LIVING:
Yes No *Independent contractors must have Number of Units/Rooms: _______
Number of Pool Tables: _________ Number of Coin-Operated their own Business Tax Receipt.
Number of Coin-Operated/Vending Vacuums:_______________ Selling Products:
Yes No
Number of Nail Techs: ________
Number of Tanning Booths/Beds:
_______
DAYCARE/VPK: RENTAL TRAILER PARK: HOTELS/MOTELS/BOARDING
PROPERTY/APARTMENT: HOUSES:
Number of Students/Children: Number of Spaces: _______
_______ Number of Units: _______ Number of Coin-Operated/Vending Number of Rooms: _______
Number of Coin-Operated/Vending
ATHLETIC/RECREATIONAL AUTO/BOAT STORAGE: THEATHER:
FACILITY:
Number of Spaces: _______ Number of Screening Rooms: Number of Booths: _______
Number of Parking Spaces: _______ _______
Number of Coin-Operated/Vending Number of Coin-Operated/Vending
CERTIFICATION: I swear or affirm that the information contained herein is true and correct to the best of my
knowledge and belief.
___________________________________________ __________________________________________
Signature of Applicant Printed Name of Applicant
________________________
Date
THE CITY OF WINTER SPRINGS WELCOMES YOUR BUSINESS!
86
Page 1 of 1
CITY OF WINTER SPRINGS, FLORIDA
1126 EAST STATE ROAD 434
WINTER SPRINGS, FLORIDA 32708-2799
Telephone (407) 327-1800 Fax (407)327-4784
BUSINESS TAX RECEIPT EXEMPTION FORM
Florida Statute 205.162, 205.192, and 205.171 provide certain exemptions from the Business Tax Receipt fee. Please check
the appropriate exemption box, attach all required documents, and submit this form along with the City of Winter
Springs/Seminole County Business Tax Receipt Application.
F.S. 205.162: Exemption for certain disabled persons, the aged, and widows with minor dependents.
All disabled persons physically incapable of manual labor, widows with minor dependents, and persons 65 years of age or
older:
With not more than one employee or helper, and
Who use their own capital only, not in excess of $1000.00,
Shall be allowed to engage in business or occupation in cities/counties in which they live without being required to pay a
business tax.
The exemption provided by this section shall be allowed only upon the certification of a reputable physician, stating that the
applicant claiming the exemption is disabled, along with nature and extent of the disability. In the case the exemption is
claimed by a widow with minor dependents or a person 65 years of age or older, proof of the right to the exemption must be
made.
F.S. 205.171: Exemption allowed for disabled veterans or their unmarried spouses.
Any permanentresident of Florida,who served in the United States Armed Forces, National Guard, Coast Guardor Coast
Guard Reserveduring any of the periods identified in S. 1.10 (14),who was honorably discharged from performing any
manual labor shall be entitled to an exemption up to $50.00 on any Business Tax Receipt to engage in any business or
occupation in the state. When the business tax exceeds $50 the remainder of the tax will be paid in cash by the applicant.
Proof of permanentresidency and honorable discharge is required.
The unmarried spouse of a deceased disabled veteran of any war in which the United States Armed Forces participated is
entitled to the same exemptions as the disabled veteran.
F.S. 205.192: Exemption for charitable, etc., organizations;occasional sales, fundraising.
ABusiness Tax Receiptis not requiredof any charitable, religious, fraternal, youth, civic, service, or such organization when
the organization makes occasional sales or engages in fundraising projects that are performed exclusively by the members,
and the proceeds derived from the activities are used exclusively in the charitable, religious, fraternal, youth, civic, and service
activities of the organization.
__________________________________________________
Signature of Applicant
__________________________________________________
Printed Name of Applicant
________________________
Date
87
CITY OF WINTER SPRINGS, FLORIDA
1126 East State Road 434
Winter Springs, FL 32708-2799
T: (407) 327-1800 | F: (407) 327-4784
Dear Business Owner,
On behalf of the Mayor, City Commission, and City Manager, we thank you for doing business
in Winter Springs.
The following checklist has been put together to help you prepare and expedite the issuance of
your Winter Springs/Seminole County Business Tax Receipt.
The Winter Springs/Seminole County Business Tax Receipt Application must be
completed and signed by an owner, partner, or officer of the corporation, or LLC.
The form must contain a Federal Employer Identification Number or a Social Security
federal employer identification number or social security number is obtained from the
person to be taxed.
A copy of the owner & co-.
A copy of any State licensing, certification, or registration (if applicable).
Fictitious Name Registration issued by the Florida Secretary of State. Online information
and filing is available at www.sunbiz.org. A Fictitious Name Registration is required for
anyone conducting business and using a business name that does not fall under the State
of Florida exemption guidelines in Florida Statute 205.023.
Licensed attorney forming a business for the practice of law in the state of
Florida.
Registered with the Department of Business and Professional Development or the
Department of Health and their licensing board have not imposed requirements
for the registration as a fictitious name.
Corporation, partnership, or other legal entity filed or registered and in good
standing with the Decision or Corporations and is not transacting business with
any other name.
Name(s) (first and last) of the owner(s) is/are the business name.
Florida Sales Tax Number issued by the Florida Department of Revenue (if applicable).
Zoning Approval: It is the responsibility of all businesses located in the City of Winter
Springs to receive zoning approval prior to conducting business. To check zoning
requirements for your location, you may contact the Community Development
department at 407-327-5963 or customerservice@winterspringsfl.org.
Payment for your City of Winter Springs/Seminole County Business Tax Receipt.
Transfers: If there is any change in your business name, location (including suite number), or
ownership, an application must be submitted for transfer of your Business Tax Receipt(s). Your
current Business Tax Receipt must be surrendered prior to issuance of your new Business Tax
Receipt. A transfer fee will apply.
1
88
CITY OF WINTER SPRINGS, FLORIDA
1126 East State Road 434
Winter Springs, FL 32708-2799
T: (407) 327-1800 | F: (407) 327-4784
Seminole County Business Tax Receipt: The City of Winter Springs has a partnership with
Seminole County that allows Winter Springs to issue both your Seminole County and your City
of Winter Springs Business Tax Receipts.
Note: Submittal of this application for a City/County Business Tax Receipt does not permit the
applicant to operant or engage in any type of business, profession, or occupation until the
Business Tax Receipt is issued.
For additional Business Tax Receipt information, please call 407-327-8961 or email
btr@winterspringsfl.org.
2
89
8:
Cvtjoftt!Mpdbufe!jo!Xjoufs!Tqsjoht)Ebuft!jo!Djuz!pg!XT*
2/HSFFOHPME!DPOTVMUJOH!DPSQ/!)3123.3131*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
3/ESFBN!JU!SFBMUZ-!JOD/!)3123.3131*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
4/V/T/!IPTQJUBMJUZ!HSPVQ-!MMD)3126.3131*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
5/HSFBU!CFOE!JOWFTUNFOUT-!MMD)3127.3131*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
6/VTIH552!DFOUFS-!MMD)3126.3127*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
7/VTIHGMPSJEB!TUPSBHF-!MMD)3127.3128*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
8/GPVOUBJOIFBE!DBQJUBM!BDRVJTJUJPOT!)3126.3127*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
9/615!MFOEFST-!MMD)3126.3127*!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
:/OFYVT!HMPCBM!TFSWJDFT-!MMD)3126.3128*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
21/TFNJOPMF!GJSTU-MMD)312:.3131*
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
22/XJOUFS!TQSJOHT!DPNNVOJUZ!BTTPD/!)312:.3131*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
23/CBZ!QPJOU!BDRVJTJUJPOT-!MMD)3124.3125*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
24/OBUVSFT!UIFSBQZ!DCE-!MMD)312:.3131*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
25/\[FOBWJUB-!MMD)312:.3131*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
26/DT!::-!MMD)3131*!!
