Search icon

THE MANORS CLUB, INC.

Company Details

Entity Name: THE MANORS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Aug 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: 727139
FEI/EIN Number 23-7144107
Address: 4162 INVERRARY DRIVE, LAUDERHILL, FL 33319
Mail Address: THE MANORS CLUB, INC., 4162 INVERRARY DRIVE, LAUDERHILL, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FOWLER WHITE BURNETT P.A. Agent

President

Name Role Address
Betancourt, Yovanny President 4162 INVERRARY DRIVE, LAUDERHILL, FL 33319

Vice President

Name Role Address
Buchanan, Shelley Vice President 4162 INVERRARY DRIVE, LAUDERHILL, FL 33319

Secretary

Name Role Address
INNISS, Michelle Secretary 4162 INVERRARY DRIVE, LAUDERHILL, FL 33319

Treasurer

Name Role Address
ERHLICH, MATTHEW Treasurer 4162 INVERRARY DRIVE, Lauderhill, FL 33319

Asst. Secretary

Name Role Address
Francisco, Katiuska Asst. Secretary 4162 Inverrarry, Lauderhill, FL 33319

Director

Name Role Address
PARDO, LUIS CARLOS Director The Manors Club Inc, 4162 INVERRARY DRIVE LAUDERHILL, FL 33319
TURNER, ELIZABETH Director 4162 INVERRARY DRIVE, LAUDERHILL, FL 33319
Fischer, Karen Director 4162 INVERRARY DRIVE, LAUDERHILL, FL 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-01 Fowler White Burnett, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 200 E Las Olas Blvd Suite 2000 - Penthouse B,, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-07-30 4162 INVERRARY DRIVE, LAUDERHILL, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 4162 INVERRARY DRIVE, LAUDERHILL, FL 33319 No data
AMENDMENT 2019-06-24 No data No data

Court Cases

Title Case Number Docket Date Status
ONE GLOBAL SERVICE OF AMERICA, INC., Appellant(s) v. THE MANORS CLUB, INC., Appellee(s) 4D2023-2262 2023-09-19 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE22-029447

Parties

Name ONE GLOBAL SERVICE OF AMERICA.INC
Role Appellant
Status Active
Representations Eddy V Leal
Name THE MANORS CLUB, INC.
Role Appellee
Status Active
Representations Frank DelloRusso, John Reid Sheppard, Jr.
Name Florence Barner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-04-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-04-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time of Relinquishment of Jurisdiction
Docket Date 2024-02-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Remand
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of One Global Service of America, Inc.
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Manors Club, Inc.
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-10-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-10-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of One Global Service of America, Inc.
View View File
Docket Date 2023-10-10
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
Docket Date 2023-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description *Civil Cover Sheet
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's May 15, 2024 order.
View View File
Docket Date 2023-12-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-11-01
AMENDED ANNUAL REPORT 2023-08-12
AMENDED ANNUAL REPORT 2023-08-11
AMENDED ANNUAL REPORT 2023-08-10
AMENDED ANNUAL REPORT 2023-08-09
AMENDED ANNUAL REPORT 2023-08-08
AMENDED ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2023-08-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State