Search icon

PIPER'S LANDING, INC. - Florida Company Profile

Company Details

Entity Name: PIPER'S LANDING, 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: 13 Nov 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: 755124
FEI/EIN Number 592265757

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

Address: 6160 S.W. THISTLE TERRACE, PALM CITY, FL, 34990
Mail Address: 6160 S.W. THISTLE TERRACE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIPER'S LANDING, INC. 401(K) RETIREMENT PLAN 2023 592265757 2024-01-29 PIPER'S LANDING, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531310
Sponsor’s telephone number 7722837000
Plan sponsor’s address 6160 SW THISTLE TER, PALM CITY, FL, 349903973

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-01-29
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
PIPER'S LANDING, INC. 401(K) RETIREMENT PLAN 2022 592265757 2023-02-28 PIPER'S LANDING, INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7722837000
Plan sponsor’s address 6160 SW THISTLE TER, PALM CITY, FL, 349903973

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-28
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
PIPER'S LANDING, INC. 401(K) RETIREMENT PLAN 2021 592265757 2022-04-06 PIPER'S LANDING, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7722837000
Plan sponsor’s address 6160 SW THISTLE TER, PALM CITY, FL, 349903973

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-06
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
PIPER'S LANDING, INC. 401(K) RETIREMENT PLAN 2020 592265757 2021-03-03 PIPER'S LANDING, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7722837000
Plan sponsor’s address 6160 SW THISTLE TER, PALM CITY, FL, 349903973

Signature of

Role Plan administrator
Date 2021-03-03
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-03
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
PIPER'S LANDING, INC. 401(K) RETIREMENT PLAN 2019 592265757 2020-02-12 PIPER'S LANDING, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7722837000
Plan sponsor’s address 6160 SW THISTLE TER, PALM CITY, FL, 349903973

Signature of

Role Plan administrator
Date 2020-02-12
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-12
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
PIPER'S LANDING, INC. 401(K) RETIREMENT PLAN 2018 592265757 2019-02-18 PIPER'S LANDING, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7722837000
Plan sponsor’s address 6160 SW THISTLE TER, PALM CITY, FL, 349903973

Signature of

Role Plan administrator
Date 2019-02-18
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-18
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
PIPER'S LANDING, INC. 401(K) RETIREMENT PLAN 2017 592265757 2018-02-21 PIPER'S LANDING, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 7722837000
Plan sponsor’s address 6160 SW THISTLE TER, PALM CITY, FL, 349903973

Signature of

Role Plan administrator
Date 2018-02-21
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-21
Name of individual signing SELENA BROOKS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Farr Nicholas President 6160 S.W. THISTLE TERRACE, PALM CITY, FL, 34990
Frosch Charles Treasurer 6160 S.W. THISTLE TERRACE, PALM CITY, FL, 34990
Mead John Secretary 6160 S.W. THISTLE TERRACE, PALM CITY, FL, 34990
Pickett David Vice President 6160 S.W. THISTLE TERRACE, PALM CITY, FL, 34990
Childers Jonathan T Agent 6160 S.W. THISTLE TERRACE, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04119900128 PIPER'S LANDING YACHT & COUNTRY CLUB EXPIRED 2004-04-28 2024-12-31 - 6160 SW THISTLE TERRACE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Childers, Jonathan T -
AMENDMENT 2023-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 6160 S.W. THISTLE TERRACE, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 6160 S.W. THISTLE TERRACE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2011-03-30 6160 S.W. THISTLE TERRACE, PALM CITY, FL 34990 -
AMENDED AND RESTATEDARTICLES 2004-08-31 - -
MERGER 2004-03-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000048671
MERGER NAME CHANGE 2004-03-30 PIPER'S LANDING, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
AMENDMENT 2003-02-10 - -

Court Cases

Title Case Number Docket Date Status
JAMES N. HENDRIX and PATTIE W. HENDRIX VS HUMAN RELATIONS FLORIDA COMM. and PIPER'S LANDING, INC. 4D2015-4886 2015-12-17 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
FCHR 2015H0135

Parties

Name JAMES N. HENDRIX
Role Appellant
Status Active
Representations J. HENRY CARTWRIGHT, GEORGE W. BUSH
Name PATTIE W. HENDRIX
Role Appellant
Status Active
Name PIPER'S LANDING, INC.
Role Appellee
Status Active
Name Commission on Human Relations
Role Appellee
Status Active
Representations Michael O Dermody, JULIE DAWN KORNFIELD, Ron M. Campbell, Daniel M. Schwarz, Scott A. Cole

Docket Entries

Docket Date 2016-03-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 15, 2016 notice of voluntary dismissal with prejudice, this case is dismissed.
Docket Date 2016-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES N. HENDRIX
Docket Date 2016-03-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before March 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Commission on Human Relations
Docket Date 2016-01-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL 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 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 an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES N. HENDRIX
NATIONSTAR MORTGAGE LLC VS PIPER'S LANDING, INC., et al. 4D2015-4586 2015-12-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
14000861CAAXMX

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations William S. Isenberg
Name PIPER'S LANDING, INC.
Role Appellee
Status Active
Representations HOWARD E. GOOGE, JR., Kinley I. Engvalson
Name LUCA LLC
Role Appellee
Status Active
Name PAMELA LUCA
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 19, 2016 notice of filing stipulation for dismissal, this case is dismissed.
Docket Date 2016-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION) ("NOTICE OF FILING")
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's December 14, 2015 agreed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for thirty (30) days for the trial court to amend the judgment in accordance with the parties' settlement agreement. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-12-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2015-12-07
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. 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.
Docket Date 2015-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONSTAR MORTGAGE, LLC
MARIO ARBUCCI and HEATHER ARBUCCI VS PIPER'S LANDINC, INC. 4D2015-3090 2015-08-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
10-1269 CA

Parties

Name HEATHER ARBUCCI
Role Appellant
Status Active
Name MARIO ARBUCCI
Role Appellant
Status Active
Representations William Raymond Ponsoldt
Name PIPER'S LANDING, INC.
Role Appellee
Status Active
Representations Michael O Dermody, ROBERT M. MAYER
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 27, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIO ARBUCCI
Docket Date 2015-10-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 5, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-17
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. 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.
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO ARBUCCI

Documents

Name Date
ANNUAL REPORT 2024-04-04
Amendment 2023-05-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State