Search icon

COMMODORE CLUB OF MARCO, INC. - Florida Company Profile

Company Details

Entity Name: COMMODORE CLUB OF MARCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Mar 2002 (23 years ago)
Document Number: 743874
FEI/EIN Number 591926879

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 991 COLLIER CT, MARCO ISLAND, FL, 34145
Mail Address: VOLHR CORP., 1000 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JOHN Vice President 1000 No. Collier, MARCO ISLAND, FL, 34145
SNYDER JAKE Director 1000 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145
SMITH MARK Treasurer 1000 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145
BLACKHURST JEFF Secretary 1000 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145
BOWDEN CRAIG President 1000 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145
VOLHR CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-26 991 COLLIER CT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1000 NORTH COLLIER BLVD., Suite 9, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Volhr Corporation -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 991 COLLIER CT, MARCO ISLAND, FL 34145 -
AMENDED AND RESTATEDARTICLES 2002-03-25 - -
REINSTATEMENT 1999-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY VS COMMODORE CLUB OF MARCO, INC. 2D2020-2185 2020-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-OO 1402-000 I-XX

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations TIFFANY ROTHENBERG, ESQ., JEFFREY A. RUBINTON, ESQ., KARA ROCKENBACH LINK, ESQ., DAVID A. NOEL, ESQ.
Name COMMODORE CLUB OF MARCO, INC.
Role Appellee
Status Active
Representations JUSTIN M. THOMAS, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-03-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN COMPLIANCE WITH THIS COURT'S ORDER DATED JANUARY 21, 2021
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-01-04
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ APPELLEE'S NOTICE OF CONFESSION ERROR **Treated as a motion to relinquish jurisdiction**(SEE 01/21/21 ord)
On Behalf Of COMMODORE CLUB OF MARCO,INC.
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 4, 2021.
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMMODORE CLUB OF MARCO,INC.
Docket Date 2020-12-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF FIRM ADDRESS CHANGE
On Behalf Of COMMODORE CLUB OF MARCO,INC.
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 14, 2020.
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMMODORE CLUB OF MARCO,INC.
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 23, 2020.
Docket Date 2020-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMMODORE CLUB OF MARCO,INC.
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by October 22, 2020.
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMMODORE CLUB OF MARCO,INC.
Docket Date 2020-09-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-09-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 10, 2020.
Docket Date 2020-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 3, 2020.
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 24, 2020.
Docket Date 2020-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2020-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's notice of confession of error and request for remand is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days for the court to consider vacating the order on plaintiff's motion to compel appraisal. Within 45 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the order, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal. (2) If the trial court declines to vacate the order, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State