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 |
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 | - |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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