GENERAL INFORMATION
- PUBLIC PURPOSE OF THE DISTRICT: Maintain county owned rights-of-way.
- STATUTE(S) UNDER WHICH DISTRICT OPERATES: Florida Statute 189
- STATUTORY AUTHORITY FOR THE LEVY OF THE TAX, FEE, ASSESSMENT, OR CHARGE: Hillsborough County
- RATES OR AMOUNTS FOR THE CURRENT FISCAL YEAR: $130.00 per lot
- ALL TAXES, FEES, ASSESSMENTS, OR CHARGES IMPOSED OR COLLECTED: Non ad-valorem assessment of $130.00 per lote
- FISCAL YEAR ENDS LAST DAY OF: September
- SERVICES PROVIDED BY DISTRICT: Maintenance of landscaping, irrigation, walls, entryways and provide additional security through the Hillsborough County Sheriff's Office.
- ESTABLISHING ENTITY: Hillsborough County
- DATE DISTRICT ESTABLISHED: 10 Nov 1992
- DISTRICT BOUNDARIES: Annual Financial Report
- CODE OF ETHICS :
Florida Commission on Ethics (select Ethics Laws)
DISTRICT CONTACT INFORMATION
DISTRICT CONTACT INFORMATION
- MAILING ADDRESS: c/o Merit, Inc.3433 Lithia Pinecrest Rd. #301Valrico, FL 33596
- EMAIL ADDRESS: admin@meritfl.com
- TELEPHONE NUMBER FOR DISTRICT : 813-381-5435
- WEBSITE ADDRESS FOR DISTRICT : https://northdale.mydistrictwebsite.com
- REGISTERED AGENT FOR DISTRICT : Merit Management 3433 Lithia Pinecrest Rd. #301 Valrico, FL 33595
Document Library
Document Library
AGENDAS
April 2021 NSD Agenda_508-Compliant.pdf August 2021 NSD Agenda_508-Compliant.pdf December 2021 NSD Agenda_508-Compliant.pdf January 2022 NSD Agenda_508-Compliant.pdf July 2021 NSD Agenda_508-Compliant.pdf March 2021 NSD Agenda_508-Compliant.pdf March 2022 NSD Agenda_508-Compliant.pdf May 2021 NSD Agenda_508-Compliant.pdf NORTHDALE SPECIAL DISTRICT April 2022 Agenda_508-Compliant.pdf NSTD FY 2022 Budget Hearing agenda_508-Compliant.pdf NSTD FY 2024 Budget Hearing agenda.doc Northdale April 2023 Agenda.docx Northdale August 2022 Agenda.docx Northdale February 2022 Agenda_508-Compliant.pdf Northdale February 2023 Agenda.docx Northdale January 2023 Agenda (Draft).docx Northdale July 2022 Agenda.docx Northdale March 2023 Agenda.docx Northdale May 2023 Agenda(1).docx Northdale May 2023 Agenda.docx Northdale October 2022 Agenda.docx Northdale September 2022 Agenda.docx Northdale September 2023 Agenda.docx Northdale September 2023 Special Meeting Agenda.doc November 2021 NSD Agenda_508-Compliant.pdf October 2021 NSD Agenda_508-Compliant.pdf September 2021 NSD Agenda_508-Compliant.pdf
BOUNDARIES
FINANCIALS
Northdale Special District April 2022 Financial.pdf Northdale Special District April 2023.pdf Northdale Special District August 2022 Financial.pdf Northdale Special District December 2022 Financial.pdf Northdale Special District February 2022 Financial.pdf Northdale Special District January 2022 Financial.pdf Northdale Special District July 2022 Financial.pdf Northdale Special District June 2022 Financial.pdf Northdale Special District June 2023.pdf Northdale Special District March 2022 Financial.pdf Northdale Special District March 2023 Financial.pdf Northdale Special District May 2023.pdf Northdale Special District November 2022 Financial.pdf Northdale Special District September 2022 Financial.pdf
