Search icon

FRENCHMAN'S CREEK, INC. - Florida Company Profile

Company Details

Entity Name: FRENCHMAN'S CREEK, 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: 08 Sep 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: 744217
FEI/EIN Number 592734365

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

Address: 13495 TOURNAMENT DR., PALM BCH GDNS, FL, 33410
Mail Address: 13495 TOURNAMENT DR., PALM BCH GDNS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolf Eric Treasurer 3891 Toulouse Drive, Palm Beach Gardens, FL, 33410
Malasky Ellen President 3241 Burgundy Drive North, Palm Beach Gardens, FL, 33410
Pack Carey 1st 3386 Degas Drive West, Palm Beach Gardens, FL, 33410
Tucker Miles Chief Operating Officer 2650 Lake Shore Drive, Riviera Beach, FL, 33404
Parker Jeffrey Vice President 13765 Rivoli Drive, Palm Beach Gardens, FL, 33410
Morgan Michael Secretary 3000 Le Bateau Drive, Palm Beach Gardens, FL, 33410
ASSOCIATED CORPORATE SERVICES, LLC Agent -

Legal Entity Identifier

LEI Number:
5493004SIMYDC567SE57

Registration Details:

Initial Registration Date:
2019-05-02
Next Renewal Date:
2022-03-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592734365
Plan Year:
2022
Number Of Participants:
184
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
181
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011145 FRENCHMAN'S CREEK BEACH & COUNTRY CLUB ACTIVE 2025-01-28 2030-12-31 - 13495 TOURMENT DR, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-26 ASSOCIATED CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
AMENDMENT 2012-01-31 - -
AMENDED AND RESTATEDARTICLES 2002-10-01 - -
MERGER NAME CHANGE 2002-10-01 FRENCHMAN'S CREEK, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2002-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000042863
CHANGE OF PRINCIPAL ADDRESS 1986-08-22 13495 TOURNAMENT DR., PALM BCH GDNS, FL 33410 -
CHANGE OF MAILING ADDRESS 1986-08-22 13495 TOURNAMENT DR., PALM BCH GDNS, FL 33410 -

Court Cases

Title Case Number Docket Date Status
OMAR TRIVINO, Appellant(s) v. CRYSTAL CLOVER CLEANING, INC. and FRENCHMAN'S CREEK, INC. d/b/a FRENCHMAN'S CREEK BEACH & COUNTRY CLUB, Appellee(s). 4D2024-3083 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA012708

Parties

Name Omar Trivino
Role Appellant
Status Active
Representations Ruben Martin Saenz
Name FRENCHMAN'S CREEK, INC.
Role Appellee
Status Active
Representations Jamie Blythe Dokovna
Name CRYSTAL CLOVER CLEANING, INC.
Role Appellee
Status Active
Representations Liana De La Noval
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Omar Trivino
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-09-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-12
Type:
Unprog Rel
Address:
13495 TOURNAMENT DR HOLE 8, PALM BEACH GARDENS, FL, 33410
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State