Voqbje!Cvtjoftt!Uby!Sfdfjqut-!Qfobmuz-!Jou%```````````
UPUBM!VOQBJE!UP!DJUZ%```````````
91
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Profit Corporation
GREENGOLD CONSULTING CORPORATION
Filing Information
Document NumberP99000106156
FEI/EIN Number65-0966522
Date Filed12/08/1999
StateFL
StatusACTIVE
Last EventAMENDMENT
Event Date Filed08/15/2011
Event Effective DateNONE
Principal Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Changed: 05/01/2011
Mailing Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Changed: 05/01/2011
Registered Agent Name & Address
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Name Changed: 05/01/2011
Address Changed: 05/01/2011
Officer/Director Detail
Name & Address
Title D S
GREENBERG, NANCY
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
92
1 of 210/22/2020, 12:39
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
Title D P
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Annual Reports
Report YearFiled Date
201804/30/2018
201904/24/2019
202006/08/2020
Document Images
View image in PDF format
06/08/2020 -- ANNUAL REPORT
View image in PDF format
04/24/2019 -- ANNUAL REPORT
04/30/2018 -- ANNUAL REPORTView image in PDF format
View image in PDF format
04/24/2017 -- ANNUAL REPORT
View image in PDF format
04/13/2016 -- ANNUAL REPORT
View image in PDF format
04/23/2015 -- ANNUAL REPORT
View image in PDF format
04/24/2014 -- ANNUAL REPORT
View image in PDF format
04/29/2013 -- ANNUAL REPORT
View image in PDF format
04/11/2012 -- ANNUAL REPORT
View image in PDF format
08/15/2011 -- Amendment
05/01/2011 -- ANNUAL REPORTView image in PDF format
View image in PDF format
03/18/2010 -- ANNUAL REPORT
View image in PDF format
04/30/2009 -- ANNUAL REPORT
04/24/2008 -- ANNUAL REPORTView image in PDF format
View image in PDF format
04/24/2007 -- ANNUAL REPORT
View image in PDF format
04/19/2006 -- ANNUAL REPORT
View image in PDF format
04/26/2005 -- ANNUAL REPORT
View image in PDF format
03/25/2004 -- ANNUAL REPORT
View image in PDF format
05/12/2003 -- ANNUAL REPORT
View image in PDF format
05/24/2002 -- ANNUAL REPORT
View image in PDF format
04/28/2001 -- ANNUAL REPORT
03/01/2000 -- ANNUAL REPORTView image in PDF format
View image in PDF format
12/08/1999 -- Domestic Profit
Florida Department of State, Division of Corporations
93
2 of 210/22/2020, 12:39
94
2013FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr29,2013
DOCUMENT#P99000106156
Secretary of State
Entity Name:GREENGOLD CONSULTING CORPORATION
CC1241284677
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 65-0966522
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleD STitleD P
NameGREENBERG, NANCYNameGREENBERG, KENNETH C
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/29/2013
SIGNATURE:KENNETH C GREENBERGD
Electronic Signature of Signing Officer/Director Detail
Date
95
2014FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr24,2014
DOCUMENT#P99000106156
Secretary of State
Entity Name:GREENGOLD CONSULTING CORPORATION
CC8157922921
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 65-0966522
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleD STitleD P
NameGREENBERG, NANCYNameGREENBERG, KENNETH C
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/24/2014
SIGNATURE:KENNETH GREENBERGD/P
Electronic Signature of Signing Officer/Director Detail
Date
96
2015FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr23,2015
DOCUMENT#P99000106156
Secretary of State
Entity Name:GREENGOLD CONSULTING CORPORATION
CC4183401229
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 65-0966522
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleD STitleD P
NameGREENBERG, NANCYNameGREENBERG, KENNETH C
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/23/2015
SIGNATURE:KENNETH GREENBERGP
Electronic Signature of Signing Officer/Director Detail
Date
97
2016FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr13,2016
DOCUMENT#P99000106156
Secretary of State
Entity Name:GREENGOLD CONSULTING CORPORATION
CC4449129540
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 65-0966522
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleD STitleD P
NameGREENBERG, NANCYNameGREENBERG, KENNETH C
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/13/2016
SIGNATURE:KENNETH GREENBERGPRESIDENT
Electronic Signature of Signing Officer/Director Detail
Date
98
2017FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr24,2017
DOCUMENT#P99000106156
Secretary of State
Entity Name:GREENGOLD CONSULTING CORPORATION
CC8283334967
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 65-0966522
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleD STitleD P
NameGREENBERG, NANCYNameGREENBERG, KENNETH C
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/24/2017
SIGNATURE:KENNETH GREENBERGP/D
Electronic Signature of Signing Officer/Director Detail
Date
99
2018FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr30,2018
DOCUMENT#P99000106156
Secretary of State
Entity Name:GREENGOLD CONSULTING CORPORATION
CC1939379550
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 65-0966522
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleD STitleD P
NameGREENBERG, NANCYNameGREENBERG, KENNETH C
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/30/2018
SIGNATURE:KENNETH GREENBERGDP
Electronic Signature of Signing Officer/Director Detail
Date
9:
2019FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr24,2019
DOCUMENT#P99000106156
Secretary of State
Entity Name:GREENGOLD CONSULTING CORPORATION
4205645483CC
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 65-0966522
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleD STitleD P
NameGREENBERG, NANCYNameGREENBERG, KENNETH C
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/24/2019
SIGNATURE:KENNETH GREENBERGPRES
Electronic Signature of Signing Officer/Director Detail
Date
:1
2020FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Jun08,2020
DOCUMENT#P99000106156
Secretary of State
Entity Name:GREENGOLD CONSULTING CORPORATION
0316502070CC
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 65-0966522
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleD STitleD P
NameGREENBERG, NANCYNameGREENBERG, KENNETH C
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
06/08/2020
SIGNATURE:KENNETH C GREENBERGPRES
Electronic Signature of Signing Officer/Director Detail
Date
:2
:3
2013FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr29,2013
DOCUMENT#P04000097961
Secretary of State
Entity Name:DREAM IT REALTY, INC.
CC5054925558
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: 73-1709338
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleDSTitleDP
NameGREENBERG, NANCY R NameGREENBERG, KENNETH
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/29/2013
SIGNATURE:KENNETH C GREENBERGD
Electronic Signature of Signing Officer/Director Detail
Date
:4
2014FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr24,2014
DOCUMENT#P04000097961
Secretary of State
Entity Name:DREAM IT REALTY, INC.
CC4768832942
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: 73-1709338
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleDSTitleDP
NameGREENBERG, NANCY R NameGREENBERG, KENNETH
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/24/2014
SIGNATURE:KENNETH GREENBERGD/P
Electronic Signature of Signing Officer/Director Detail
Date
:5
2015FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr23,2015
DOCUMENT#P04000097961
Secretary of State
Entity Name:DREAM IT REALTY, INC.
CC8568705312
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: 73-1709338
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleDSTitleDP
NameGREENBERG, NANCY R NameGREENBERG, KENNETH
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/23/2015
SIGNATURE:KENNETH GREENBERGP
Electronic Signature of Signing Officer/Director Detail
Date
:6
2016FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr13,2016
DOCUMENT#P04000097961
Secretary of State
Entity Name:DREAM IT REALTY, INC.
