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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | HAROLD FLEMING |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Scaduto, Michael | Agent | 5101 SE MILES GRANT RD, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
Scaduto, Michael | President | 5101 SE MILES GRANT RD, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
Brown, Mary | SECRETARY | 5101 SE MILES GRANT RD, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
Reed, Lisa | Vice President | 5101 SE MILES GRANT ROAD, STUART, FL 34997 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETER PANARONI, JR. VS MILES GRANT COUNTRY CLUB, INC. | 4D2022-0757 | 2022-03-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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