Entity Name: | DELAIRE COUNTRY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 1978 (47 years ago) |
Date of dissolution: | 07 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Dec 2023 (a year ago) |
Document Number: | 742131 |
FEI/EIN Number |
591856831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
984500DEED73C3A6B757 | 742131 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | 4645 WHITE CEDAR LANE, DELRAY BEACH, US-FL, US, 33445 |
Headquarters | 4645 WHITE CEDAR LANE, DELRAY BEACH, US-FL, US, 33445 |
Registration details
Registration Date | 2019-08-28 |
Last Update | 2021-11-03 |
Status | LAPSED |
Next Renewal | 2022-08-28 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 742131 |
Name | Role | Address |
---|---|---|
DANKO GEORGE | Treasurer | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL, 33445 |
KAPLAN DAVID | President | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL, 33445 |
SAMAKOW MICHAEL | 1st | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL, 33445 |
MARKS BENNETT | Secretary | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL, 33445 |
CARVER NANCY | 2nd | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL, 33445 |
SANCHEZ ELIAS FERNANDO | Chief Financial Officer | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL, 33445 |
BLANKHORST ROBIN | Agent | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-07 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 742132. MERGER NUMBER 500000247285 |
CHANGE OF MAILING ADDRESS | 2022-10-21 | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-21 | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL 33445 | - |
AMENDED AND RESTATEDARTICLES | 2022-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | BLANKHORST, ROBIN | - |
AMENDMENT | 2018-04-30 | - | - |
NAME CHANGE AMENDMENT | 2015-05-08 | DELAIRE COUNTRY CLUB, INC. | - |
AMENDMENT | 2014-05-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-28 | 4645 WHITE CEDAR LANE, DELRAY BEACH, FL 33445 | - |
AMENDED AND RESTATEDARTICLES | 2007-10-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANFRED BRECKER VS DELAIRE COUNTRY CLUB, INC. | 4D2019-1648 | 2019-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MANFRED BRECKER |
Role | Appellant |
Status | Active |
Representations | Stephen Joseph Padula, Joshua Scott Widlansky |
Name | DELAIRE COUNTRY CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | JAMES N. KRIVOK |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gerard Joseph Curley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MANFRED BRECKER |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/26/2019 |
Docket Date | 2019-09-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | MANFRED BRECKER |
Docket Date | 2019-12-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's August 22, 2019 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2019-11-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-09-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MANFRED BRECKER |
Docket Date | 2019-09-16 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2019-08-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DELAIRE COUNTRY CLUB, INC. |
Docket Date | 2019-08-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DELAIRE COUNTRY CLUB, INC. |
Docket Date | 2019-08-22 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | DELAIRE COUNTRY CLUB, INC. |
Docket Date | 2019-07-31 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ (RESPONSE IN OPPOSITION FILED 8/22/19) |
On Behalf Of | MANFRED BRECKER |
Docket Date | 2019-07-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MANFRED BRECKER |
Docket Date | 2019-07-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MANFRED BRECKER |
Docket Date | 2019-07-30 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (149 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-07-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (892 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-06-06 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502017CA010245XXXXMB |
Parties
Name | MANFRED BRECKER |
Role | Petitioner |
Status | Active |
Representations | Joshua Scott Widlansky, Stephen Joseph Padula |
Name | DELAIRE COUNTRY CLUB, INC. |
Role | Respondent |
Status | Active |
Representations | Kyle T. Berglin |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”). |
Docket Date | 2018-07-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-06-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | MANFRED BRECKER |
Docket Date | 2018-06-25 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MANFRED BRECKER |
Docket Date | 2018-06-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
Amended and Restated Articles | 2022-04-20 |
Reg. Agent Change | 2022-04-11 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-12 |
Reg. Agent Change | 2019-07-29 |
ANNUAL REPORT | 2019-03-15 |
Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State