CC0616054193
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: 73-1709338
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleDSTitleDP
NameGREENBERG, NANCY R NameGREENBERG, KENNETH
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/13/2016
SIGNATURE:KENNETH GREENBERGPRESIDENT
Electronic Signature of Signing Officer/Director Detail
Date
:7
2017FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr24,2017
DOCUMENT#P04000097961
Secretary of State
Entity Name:DREAM IT REALTY, INC.
CC4190681609
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: 73-1709338
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleDSTitleDP
NameGREENBERG, NANCY R NameGREENBERG, KENNETH
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/24/2017
SIGNATURE:KENNETH GREENBERGP/D
Electronic Signature of Signing Officer/Director Detail
Date
:8
2018FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr30,2018
DOCUMENT#P04000097961
Secretary of State
Entity Name:DREAM IT REALTY, INC.
CC5544721637
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: 73-1709338
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleDSTitleDP
NameGREENBERG, NANCY R NameGREENBERG, KENNETH
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/30/2018
SIGNATURE:KENNETH GREENBERGDP
Electronic Signature of Signing Officer/Director Detail
Date
:9
2019FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Apr24,2019
DOCUMENT#P04000097961
Secretary of State
Entity Name:DREAM IT REALTY, INC.
2025827754CC
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: 73-1709338
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleDSTitleDP
NameGREENBERG, NANCY R NameGREENBERG, KENNETH
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
04/24/2019
SIGNATURE:KENNETH GREENBERGPRES
Electronic Signature of Signing Officer/Director Detail
Date
::
2020FLORIDA PROFIT CORPORATIONANNUAL REPORT
FILED
Jun08,2020
DOCUMENT#P04000097961
Secretary of State
Entity Name:DREAM IT REALTY, INC.
9403178974CC
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: 73-1709338
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Officer/Director Detail :
TitleDSTitleDP
NameGREENBERG, NANCY R NameGREENBERG, KENNETH
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears
above, or on an attachment with all other like empowered.
06/08/2020
SIGNATURE:KENNETH C GREENBERGPRES
Electronic Signature of Signing Officer/Director Detail
Date
211
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
BAY POINT ACQUISITIONS, LLC
Filing Information
Document NumberL13000074495
FEI/EIN NumberNONE
Date Filed05/22/2013
Effective Date05/21/2013
StateFL
StatusINACTIVE
Last EventADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed09/26/2014
Event Effective DateNONE
Principal Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Mailing Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Registered Agent Name & Address
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Authorized Person(s) Detail
Name & Address
Title MGRM
GREENGOLD CONSULTING CORPORATION
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Annual Reports
No Annual Reports Filed
Document Images
212
1 of 210/22/2020, 13:10
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
View image in PDF format
05/22/2013 -- Florida Limited Liability
Florida Department of State, Division of Corporations
213
2 of 210/22/2020, 13:10
214
215
2016FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT
FILED
Apr13,2016
DOCUMENT#L15000101704
Secretary of State
Entity Name:U.S. HOSPITALITY GROUP, LLC
CC5137598046
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 47-4464982
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FLUS
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
TitleMGRTitleMGR
NameGREENBERG, KENNETHNameEDRY, ARIEL
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes;
and
that my name appears above, or on an attachment with all other like empowered.
04/13/2016
SIGNATURE:KENNETH GREENBERGMGR
Electronic Signature of Signing Authorized Person(s) Detail
Date
216
2017FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT
FILED
Apr24,2017
DOCUMENT#L15000101704
Secretary of State
Entity Name:U.S. HOSPITALITY GROUP, LLC
CC0324376022
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 47-4464982
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FLUS
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
TitleMGRTitleMGR
NameGREENBERG, KENNETHNameEDRY, ARIEL
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes;
and
that my name appears above, or on an attachment with all other like empowered.
04/24/2017
SIGNATURE:KENNETH GREENBERGMGR
Electronic Signature of Signing Authorized Person(s) Detail
Date
217
2018FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT
FILED
Apr30,2018
DOCUMENT#L15000101704
Secretary of State
Entity Name:U.S. HOSPITALITY GROUP, LLC
CC2520205779
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 47-4464982
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FLUS
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
TitleMGRTitleMGR
NameGREENBERG, KENNETHNameEDRY, ARIEL
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes;
and
that my name appears above, or on an attachment with all other like empowered.
04/30/2018
SIGNATURE:KENNETH GREENBERGMGR
Electronic Signature of Signing Authorized Person(s) Detail
Date
218
2019FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT
FILED
Apr04,2019
DOCUMENT#L15000101704
Secretary of State
Entity Name:U.S. HOSPITALITY GROUP, LLC
9562568468CC
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 47-4464982
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FLUS
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
TitleMGRTitleMGR
NameGREENBERG, KENNETHNameEDRY, ARIEL
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes;
and
that my name appears above, or on an attachment with all other like empowered.
04/04/2019
SIGNATURE:KENNETH GREENBERGMGR
Electronic Signature of Signing Authorized Person(s) Detail
Date
219
2020FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT
FILED
Feb19,2020
DOCUMENT#L15000101704
Secretary of State
Entity Name:U.S. HOSPITALITY GROUP, LLC
5556446441CC
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
FEI Number: 47-4464982
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FLUS
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
TitleMGRTitleMGR
NameGREENBERG, KENNETHNameEDRY, ARIEL
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes;
and
that my name appears above, or on an attachment with all other like empowered.
02/19/2020
SIGNATURE:KENNETH C GREENBERGMGR
Electronic Signature of Signing Authorized Person(s) Detail
Date
21:
221
222
2017FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT
FILED
Apr24,2017
DOCUMENT#L16000164729
Secretary of State
Entity Name:GREAT BEND INVESTMENTS, LLC
CC7663737580
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: NOT APPLICABLE
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, DANIEL R
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
TitleMGRTitleMGR
NameGREENBERG, KENNETHNameGREENBERG, DANIEL
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes;
and
that my name appears above, or on an attachment with all other like empowered.
04/24/2017
SIGNATURE:DANIEL GREENBERGMGR
Electronic Signature of Signing Authorized Person(s) Detail
Date
223
2018FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT
FILED
Apr30,2018
DOCUMENT#L16000164729
Secretary of State
Entity Name:GREAT BEND INVESTMENTS, LLC
CC6691091532
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: NOT APPLICABLE
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, DANIEL R
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
TitleMGRTitleMGR
NameGREENBERG, KENNETHNameGREENBERG, DANIEL
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes;
and
that my name appears above, or on an attachment with all other like empowered.
04/30/2018
SIGNATURE:DANIEL GREENBERGMGR
Electronic Signature of Signing Authorized Person(s) Detail
Date
224
2019FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT
FILED
Apr24,2019
DOCUMENT#L16000164729
Secretary of State
Entity Name:GREAT BEND INVESTMENTS, LLC
4601330205CC
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: NOT APPLICABLE
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, DANIEL R
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
TitleMGRTitleMGR
NameGREENBERG, KENNETHNameGREENBERG, DANIEL
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes;
and
that my name appears above, or on an attachment with all other like empowered.
04/24/2019
SIGNATURE:KENNETH GREENBERGMGR
Electronic Signature of Signing Authorized Person(s) Detail
Date
225
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
USHG 441 CENTER, LLC
Filing Information
Document NumberL15000141035
FEI/EIN NumberNONE
Date Filed08/18/2015
Effective Date08/17/2015
StateFL
StatusINACTIVE
Last EventADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed09/23/2016
Event Effective DateNONE
Principal Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Mailing Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Registered Agent Name & Address
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Authorized Person(s) Detail
Name & Address
Title MGR
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Annual Reports
No Annual Reports Filed
Document Images
226
1 of 210/22/2020, 14:00
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
View image in PDF format
08/18/2015 -- Florida Limited Liability
Florida Department of State, Division of Corporations
227
2 of 210/22/2020, 14:00
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
USHG FLORIDA STORAGE, LLC
Filing Information
Document NumberL16000159136
FEI/EIN NumberNONE
Date Filed08/24/2016
Effective Date08/24/2016
StateFL
StatusINACTIVE
Last EventADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed09/22/2017
Event Effective DateNONE
Principal Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Mailing Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Registered Agent Name & Address
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Authorized Person(s) Detail
Name & Address
Title MGR
GREENBERG, KENNETH
1635 WHITE DOVE
WINTER SPRINGS, FL 32708
Annual Reports
No Annual Reports Filed
Document Images
228
1 of 210/22/2020, 14:01
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
View image in PDF format
08/24/2016 -- Florida Limited Liability
Florida Department of State, Division of Corporations
229
2 of 210/22/2020, 14:01
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
FOUNTAINHEAD CAPITAL ACQUISITIONS LLC
Filing Information
Document NumberL15000079185
FEI/EIN NumberNONE
Date Filed05/05/2015
Effective Date05/05/2015
StateFL
StatusINACTIVE
Last EventADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed09/23/2016
Event Effective DateNONE
Principal Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Mailing Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Registered Agent Name & Address
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Authorized Person(s) Detail
Name & Address
Title MGR
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Title MGR
STANLEY, JAMES C
1134 WINGED FOOT CIRCLE WEST
WINTER SPRINGS, FL 32708
22:
1 of 210/22/2020, 14:02
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
Annual Reports
No Annual Reports Filed
Document Images
05/05/2015 -- Florida Limited LiabilityView image in PDF format
Florida Department of State, Division of Corporations
231
2 of 210/22/2020, 14:02
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
504 LENDERS, LLC
Filing Information
Document NumberL15000085744
FEI/EIN NumberNONE
Date Filed05/14/2015
Effective Date05/14/2015
StateFL
StatusINACTIVE
Last EventADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed09/23/2016
Event Effective DateNONE
Principal Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Mailing Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Registered Agent Name & Address
GREENBERG, DANIEL R
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Authorized Person(s) Detail
Name & Address
Title MGR
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGGS, FL 32708
Title MGR
STANLEY, JAMES
1134 WINGED FOOT CIRCLE WEST
WINTER SPRINGS, FL 32708
232
1 of 210/22/2020, 14:03
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
Title MGR
GREENBERG, DANIEL R
1635 WHITE DOVE DRIVE
WINTER SPRINGGS, FL 32708
Annual Reports
No Annual Reports Filed
Document Images
View image in PDF format
05/14/2015 -- Florida Limited Liability
Florida Department of State, Division of Corporations
233
2 of 210/22/2020, 14:03
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
NEXUS GLOBAL SERVICES, LLC
Filing Information
Document NumberL15000081605
FEI/EIN NumberN/A
Date Filed05/07/2015
StateFL
StatusINACTIVE
Last EventADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed09/22/2017
Event Effective DateNONE
Principal Address
1635 white dove drive
winter springs, FL 32708
Changed: 04/13/2016
Mailing Address
1635 white dove drive
winter springs, FL 32708
Changed: 04/13/2016
Registered Agent Name & Address
Greenberg, Kenneth
1635 white dove drive
winter springs, FL 32708
Name Changed: 04/13/2016
Address Changed: 04/13/2016
Authorized Person(s) Detail
Name & Address
Title MGR
greenberg, kenneth
1635 white dove drive
winter springs, FL 32708
234
1 of 210/22/2020, 14:04
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
Title Manager
greenberg, daniel
1635 white dove drive
winter springs, FL 32708
Annual Reports
Report YearFiled Date
201604/13/2016
Document Images
View image in PDF format
04/13/2016 -- ANNUAL REPORT
View image in PDF format
05/07/2015 -- Florida Limited Liability
Florida Department of State, Division of Corporations
235
2 of 210/22/2020, 14:04
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
SEMINOLE FIRST LLC
Filing Information
Document NumberL19000029917
FEI/EIN NumberNONE
Date Filed01/29/2019
Effective Date01/30/2019
StateFL
StatusINACTIVE
Last EventADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed09/25/2020
Event Effective DateNONE
Principal Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708 UN
Mailing Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708 UN
Registered Agent Name & Address
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Authorized Person(s) Detail
Name & Address
Title MGR
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708 UN
Title MGR
PHILLIPS, JESSE
1124 DUNCAN DRIVE
WINTER SPRINGS, FL 32708 UN
236
1 of 210/22/2020, 14:05
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
Annual Reports
No Annual Reports Filed
Document Images
01/29/2019 -- Florida Limited LiabilityView image in PDF format
Florida Department of State, Division of Corporations
237
2 of 210/22/2020, 14:05
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Profit Corporation
WINTER SPRINGS COMMUNITY ASSOCIATION, INC.
Filing Information
Document NumberP18000097233
FEI/EIN NumberNONE
Date Filed11/28/2018
Effective Date01/01/2019
StateFL
StatusINACTIVE
Last EventADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed09/25/2020
Event Effective DateNONE
Principal Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Mailing Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Registered Agent Name & Address
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Officer/Director Detail
NONE
Annual Reports
No Annual Reports Filed
Document Images
View image in PDF format
01/24/2019 -- Name Change
View image in PDF format
11/28/2018 -- Domestic Profit
Florida Department of State, Division of Corporations
238
1 of 110/22/2020, 14:06
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
BAY POINT ACQUISITIONS, LLC
Filing Information
Document NumberL13000074495
FEI/EIN NumberNONE
Date Filed05/22/2013
Effective Date05/21/2013
StateFL
StatusINACTIVE
Last EventADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed09/26/2014
Event Effective DateNONE
Principal Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Mailing Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Registered Agent Name & Address
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Authorized Person(s) Detail
Name & Address
Title MGRM
GREENGOLD CONSULTING CORPORATION
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Annual Reports
No Annual Reports Filed
Document Images
239
1 of 210/22/2020, 14:07
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
View image in PDF format
05/22/2013 -- Florida Limited Liability
Florida Department of State, Division of Corporations
23:
2 of 210/22/2020, 14:07
241
242
243
244
245
246
247
2020FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT
FILED
Jun08,2020
DOCUMENT#L19000189243
Secretary of State
Entity Name:NATURES THERAPY CBD, LLC
7708671220CC
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: 84-4993912
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
TitleMGR
NameGREENBERG, KENNETH
Address1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes;
and
that my name appears above, or on an attachment with all other like empowered.
06/08/2020
SIGNATURE:KENNETH C GREENBERGMGR
Electronic Signature of Signing Authorized Person(s) Detail
Date
248
249
24:
251
252
253
254
2020FLORIDA LIMITED LIABILITY COMPANYANNUAL REPORT
FILED
Mar19,2020
DOCUMENT#L19000286381
Secretary of State
Entity Name:ZENAVITA LLC
2413064593CC
Current Principal Place of Business:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708
Current Mailing Address:
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
FEI Number: 84-3952469
Certificate of Status Desired:No
Name and Address of Current Registered Agent:
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS,FL32708US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
TitleMGRTitleMGR
NameGREENBERG, KENNETH C NameGREENBERG, DANIEL R
Address1635 WHITE DOVE DRIVEAddress1635 WHITE DOVE DRIVE
City-State-Zip:WINTER SPRINGSFL32708
City-State-Zip:WINTER SPRINGSFL32708
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made
under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes;
and
that my name appears above, or on an attachment with all other like empowered.
