Search icon

FRENCHMAN'S CREEK, INC.

Company Details

Entity Name: FRENCHMAN'S CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Sep 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: 744217
FEI/EIN Number 59-2734365
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004SIMYDC567SE57 744217 US-FL GENERAL ACTIVE No data

Addresses

Legal 13495 TOURNAMENT DR., PALM BCH GDNS, US-FL, US, 33410
Headquarters 13495 TOURNAMENT DR., PALM BCH GDNS, US-FL, US, 33410

Registration details

Registration Date 2019-05-02
Last Update 2024-03-13
Status LAPSED
Next Renewal 2022-03-17
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 744217

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRENCHMAN'S CREEK, INC. 401(K) PLAN 2022 592734365 2023-10-06 FRENCHMAN'S CREEK, INC 184
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 713900
Sponsor’s telephone number 5618686382
Plan sponsor’s mailing address 13495 TOURNAMENT DRIVE, PALM BEACH GARDENS, FL, 334101204
Plan sponsor’s address 13495 TOURNAMENT DRIVE, PALM BEACH GARDENS, FL, 334101204

Number of participants as of the end of the plan year

Active participants 148
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 52
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 173
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing BERNARD POLSELLI
Valid signature Filed with authorized/valid electronic signature
FRENCHMAN'S CREEK, INC. 401(K) PLAN 2021 592734365 2022-11-10 FRENCHMAN'S CREEK, INC 181
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 713900
Sponsor’s telephone number 5618686382
Plan sponsor’s mailing address 13495 TOURNAMENT DRIVE, PALM BEACH GARDENS, FL, 334101204
Plan sponsor’s address 13495 TOURNAMENT DRIVE, PALM BEACH GARDENS, FL, 334101204

Number of participants as of the end of the plan year

Active participants 140
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 155
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-11-10
Name of individual signing BERNARD POLSELLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ASSOCIATED CORPORATE SERVICES, LLC Agent

Treasurer

Name Role Address
Wolf, Eric Treasurer 3891 Toulouse Drive, Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Scherer, Robert Vice President 3021 Monet Drive East, Palm Beach Gardens, FL 33410

President

Name Role Address
Malasky, Ellen President 3241 Burgundy Drive North, Palm Beach Gardens, FL 33410

1st VP.

Name Role Address
Pack, Carey 1st VP. 3386 Degas Drive West, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Parker, Jeffrey Secretary 13765 Rivoli Drive, PALM BCH GDNS, FL 33410

Chief Operating Officer

Name Role Address
Tucker, Miles William Chief Operating Officer 2650 Lake Shore Drive, #2303 Riviera Beach, FL 33404

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 No data
AMENDMENT 2012-01-31 No data No data
AMENDED AND RESTATEDARTICLES 2002-10-01 No data No data
MERGER NAME CHANGE 2002-10-01 FRENCHMAN'S CREEK, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2002-10-01 No data 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 No data
CHANGE OF MAILING ADDRESS 1986-08-22 13495 TOURNAMENT DR., PALM BCH GDNS, FL 33410 No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State