Search icon

PINE ISLAND RIDGE COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PINE ISLAND RIDGE 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: 22 Mar 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: 725882
FEI/EIN Number 591798589

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

Address: 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
Mail Address: 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paduano Joseph Vice President 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
Paduano Joseph Director 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
Baade Lisa Secretary 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
Baade Lisa Director 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
Burnside Karen President 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
Burnside Karen Director 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
Wilson Michael Treasurer 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
Wilson Michael Director 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 1200 Park Central Blvd S, Pompano Beach, FL 33064 -
AMENDMENT 2023-12-21 - -
REGISTERED AGENT NAME CHANGED 2023-12-11 Kaye Bender Rembaum P.L. -
AMENDMENT 2020-04-28 - -
AMENDMENT 2014-04-21 - -
REINSTATEMENT 2012-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 9400 PINE RIDGE DRIVE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-03-30 9400 PINE RIDGE DRIVE, DAVIE, FL 33324 -

Court Cases

Title Case Number Docket Date Status
U.S. BANK NATIONAL ASSOCIATION, etc., Appellant(s) v. DAVID TAL-MASON, et al., Appellee(s). 4D2022-2315 2022-08-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12029850

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name U.S. Bank National Association, etc.
Role Appellant
Status Active
Representations Greg Howard Rosenthal, Roy Alan Diaz, Adam Alexander Diaz
Name The Gardens 4 at Pine Island Ridge Inc.
Role Appellee
Status Active
Name Unknown Tenant No. 2
Role Appellee
Status Active
Name PINE ISLAND RIDGE COUNTRY CLUB, INC.
Role Appellee
Status Active
Name Unknown Tenant No. 1
Role Appellee
Status Active
Name THE GARDENS 4 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Role Appellee
Status Active
Representations Roberto Stanziale, Brian Thomas Meanley, Jonathan Harris Kline, Harold Bofshever

Docket Entries

Docket Date 2024-02-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-22
Type Response
Subtype Response
Description Response in Opposition to Motion for Rehearing
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2023-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2023-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of U.S. Bank National Association, etc.
View View File
Docket Date 2023-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2023-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/27/23
Docket Date 2023-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2023-04-14
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 April 13, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 2023-04-13
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 DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee David Tal-Mason's March 13, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2023-03-13
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 DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2023-02-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2023-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 02/21/2023**
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 6, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-08
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2022-12-30
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2022-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 4384-4665
On Behalf Of Clerk - Broward
Docket Date 2022-11-07
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTIONS TO SUPPLEMENT RECORD ON APPEAL AND FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2022-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 241 PAGES (PAGES 4,149 to 4,383)
On Behalf Of Clerk - Broward
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2022-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 29, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-11-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s October 27, 2022 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2022-08-23
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 (2021), 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.

Documents

Name Date
ANNUAL REPORT 2024-03-29
Amendment 2023-12-21
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-22
Amendment 2020-04-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314260571 0418800 2010-03-19 9400 PINE RIDGE DRIVE, DAVIE, FL, 33324
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2010-03-19
Case Closed 2010-09-08

Related Activity

Type Accident
Activity Nr 100681709

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-07-30
Abatement Due Date 2010-08-05
Current Penalty 3430.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 2010-07-30
Abatement Due Date 2010-08-05
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2010-07-30
Abatement Due Date 2010-08-05
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2010-07-30
Abatement Due Date 2010-08-05
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2010-07-30
Abatement Due Date 2010-08-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040031 A
Issuance Date 2010-07-30
Abatement Due Date 2010-08-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-07-30
Abatement Due Date 2010-08-11
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 11
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3307377107 2020-04-11 0455 PPP 9400 PINE RIDGE DR., FORT LAUDERDALE, FL, 33324-4425
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532994.8
Loan Approval Amount (current) 532994.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33324-4425
Project Congressional District FL-25
Number of Employees 107
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 535740.09
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State