Search icon

PINE TREE COUNTRY CLUB ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: PINE TREE COUNTRY CLUB ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Jul 1962 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jun 1978 (47 years ago)
Document Number: 704363
FEI/EIN Number 591782031

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

Address: 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
Mail Address: 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARI LISA Gove 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487
MEASEY JAMIE President 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487
Tendrich Greg Vice President 4594 Pine tree Drive, Boynton Beach, FL, 33436
TARPINIAN DAWN Gove 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487
SMITH GWEN Treasurer 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487
PRESTON RICH Gove 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487
CREST MANAGEMENT GROUP LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 6413 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-11-05 6413 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-11-05 CREST MANAGEMENT GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 6413 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 1978-06-09 PINE TREE COUNTRY CLUB ESTATES, INC. -

Court Cases

Title Case Number Docket Date Status
LAWRENCE PRECIPUO, Appellant(s) v. THE BANK OF NEW YORK MELLON, etc., et al., Appellee(s). 4D2024-1726 2024-07-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA005994

Parties

Name Lawrence Precipuo
Role Appellant
Status Active
Name Frank Bentivegna
Role Appellee
Status Active
Name PINE TREE COUNTRY CLUB ESTATES, INC.
Role Appellee
Status Active
Representations Karena Joy Mattingly
Name Chase Bank USA, NA
Role Appellee
Status Active
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Yacenda Kela Hudson, Anya Macias, Amina Monique McNeil
Name Estate of Angelina Precipuo a/k/a Angie Precipuo, deceased
Role Appellee
Status Active
Name Pat Precipuo
Role Appellee
Status Active
Name Vincent Precipuo
Role Appellee
Status Active

Docket Entries

Docket Date 2024-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State