Permit Information

New Residential Construction Permit

Address 423 SW PATHFINDER GLN
FORT WHITE, FL 32038
Parcel #: 03818-211
Acres:12.07
Owner:Hanks Brian Thomas, Hanks Christina Mae
Subdivision:Dudley Estates Unr
Zoning:A-3
Flood Zone:X
District:4
Application #:74273
Permit #: 000054822
Related Permit:
Submitted:Friday, December 19, 2025
Issued:Wednesday, January 14, 2026
Expires:Tuesday, April 28, 2026
Completed:Tuesday, April 28, 2026
Status: Completed
Septic Release? No

Notes

*PURSUENT TO 553.791 2(A)- PRIVATE PROVIDER TO COMPLETE PLAN REVIEW AND INSPECTIONS *LETTER FROM SURVEYOR TO CONFIRM FFE IS 85.88' OR ABOVE. EXISTING MH TO BECOME A STORAGE BUILDING AND HAVE ALL PLUMBING REMOVED PRIOR TO ISSUANCE OF CO - PRIVATE INSPECTOR CONFIRMATION REQUIRED *FINAL SEPTIC REQUIRED PRIOR TO RELEASE OF POWER *ASSESSMENTS OWED @ PERM POWER *CERTIFICATE OF COMPLIANCE, BLOWER DOOR AND TERMITE FINAL REQUIRED PRIOR TO CO *INSPECTION RESULTS TO BE PROVIDED ONLINE USING THE ASSIGNED PERMIT NUMBER BY VISITING HTTPS://WWW.COLUMBIACOUNTYFLA.COM/PERMITSEARCH/INSPECTIONREQUEST.ASPX

Job Details

Elevation regulation Engineers Elevation Letter
Finished floor requirement FFE to be 85.88' or above
Requirement needed By Final Inspection
Document needed is NA
Document receieved No
Fema map number 12023C0485C
This is the construction of a Single Family Dwelling
Setbacks Front 30'
Setback Side 1 25'
Setback Side 2 25'
Setbacks Rear 25'
Stories 1
Heated Area (Sqft) 1179
Total Area (Sqft) 2446
Building Height 16
Building Code Construction Type V
Building Code Element B
Building Code Occupancy Types Residential
Occupancy Use Title single family dwelling
Building Code Edition 2023 Florida Building Code 8th Edition and 2020 National Electrical Code
Septic# (00-0000) or (X00-000) 25-0858
Sealed roof decking options. (Must select one option per FBC 2023 8th Edition) two layers of felt underlayment comply ASTM 0226 Type II or ASTM D4869 Type Ill or IV, or two layers of a synthetic underlayment meeting the performance requirements specified, lapped and fastened as specified.
Service Amps 200

Review Notes

11/17/2025 Application pending.
11/20/2025 Application Status Update Notification
12/2/2025 Application Status Update Notification
12/10/2025 Application Status Update Notification
12/15/2025 Application Status Update Notification
12/19/2025 Submitted by building department on applicant's behalf
12/30/2025 Application Status Update Notification
1/5/2026 Application Status Update Notification
1/14/2026 Application Status Update Notification
1/14/2026 Permit Issued
4/28/2026 Application Voided

Contractors

Name / Business License Title Role
Jason Huddleston
Red Door Homes Of North Central Florida Llc
CBC1262184 Cert. Building Contractor
James Quinn
Craft Electric Inc
Liability Insurance Expired.
EC13010994 Cert. Electrical Subcontractor
Donald R Davis
High Springs Electric Inc
CAC1815367 Class B A/c Subcontractor
Marion Van Mersbergen
Plumbing Concepts Inc
CFC1427326 Plumbing Contractor Subcontractor
Benjamin T Keeler
Keeler Roofing, Llc
CCC1330509 Cert. Roofing Subcontractor

Inspections

Inspection Notes Performed By Date
Passed: Private Provider - Private Provider Inspection Plumbing/gas-- 1st Underground Rough Passed By John Boden Private Provider Inspector 1/22/2026
Passed: Private Provider - Private Provider Inspection Monolithic Slab Passed By Michael Williams Private Provider Inspector 1/27/2026
Passed: Private Provider - Private Provider Inspection Roof Decking Passed By Kevin Klepac Private Provider Inspector 2/5/2026
Passed: Private Provider - Private Provider Inspection Wall Sheathing Passed By Kevin Klepac Private Provider Inspector 2/5/2026
Passed: Private Provider - Private Provider Inspection Framing Passed By Michael Williams Private Provider Inspector 2/11/2026
Passed: Private Provider - Private Provider Inspection Rated Assembly Fastening Passed By Michael Williams Private Provider Inspector 2/13/2026
Passed: Private Provider - Private Provider Inspection Plumbing - 2nd Rough In Passed By Michael Williams Private Provider Inspector 2/13/2026
Passed: Private Provider - Private Provider Inspection Mechanical - Rough In Passed By Michael Williams Private Provider Inspector 2/13/2026
Passed: Private Provider - Private Provider Inspection Electrical - 2nd Rough In Passed By Michael Williams Private Provider Inspector 2/25/2026
Passed: Private Provider - Private Provider Inspection Insulation Passed By Michael Williams Private Provider Inspector 3/2/2026

