Search icon

INVESTMENT CORPORATION OF PALM BEACH - Florida Company Profile

Company Details

Entity Name: INVESTMENT CORPORATION OF PALM BEACH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTMENT CORPORATION OF PALM BEACH is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: 368782
FEI/EIN Number 591318711

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
ROONEY PATRICK J President 6659 AUDUBON TRACE WEST, WEST PALM BEACH, FL, 33412
ROONEY TIMOTHY J Vice President 33 RIVERSIDE DRIVE, APT 9A, NEW YORK, NY, 10023
MAHONEY ALICE E Secretary 2017 WENTZ CHURCH ROAD, WORCESTER, PA, 19490
GLENN MICHAEL R ASAT 4922 PACIFICO COURT, PALM BEACH GARDENS, FL, 33418
JOHN ROONEY T Vice President 12 PARK HILL LANE, LARCHMONT, NY, 10538
ROONEY MICHAEL J Treasurer 1190 Washington Road, Pittsburgh, PA, 15228
GLENN MICHAEL R Agent C/O PALM BEACH KENNEL CLUB, WEST PALM BEACH, FL, 33409

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 - 1111 N. CONGRESS AVENUE, WEST PALM BEACH, FL, 33409
G91248000066 PALM BEACH KENNEL CLUB ACTIVE 1991-09-05 2027-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2010-01-28 1111 N. CONGRESS AVENUE, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2010-01-28 GLENN, MICHAEL RASAT -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 C/O PALM BEACH KENNEL CLUB, 1111 N. CONGRESS AVENUE, WEST PALM BEACH, FL 33409 -
AMENDED AND RESTATEDARTICLES 2004-11-09 - -
EVENT CONVERTED TO NOTES 1986-12-29 - -

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
GRETNA RACING, LLC VS FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, ETC. SC2015-1929 2015-10-20 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
2013050343

