Search icon

RIO PINAR COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: RIO PINAR COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1981 (44 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 756091
FEI/EIN Number 590835421

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

Address: 8600 EL PRADO DR., ORLANDO, FL, 32825
Mail Address: 8600 EL PRADO DR., ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIO PINAR COUNTRY CLUB 401(K) PROFIT SHARING PLAN 2012 590835421 2013-05-30 RIO PINAR COUNTRY CLUB 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 4072775121
Plan sponsor’s address 8600 EL PRADO DRIVE, ORLANDO, FL, 32825

Signature of

Role Plan administrator
Date 2013-05-30
Name of individual signing RAYMOND FRAZEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-30
Name of individual signing RAYMOND FRAZEE
Valid signature Filed with authorized/valid electronic signature
RIO PINAR COUNTRY CLUB 401(K) PROFIT SHARING PLAN 2011 590835421 2012-05-08 RIO PINAR COUNTRY CLUB 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 4072775121
Plan sponsor’s address 8600 EL PRADO DRIVE, ORLANDO, FL, 32825

Plan administrator’s name and address

Administrator’s EIN 590835421
Plan administrator’s name RIO PINAR COUNTRY CLUB
Plan administrator’s address 8600 EL PRADO DRIVE, ORLANDO, FL, 32825
Administrator’s telephone number 4072775121

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing RAYMOND FRAZEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-08
Name of individual signing RAYMOND FRAZEE
Valid signature Filed with authorized/valid electronic signature
RIO PINAR COUNTRY CLUB 401(K) PROFIT SHARING PLAN 2010 590835421 2011-07-26 RIO PINAR COUNTRY CLUB 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 4072775121
Plan sponsor’s address 8600 EL PRADO DRIVE, ORLANDO, FL, 32825

Plan administrator’s name and address

Administrator’s EIN 590835421
Plan administrator’s name RIO PINAR COUNTRY CLUB
Plan administrator’s address 8600 EL PRADO DRIVE, ORLANDO, FL, 32825
Administrator’s telephone number 4072775121

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing RAYMOND FRAZEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing RAYMOND FRAZEE
Valid signature Filed with authorized/valid electronic signature
RIO PINAR COUNTRY CLUB 401(K) PROFIT SHARING PLAN 2009 590835421 2010-10-05 RIO PINAR COUNTRY CLUB 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 4072775121
Plan sponsor’s address 8600 EL PRADO DRIVE, ORLANDO, FL, 32825

Plan administrator’s name and address

Administrator’s EIN 590835421
Plan administrator’s name RIO PINAR COUNTRY CLUB
Plan administrator’s address 8600 EL PRADO DRIVE, ORLANDO, FL, 32825
Administrator’s telephone number 4072775121

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing RAYMOND FRAZEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing RAYMOND FRAZEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ORR BRADLEY Vice President 627 ENSENADA DRIVE, ORLANDO, FL, 32825
RICHARD WALKER President 1649 COTSWOLD DRIVE, ORLANDO, FL, 32825
LARRY BEAN Secretary 1750 W. CHRISTMAS ROAD, CHRISTMAS, FL, 32709
CLAUDE COOPER Director 509 PINAR DRIVE, ORLANDO, FL, 32825
Weiss Harry III Director 1807 Morgan's Mill Circle, Orlando, FL, 32825
Jennie Jones Director 2636 Verde Lane, Winter Park, FL, 32792
FRAZEE RAYMOND Agent 8600 EL PRADO DR., ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 FRAZEE, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2001-10-17 8600 EL PRADO DR., ORLANDO, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-06 8600 EL PRADO DR., ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 1989-03-06 8600 EL PRADO DR., ORLANDO, FL 32825 -
AMENDMENT 1986-04-28 - -

Court Cases

Title Case Number Docket Date Status
KELLY SANCHEZ VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE J.P. MORGAN MORTGAGE ACQUISITION TRUST 2007-CH5 ASSET BACKED PASS THROUGH CERTIFICATES, SERIES 2007-CH5, ET AL. 5D2016-3896 2016-11-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009100-O

Parties

Name KELLY SANCHEZ
Role Appellant
Status Active
Representations Chris Lim
Name CLERK OF THE COURTS, ORANGE COUNTY
Role Appellee
Status Active
Name ALEXIS SANCHEZ
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations NICOLE D. MCKEE, Allison Morat, Kristen M. Crescenti, Nicholas A. Shannin
Name RIO PINAR EAST HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name RIO PINAR COUNTRY CLUB, INC.
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/13
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ PER 4/26 ORDER
On Behalf Of KELLY SANCHEZ
Docket Date 2017-05-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ANS BRF W/I 20 DAYS
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KELLY SANCHEZ
Docket Date 2017-04-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (44 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2017-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-20
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 KELLY SANCHEZ
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-01-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-01-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kristen M. Crescenti 0107211
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2016-12-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CHECK RECEIVED 12/27
On Behalf Of KELLY SANCHEZ
Docket Date 2016-12-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTOPHER LIM 0013006
On Behalf Of KELLY SANCHEZ
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/12 ORDER
On Behalf Of KELLY SANCHEZ
Docket Date 2016-12-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 12/28 ORDER
Docket Date 2016-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-12-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-01
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/9 ORDER
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/10/16
On Behalf Of KELLY SANCHEZ
Docket Date 2016-11-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-16
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State