Documents

File Name Date File Size
Pp_removal_request_for_columbia_county - 000054822.pdf 2026.04.29 717.97kB
Cancellation Request.pdf 2026.04.29 74.43kB
54822 Inspection Results 3.2.26.pdf 2026.04.02 341.99kB
54822 Inspection Results 2.25.26.pdf 2026.04.02 341.91kB
54822 Inspection Results 2.13.26.pdf 2026.04.02 341.79kB
54822 Inspection Results 2.11.26.pdf 2026.03.13 341.30kB
54822 Inspection Results 2.5.26.pdf 2026.03.13 341.17kB
54822 Inspection Results 1.27.26.pdf 2026.03.03 265.81kB
54822 Inspection Results 1.22.26.pdf 2026.03.03 245.68kB
Original Permit 20260114.pdf 2026.01.26 33.11kB
Inspections Checklist.pdf 2026.01.26 118.22kB
Re_ Question On A Mobile Home Has To Remove.pdf 2025.12.31 163.41kB
Srwmd Enhanced Snapshot 74273.pdf 2025.12.31 362.45kB
Hanks Eh 25-0858.pdf 2025.12.30 1.14MB
Application.pdf 2025.12.22 34.61kB
Engineer Letter Providing Minimum Floor Elevation Requirements 20251215 201921.pdf 2025.12.17 75.80kB
Recorded Notice Of Commencement 20251120 134627.pdf 2025.11.20 73.31kB
Truss Engineering 20251120 134627.pdf 2025.11.20 58.49kB
Approved Site Plan 74273.pdf 2025.11.20 155.84kB
Private Provider Packet.pdf 2025.11.19 4.05MB
Recorded Deed 20251118 135518.pdf 2025.11.19 103.43kB
Roof Underlayment Affidavit 20251118 135518.pdf 2025.11.19 118.67kB
Truss Engineering 20251118 135519.pdf 2025.11.19 58.49kB
Notice To Building Official - Private Provider 20251118 135515.pdf 2025.11.19 292.40kB
Property Appraiser Parcel Details Printed Page 20251118 135517.pdf 2025.11.19 1.48MB
Subcontractor Form 20251118 135518.pdf 2025.11.18 104.54kB
Residential Checklist 20251118 135518.pdf 2025.11.18 704.72kB
Proposed Site Plan 20251118 135518.pdf 2025.11.18 66.42kB
Product Approval Code Specifications Form 20251118 135517.pdf 2025.11.18 118.43kB
Owner And Contractor Signature Page 20251118 135517.pdf 2025.11.18 135.76kB
Notice To Building Official - Plan Compliance Affidavit 20251118 135515.pdf 2025.11.18 432.98kB
Flood Notice To Owner 20251118 135515.pdf 2025.11.18 112.21kB
Energy Code Forms 20251118 135514.pdf 2025.11.18 795.70kB
Architectural Plans 20251118 135513.pdf 2025.11.18 4.63MB
911 Address Form 20251118 135513.pdf 2025.11.18 71.42kB

Contact Us

Building Department

Office Hours

Monday-Friday
8:00 A.M. - 4:30 P.M.

Contact Information

Phone: 386-758-1008
Fax: 386-758-2160

Email: bldginfo@columbiacountyfla.com

Location

135 NE Hernando Ave.
Lake City, FL 32055 (opens in new window)

Mailing Address

P.O. Box 1529
Lake City, FL 32056-1529

Public Records

Public records policy and fees

Board of County Commissioners
Tel. (386) 758-1326
Fax: (386) 758-2182
Email: publicrecords@columbiacountyfla.com

Mailing Address:
P.O. Box 1529
Lake City, FL 32056-1529

Citizen Feedback

Let us know how we're doing

ADA Accessibility

Columbia County is committed to ensuring accessibility to this website regardless of disability. If anyone encounters a feature on this website that is inaccessible due to a disability, please contact the Columbia County ADA Coordinator at (386) 758-3344. You may also email that office at hr@columbiacountyfla.com and provide a brief description of the inaccessible feature.

Columbia County strives to provide reasonable accommodations to help people with disabilities have an equal opportunity to participate in our public meetings. Please notify our ADA Coordinator at least 48 hours prior to the public meeting by calling (386) 758-3344.