Search icon

DEERFIELD 21 CORPORATION

Company Details

Entity Name: DEERFIELD 21 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 1969 (55 years ago)
Document Number: 352787
FEI/EIN Number 591311294
Address: C/O CHASE ENTERPRISES,, 225 ASYLUM ST., 29TH FLOOR GOODWIN SQ., HARTFORD, CT, 06103-1534, US
Mail Address: C/O CHASE ENTERPRISES,, 225 ASYLUM ST., 29TH FLOOR GOODWIN SQ., HARTFORD, CT, 06103-1534, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEERFIELD 21 CORPORATION 401(K) PLAN 2023 591311294 2024-10-02 DEERFIELD 21 CORPORATION 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 9544282850
Plan sponsor’s address 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing CHERYL CHASE
Valid signature Filed with authorized/valid electronic signature
DEERFIELD 21 CORPORATION 401(K) PLAN 2022 591311294 2023-09-19 DEERFIELD 21 CORPORATION 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 9544282850
Plan sponsor’s address 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing CHERYL CHASE
Valid signature Filed with authorized/valid electronic signature
DEERFIELD 21 CORPORATION 401(K) PLAN 2021 591311294 2022-10-14 DEERFIELD 21 CORPORATION 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 9544282850
Plan sponsor’s address 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing CHERYL CHASE
Valid signature Filed with authorized/valid electronic signature
DEERFIELD 21 CORPORATION 401(K) PLAN 2020 591311294 2021-10-14 DEERFIELD 21 CORPORATION 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 9544282850
Plan sponsor’s address 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing CHERYL CHASE
Valid signature Filed with authorized/valid electronic signature
DEERFIELD 21 CORPORATION 401(K) PLAN 2019 591311294 2020-10-13 DEERFIELD 21 CORPORATION 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 9544282850
Plan sponsor’s address 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing CHERYL CHASE
Valid signature Filed with authorized/valid electronic signature
DEERFIELD 21 CORPORATION 401(K) PLAN 2018 591311294 2019-10-14 DEERFIELD 21 CORPORATION 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 9544282850
Plan sponsor’s address 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing CHERYL CHASE
Valid signature Filed with authorized/valid electronic signature
DEERFIELD 21 CORPORATION 401(K) PLAN 2017 591311294 2018-10-15 DEERFIELD 21 CORPORATION 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 9544282850
Plan sponsor’s address 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing CHERYL CHASE
Valid signature Filed with authorized/valid electronic signature
DEERFIELD 21 CORPORATION 401(K) PLAN 2016 591311294 2017-10-12 DEERFIELD 21 CORPORATION 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 9544282850
Plan sponsor’s address 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing CHERYL CHASE
Valid signature Filed with authorized/valid electronic signature
DEERFIELD 21 CORPORATION 401(K) PLAN 2015 591311294 2017-10-11 DEERFIELD 21 CORPORATION 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 9544282850
Plan sponsor’s address 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing CHERYL CHASE
Valid signature Filed with authorized/valid electronic signature
DEERFIELD 21 CORPORATION 401(K) PLAN 2015 591311294 2016-10-17 DEERFIELD 21 CORPORATION 88
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 9544282850
Plan sponsor’s address 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 334413807

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CHERYL A. CHASE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing CHERYL A. CHASE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
CHASE CHERYL A President GOODWIN SQ. 225 ASYLUM ST., 29TH FL, HARTFORD, CT, 06103

Executive Vice President

Name Role Address
CHASE ARNOLD L Executive Vice President GOODWIN SQ. 225 ASYLUM ST., 29TH FL, HARTFORD, CT, 06103

Director

Name Role Address
Chase William H Director Goodwin Square, Hartford, CT, 06103

Inde

Name Role Address
Panaggio Amanda Inde 1209 Orange Street, Wilmington, DE, 19801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019270 THE TERRACE PRIVATE EVENTS ACTIVE 2024-02-05 2029-12-31 No data 2096 NE 2ND STREET, DEERFIELD BEACH, FL, 33441
G20000061961 CAFE MED TAPAS & WINE BAR ACTIVE 2020-06-03 2025-12-31 No data 2096 N. E. 2ND STREET, DEERFIELD BEACH, FL, 33441
G20000061952 CAFE MED ACTIVE 2020-06-03 2025-12-31 No data 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441
G13000120072 CAFE MED RISTORANTE ACTIVE 2013-12-09 2028-12-31 No data 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441
G13000120077 VANIGLIA E CIOCCOLATO GELATERIA ACTIVE 2013-12-09 2028-12-31 No data CHASE ENTERPRISES, 225 ASYLUM ST 29TH FL, HARTFORD, FL, 06103
G13000120079 GELATERIA ACTIVE 2013-12-09 2028-12-31 No data 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441
G13000120074 BURGER CRAZE ACTIVE 2013-12-09 2028-12-31 No data 2096 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441
G10000110188 WYNDHAM DEERFIELD BEACH RESORT (# 00450)/PATIO BAR & GRILL ACTIVE 2010-12-03 2025-12-31 No data 2096 NE 2ND STREET, DEERFIELD BEACH, FL, 33441
G10000110203 WYNDHAM DEERFIELD BEACH RESORT (# 00450) ACTIVE 2010-12-03 2025-12-31 No data 2096 NE 2ND STREET, DEERFIELD BEACH, FL, 33441
G10000110186 WYNDHAM BEACH RESORT (# 00450) ACTIVE 2010-12-03 2025-12-31 No data 2096 NE 2ND STREET, DEERFIELD BEACH, FL

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-05 No data No data
AMENDMENT 2005-09-20 No data No data
AMENDMENT 1998-04-07 No data No data

Court Cases

Title Case Number Docket Date Status
BRUCE A. LAWNER VS DEERFIELD 21 CORPORATION d/b/a WYDHAM DEERFIELD BEACH RESORT 4D2019-0658 2019-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-1889

Parties

Name BRUCE A. LAWNER
Role Appellant
Status Active
Representations Steven C. Rubino
Name DEERFIELD 21 CORPORATION
Role Appellee
Status Active
Representations Emily C. Smith, NEIL BLACKMON, Joseph M. Winsby
Name WYDHAM DEERFIELD BEACH RESORT
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee’s January 23, 2020 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-06
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of BRUCE A. LAWNER
Docket Date 2020-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of BRUCE A. LAWNER
Docket Date 2020-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEERFIELD 21 CORPORATION
Docket Date 2020-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/23/20.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of BRUCE A. LAWNER
Docket Date 2019-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEERFIELD 21 CORPORATION
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 7, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 9, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FILED.
On Behalf Of DEERFIELD 21 CORPORATION
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 23, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 7, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEERFIELD 21 CORPORATION
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEERFIELD 21 CORPORATION
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRUCE A. LAWNER
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 15, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 25, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRUCE A. LAWNER
Docket Date 2019-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (72 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRUCE A. LAWNER
Docket Date 2019-07-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/15/19.
Docket Date 2019-05-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/16/19.
Docket Date 2019-04-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF DISMISSAL.
On Behalf Of BRUCE A. LAWNER
Docket Date 2019-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (848 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-04-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEERFIELD 21 CORPORATION
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUCE A. LAWNER
Docket Date 2019-03-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUCE A. LAWNER
Docket Date 2019-08-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BRUCE A. LAWNER
Docket Date 2019-04-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.

Date of last update: 02 Feb 2025

Sources: Florida Department of State