03/19/2020
SIGNATURE:KENNETH C GREENBERGMGR
Electronic Signature of Signing Authorized Person(s) Detail
Date
255
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
D IVISIONOF C ORPORATIONS
Department of State/Division of Corporations/Search Records/Search by Officer/Registered Agent Name/
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
CS 99, LLC
Filing Information
Document NumberL20000287917
FEI/EIN NumberNONE
Date Filed09/14/2020
Effective Date09/14/2020
StateFL
StatusACTIVE
Principal Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708 UN
Mailing Address
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708 UN
Registered Agent Name & Address
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708
Authorized Person(s) Detail
Name & Address
Title MGR
GREENBERG, KENNETH C
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708 UN
Title MGR
GREENBERG, DANIEL R
1635 WHITE DOVE DRIVE
WINTER SPRINGS, FL 32708 UN
Annual Reports
No Annual Reports Filed
256
1 of 210/22/2020, 14:11
Detail by Officer/Registered Agent Namehttp://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?...
Document Images
View image in PDF format
09/14/2020 -- Florida Limited Liability
Florida Department of State, Division of Corporations
257
2 of 210/22/2020, 14:11
The following information was entered in
to the record at the request of
Commissioner Kevin Cannon at the
Monday, January 11, 2021 City Commission
Regular Meeting:
-
258
259
25:
261
262
263
264
265
266
267
268
269
26:
271
272
273
274
275
276
ORDINANCE NO. 2021-01
AN ORDINANCE OF THE CITY COMMISSION OF THE CITY
OF WINTER SPRINGS, FLORIDA; CREATING A NEW ARTICLE
V, DIVISION 1 OF CHAPTER 18, TAXATION, OF THE CITY
CODE; AUTHORIZING THE INCLUSION OF CERTAIN
PROPERTY LOCATED WITHIN THE CITY IN THE LITTLE
LAKE HOWELL/TUSKAWILLA LAKE MANAGEMENT
MUNICIPAL SERVICE BENEFIT UNIT CREATED AND
ESTABLISHED BY SEMINOLE COUNTY, FLORIDA, FOR THE
PURPOSE OF PROVIDING LAKE MANAGEMENT SERVICES
TO THE LAKE WITHIN THE UNIT; PROVIDING
IDENTIFICATION OF PROPERTY WITHIN THE CITY OF
WINTER SPRINGS AUTHORIZED FOR INCLUSION IN SAID
UNIT; PROVIDING FOR THE REPEAL OF PRIOR
INCONSISTENT ORDINANCES AND RESOLUTIONS;
INCORPORATION INTO THE CODE; SEVERABILITY AND AN
EFFECTIVE DATE.
WHEREAS, the City is granted the authority, under Section 2(b), Article VIII, of the
State Constitution, to exercise any power for municipal purposes, except when expressly
prohibited by law; and
WHEREAS, the City Commission of the City of Winter Springs, Florida, has entered into
the Little Lake Howell/Tuskawilla Lake Interlocal Agreement with Seminole County, Florida,
whereby the City has agreed to authorize inclusion of certain lands lying in the City of Winter
Springs d established by Seminole
County to provide for the control of aquatic vegetation in Little Lake Howell; and
WHEREAS, the Board of County Commissioners of Seminole County, Florida, has the
authority to establish a Municipal Service Benefit Unit pursuant to Section
125.01(1)(q), Florida Statutes, and other controlling law; and
WHEREAS, pursuant to Section 125.01(1)(q), Florida Statutes, the County is required to
n the
incorporated area of a municipality, and this Ordinance, and the above-referenced Interlocal
Agreement, are in furtherance of satisfying this statutory requirement; and
WHEREAS, there are Little Lake Howell waterfront properties located within the City of
Winter Springs and unincorporated Seminole County that will benefit from lake management
services and improvements to the lake; and
WHEREAS, pursuant to Chapter 163, Florida Statutes, local governments are encouraged
to cooperate on the basis of mutual advantage to provide services that will influence the needs of
local communities; and
WHEREAS, the City Commission of the City of Winter Springs enacts this Ordinance to
City of Winter Springs
Ordinance No. 2021-01
Page 1 of 5
277
ensure that the high quality of life available to citizens of the City and the County is protected and
maintained; and
WHEREAS, the City Commission of the City of Winter Springs finds that it is
appropriate and furthers the public good to provide authorization for Seminole County to assess
and collect through a uniform method the lake management cost share allocation from Little
Lake Howell waterfront parcels within the City limits; and
WHEREAS, the City Commission of the City of Winter Springs, Florida, hereby finds
this Ordinance to be in the best interests of the public health, safety, and welfare of the citizens
of Winter Springs; and
NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE
CITY OF WINTER SPRINGS, SEMINOLE COUNTY, FLORIDA, AS FOLLOWS:
Section 1. Recitals. The foregoing recitals are hereby fully incorporated herein by this
reference as legislative findings and the intent and purpose of the City Commission of the City of
Winter Springs.
Section 2. Code Amendment. Chapter 18 Taxation is hereby amended to add a new Article
V, Division 1 as follows: (underlined type indicates additions to the City Code and strikeout type
indicates deletions, while asterisks (* * *) indicate a deletion from this Ordinance of text existing
in Chapter 18. It is intended that the text in Chapter 18 denoted by the asterisks and set forth in
this Ordinance shall remain unchanged from the language existing prior to adoption of this
Ordinance):
CHAPTER 18 TAXATION
* * *
ARTICLE V. MUNICIPAL SERVICE BENEFIT UNITS
DIVISION 1. LITTLE LAKE HOWELL MUNICIPAL SERVICE BENEFIT UNIT
Sec. 18-220. Approval of Inclusion of Certain Properties in Little Lake Howell MSBU.
Pursuant to Ordinance No. 2021-01 he City Commission of the City of Winter
Springs, Florida, hereby approves and authorizes the inclusion of Little Lake Howell waterfront
parcels within the City limits into Seminole Little Lake Howell/Tuskawilla Lake
Management Municipal Service Benefit Unit boundaries, said
properties more fully of the Ordinance.
codified\]. The City Commission further authorizes Seminole County to levy the Little Lake
Howell MSBU non-ad valorem assessments, as deemed appropriate through the Little Lake
Howell MSBU process, and to collect the non-ad valorem assessments according to the uniform
method beginning with Tax Year 2021.
Sec. 18-221. - Term. This Division shall remain in full effect until otherwise repealed by
ordinance adopted by the City Commission. Notice of the proposed repeal of this Division shall
be provided in writing to Seminole County in accordance with the provisions of the Interlocal
City of Winter Springs
Ordinance No. 2021-01
Page 2 of 5
278
Agreement for Lake Management of Little Lake Howell/Tuskawilla Lake. Any repeal of this
Division shall not be effective until satisfaction or completion of the assessment commitment
period associated with financed expenses and expenses incurred or under contract prior to the
notice of the intent to terminate or repeal this Division is delivered to Seminole County.
Section 3. Repeal of Prior Inconsistent Ordinances and Resolutions. All prior
inconsistent ordinances and resolutions adopted by the City Commission, or parts or ordinances
and resolutions in conflict herewith, are hereby repealed to the extent of the conflict.
