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 9817849   Latitude    27° 23' 4.3632
 
Name BGO AHP CENTER POINT OWNER LLC
6600 UNIVERSITY PKWY SU#103
Longitude    82° 25' 35.0021
  SARASOTA, FL 34240 LL Method    DPHO
 
Contact MARGARITA SEMIDEY   LL Status    REVIEWED
 
Phone (561) 267-8259   Status Date    02/09/2022
 
Account Owner Information
 
Name BGO AHP CENTER POINT OWNER LLC
425 SEVENTH STREET NE
CHARLOTTESVILLE, VA 22902
Effective Date    04/30/2024
 
Contact MARGARITA SEMIDEY
 
Phone (561) 267-8259
 
Email MSEMIDEY@ANCHORHEALTHPROPERTIES.COM
  Placard # / Date    702433 - 10/22/2024
Property Owner Information
 
Name Casto-CCM Center Point MOB, LLC
5391 Lakewood Ranch Blvd, Suite 100
Sarasota, FL 34240
Effective Date    04/04/2022
 
Contact Abraham Faberlle
 
Phone (941) 809-1183
 
Email AFABERLLE@CASTOINFO.COM
 
 
 
 
 
 
 
 
 
Tank Tank Size Content Installed Placement Status
4611 2584 Emerg Generator Diesel (G) 03/01/2020 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
(B) Steel/galvanized metal
(F) Monitor dbl wall tank space
(Q) Visual inspection of ASTs
(R) Monitor tank bottom space
 
 
Insurance Documents
 
FR Type   Effective Date Expiration Date Company Name
INSURANCE   05/20/2020 09/01/2020 CONTINENTAL CASUALTY COMPANY
 
 
No Legacy Data Found
 
 
Compliance Activity Information
 
Activity
Code
Date
Completed
Results Inspector AST/UST
Count
Description
Site Inspection 03/31/2022 Minor Out of Compliance MURPHY_MA_1 1/0 Routine Compliance
 
Electronic Communication 03/31/2022 Satisfied MURPHY_MA_1 Routine Compliance
 
Letter 03/31/2022 Satisfied MURPHY_MA_1 Compliance Assistance
 
Electronic Communication 03/31/2022 Satisfied MURPHY_MA_1 Routine Compliance
 
Enforcement Referral 11/05/2021 Accepted MURPHY_MA_1 Enforcement
 
Phone Conversation 09/01/2021 Satisfied MURPHY_MA_1 Installation
 
Electronic Communication 07/24/2020 Satisfied MURPHY_MA_1 Installation
 
Letter 07/24/2020 Satisfied MURPHY_MA_1 Compliance Assistance
 
Site Inspection 07/24/2020 Minor Out of Compliance MURPHY_MA_1 1/0 Installation
 
Electronic Communication 06/23/2020 Satisfied MURPHY_MA_1 Installation
 
Electronic Communication 06/18/2020 Satisfied MURPHY_MA_1 Installation
 
Electronic Communication 06/18/2020 Satisfied MURPHY_MA_1 Installation
 
 
 
No Open AOCs Found
 
 
Open Violations
 
Insp Date Vio # Significance Violation Text Corrective Action
03/31/2022 7003 Minor 1.3 Registration fees not paid (not receiving fuel). Pay placard and provide proof to this office by email.
 
03/31/2022 7072 Minor 1.8 Annual operability testing of release detection systems not completed. Perform operability test and provide certification to this office by email.
 
03/31/2022 7041 Minor 1.10 Failure to designate, register, or annually test primary overfill protection device, Have the overfill prevention system tested and provide certification of operability to this office by email.
 
03/31/2022 7064 Minor 3.4 Release detection not tested or visually inspected once a month or problems found during the visual inspections not recorded. perform/ maintain monthly inspections for three years. provide most recent visual inspection to this office by email.
 
03/31/2022 7011 Minor 1.9 Appropriate paperwork for financial responsibility improperly completed or maintained. Provide requested proof of coverage to this office by email.
 
07/24/2020 5012 Minor 1.7 Incomplete documentation demonstrating financial responsibility. Provide by email Certificate of financial responsibility.
 
 
 
No Discharges Found