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 |
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 | - |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State