Section 4. Incorporation into Code. This Ordinance shall be incorporated into the Winter
Springs City Code and any section or paragraph, number or letter, and any heading may be
changed or modified as necessary to effectuate the foregoing. Grammatical, typographical, and
like errors may be corrected and additions, alterations, and omissions, not affecting the
construction or meaning of this ordinance and the City Code may be freely made.
Section 5. Severability. If any section, subsection, sentence, clause, phrase, word, or
provision of this ordinance is for any reason held invalid or unconstitutional by any court of
competent jurisdiction, whether for substantive, procedural, or any other reason, such portion
shall be deemed a separate, distinct and independent provision, and such holding shall not affect
the validity of the remaining portions of this ordinance.
Section 6. Effective Date. This Ordinance shall become effective upon adoption by the City
Commission of the City of Winter Springs, Florida, and pursuant to City Charter.
ADOPTED by the City Commission of the City of Winter Springs, Florida, in a regular
meeting assembled on the _____ day of February, 2021.
Charles Lacey, Mayor
ATTEST:
Christian Gowan, City Clerk
APPROVED AS TO LEGAL FORM
AND SUFFICIENCY FOR THE CITY
OF WINTER SPRINGS ONLY:
_________________________________
City of Winter Springs
Ordinance No. 2021-01
Page 3 of 5
279
Anthony A. Garganese, City Attorney
Legal Ad: _______________
First Reading:
Second Reading:
City of Winter Springs
Ordinance No. 2021-01
Page 4 of 5
27:
EXHIBIT A
Property within the City of Winter Springs for
Inclusion in the Little Lake Howell MSBU
Tax Parcel ID Address Current Property Owner
12-21-30-5DV-0000-001A 901 Tuskawilla Trail VanArsdale
12-21-30-5DV-0000-0010 911 Tuskawilla Trail Campbell
12-21-30-5DV-0000-0020 921 Tuskawilla Trail Bear
12-21-30-5DV-0000-0030 931 Tuskawilla Trail Hoskins
12-21-30-5DV-0000-0040 941 Tuskawilla Trail Garcia
12-21-30-5DV-0000-0050 951 Tuskawilla Trail Sheehan
12-21-30-5DV-0000-0060 961 Tuskawilla Trail Pigman
12-21-30-507-0000-0010 971 Tuskawilla Trail Bracco
City of Winter Springs
Ordinance No. 2021-01
Page 5 of 5
281
INTERLOCAL AGREEMENT BETWEEN
SEMINOLE COUNTY AND CITY OF WINTER SPRINGS
LAKE MANAGEMENT OF LITTLE LAKE HOWELL/TUSKAWILLA LAKE
THIS INTERLOCAL AGREEMENT is made and entered into this _________ day of
________________, 2020 and between SEMINOLE COUNTY, a political subdivision of the
State of Florida, whose address is Seminole County Services Building, 1101 East First Street,
Sanford, Florida, 32771, hereinafter referred to as “COUNTY”, and the CITY OF WINTER
SPRINGS, a municipal corporation, whose address is 1126 East State Road 434, Winter Springs,
Florida 32708, hereinafter referred to as “CITY”.
W I T N E S S E T H:
WHEREAS, pursuant to Chapter 163, Florida Statutes, local governments are encouraged
to cooperate on the basis of mutual advantage to provide services that will influence the needs of
local communities; and
WHEREAS, the parties are concerned and interested in the timely and adequate provision
of aquatic vegetation management to Little Lake Howell located in the political boundaries of both
Seminole County and the City of Winter Springs; and
WHEREAS, Little Lake Howell has aquatic conditions, which yield an essential need for
inter-related lake management measures to secure optimal aquatic conditions in Little Lake
Howell; and
WHEREAS, the provision of lake management to Little Lake Howell will specially benefit
the lakefront properties on Little Lake Howell and the properties with right of use of a lakefront
property on Little Lake Howell; and
___________________________________________________________________
Interlocal Agreement between Seminole County and City of Winter Springs
Lake Management of Little Lake Howell/Tuskawilla Lake
Page 1 of 6
282
WHEREAS,COUNTY desires to establish a municipal service benefit unit (MSBU) to
fund lake management on Little Lake Howell,which will benefit such propertieslocatedin
Seminole County and the City of Winter Springs; and
WHEREAS,it has been determined by the parties that lakemanagementcan be
accomplished efficiently in the manner set forth in this Agreement; and
WHEREAS, entering this Agreement is in the best interests of the citizens of Seminole
County and the City of Winter Springs, as it will benefit the health, safety and welfare of said
citizens.
NOW THEREFORE, in consideration of mutual understandings and agreements set forth
herein, COUNTYand CITY agree as follows:
Section 1. Recitals. The recitals above are true and correct and form a material part of
this Agreement.
Section 2. Purpose. The purpose of this Agreement is to establish the terms and
conditions for lake management on Little Lake Howell for the special benefit of properties located
in both COUNTY and CITY and fronting on Little Lake Howell and those properties with right of
use of a property fronting on Little Lake Howell.
Section 3. Term. This Agreement shall commence and become effective upon the date
of last execution of this Agreement by the parties. This Agreement shall automatically be renewed
thereafter for successive periods not to exceed one (1) year each, unless earlier terminated as
provided herein.
Section 4. Obligations of COUNTY.
(a) COUNTY shall be responsible for coordination and preparation of all plans,
specifications, and other professional services necessary to establish, inspect and maintain lake
management for Little Lake Howell.
___________________________________________________________________
Interlocal Agreement between Seminole County and City of Winter Springs
Lake Management of Little Lake Howell/Tuskawilla Lake
Page 2 of 6
283
(b) COUNTY shall be responsible for establishing and governing an MSBU for lake
management on Little Lake Howelland for assessing property cost share allocations according to
an annual budgeted amount established by COUNTY.
Section 5. Obligations of CITY.
(a) CITY shall grant consent to COUNTY to include Little Lake Howell waterfront
properties and waterfront-associated properties located within the municipal boundary of the City
of Winter Springs in the assessment boundaries, as defined by COUNTY in Exhibit A, for the
Little Lake Howell MSBU.
(b) CITY shall consider an ordinance authorizing COUNTY to levy the Little Lake
Howell MSBU non-ad valorem assessments, as deemed appropriate through the Little Lake
Howell MSBU process, and to collect the non-ad valorem assessments according to the uniform
method beginning with Tax Year 2021. The ordinance shall be effective for the duration of this
Agreement and/or through the assessment commitment period associated with financed expenses
and expenses incurred or under contract prior to notification of request to terminate this
Agreement. Failure of CITY to pass said ordinance, or repeal of the ordinance once passed, shall
render this Agreement null and void.
Section 6. Termination. This Agreement may be terminated, in whole or in part, by either
party at any time, with or without cause, upon not less than ninety (90) days written notice
delivered to the other party. However, any obligation under this Agreement incurred prior to the
termination date shall survive the termination and be performed or paid, as the case may be.
Section 7. Indemnification. Neither party to this Agreement, its officers, employees and
agents shall be deemed to assume any liability for the acts, omissions and negligence of the other
party, its officers, employees and agents.
___________________________________________________________________
Interlocal Agreement between Seminole County and City of Winter Springs
Lake Management of Little Lake Howell/Tuskawilla Lake
Page 3 of 6
284
Section 8. Assignments. Neither party to this Agreement shall assign this Agreement nor
any interest arising herein without the written consent of the other.
