Adopted

Resolutions

The District operates on the same fiscal year basis as other governmental entities, with the fiscal year beginning on October 1st and ending on September 30th of the following year, and all Resolutions are numbered and filed by fiscal year.  As the Board adopts Resolutions, they are made available for public dissemination and posted on this webpage.

It is the policy of the Harmony District to maintain no more than seven (7) years of records online.  If you are interested in Resolutions for a fiscal year prior to these, you may search the Records Library.  If what you are seeking is not found there, you will need to contact our Records Officer (contact details are in panel along right-side of page) for assistance.

If you find a Resolution (or any record on this website) that is not screen-readable, please report the issue to our website Administrator and request a fully ADA Compliant copy.  We will take immediate steps to ensure that the situation is remediated.


Resolutions for Fiscal Year 2021:

  • Resolution 2021-09  (adopted July 29, 2021)

      Removing Kristen Suit and designating Angel Montagna as Secretary; &
      Removing Alan Baldwin and designating Trumaine Easy as Treasurer.
  • Resolution 2021-08  (adopted August 26, 2021)

      Ratifying amended Servello contract for landscaping and irrigation services.
  • Resolution 2021-07  (adopted July 29, 2021)

      Imposing and levying the assessments for fiscal year 2022.
  • Resolution 2021-06  (adopted July 29, 2021)

      Adopting the approved budget for fiscal year 2022.
  • Resolution 2021-05  (adopted May 27, 2021)

      Approving proposed fiscal year 2022 budget and setting hearing date.
  • Resolution 2021-04  (adopted November 19, 2021)

      Designating the officers of the Harmony board.
  • Resolution 2021-03  (adopted October 29, 2021)

      Amending the budget for fiscal year 2020.
  • Resolution 2021-02  (adopted October 29, 2021)

      Recognizing the contributions of former supervisor David Farnsworth.
  • Resolution 2021-01  (adopted October 29, 2021)

      Recognizing the contributions of former supervisor William Bokunic.

Resolutions for Fiscal Year 2020:

  • Resolution 2020-04  (adopted July 30, 2020)

      Imposing and levying the assessments for fiscal year 2021.
  • Resolution 2020-03  (adopted July 30, 2020)

      Adopting the approved budget for fiscal year 2021.
  • Resolution 2020-02  (adopted March 26, 2020)

      Confirming conduct of District elections by Osceola county.
  • Resolution 2020-01  (adopted May 28, 2020)

      Approving proposed fiscal year 2021 budget and setting hearing date.

Resolutions for Fiscal Year 2019:

  • Resolution 2019-09  (adopted July 25, 2019)

      Fixing fee schedule for rental of parking and garden facilities.
  • Resolution 2019-08  (adopted July 25, 2019)

      Adopting modification of the administrative rules of procedure.
  • Resolution 2019-07  (adopted July 25, 2019)

      Adopting modification of the rules governing dog park use.
  • Resolution 2019-06  (adopted July 25, 2019)

      Imposing and levying the assessments for fiscal year 2020.
  • Resolution 2019-05  (adopted July 25, 2019)

      Adopting the approved budget for fiscal year 2020.
  • Resolution 2019-04  (adopted April 25, 2019)

      Approving proposed fiscal year 2020 budget and setting hearing date.
  • Resolution 2019-03  (adopted November 29, 2018)

      Recognizing the contributions of former supervisor Ray Walls, III.
  • Resolution 2019-02  (adopted November 29, 2018)

      Designating the officers of the Harmony board.
  • Resolution 2019-01  (adopted October 25, 2018)

      Amending the budget for fiscal year 2018.

Resolutions for Fiscal Year 2018:

  • Resolution 2018-07  (adopted August 30, 2018)

      Imposing and levying the assessments for fiscal year 2019.
  • Resolution 2018-06  (adopted August 30, 2018)

      Adopting the approved budget for fiscal year 2019.
  • Resolution 2018-05  (adopted July 26, 2018)

      Removing Robert Koncar and designating Kristen Suit as Secretary.
  • Resolution 2018-04  (adopted July 26, 2018)

      Fixing fee schedule for rental of parking and garden facilities.
  • Resolution 2018-03  (adopted May 31, 2018)

      Approving proposed fiscal year 2019 budget and setting hearing date.
  • Resolution 2018-02  (adopted March 29, 2018)

      Removing Chuck Walter and designating Robert Koncar as Secretary.
  • Resolution 2018-01  (adopted March 29, 2018)

      Confirming conduct of District elections by Osceola county.

Resolutions for Fiscal Year 2017:

  • Resolution 2017-07  (adopted July 27, 2017)

      Designating the officers of the Harmony board.
  • Resolution 2017-06  (adopted July 27, 2017)

      Removing Gary Moyer and designating Chuck Walter as Secretary.
  • Resolution 2017-05  (adopted August 31, 2017)

      Imposing and levying the assessments for fiscal year 2018.
  • Resolution 2017-04  (adopted August 31, 2017)

      Adopting the approved budget for fiscal year 2018.
  • Resolution 2017-03  (adopted May 25, 2017)

      Approving proposed fiscal year 2018 budget and setting hearing date.
  • Resolution 2017-02  (adopted December 15, 2016)

      Recognizing the contributions of former supervisor Mark LeMenager.
  • Resolution 2017-01  (adopted December 15, 2016)

      Designating the officers of the Harmony board.

