Search icon

MILES GRANT COUNTRY CLUB, INC.

Company Details

Entity Name: MILES GRANT COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Mar 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: 732217
FEI/EIN Number 59-1573732
Address: 5101 SE MILES GRANT ROAD, STUART, FL 34997
Mail Address: 5101 SE MILES GRANT RD., STUART, FL 34997-1826
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILES GRANT COUNTRY CLUB, INC. 401(K) PLAN 2023 591573732 2024-10-14 MILES GRANT COUNTRY CLUB, INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 7722862220
Plan sponsor’s address 5101 SOUTHEAST MILES GRANT ROAD, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing HAROLD FLEMING
Valid signature Filed with authorized/valid electronic signature
MILES GRANT COUNTRY CLUB, INC. 401(K) PLAN 2022 591573732 2023-07-12 MILES GRANT COUNTRY CLUB, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 7722862220
Plan sponsor’s address 5101 SE MILES GRANT ROAD, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JILL REGISTER
Valid signature Filed with authorized/valid electronic signature
MILES GRANT COUNTRY CLUB, INC 401(K) PLAN 2012 591573732 2013-07-05 MILES GRANT COUNTRY CLUB, INC 15
Three-digit plan number (PN) 001
Effective date of plan 2007-03-06
Business code 713900
Sponsor’s telephone number 7722862220
Plan sponsor’s address 5101 SE MILES GRANT ROAD, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2013-07-05
Name of individual signing MARYANN BRODY
Valid signature Filed with authorized/valid electronic signature
MILES GRANT COUNTRY CLUB, INC 401(K) PLAN 2012 591573732 2015-09-08 MILES GRANT COUNTRY CLUB, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-06
Business code 713900
Sponsor’s telephone number 7722862220
Plan sponsor’s address 5101 SE MILES GRANT ROAD, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing MARYANN BRODY
Valid signature Filed with authorized/valid electronic signature
MILES GRANT COUNTRY CLUB, INC 401(K) PLAN 2011 591573732 2012-06-20 MILES GRANT COUNTRY CLUB, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-06
Business code 713900
Sponsor’s telephone number 7722862220
Plan sponsor’s address 5101 SE MILES GRANT ROAD, STUART, FL, 34997

Plan administrator’s name and address

Administrator’s EIN 591573732
Plan administrator’s name MILES GRANT COUNTRY CLUB, INC
Plan administrator’s address 5101 SE MILES GRANT ROAD, STUART, FL, 34997
Administrator’s telephone number 7722862220

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing CARMEN NAVY
Valid signature Filed with authorized/valid electronic signature
MILES GRANT COUNTRY CLUB, INC 401(K) PLAN 2010 591573732 2011-07-11 MILES GRANT COUNTRY CLUB, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-06
Business code 713900
Sponsor’s telephone number 7722862220
Plan sponsor’s address 5101 SE MILES GRANT ROAD, STUART, FL, 34997

Plan administrator’s name and address

Administrator’s EIN 591573732
Plan administrator’s name MILES GRANT COUNTRY CLUB, INC
Plan administrator’s address 5101 SE MILES GRANT ROAD, STUART, FL, 34997
Administrator’s telephone number 7722862220

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing CARMEN NAVY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Scaduto, Michael Agent 5101 SE MILES GRANT RD, STUART, FL 34997

President

Name Role Address
Scaduto, Michael President 5101 SE MILES GRANT RD, STUART, FL 34997

SECRETARY

Name Role Address
Brown, Mary SECRETARY 5101 SE MILES GRANT RD, STUART, FL 34997

Vice President

Name Role Address
Reed, Lisa Vice President 5101 SE MILES GRANT ROAD, STUART, FL 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07344700011 MILES GRANT TENNIS ASSOCIATION ACTIVE 2007-12-10 2027-12-31 No data 5101 SE MILES GRANT RD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Scaduto, Michael No data
AMENDMENT 2020-04-27 No data No data
AMENDMENT 2019-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 5101 SE MILES GRANT ROAD, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-12 5101 SE MILES GRANT RD, STUART, FL 34997 No data
AMENDMENT 1989-02-17 No data No data
AMENDMENT 1987-04-24 No data No data
CHANGE OF MAILING ADDRESS 1981-05-28 5101 SE MILES GRANT ROAD, STUART, FL 34997 No data

Court Cases

Title Case Number Docket Date Status
PETER PANARONI, JR. VS MILES GRANT COUNTRY CLUB, INC. 4D2022-0757 2022-03-16 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CC000540

Parties

Name Peter Panaroni, Jr.
Role Appellant
Status Active
Representations Robert G. Rydzewski
Name MILES GRANT COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Jacob E. Ensor
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2022-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-17
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.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter Panaroni, Jr.
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
Amendment 2020-04-27
ANNUAL REPORT 2020-04-16
Amendment 2019-03-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State