DEP Logo Florida Department of
Environmental Protection


Bob Martinez Center
2600 Blair Stone Road
Tallahassee, Florida 32399-2400
Storage Tanks &
Contamination
Monitoring Information
 
Cover Page Report
Report Run Date: 05/09/2025        Last Data Refresh: 05/08/2025        Report Generated from DOPPLER
 
District South   Type    Fuel user/Non-retail
 
County Sarasota   Status    OPEN
 
ID 9803858   Latitude    27° 20' 17.3296
 
Name RITZ CARLTON HOTEL
111 N TAMIAMI TRL
Longitude    82° 32' 52.5045
  SARASOTA, FL 34236 LL Method    DPHO
 
Contact ED BARRY/BOB REBEY   LL Status    REVIEWED
 
Phone (941) 309-2235   Status Date    11/18/2014
 
Account Owner Information
 
Name RITZ CARLTON
1111 RITZ CARLTON DR
SARASOTA, FL 34236
Effective Date    07/19/2002
 
Contact ED BARRY/KARL BEHRENS
 
Phone (941) 309-2235
 
Email GALE.SCOTT@RITZCARLTON.COM
  Placard # / Date    681296 - 06/05/2024
Property Owner Information
 
Name BUFORD, ROBERT C
PO BOX 780428
WICHITA, KA 67298-428
Effective Date    07/19/2002
 
Contact ROBERT C BUFORD
 
Phone (316) 687-5777
 
Email
 
 
 
 
 
 
 
 
 
Tank Tank Size Content Installed Placement Status
1 1500 Emerg Generator Diesel (G) 07/01/2001 ABOVEGROUND In Service (U)
 
Constructions   Pipings Monitorings
(C) Steel
(I) Double wall
(M) Spill containment bucket
(P) Level gauges/alarms
  (A) Abv, no soil contact
(I) Suction piping system
(Z) DEP approved piping
(1) Continuous electronic sensing
(F) Monitor dbl wall tank space
(Q) Visual inspection of ASTs
 
 
Insurance Documents
 
FR Type   Effective Date Expiration Date Company Name
INSURANCE   08/15/2023 08/15/2024 NAUTILUS INSURANCE COMPANY
INSURANCE   08/15/2022 08/15/2023 NAUTILUS INSURANCE COMPANY
INSURANCE   08/15/2021 08/15/2022 NAUTILUS INSURANCE COMPANY
INSURANCE   08/15/2020 08/15/2021 NAUTILUS INSURANCE COMPANY
INSURANCE   08/15/2019 08/15/2020 NAUTILUS INSURANCE COMPANY
INSURANCE   08/15/2018 08/15/2019 NAUTILUS INSURANCE COMPANY
INSURANCE   08/15/2017 08/15/2018 NAUTILUS INSURANCE COMPANY
INSURANCE   08/15/2016 08/15/2017 NAUTILUS INSURANCE COMPANY
INSURANCE   08/15/2015 08/15/2016 NAUTILUS INSURANCE COMPANY
INSURANCE   08/15/2013 08/15/2015 NAUTILUS INSURANCE COMPANY
INSURANCE   08/20/2011 08/20/2013 NAUTILUS INSURANCE COMPANY
INSURANCE   08/20/2010 08/20/2011 NAUTILUS INSURANCE COMPANY
INSURANCE   08/20/2008 08/20/2009 ZURICH-AMERICAN
 
 
Legacy Compliance Activity Information
 
Activity
Code
Date
Initiated
Date
Completed
Results Inspector AST/UST
Count
Description
TCI 04/12/2006 04/14/2006 IN-COMPLIANCE WALL 1/0 COMPLIANCE ASSURANCE
 
TCI 04/13/2005 04/14/2005 IN-COMPLIANCE WALL 1/0 COMPLIANCE ASSURANCE
 
TCI 04/12/2004 04/14/2004 IN-COMPLIANCE WALL 1/0 COMPLIANCE ASSURANCE
 
TCI 04/01/2003 04/22/2003 IN-COMPLIANCE WALL 1/0 COMPLIANCE ASSURANCE
 
RRBD 08/23/2002 08/26/2002 COMPLIANCE ASSURANCE
 
TCI 05/30/2002 05/31/2002 MINOR OUT-OF-COMPLIANCE WALL 1/0 COMPLIANCE ASSURANCE
 
TIN 09/07/2001 09/10/2001 IN-COMPLIANCE WALL 1/0 COMPLIANCE ASSURANCE
 
 
 
Compliance Activity Information
 
Activity
Code
Date
Completed
Results Inspector AST/UST
Count
Description
Enforcement Referral 11/12/2024 Accepted TYKOSKI_B_1 Enforcement
 
