Search icon

INVESTMENT CORPORATION OF PALM BEACH

Company Details

Entity Name: INVESTMENT CORPORATION OF PALM BEACH
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Aug 1970 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: 368782
FEI/EIN Number 59-1318711
Address: 1111 N. CONGRESS AVENUE, WEST PALM BEACH, FL 33409
Mail Address: 1111 N. CONGRESS AVENUE, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GLENN, MICHAEL RASAT Agent C/O PALM BEACH KENNEL CLUB, 1111 N. CONGRESS AVENUE, WEST PALM BEACH, FL 33409

President

Name Role Address
ROONEY, PATRICK JJR President 6659 AUDUBON TRACE WEST, WEST PALM BEACH, FL 33412

Vice President

Name Role Address
ROONEY, TIMOTHY JR Vice President 33 RIVERSIDE DRIVE, APT 9A, NEW YORK, NY 10023
JOHN, ROONEY T Vice President 12 PARK HILL LANE, LARCHMONT, NY 10538

Secretary

Name Role Address
MAHONEY, ALICE E Secretary 2017 WENTZ CHURCH ROAD, WORCESTER, PA 19490

ASAT

Name Role Address
GLENN, MICHAEL R ASAT 4922 PACIFICO COURT, PALM BEACH GARDENS, FL 33418

Treasurer

Name Role Address
ROONEY, MICHAEL R. Treasurer 1190 Washington Road, Pittsburgh, PA 15228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109558 CAMP RUSTY DOG RETREAT ACTIVE 2021-08-24 2026-12-31 No data 1111 N. CONGRESS AVENUE, WEST PALM BEACH, FL, 33409
G91248000066 PALM BEACH KENNEL CLUB ACTIVE 1991-09-05 2027-12-31 No data 1111 N CONGRESS AVE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 1111 N. CONGRESS AVENUE, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2010-01-28 1111 N. CONGRESS AVENUE, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2010-01-28 GLENN, MICHAEL RASAT No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 C/O PALM BEACH KENNEL CLUB, 1111 N. CONGRESS AVENUE, WEST PALM BEACH, FL 33409 No data
AMENDED AND RESTATEDARTICLES 2004-11-09 No data No data
EVENT CONVERTED TO NOTES 1986-12-29 No data No data

Court Cases

Title Case Number Docket Date Status
DANIA ENTERTAINMENT CENTER, L L C, ET AL VS DEPT. OF BUSINESS & PROFESSIONAL REGULATION, ET AL 2D2018-1967 2018-05-18 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5682F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5688F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5687F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5686F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5683F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5684F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5685F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5689F

Parties

Name MELBOURNE GREYHOUND PARK, L L C
Role Appellant
Status Active
Name JACKSONVILLE KENNEL CLUB, INC.
Role Appellant
Status Active
Name INVESTMENT CORPORATION OF PALM BEACH
Role Appellant
Status Active
Name DANIA ENTERTAINMENT CENTER, L L C
Role Appellant
Status Active
Representations JOHN M. LOCKWOOD, ESQ., DEVON NUNNELEY, ESQ., Thomas Joseph Morton, Esq.
Name DAYTONA BEACH KENNEL CLUB, INC.
Role Appellant
Status Active
Name WEST FLAGLER ASSOC., LTD
Role Appellant
Status Active
Name BONITA-FORT MYERS CORPORATION
Role Appellant
Status Active
Name DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Role Appellee
Status Active
Representations Joshua Hawkes, Esq., LOUIS A. TROMBETTA, ESQ., CHRISTOPHER M. KISE, JAMES A. LEWIS, ESQ., JAMES A. MC KEE, ESQ., Ross Marshman, ESQ.
Name T B D G ACQUISITION, L L C
Role Appellee
Status Active
Name TAMPA BAY DOWNS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants having filed a notice of voluntary dismissal with prejudice, this appeal is dismissed. The August 14, 2019, oral argument is canceled.
Docket Date 2019-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 14, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion of Appellants Tampa Bay Downs, Inc., and TBDG Acquisition, LLC, d/b/a TGT Poker & Racebook, in appeal 2D18-1968 to continue the oral argument scheduled for April 16, 2019, is granted.The court having previously ordered that appeals 2D18-1967 and 2D18-1968 are to travel together for review by the same panel of judges, both cases are removed from the April 16, 2019, oral argument docket, and oral argument in both cases will be reset on the same docket at a later date.
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 16, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2019-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-12-20
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D18-1967 and 2D18-1968 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- RB DUE 01/03/19
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ TRAVEL TOGETHER
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/06/18
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB due 10/17/18
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 10/10/18
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 430 PAGES
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/26/18
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-21
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2018-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ APPLIED TO 18-1968
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-05-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State