Search icon

K. OF C. COUNCIL HALL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: K. OF C. COUNCIL HALL CLUB, 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: 12 Sep 1966 (59 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: 711469
FEI/EIN Number 590724618

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

Address: 270 CATALONIA AVENUE, CORAL GABLES, FL, 33134
Mail Address: 270 CATALONIA AVENUE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOYOS WALDO President 22 Salamanca Ave, Coral Gables, FL, 33134
DeCespedes Carlos Secretary 270 Catalonia Ave, Coral Gables, FL, 33134
Brophy Matt Treasurer 231 Camilo Avenue, Coral Gables, FL, 33134
Toyos Waldo Agent 270 Catalonia Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-30 CATALONIA CLUB INC. -
REGISTERED AGENT NAME CHANGED 2025-01-22 KELLOGG, LAWRENCE A. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 100 SE 2nd Street, 36th Floor, C/O LEVINE KELLOGG LEHMAN SCHNEIDER + GROSSMAN LLP, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2014-10-06 - -
REINSTATEMENT 2000-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
Carlos A. Zarraluqui, Esq., Appellant(s), v. Fetes & Events, Inc., et al., Appellee(s). 3D2024-2042 2024-11-14 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-28858-CA-01

Parties

Name Carlos Alberto Zarraluqui
Role Appellant
Status Active
Representations Jorge Luis Piedra, Detra Shaw-Wilder
Name Juan Carlos Miranda
Role Appellee
Status Active
Representations Jonathan Kent Osborne, Michael Brandon Green, Frank Anthony Florio
Name K. OF C. COUNCIL HALL CLUB, INC.
Role Appellee
Status Active
Name Waldo Toyos, III
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FETES & EVENTS, INC.
Role Appellee
Status Active
Representations Jonathan Kent Osborne, Michael Brandon Green, Frank Anthony Florio

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Carlos Alberto Zarraluqui
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13091374
On Behalf Of Carlos Alberto Zarraluqui
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service. Related case: 24-2040
On Behalf Of Carlos Alberto Zarraluqui
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
On Behalf Of Carlos Alberto Zarraluqui
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Nunc Pro Tunc Extension of Time to file initial brief is hereby granted to and including February 1, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Nunc Pro Tunc Extension of Time to Serve Initial Brief
On Behalf Of Carlos Alberto Zarraluqui
View View File
Docket Date 2024-12-10
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-11-14
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File
Martinez-Cid Law, et al., Appellant(s), v. Fetes & Events, Inc., et al., Appellee(s). 3D2024-2040 2024-11-14 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-28858-CA-01

Parties

Name Terry Arthur Carlin Gray
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray
Name ANDY HERNANDEZ LLC
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray
Name FETES & EVENTS, INC.
Role Appellee
Status Active
Representations Jonathan Kent Osborne, Michael Brandon Green, Frank Anthony Florio
Name Juan Carlos Miranda
Role Appellee
Status Active
Name Waldo Toyos, III
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Martinez-Cid Law
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray, Christina Haydee Martinez, Stephen F Rosenthal
Name Jordi CarloSantiago Martínez-Cid
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray
Name K. OF C. COUNCIL HALL CLUB, INC.
Role Appellee
Status Active
Representations Lawrence A Kellogg, Peter Jerry Sitaras
Name Carlos Alberto Zarraluqui
Role Appellee
Status Active
Representations Jorge Luis Piedra, Detra Shaw-Wilder

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing Service List and Certificate of Service
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13108531
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 24, 2024.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice
Description Notice of Non-Opposition to Appellant's Motion for Extension of Time to File Initial Brief
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-35 days to 01/24/2025 Granted
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-12-10
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0724618 Corporation Unconditional Exemption 270 CATALONIA AVE, CORAL GABLES, FL, 33134-6705 1955-04
In Care of Name -
Group Exemption Number 0000
Subsection Title-Holding Corporation
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name K OF C COUNCIL HALL CLUB INC
EIN 59-0724618
Tax Period 202309
Filing Type E
Return Type 990O
File View File
Organization Name K OF C COUNCIL HALL CLUB INC
EIN 59-0724618
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name K OF C COUNCIL HALL CLUB INC
EIN 59-0724618
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name K OF C COUNCIL HALL CLUB INC
EIN 59-0724618
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name K OF C COUNCIL HALL CLUB INC
EIN 59-0724618
Tax Period 201809
Filing Type E
Return Type 990EO
File View File
Organization Name K OF C COUNCIL HALL CLUB INC
EIN 59-0724618
Tax Period 201709
Filing Type E
Return Type 990EO
File View File
Organization Name K OF C COUNCIL HALL CLUB INC
EIN 59-0724618
Tax Period 201609
Filing Type E
Return Type 990EO
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State