Electronic Communication 02/29/2024 Satisfied TYKOSKI_B_1 Compliance Assistance
 
Record Document 02/28/2024 Satisfied TYKOSKI_B_1 Compliance Assistance
 
Electronic Communication 02/14/2024 Satisfied TYKOSKI_B_1 Routine Compliance
 
Letter 02/14/2024 Satisfied TYKOSKI_B_1 Compliance Assistance
 
Site Inspection 02/14/2024 Major Out of Compliance TYKOSKI_B_1 1/0 Routine Compliance
 
Letter 04/20/2021 Satisfied NEUHAUS_AE_1 Routine Compliance
 
Site Inspection 04/02/2021 In Compliance NEUHAUS_AE_1 1/0 Routine Compliance
 
Electronic Communication 03/29/2021 Satisfied NEUHAUS_AE_1 Routine Compliance
 
Letter 02/12/2019 Satisfied NEUHAUS_AE_1 Routine Compliance
 
Electronic Communication 01/31/2019 Satisfied NEUHAUS_AE_1 Routine Compliance
 
Site Inspection 01/31/2019 In Compliance NEUHAUS_AE_1 1/0 Routine Compliance
 
Electronic Communication 10/24/2016 Satisfied RAMSEY_TH_2 Routine Compliance
 
Phone Conversation 10/24/2016 Satisfied RAMSEY_TH_2 Routine Compliance
 
Site Inspection 10/24/2016 In Compliance RAMSEY_TH_2 1/0 Routine Compliance
 
Site Inspection 11/17/2014 In Compliance WALL_KD_1 1/0 Routine Compliance
 
Site Inspection 02/15/2013 In Compliance WALL_KD_1 1/0 Routine Compliance
 
Site Inspection 05/16/2011 In Compliance WALL_KD_1 1/0 Routine Compliance
 
Site Inspection 07/27/2009 In Compliance WALL_KD_1 1/0 Routine Compliance
 
Site Inspection 03/10/2008 In Compliance ANDERS_DT_1 1/0 Routine Compliance
 
Record Document 04/20/2007 Satisfied ANDERS_DT_1 Routine Compliance
 
Site Inspection 04/20/2007 In Compliance ANDERS_DT_1 1/0 Routine Compliance
 
 
 
No Open AOCs Found
 
 
Open Violations
 
Insp Date Vio # Significance Violation Text Corrective Action
02/14/2024 7019 SNC-B 3.1 Failure of secondary containment materials to meet standards. To restore the structural integrity of the Storage Tank and in a manner that will prevent releases or discharges from structural failure or corrosion repair/replace tank. If repaired: email repair invoice and photos repaired tank to petroleumstorage@scgov.net. If tank needs replacement a tank closure report and inspection and tank installation inspection will need to be coordinated. Coordination is scheduled by emailing petroleumstorage@scgov.net. See F.A.C. 62-762.411 for install/closure notification requirements. See F.A.C 62-762.401 for install requirements. Additional information can be fount at: https://floridadep.gov/waste/storage-tank-compliance
 
02/14/2024 7091 Minor 3.15 Exterior Coatings not maintained to prevent corrosion. To restore the structural integrity of the Storage Tank and in a manner that will prevent releases or discharges from structural failure or corrosion repair/replace tank. If repaired: email repair invoice and photos repaired tank to petroleumstorage@scgov.net. If tank needs replacement a tank closure report and inspection and tank installation inspection will need to be coordinated. Coordination is scheduled by emailing petroleumstorage@scgov.net. See F.A.C. 62-762.411 for install/closure notification requirements. See F.A.C 62-762.401 for install requirements. Additional information can be fount at: https://floridadep.gov/waste/storage-tank-compliance
 
02/14/2024 7069 SNC-B 3.8 Release detection does not meet standards. To restore the structural integrity of the Release Detection and in a manner that will prevent releases or discharges from structural failure or corrosion repair/replace tank. If repaired: email repair invoice and photos repaired tank to petroleumstorage@scgov.net. If tank needs replacement a tank closure report and inspection and tank installation inspection will need to be coordinated. Coordination is scheduled by emailing petroleumstorage@scgov.net. See F.A.C. 62-762.411 for install/closure notification requirements. See F.A.C 62-762.401 for install requirements. Additional information can be fount at: https://floridadep.gov/waste/storage-tank-compliance
 
02/14/2024 7030 Minor 3.6 Exterior coatings not protected from external corrosion, deterioration or degradation. To restore the structural integrity of the Storage Tank and in a manner that will prevent releases or discharges from structural failure or corrosion repair/replace tank. If repaired: email repair invoice and photos repaired tank to petroleumstorage@scgov.net. If tank needs replacement a tank closure report and inspection and tank installation inspection will need to be coordinated. Coordination is scheduled by emailing petroleumstorage@scgov.net. See F.A.C. 62-762.411 for install/closure notification requirements. See F.A.C 62-762.401 for install requirements. Additional information can be fount at: https://floridadep.gov/waste/storage-tank-compliance
 
 
 
No Discharges Found