Search icon

THE VILLAGE CLUB, INC.

Company Details

Entity Name: THE VILLAGE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Aug 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 1981 (43 years ago)
Document Number: 759576
FEI/EIN Number 59-2209167
Address: 6309 BAYBERRY BLVD. NE, WINTER HAVEN, FL 33881
Mail Address: 6309 BAYBERRY BLVD. NE, WINTER HAVEN, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Plubell, Tina Agent 6446 HOLLYBERRY LANE, WINTER HAVEN, FL 33881

President

Name Role Address
Sorrells, Vicky President 6330 BAYBERRY BLVD NE, WINTER HAVEN, FL 33881

Secretary

Name Role Address
BROWN, KAREN Secretary 6530 CHINABERRY DR, WINTER HAVEN, FL 33881

Director

Name Role Address
JOHNSON, TERRY Director 6306 BAYBERRY BLVD NE, WINTER HAVEN, FL 33881
Lefeber, Leroy Director 6394 LOLLY BAY LOOP, WINTER HAVEN, FL 33881
BROOKS, LONNIE Director 6401 LOLLY BAY LOOP, WINTER HAVEN, FL 33881

Treasurer

Name Role Address
PLUBELL, TINA Treasurer 6446 HOLLYBERRY LANE, WINTER HAVEN, FL 33881

Vice President

Name Role Address
Schmidt, John Vice President 6532 CHINABERRY DR, WINTER HAVEN, FL 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Plubell, Tina No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 6446 HOLLYBERRY LANE, WINTER HAVEN, FL 33881 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 6309 BAYBERRY BLVD. NE, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2020-01-22 6309 BAYBERRY BLVD. NE, WINTER HAVEN, FL 33881 No data
AMENDMENT 1981-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
THE VILLAGE CLUB, INC., D/B/A BROOKHAVEN VILLAGE, INC., ET AL VS ROCKHILL INSURANCE COMPANY 2D2016-0921 2016-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-003015

Parties

Name JIM RUBERT
Role Appellant
Status Active
Name D/B/A BROOKHAVEN VILLAGE, INC.
Role Appellant
Status Active
Name THE VILLAGE CLUB, INC.
Role Appellant
Status Active
Representations DANIEL F. PILKA, ESQ.
Name ROCKHILL INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT ALDEN SWIFT, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorneys' fees is denied. The portion of the motion seeking costs is stricken.
Docket Date 2016-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE VILLAGE CLUB, INC.
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE VILLAGE 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 2016-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROCKHILL INSURANCE COMPANY
Docket Date 2016-07-27
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 ROCKHILL INSURANCE COMPANY
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-25
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 ROCKHILL INSURANCE COMPANY
Docket Date 2016-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 3-AB DUE 07/25/16
On Behalf Of ROCKHILL INSURANCE COMPANY
Docket Date 2016-07-12
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 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 ROCKHILL INSURANCE COMPANY
Docket Date 2016-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO
Docket Date 2016-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE VILLAGE CLUB, INC.
Docket Date 2016-06-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of THE VILLAGE CLUB, INC.
Docket Date 2016-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE VILLAGE CLUB, INC.
Docket Date 2016-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE VILLAGE CLUB, INC.
Docket Date 2016-05-27
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/explain procedure ~ Appellants' motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be separately created (with a supplemental index in civil cases provided to the parties). In this event, it shall be forwarded to this court with the initial record; if the initial record has been transmitted to this court before completion of the supplemental record, the supplemental record shall be transmitted to this court upon completion.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2016-05-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ PART 1 (APPENDIX TO MOTION TO SUPPLEMENT RECORD ON APPEAL)
On Behalf Of THE VILLAGE CLUB, INC.
Docket Date 2016-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of THE VILLAGE CLUB, INC.
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within 30 days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2016-05-19
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 THE VILLAGE CLUB, INC.
Docket Date 2016-03-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE VILLAGE CLUB, INC.
Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-01-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State