Unknown Court
1D14-3484

Parties

Name GRETNA RACING, LLC
Role Petitioner
Status Active
Representations DAVID S. ROMANIK, Marc W. Dunbar
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Representations Jonathan L. Williams, Ms. Denise Mayo Harle, Jonathan A. Glogau, Amit Agarwal
Name BONITA-FORT MYERS CORPORATION
Role Amicus - Petitioner
Status Active
Representations Ms. Kala Kelly Shankle, John M. Lockwood
Name INVESTMENT CORPORATION OF PALM BEACH
Role Amicus - Petitioner
Status Active
Representations John M. Lockwood, Ms. Kala Kelly Shankle
Name MELBOURNE GREYHOUND PARK, LLC
Role Amicus - Petitioner
Status Active
Representations Ms. Kala Kelly Shankle, John M. Lockwood
Name CITY OF GRETNA
Role Amicus - Petitioner
Status Active
Representations Philip J. Padovano
Name GADSDEN COUNTY, FLORIDA
Role Amicus - Petitioner
Status Active
Representations DAVID J WEISS
Name BOB GRAHAM
Role Amicus - Respondent
Status Active
Representations FREDDY R FUNES, DAN GELBER, ADAM SCHACHTER
Name NO CASINOS, INC.
Role Amicus - Respondent
Status Active
Representations David K. Miller, MARK M. BARBER
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-28
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-10-06
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-09-05
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's motion for rehearing is hereby denied.
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "THE DEPARTMENT'S RESPONSE TO THE MOTION FOR REHEARING"
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2017-06-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS "MOTION FOR REHEARING OF THE PETITIONER, GRETNA RACING, LLC"
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2017-05-18
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: The general power of non-charter counties to "carry on county government" does not constitute authorization to conduct a referendum to approve slot machine gaming. The referendum conducted by Gadsden County regarding slot machine gaming therefore was not conducted pursuant to a "statutory or constitutional authorization" as required by section 551.102(4). Because the referendum was invalid, Gretna Racing was not an "eligible facility" under the statute. The First District thus was correct in upholding the Division's decision to deny the license sought by Gretna Racing. So we approve the result reached by the First District and answer the rephrased certified question in the negative.It is so ordered.
View View File
Docket Date 2016-06-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-04-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-03-31
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, June 7, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-03-29
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-03-29
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-03-21
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Amicus Brief Filed by Bob Graham is hereby denied.
Docket Date 2016-03-11
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondent is granted and Allen Winsor is hereby allowed to withdraw as co-counsel for the Florida Department of Business and Professional Regulation.
Docket Date 2016-02-25
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-03-10
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ MOTION OF ALLEN WINSOR TO WITHDRAWAS COUNSEL FOR RESPONDENT
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2016-03-10
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Honorable Bob Graham's Motion to Accept Response to Petitioner's Motion to Strike Amicus Brief Filed by Bob Graham is hereby granted and said response was filed with this Court on March 9, 2016.
Docket Date 2016-03-09
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ THE HONORABLE BOB GRAHAM'SMOTION TO ACCEPT RESPONSE TO PETITIONER'SMOTION TO STRIKE AMICUS BRIEF FILED BY BOB GRAHAM (w/ Response)
On Behalf Of BOB GRAHAM
View View File
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ AMICUS NO CASINOS' OPPOSITON TO MOTION TO STRIKE BRIEF
On Behalf Of NO CASINOS, INC.
View View File
Docket Date 2016-03-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO STRIKE PARTS OF THE RESPONDENT'S ANSWER BRIEF
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2016-02-29
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE AMICUS BRIEF FILED BY NO CASINOS, INC.
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-02-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF GRETNA RACING, LLC IN OPPOSITION TO THEMOTION BY BOB GRAHAM FOR LEAVE TO PARTICIPATE IN ORALARGUMENT
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2016-02-25
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Petitioner's motion to toll time for filing reply brief is granted and the time for filing said brief is tolled pending resolution of petitioner's Motion to Strike Parts of the Respondent's Answer Brief.
Docket Date 2016-02-22
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ THE HONORABLE BOB GRAHAM'SMOTION FOR LEAVE TO PARTICIPATE IN ORAL ARGUMENT
On Behalf Of BOB GRAHAM
View View File
Docket Date 2016-02-22
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE NO CASINOS, INC.
On Behalf Of NO CASINOS, INC.
View View File
Docket Date 2016-02-11
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF RESPONDENT DEPARTMENT OFBUSINESS AND PROFESSIONAL REGULATION,DIVISION OF PARI-MUTUEL WAGERING
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2016-02-09
Type Record
Subtype Record/Transcript
Description RECORD ~ VOLUMES 1-4ELECTRONICALLY FILED
On Behalf Of Jon S. Wheeler
Docket Date 2016-01-28
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Honorable Bob Graham is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-01-27
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ THE HONORABLE BOB GRAHAM'SMOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of BOB GRAHAM
View View File
Docket Date 2016-01-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including February 11, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2016-01-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2016-01-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ GADSDEN COUNTY'S AMICUS CURIAE BRIEFIN SUPPORT OF PETITIONER GRETNA RACING, LLC
On Behalf Of GADSDEN COUNTY, FLORIDA
View View File
Docket Date 2015-12-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Investment Corporation of Palm Beach, Bonita-Fort Myers Corporation, and Melbourne Greyhound Park, LLC, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on December 31, 2015.
Docket Date 2015-12-31
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OFINVESTMENT CORPORATION OF PALM BEACH, BONITA-FORTMYERS CORPORATION, AND MELBOURNE GREYHOUD PARK, LLC
On Behalf Of INVESTMENT CORPORATION OF PALM BEACH
View View File
Docket Date 2015-12-31
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ INVESTMENT CORPORATION OF PALM BEACH, BONITA-FORTMYERS CORPORATION, AND MELBOURNE GREYHOUND PARK,LLC'S UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAEBRIEF IN SUPPORT OF THE POSITION OF THE APPELLANT
On Behalf Of INVESTMENT CORPORATION OF PALM BEACH
View View File
Docket Date 2015-12-30
Type Order
Subtype Intervene
Description ORDER-INTERVENE DY ~ Gadsden County's Motion to Intervene or, in the Alternative, for Leave to File Amicus Curiae Brief is hereby denied in part and granted in part. The motion to intervene is hereby denied. The motion for leave to file brief as amicus curiae is hereby granted and said brief shall be served no later than January 6, 2016.
Docket Date 2015-12-28
Type Letter-Case
Subtype Letter
Description LETTER ~ Included with check for fee due
On Behalf Of GADSDEN COUNTY, FLORIDA
View View File
Docket Date 2015-12-22
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-JOINDER ~ Gadsden County's motion to intervene was filed in this Court on December 21, 2015; however, said motion was not accompanied by the $295.00 filing fee required by section 25.241, Florida Statutes. The filing fee is due and payable at the time of filing the motion. Gadsden County is allowed to and including January 6, 2016, in which to submit the filing fee. Failure to submit the filing fee within the allotted time could result in the imposition of sanctions, including striking the motion without further order of the Court, and said fee will remain due and payable.
Docket Date 2015-12-21
Type Motion
Subtype Intervene
Description MOTION-INTERVENE ~ GADSDEN COUNTY'S MOTION TO INTERVENE OR, IN THEALTERNATIVE, FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of GADSDEN COUNTY, FLORIDA
View View File
Docket Date 2015-12-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of GRETNA RACING, LLC
View View File
Docket Date 2015-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the City of Gretna is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-12-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of CITY OF GRETNA
View View File
Docket Date 2015-12-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion to File Amicus Curiae Brief filed by No Casinos, Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-12-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ NO CASINOS, INC.'s MOTION TO FILE AMICUS CURIAE BRIEF
On Behalf Of NO CASINOS, INC.
View View File
Docket Date 2015-12-01
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits shall be served on or before December 21, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 1, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument
Docket Date 2015-10-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-10-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of GRETNA RACING, LLC
View View File

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8206387408 2020-05-18 0455 PPP 1111 NORTH CONGRESS AVENUE, West Palm Beach, FL, 33409
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3529652
Loan Approval Amount (current) 3529652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 498
NAICS code 713290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3566909.44
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State