Resolutions for Fiscal Year 2016:

  • Resolution 2016-06  (adopted September 29, 2016)

      Designating Timothy Qualls as Registered Agent for the district.
  • Resolution 2016-05  (adopted August 25, 2016)

      Imposing and levying the assessments for fiscal year 2017.
  • Resolution 2016-04  (adopted July 28, 2016)

      Adopting the approved budget for fiscal year 2017.
  • Resolution 2016-03  (adopted May 26, 2016)

      Approving proposed fiscal year 2017 budget and setting hearing date.
  • Resolution 2016-02  (adopted March 31, 2016)

      Confirming conduct of District elections by Osceola county.
  • Resolution 2016-01  (adopted October 29, 2015)

      Amending the budget for fiscal year 2015.

Resolutions for Fiscal Year 2015:

  • Resolution 2015-09  (adopted August 27, 2015)

      Imposing and levying the assessments for fiscal year 2016.
  • Resolution 2015-08  (adopted August 27, 2015)

      Adopting the approved budget for fiscal year 2016.
  • Resolution 2015-07  (adopted July 30, 2015)

      Amending rules of procedure and setting facilities fee schedule.
  • Resolution 2015-4A  (adopted May 28, 2015)

      Approving proposed fiscal year 2016 budget and setting hearing date.
  • Resolution 2015-06  (adopted April 8, 2015)

      Accepting as complete the retirement of the Series 2004 Bonds.
  • Resolution 2015-05  (adopted April 8, 2015)

      Amending a provision of Section 5 of Resolution 2015-04.
  • Resolution 2015-04  (adopted March 26, 2015)

      Authorizing sale of Series 2015 Bonds to retire Series 2004 Bonds.
  • Resolution 2015-03  (adopted February 26, 2015)

      Adopting records retention schedule and designating liaison officer.
  • Resolution 2015-02  (adopted November 20, 2014)

      Designating the officers of the Harmony board.
  • Resolution 2015-01  (adopted October 30, 2014)

      Amending the budget for fiscal year 2014.

HHPD Resolutions are ADA Compliant and NVDA Readable.
If you need an "Attestation" copy of any of these records,
 please submit an email request to our Records Officer.


Compliance Statements   {see below}

  • Fiscal Year 2021 Meetings

    Time and Location:  6:00 p.m. at the Grace Community Church, 5501 E. Irlo Bronson Memorial Hwy, St. Cloud, FL
    Agenda OoB Only
    { No Review Material }
    -------------------

    2020 October 29     (Virtual Meeting)
    2020 November 19 (Third Thursday)
    2020 December 17  (Third Thursday)
    2021 January 28
    2021 February 18    (Plans WS eMtg)
    2021 February 25
    2021 March 25
    2021 April 29
    2021 May 27 - Budget WS @ 4:30pm
    2021 May 27
    2021 June 24
    2021 July 29
    2021 August 26
    2021 September 22  (Trees WS eMtg)
    2021 September 30

  • Field Maintenance Issues

    For questions/concerns regarding field issues that require attention, contact Field Operations Manager:
    Gerhard van der Snel
    Harmony Field Services
      7360 Five Oaks Drive
           Harmony, FL   34773
      voice/text: 407-837-8743
      [email protected]

  • Registered Agent's Office

    Timothy Qualls, Esq.
    Young Qualls, P.A.
      216 South Monroe Street
           Tallahassee, FL   32301
      voice: 850-222-7206
      [email protected]

  • District Manager's Office

    Angel Montagna, District Manager
    InfraMark, IMS
      313 Campus Street
           Celebration, FL   34747
      voice: 407-566-1935
          fax: 407-566-2064
      [email protected]

  • InfraMark Regional Office

    Bob Koncar, General Manager
    InfraMark, IMS
      210 North University Drive
           Suite 702
           Coral Springs, FL   33071
      voice: 954-603-0033
          fax: 954-345-1292
      [email protected]

  • Public Record Requests

    HCDD, Public Records Officer
    InfraMark, IMS
      voice: 954-603-0033, ext. 40532
      [email protected]
      Public Records Request Form

  • Contact Privacy Notice

    Under Florida law, email addresses are public records.
    If you do not want your email address released in response to public records requests, do not send electronic mail to this entity.
    Instead, contact this office by phone or in writing.
  • Universal Applicability

        This website is your reference source for Historical Harmony information.
        Site design is traditional, with layout selected when CDD was established.
        There are no ads, cookies, or online forms, and no user data is retained.
        HTTPS protocol is an integral part of standard website security suite.
  • Inclusive Web Support

    5 Modern Browsers
     Brave Net Browser  Netscape Navigator  Internet Explorer
    { All Web Browsers }
  • Website Language

      Courtesy: Google Translate™ Web
  • IMS Contractor

    Link to InfraMark™ Management Home page.