Search icon

VERO BEACH COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: VERO BEACH COUNTRY 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: 23 Oct 1968 (56 years ago)
Document Number: 715445
FEI/EIN Number 590687396

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

Address: 800 30TH ST, VERO BEACH, FL, 32960
Mail Address: 800 30TH ST, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERO BEACH COUNTRY CLUB 401(K) PLAN 2023 590687396 2024-08-19 VERO BEACH COUNTRY CLUB, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 7725673320
Plan sponsor’s address 800 30TH STREET, VERO BEACH, FL, 32960
VERO BEACH COUNTRY CLUB 401(K) PLAN 2022 590687396 2023-04-06 VERO BEACH COUNTRY CLUB, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 7725673320
Plan sponsor’s address 800 30TH STREET, VERO BEACH, FL, 32960
VERO BEACH COUNTRY CLUB 401(K) PLAN 2021 590687396 2022-05-02 VERO BEACH COUNTRY CLUB, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 7725673320
Plan sponsor’s address 800 30TH STREET, VERO BEACH, FL, 32960
VERO BEACH COUNTRY CLUB 401(K) PLAN 2021 590687396 2022-03-24 VERO BEACH COUNTRY CLUB, INC. 50
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 7725673320
Plan sponsor’s address 800 30TH STREET, VERO BEACH, FL, 32960
VERO BEACH COUNTRY CLUB 401(K) PLAN 2020 590687396 2021-09-01 VERO BEACH COUNTRY CLUB, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 7725673320
Plan sponsor’s address 800 30TH STREET, VERO BEACH, FL, 32960
VERO BEACH COUNTRY CLUB 401(K) PLAN 2019 590687396 2020-06-05 VERO BEACH COUNTRY CLUB, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 7725673320
Plan sponsor’s address 800 30TH STREET, VERO BEACH, FL, 32960
VERO BEACH COUNTRY CLUB 401(K) PLAN 2018 590687396 2019-04-26 VERO BEACH COUNTRY CLUB, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 7725673320
Plan sponsor’s address 800 30TH STREET, VERO BEACH, FL, 32960
VERO BEACH COUNTRY CLUB 401(K) PLAN 2017 590687396 2018-06-15 VERO BEACH COUNTRY CLUB, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 7725673320
Plan sponsor’s address 800 30TH STREET, VERO BEACH, FL, 32960
VERO BEACH COUNTRY CLUB 401(K) PLAN 2016 590687396 2017-07-27 VERO BEACH COUNTRY CLUB, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 7725673320
Plan sponsor’s address 800 30TH STREET, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing JUDY FOLCK
Valid signature Filed with authorized/valid electronic signature
VERO BEACH COUNTRY CLUB 401(K) PLAN 2015 590687396 2016-10-04 VERO BEACH COUNTRY CLUB, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 812990
Sponsor’s telephone number 7725673320
Plan sponsor’s address 800 30TH STREET, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing JUDY FOLCK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCGLADREY PULLEN Agent 1555 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
LYNCH WILLIAM Director 6440 35th Lane, VERO BEACH, FL, 32966
LYNCH WILLIAM President 6440 35th Lane, VERO BEACH, FL, 32966
Geeslin Louis N Director 907 Seagrape Lane, Vero Beach, FL, 32963
Geeslin Louis N Secretary 907 Seagrape Lane, Vero Beach, FL, 32963
Straley Timothy Gene 6545 35th Lane, Vero Beach, FL, 32966
BIRD ROBERT Director 4270 5th Street, Vero Beach, FL, 32968
HAMMOND PRISCILLA Director 815 ROYAL PALM PLACE, VERO BEACH, FL, 32960
HAMMOND PRISCILLA Treasurer 815 ROYAL PALM PLACE, VERO BEACH, FL, 32960
ANSELL JAMES Vice President 4920 13th Lane, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1995-02-09 MCGLADREY PULLEN -
REGISTERED AGENT ADDRESS CHANGED 1995-02-09 1555 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1983-03-11 800 30TH ST, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 1983-03-11 800 30TH ST, VERO BEACH, FL 32960 -

Court Cases

Title Case Number Docket Date Status
WILLIAM B. MILLS and MARY JANE MILLS VS VERO BEACH COUNTRY CLUB, INC. 4D2021-2730 2021-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000599

Parties

Name William B. Mills
Role Appellant
Status Active
Representations Christopher Y. Mills, Clive Morgan, Laura H. Mirmelli
Name Mary Jane Mills
Role Appellant
Status Active
Name VERO BEACH COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Keisha Hall, Joshua A. Goldstein, Therese Ann Savona
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William B. Mills
Docket Date 2022-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/30/2022
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of William B. Mills
Docket Date 2022-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Vero Beach Country Club, Inc.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s April 11, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Vero Beach Country Club, Inc.
Docket Date 2022-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Vero Beach Country Club, Inc.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s February 25, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 3, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Vero Beach Country Club, Inc.
Docket Date 2021-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CORRECTED
On Behalf Of William B. Mills
Docket Date 2021-12-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ December 1, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of William B. Mills
Docket Date 2021-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,356 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vero Beach Country Club, Inc.
Docket Date 2021-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of William B. Mills
Docket Date 2021-09-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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, 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.
Docket Date 2021-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William B. Mills
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-12-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0687396 Corporation Unconditional Exemption 800 30TH ST, VERO BEACH, FL, 32960-4983 1941-03
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 2023-10
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Oct
Asset Amount 12047700
Income Amount 8039012
Form 990 Revenue Amount 6716344
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name VERO BEACH COUNTRY CLUB INC
EIN 59-0687396
Tax Period 202210
Filing Type E
Return Type 990O
File View File
Organization Name VERO BEACH COUNTRY CLUB INC
EIN 59-0687396
Tax Period 202110
Filing Type E
Return Type 990O
File View File
Organization Name VERO BEACH COUNTRY CLUB INC
EIN 59-0687396
Tax Period 201910
Filing Type E
Return Type 990O
File View File
Organization Name VERO BEACH COUNTRY CLUB
EIN 59-0687396
Tax Period 201810
Filing Type E
Return Type 990O
File View File
Organization Name VERO BEACH COUNTRY CLUB
EIN 59-0687396
Tax Period 201710
Filing Type E
Return Type 990O
File View File
Organization Name VERO BEACH COUNTRY CLUB
EIN 59-0687396
Tax Period 201610
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State