Search icon

DELAIRE COUNTRY CLUB, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500DEED73C3A6B757 742131 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
MANFRED BRECKER VS DELAIRE COUNTRY CLUB, INC. 4D2019-1648 2019-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA009045

Parties

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.
MANFRED BRECKER VS DELAIRE COUNTRY CLUB, INC. 4D2018-1914 2018-06-25 Closed
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

Documents

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