Section 9. Notices. Whenever either party desires to give notice unto the other, notice
shall be sent to:
For COUNTY:
MSBU Program Manager
Seminole County Services Building
1101 East First Street
Sanford, Florida 32771
ForCITY:
___________________
City of Winter Springs
1126East State Road 434
Winter Springs, Florida 32708
Either party to this Agreement may change, by written notice as provided herein, the
addresses or persons for receipt of notices.
Section 10. Compliance with Laws and Regulations. In providing all services pursuant
to this Agreement, the parties shall abide by all statutes, ordinances, rules and regulations
pertaining to or regulating the provisions of such services, including those now in effect and
hereafter adopted.
Section 11. Amendment and Waiver. Neither this Agreement nor any portion of it may
be modified or waived orally. The provisions of this Agreement may be amended or waived only
pursuant to an instrument in writing, approved by COUNTY and CITY, and jointly executed by
such parties. Either COUNTY or CITY shall have the right, but not the obligation, to waive any
right or condition intended for the benefit of such partywithout being deemed to have waived any
other rights. Such waiver shall be valid only if expressly granted in writing as set forth above.
___________________________________________________________________
Interlocal Agreement between Seminole County and City of Winter Springs
Lake Management of Little Lake Howell/Tuskawilla Lake
Page 4 of 6
285
Section 12. Third Party Beneficiary. This Agreement is binding upon and solely for the
benefit of COUNTY and CITY,and no right or cause of action shall accrue upon or by reason
hereof to the benefit of any third party. Nothing in this Agreement is intended or shall be construed
to confer upon or give any person, corporation or governmental entity or agency, other than
COUNTY and/or CITY, any right, remedy or claim under or by reason of this Agreement or any
provisions hereof.
Section 13. Governing Law. This Agreement shall be governed by and construed in
accordance with the laws of the State of Florida.
IN WITNESS WHEREOF, the parties have hereunto set their hands as of the dates
written below.
ATTEST: CITY OF WINTER SPRINGS
By:
_____________________, City Clerk ______________________________, Mayor
Date:
Approved as to form and
legal sufficiency.
_______________________________
City Attorney
\[Signatures and attestations continued on following page.\]
___________________________________________________________________
Interlocal Agreement between Seminole County and City of Winter Springs
Lake Management of Little Lake Howell/Tuskawilla Lake
Page 5 of 6
286
ATTEST: BOARD OF COUNTY COMMISSIONERS
SEMINOLE COUNTY, FLORIDA
By:
GRANT MALOY JAY ZEMBOWER, Chairman
Clerk to the Board of
County Commissioners of Date:
Seminole County, Florida.
For the use and reliance As authorized for execution by the
of Seminole County only. Board of County Commissioners at their
__________________, 20_____regular
Approved as to form and meeting.
legal sufficiency.
County Attorney
PHC/org
9/24/20
P:\\Users\\Legal Secretary CSB\\Fiscal Services\\MSBU\\Interlocal w Winter Springs-Little Lake Howell-Tuskawilla Lake.docx
___________________________________________________________________
Interlocal Agreement between Seminole County and City of Winter Springs
Lake Management of Little Lake Howell/Tuskawilla Lake
Page 6 of 6
287
288
NOTICE
NOTICE is hereby given that the Board of County Commissioners of Seminole County, Florida, intends to hold a
publichearing to consider the enactment of an ordinance entitled:
AN ORDINANCE CREATING THE LITTLE LAKE HOWELL/TUSKAWILLA LAKE MANAGEMENT
MUNICIPAL SERVICES BENEFIT UNIT (MSBU) FOR THE PURPOSE OF PROVIDING LAKE MANAGEMENT TO
THELAKE AREAS WITHIN THE MSBU; PROVIDING IDENTIFICATION OF PROPERTY INCLUDED IN SAID UNIT;
PROVIDING FOR THE GOVERNING OF SAID MSBU BY THE BOARD OF COUNTY COMMISSIONERS; PROVIDING
HE ASSESSMENT FORMULA; PROVIDING A LIST OF PRELIMINARY CAPITAL IMPROVEMENT ASSESSMENTS
AND PROVIDING FOR A METHOD OF ESTABLISHING FINAL CAPITAL ASSESSMENT; PROVIDING ANNUAL
VARIABLE RATE ASSESSMENT AND INITIAL ASSESSMENT ROLL FOR ASSESSMENT AND COLLECTION BY
THE UNIFORM METHOD ADOPTED BY THE SEMINOLE COUNTY BOARD OF COUNTY COMMISSIONERS ON
FEBRUARY 24, 2009, PURSUANT TO SECTION 197.3632, FLORIDA STATUTES; PROVIDING FOR CODIFICATION
IN THE SEMINOLE COUNTY CODE; PROVIDING FOR SEVERABILITY; AND PROVIDING AN EFFECTIVE DATE.
at 1:30 p.m. or as soon thereafter as possible, at its regular meeting on January 26, 2021, at the Seminole County
Services Building, 1101 East First Street, Board of County Commissioners Chambers, Sanford, Florida. Adoption of
the proposed ordinance includes identification of the assessment boundary, establishing one benefit unit per assessable
waterfront property, establishing a preliminary capital assessment of $875.00 per benefit unit with provisions for a 5-year
repayment period for funding initial restoration services, establishing an annual variable rate assessment with an initial
assessment of $445.00 per benefit for ongoing services, and documenting community support and intentions for adopting
a future capital assessment for funding nutrient abatement services after ongoing services have been implemented.
Authorized assessments will be collected by the Tax Collector beginning with tax year 2021. The proposed
ordinance may be reviewed on the Internet at: http://cdn.seminolecountyfl.gov/departments-services/resource-
management/municipal-service-benefit-unit-msbu-pr/msbu-applications-in-process.stml. Interested parties may appear at
the meeting and be heard with respect to the proposed ordinance, may participate remotely by registering in advance
atWebinar Registration, or may participate by telephone by calling (407) 665-0808. All affected property owners have the
right to file written objections to the MSBU Program within 20 days of the publication of the notice. Persons are advised
that, if they decide to appeal any decision made at this hearing, they will need a record of the proceedings, and, for such
purpose, they may need to insure that a verbatim record of the proceedings is made, which record includes the
testimony and evidence upon which the appeal is to be based.
For additional information regarding this notice contact
Persons with disabilities needing assistance to participate in any of these
the MSBU Program, (407) 665-7164.
proceedings should contact the Human Resources Division ADA Coordinator 48 hours in advance of the meeting at
407-665-7941.
Publish: January 3, 2021
289
28:
291
292
293
294
295
296
297
298
299
29:
2:1
2:2
1" : 75'
12/03/2020
WINTER SPRINGS TOWN CENTER
CONCEPT SITE PLAN
CITY OF WINTER SPRINGS, FLORIDA
PREPARED BY: STORYBOOK HOLDINGS, LLC
HICKORY GROVE NEIGHBORHOOD
D
A
O
R
A
L
NOT FOR CONSTRUCTION
L
I
W
A
K
S
U
T
L
O
O
)
H
E
C
T
S
A
V
HI
GR
I
P
H(
S
D
A
G
NO
I
R
R
PS
SS
E
R
C
E
C
T
A
N
I
W
PROPERTY BOUNDARY 12.27 ACRES
Y
E
L
L
Y
A
E
L
R
D
L
A
V
A
E
L
RB
R
A
G
E
R
R
E
B
M
U
L
B
WINTER SPRINGS HIGH SCHOOL
Y
E
L
L
A
R
A
E
Y
R
E
L
L
A
R
A
E
R
PEDESTRIAN ACCESS
PROPOSED AMENITY AREA
PUBLIX
R
D
S
G
N
I
R
P
S
R
A
E
B
2:3
Seminole County Public Schools
School Impact Analysis
School Capacity Determination
(Non-Binding)
To: Dwight Saathoff dwight@pfdllc.net
Project Finance & Devolopment LLC
7575 Dr. Phillips Blvd #265, Orlando FL 32819
From: Richard LeBlanc, AIA, Director, Facilities Planning, Seminole County Public Schools
Date: November 24, 2020
RE: Winter Springs Town Center - Townhomes
Seminole County Public Schools (SCPS), in reviewing the above request, has determined that if approved, the new
FLUM designation and/or zoning will have the effect of increasing residential density, and as a result generate additional
school age children.
