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: 02/23/2025        Last Data Refresh: 02/22/2025        Report Generated from DOPPLER
 
District Southwest   Type    Fuel user/Non-retail
 
County Pinellas   Status    OPEN
 
ID 9807240   Latitude    27° 43' 5.0198
 
Name WESTMINSTER SHORES 04-4I-0359
125 56TH AVE S
Longitude    82° 37' 58.6655
  SAINT PETERSBURG, FL 33710 LL Method    DPHO
 
Contact JOHN ENDERS   LL Status    REVIEWED
 
Phone (727) 235-1613   Status Date    03/29/2006
 
Account Owner Information
 
Name WESTMINSTER SHORES-ST PETERSBURG
125 56TH AVE S
SAINT PETERSBURG, FL 33705
Effective Date    10/17/2019
 
Contact JOHN ENDERS
 
Phone (727) 235-1613
 
Email
  Placard # / Date    699329 - 07/10/2024
Property Owner Information
 
Name WESTMINISTER SHORES INC
50 W LUCERNE CIRCLE
ORLANDO, FL 32801
Effective Date    10/17/2019
 
Contact ROBERT E PENOYER
 
Phone (407) 839-5050
 
Email
 
 
 
 
 
 
 
 
 
Tank Tank Size Content Installed Placement Status
1 700 Emerg Generator Diesel (G) 01/01/2019 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
(6) External piping monitoring
(F) Monitor dbl wall tank space
(Q) Visual inspection of ASTs
 
 
Insurance Documents
 
FR Type   Effective Date Expiration Date Company Name
INSURANCE   05/23/2020 05/23/2021 COMMERCE & INDUSTRY INSURANCE CO
 
 
No Legacy Data Found
 
 
Compliance Activity Information
 
Activity
Code
Date
Completed
Results Inspector AST/UST
Count
Description
Electronic Communication 02/13/2025 Satisfied PUHR_NM_1 Compliance Assistance
 
Site Inspection 02/13/2025 Major Out of Compliance PUHR_NM_1 1/0 Routine Compliance
 
Letter 11/04/2022 Satisfied COLSON_NJ_1 Compliance Assistance
 
Record Document 11/04/2022 Satisfied COLSON_NJ_1 Compliance Assistance
 
Site Inspection 02/24/2021 Major Out of Compliance COLSON_NJ_1 1/0 Routine Compliance
 
Letter 02/24/2021 Satisfied COLSON_NJ_1 Compliance Assistance
 
Electronic Communication 02/18/2021 Satisfied COLSON_NJ_1 Routine Compliance
 
Letter 11/27/2019 Satisfied COLSON_NJ_1 Compliance Assistance
 
Site Inspection 11/27/2019 Major Out of Compliance COLSON_NJ_1 1/0 Installation
 
 
 
No Open AOCs Found
 
 
Open Violations
 
Insp Date Vio # Significance Violation Text Corrective Action
02/04/2025 7065 SNC-B 1.6 Storage tank system not visually inspected once a month. *Submit missing records if found; otherwise, submit two consecutive months of visual inspection records to this office for review. Be sure to document any alarms and their resolution activities.
 
02/04/2025 7072 Minor 1.8 Annual operability testing of release detection systems not completed. *Submit the missing testing if found; otherwise, perform the required annual testing and submit results to this office for review.
 
02/04/2025 7010 SNC-A 1.8 No financial responsibility instrument or expired instrument for > 180 days. Submit the missing FR from 05/23/2021 to current. Be sure to include a Part P form with the policy.
 
02/04/2025 7004 Minor 1.4 Placard not displayed (or available upon request). *Properly display the registration placard at the facility.
 
02/04/2025 7041 Minor 1.10 Failure to designate, register, or annually test primary overfill protection device, *Submit the missing testing if found; otherwise, perform the required annual testing and submit results to this office for review.
 
 
 
Discharge Information
 
Discharge
Date
  Clean Up
Status
Score Eligibility Info Site Manager Phone
08/02/2004   COMPLETED 9