MINUTES
April 2023 Proposed Northdale Minutes.docx August 2022 Approved Northdale Minutes.docx December 2021 Approved Northdale Minutes_508-Compliant.pdf December 2022 Proposed Northdale Minutes.docx FY 2024 Approved Northdale Budget Hearing Minutes (1).docx February 2022 Approved Northdale Minutes_508-Compliant.pdf February 2023 Approved Northdale Minutes.docx January 2023 Proposed Northdale Minutes.docx July 2022 Approved Northdale Minutes.docx July 2023 Proposed Northdale Minutes.docx June 2022 Approved Northdale Minutes.docx March 2023 Approved Northdale Minutes.docx Northdale September 2022 Minutes(1).pdf Northdale September 2022 Minutes.pdf November 2021 Approved Northdale Minutes_508-Compliant.pdf November 2022 Proposed Northdale Minutes.docx October 2021 Approved Northdale Minutes_508-Compliant.pdf October 2022 Proposed Northdale Minutes.docx September 2022 Approved Northdale Minutes.docx
MISCELLANEOUS
OTHER DOCUMENTS
GOVERNING BODY MEMBER
Tom Murray
GOVERNING BODY MEMBER
Tom Murray
- MEMBER NAME: Tom Murray
- MEMBER ADDRESS: c/o Merit Management 3433 Lithia Pinecrest Rd. #301 Valrico, FL 33595
- MEMBER EMAIL: tmurray3023@gmail.com
- Appointed BY Board of Trustees
- Term of Office: 2022-20266
GOVERNING BODY MEMBER
Bill Castens
GOVERNING BODY MEMBER
Bill Castens
- MEMBER NAME: Bill Castens
- MEMBER ADDRESS: c/o Merit Management 3433 Lithia Pinecrest Rd. #301 Valrico, FL 33595
- MEMBER EMAIL: bcastens@verizon.net
- Appointed BY Board of Trustees
- Term of Office: 2022-2026
GOVERNING BODY MEMBER
Anthony Rodriguez
GOVERNING BODY MEMBER
Anthony Rodriguez
- MEMBER NAME: Anthony Rodriguez
- MEMBER ADDRESS: c/o Merit Management 3433 Lithia Pinecrest Rd. #301 Valrico, FL 33595
- MEMBER EMAIL: aprodriguez749@gmail.com
- Appointed BY Board of Trustees
- Term of Office: 2020 - 2024
GOVERNING BODY MEMBER
Anthony Romano
GOVERNING BODY MEMBER
Anthony Romano
- MEMBER NAME: Anthony Romano
- MEMBER ADDRESS: c/o Merit Management 3433 Lithia Pinecrest Rd. #301 Valrico, FL 33595
- MEMBER EMAIL: anr4784@gmail.com
- Appointed BY Board of Trustees
- Term of Office: 2020 - 2024
GOVERNING BODY MEMBER
Robert "Paul" Drake
GOVERNING BODY MEMBER
Robert "Paul" Drake
- MEMBER NAME: Robert "Paul" Drake
- MEMBER ADDRESS: c/o Merit Management 3433 Lithia Pinecrest Rd. #301 Valrico, FL 33595
- MEMBER EMAIL: paul.drake@yahoo.com
- Elected BY Board of Trustees
- Term of Office: 2022-2026
GOVERNING BODY MEMBER
Ronny Garcia
GOVERNING BODY MEMBER
Ronny Garcia
- MEMBER NAME: Ronny Garcia
- MEMBER ADDRESS: c/o Merit Management 3433 Lithia Pinecrest Rd. #301 Valrico, FL 33595
- MEMBER EMAIL: tacmed2@aol.com
- Appointed BY Board of Trustees
- Term of Office: 2020 - 2024
GOVERNING BODY MEMBER
Bill Loring
GOVERNING BODY MEMBER
Bill Loring
- MEMBER NAME: Bill Loring
- MEMBER ADDRESS: c/o Merit Management 3433 Lithia Pinecrest Rd. #301 Valrico, FL 33595
- MEMBER EMAIL: wloring@brighthouse.com
- Appointed BY Board of Trustees
- Term of Office: 2020 - 2024