Search icon

PLACIDA HARBOUR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PLACIDA HARBOUR CLUB, 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: 30 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: 758968
FEI/EIN Number 592389755

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

Address: 11000 PLACIDA RD, PLACIDA, FL, 33946, US
Mail Address: 11000 PLACIDA RD, PLACIDA, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Jim Treasurer 11000 PLACIDA RD., PLACIDA, FL, 33946
SCISCENTE ROSE ANN Director 11000 PLACIDA RD., PLACIDA, FL, 33946
COGHLIN RON Director 11000 PLACIDA RD., PLACIDA, FL, 33946
Heck Diane President 11000 PLACIDA RD., PLACIDA, FL, 33946
Prybylowski John Vice President 11000 PLACIDA RD., PLACIDA, FL, 33946
Petrie Jody Director 11000 Placida Road, Placida, FL, 33946
GRANDE PROPERTY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 Grande Property Services -
AMENDMENT 2006-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 11000 PLACIDA RD, PLACIDA, FL 33946 -
RESTATED ARTICLES 1999-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-24 11000 PLACIDA RD, PLACIDA, FL 33946 -
CHANGE OF MAILING ADDRESS 1995-04-24 11000 PLACIDA RD, PLACIDA, FL 33946 -
AMENDMENT 1986-02-27 - -

Court Cases

Title Case Number Docket Date Status
PLACIDA POINTE HOME OWNERS ASSN., INC. VS PLACIDA HARBOUR CLUB, INC. 2D2016-0413 2016-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14-2393CA

Parties

Name PLACIDA HARBOUR CLUB, INC.
Role Appellee
Status Active
Representations JESSE M. TILDEN, ESQ., DAVID W. HENRY, ESQ., BRIAN M. BEASON, ESQ., SHANE HASELBARTH, ESQ
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name PLACIDA POINTE HOME OWNERS ASSN., INC.
Role Appellant
Status Active
Representations RON M. CAMPBELL, ESQ., AUDREY M. FISHER, ESQ., MELINDA S. THORNTON, ESQ., SCOTT A. COLE, ESQ., LUIS PRATS, ESQ.

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ supplement
On Behalf Of PLACIDA HARBOUR CLUB, INC.
Docket Date 2017-02-23
Type Notice
Subtype Notice
Description Notice ~ of presenting the argument on behalf of Appellee
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, PLACIDA HARBOUR CLUB, INC.'S, MOTION FOR ATTORNEY'S FEES
On Behalf Of PLACIDA HARBOUR CLUB, INC.
Docket Date 2016-11-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-RB DUE 11/23/16
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PLACIDA HARBOUR CLUB, INC.
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PLACIDA HARBOUR CLUB, INC.
Docket Date 2016-09-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2016-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of PLACIDA HARBOUR CLUB, INC.
Docket Date 2016-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PLACIDA HARBOUR CLUB, INC.
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PLACIDA HARBOUR CLUB, INC.
Docket Date 2016-06-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-06-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-IB DUE 06/27/16
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-IB DUE 06/16/16
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/06/16
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/05/16
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLACIDA HARBOUR CLUB, INC.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLACIDA POINTE HOME OWNERS ASSN., INC.
Docket Date 2016-01-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The Appellant's motion for attorney's fees is denied. The Appellee's motion for attorney's fees is denied.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
Amendment 2017-06-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State