Sebring Expands Wateride Development Amid Zoning and Land Use Changes

The Sebring City Council met on January 6, 2026, to address several issues, including significant land use and zoning changes for the Wateride mobile home and RV park, updates on local projects, and board appointments following the resignation of a CRA board member. These discussions and decisions mark a continued effort by the city to expand and adapt to growing community needs, while also maintaining a clear strategic direction for the future.

The most notable topic of the meeting was the series of land use and zoning changes associated with the Wateride mobile home and RV park development. Council members engaged in discussions about Ordinance Number 1561, which proposed changing the future land use classification for approximately 92.4 acres on the southern edge of Redwater Lake. This change aimed to transition the classification from county medium density residential to city medium density residential, facilitating further development of the Wateride park. The city’s planning representative provided insights into phases one and two of the development, which included a total of 451 units with a minimum lot size of 2,400 square feet, in line with prior county approvals. After opening the floor to public comments and receiving none, the council approved the ordinance unanimously.

Following this, the council turned to the necessary zoning change for the same property, moving from county flexible unit development to city plan development. The motion to approve this zoning change passed unanimously after a roll call vote.

Continuing with the Wateride project, the council reviewed Ordinance Number 1563 during a public hearing, concerning a future land use change for an additional 64.48 acres earmarked exclusively for RV units. The land required a future land use amendment and zoning change due to its recent annexation into the city. Again, the council encountered no public objections and proceeded to approve the ordinance unanimously. The related zoning classification for this parcel was subsequently addressed with Ordinance Number 1564, which also received unanimous approval.

In another zoning matter, the council discussed a zoning change for a parcel on Shirley Street, approximately 0.24 acres in size, which had been damaged by Hurricane Ian. The property owner had obtained a grant from Rebuild Florida for reconstruction, necessitating a zoning change from C2 to R4 to accommodate single-family housing, which is permitted under the downtown mixed-use future land use designation. The council approved this change, aligning the zoning with the city’s comprehensive plan and surrounding land uses.

The meeting also featured updates from the city administrator on ongoing projects, such as the upcoming due date for architectural services and a report on Illinois Pond. A meeting with the Florida Fish and Wildlife Conservation Commission (FWC) was highlighted, with suggestions to improve public communication regarding Illinois Pond. The administrator also mentioned an extension for the RFP for the municipal golf course, moving the due date from January 12 to January 19, due to a pending boundary survey.

Board appointments were another focal point, following the resignation of Mr. Burst from the CRA board. The vacancy prompted discussions about applicants, with one council member expressing a preference for Mr. Bugos, citing his outside perspective and experience on similar boards. The council emphasized the importance of diversity in viewpoints and acknowledged the often thankless nature of board service. The council also addressed zoning board vacancies, noting the challenge of maintaining a quorum for the code enforcement board, ultimately deciding to postpone some decisions on appointments.

The meeting concluded with a light-hearted exchange regarding the RFP extension for the golf course, coinciding with Martin Luther King Jr. Day. A council member humorously remarked on working through the holiday to benefit the city, while the administrator confirmed that the extension would be processed through the purchasing department to ensure compliance with procedural requirements.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Shoop, John
City Council Officials:
Shoop, John (Mayor), Bishop, Roland (Council Member/ President), Stewart, Josh (Council Member/ Pro-tempore), Carlisle, Jr., Lenard (Council Member), Havery, Harrison (Council Member), Mendel, Terry (Council Member)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Dauphin County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording