Search icon

BOCA LAGO COUNTRY CLUB, INC.

Company Details

Entity Name: BOCA LAGO COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Sep 1981 (43 years ago)
Document Number: 759908
FEI/EIN Number 592120961
Address: c/o R Glassman, 21743 Arriba Real, Boca raton, FL, 33433, US
Mail Address: c/o R Glassman, 21743 Arriba Real, Boca raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCA LAGO COUNTRY CLUB 401(K) PLAN 2018 592120961 2019-10-09 BOCA LAGO COUNTRY CLUB 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-09-01
Business code 713900
Sponsor’s telephone number 5618698807
Plan sponsor’s address 8665 JUEGO WAY, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing STEVE O'NEILL
Valid signature Filed with authorized/valid electronic signature
BOCA LAGO COUNTRY CLUB 401(K) PLAN 2018 592120961 2019-09-20 BOCA LAGO COUNTRY CLUB 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-09-01
Business code 713900
Sponsor’s telephone number 5618698807
Plan sponsor’s address 8665 JUEGO WAY, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing STEVE O'NEILL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
SPERBER PERRY Treasurer 8665 JUEGO WAY, BOCA RATON, FL, 33433

President

Name Role Address
GLASSMAN RUSSELL President 8665 JUEGO WAY, BOCA RATON, FL, 334332099

Events

Event Type Filed Date Value Description
AMENDMENT 2007-06-04 No data No data
AMENDMENT 2002-10-03 No data No data
AMENDMENT 2001-08-13 No data No data
AMENDMENT 1996-12-09 No data No data
EVENT CONVERTED TO NOTES 1990-05-01 No data No data

Court Cases

Title Case Number Docket Date Status
VENTURE PROGRAMS, INC. d/b/a VENTURE INSURANCE PROGRAMS VS BOCA LAGO COUNTRY CLUB, et al. 4D2019-2016 2019-06-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
50218CA006968XXXXMB

Parties

Name VENTURE INSURANCE PROGRAMS
Role Petitioner
Status Active
Name VENTURE PROGRAMS, INC.
Role Petitioner
Status Active
Representations Neil Rose
Name CBIZ INSURANCE SERVICES, INC.
Role Respondent
Status Active
Name ALLIED WORLD ASSURANCE COMPANY (U.S.), INC.
Role Respondent
Status Active
Name BOCA LAGO COUNTRY CLUB, INC.
Role Respondent
Status Active
Representations JARED T. GREISMAN, Dustin C. Blumenthal, Gabriel Sanchez, ALIAN PEREZ, Christopher William Kammerer, Catherine Higgins, Larry Corman
Name CBIZ WEEKES & CALLAWAY
Role Respondent
Status Active
Name JOSEPH GRILLO
Role Respondent
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 9, 2019 notice of voluntary dismissal, this petition for writ of certiorari is dismissed.WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2019-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VENTURE PROGRAMS, INC.
Docket Date 2019-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SECOND AMENDED)
On Behalf Of VENTURE PROGRAMS, INC.
Docket Date 2019-07-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's amended appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that not all of the bookmarks are in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** (AMENDED)
On Behalf Of VENTURE PROGRAMS, INC.
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-06-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-06-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of VENTURE PROGRAMS, INC.
Docket Date 2019-06-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY*

Date of last update: 03 Feb 2025

Sources: Florida Department of State