Description: Proposed Rezone from T-4 TRANSECT to T-4 TRANSECT of +/-12.27acres generally located at 133
Bear Springs Drive, Winter Springs FL 32708 within the jurisdiction of the City of Winter Springs, FL. The
applicant is requesting a change to the FLU and zoning designations to allow a maximum of 146 Single Family
Attached residential units, to be developed within the proposed land use and zoning designations.
Parcel ID (s) #: 26-20-30-5AR-0B00-028E
This review and evaluation is performed on proposed future land use changes and rezones, unplatted parcels, or projects
that have not received final entitlement approval. This evaluation does not guarantee that the developments subject to
this declaration are exempt from, or determined to meet the school concurrency requirements effective as of January 1,
2008. Changes in enrollment, capacity, any newly platted developments, and any subsequent final development
approvals may affect the provision of concurrent school facilities at the point of final subdivision approval, including the
potential of not meeting statutory concurrency requirements based on future conditions.
Based on information received from the jurisdiction and the application for the request, SCPS staff has summarized the
potential school enrollment impacts in the following tables:
CSA Capacity
https://seminoleschools.sharepoint.com/sites/FacilitiesPlanning/Shared Documents/New Directories/Planning/Development tracking/0 SIAs 2020/Winter Springs Town Center Townhomes/SIA Winter
Springs Town
Center - Townhomes.docx
2:4
Comments CSA Evaluation:
At this point, the students generated at the three CSA levels would be able to be accommodated without exceeding the
adopted levels of service (LOS) for each CSA by school type, or there is adjacent capacity to meet LOS as allowed by
interlocal agreement. Any planned expansions/additions in the current five-year capital plan would provide additional
student capacity to relieve the affected schools is reflected in this review.
Zoned School Enrollment: For informational purposes, the below table indicates the analysis based on the individual
school zones within the CSA under current conditions. At this point, the potential students generated can be
accommodated without exceeding the adopted Levels of Service (LOS) for the currently zoned schools. Any planned
expansions/additions that would provide additional student capacity contained in the current five-year capital plan and
scheduled to be completed within the next three years are included in this review.
ZONED SCHOOL
ELEMENTARY SCHOOLSLAYERKEETHRAINBOWSTERLING PARK CSA E-3
CAPACITY 714 721 726 962 3,123
3-YEAR PROGRAM CAPACITY - - - - -
542 600 754 787
ENROLLMENT 2,683
AVAILABLE CAPACITY 172 121 (28) 175 440
SCALD RESERVATIONS TO DATE 124 - 51 88 263
Winter Springs Town Center
Townhomes
14 - - - 14
-
REMAINING CAPACITY 34 121 (79) 87 163
ZONED SCHOOL
MIDDLE SCHOOLSINDIAN TRAILSSOUTH SEMINOLETUSKAWILLACSA M-3
CAPACITY 1,404 1,254 1,250 3,908
3-YEAR PROGRAM CAPACITY - - -
1,208 1,092 1,171
ENROLLMENT 3,471
AVAILABLE CAPACITY 196 162 79 437
SCALD RESERVATIONS TO DATE 62 93 72 227
Winter Springs Town Center
Townhomes
7 - 7
-
REMAINING CAPACITY 127 69 7 - 203
ZONED SCHOOL
HIGH SCHOOLSWINTER SPRINGSLAKE HOWELLCSA H-3
CAPACITY 2,479 2,348 4,827
3-YEAR PROGRAM CAPACITY - - -
1,973 2,223
ENROLLMENT 4,196
AVAILABLE CAPACITY 506 125 631
SCALD RESERVATIONS TO DATE 92 185 277
Winter Springs Town Center
Townhomes
10 - 10
-
REMAINING CAPACITY 404 (60) 344
Terms and Definitions:
Capacity: The amount of satisfactory permanent student stations as calculated on the date of the second FDOE count
in October of the current school year. The number of students that can be satisfactorily accommodated in a room at any
given time and which, is typically a lesser percentage of the total number of student stations. NOTE: Capacity is ONLY
a measure of student stations, not of enrollment.
https://seminoleschools.sharepoint.com/sites/FacilitiesPlanning/Shared Documents/New Directories/Planning/Development tracking/0 SIAs 2020/Winter Springs Town Center Townhomes/SIA Winter
Springs Town
Center - Townhomes.docx
2:5
Concurrency Service Area (CSA): A geographic unit promulgated by the School Board and adopted by local
governments within which the level of service is measured when an application for residential development is reviewed
for school concurrency purposes. The CSA listed represents the area that the capacity is considered and student
assignment may be in a CSA adjacent to the project.
Enrollment: For the purposes of concurrency review, the enrollment level is established each year as per Public School
Interlocal Agreement Section 12.4 A, which sets the level on the date of the second full time equivalent (FTE) survey for
FDOE, generally taken in mid-October.
Programmed 3 Year Additions: New permanent school capacity within the CSA, which will be in place or under actual
construction within the first three years of the current SCPS Capital Improvement Plan.
Remaining Capacity: The capacity available for future development after the addition of any programmed capacity and
less the reserved capacity.
Reserved Capacity: that are assigned to projects
via a SCALD certificate.
School Size: For planning purposes, each public school district must determine the maximum size of future elementary,
middle and high schools. Existing school size is determined solely through FISH data. Seminole County Public Schools
has established the sizes of future schools (with the exception of special centers and magnet schools) as follows:
i) Elementary: 780 student stations
ii) Middle: 1500 student stations
iii) High: 2,800 student stations
School Attendance Zone: The established geographic area that identifies school assignments pursuant to Board Policy
for each District school or region of schools, other than county wide magnet schools. Students shall attend the school(s)
serving their residential or regional attendance zone unless otherwise permitted by Board Policy
Students Generated by Project: is determined by applying the current SCPS student generation rate (calculated in the
2017 Impact Fee Study) to the number and type of units proposed. The number of units is determined using information
provided by the juris
estimated based on the maximum allowable density under the existing/proposed future land use designation. Eventual
Student assignment may not be to the school in closest proximity to the proposed residential development.
Utilization: A State Board Rule prescribed percentage of student stations that a room (and proportionately, a school
and school district) can satisfactorily accommodate at any given time. From a school/campus analysis perspective,
-12 utilization
factors are as follows:
Elementary 100%, Middle 90%, High 95%
https://seminoleschools.sharepoint.com/sites/FacilitiesPlanning/Shared Documents/New Directories/Planning/Development tracking/0 SIAs 2020/Winter Springs Town Center Townhomes/SIA Winter
Springs Town
Center - Townhomes.docx
2:6
FLORIDA TRADITIONAL ELEVATION
333
334