Entity Name: | ST. ANDREWS 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: | 29 Sep 1982 (43 years ago) |
Date of dissolution: | 13 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | 765229 |
FEI/EIN Number |
592000688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL, 33496 |
Mail Address: | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IWJEEASVWM6172 | 765229 | US-FL | GENERAL | ACTIVE | 1982-09-29 | |||||||||||||||||||
|
Legal | C/O SORENSEN, PATRICIA D, 17557 CLARIDGE OVAL WEST, BOCA RATON, US-FL, US, 33496 |
Headquarters | 17557 Claridge Oval West, Boca Raton, US-FL, US, 33496 |
Registration details
Registration Date | 2013-10-09 |
Last Update | 2023-10-13 |
Status | LAPSED |
Next Renewal | 2023-10-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 765229 |
Name | Role | Address |
---|---|---|
Leven Mike | President | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL, 33496 |
Block Michael | Executive | 17557 Claridge Oval, Boca Raton, FL, 33497 |
Milich Robin | Vice President | 17557 Claridge Oval West, Boca Raton, FL, 33496 |
PALUMBO LISA | Secretary | 17557 Claridge Oval, Boca Raton, FL, 33496 |
KLEPPER MARTIN | Treasurer | 17557 Claridge Oval, Boca Raton, FL, 33496 |
HOFFNER RONALD | Vice President | 17557 Claridge Oval, Boca Raton, FL, 33496 |
CORMAN LARRY Esq. | Agent | GREENSPOON MARDER LLP., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-13 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 762447. MERGER NUMBER 900000247499 |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | GREENSPOON MARDER LLP., 2255 GLADES RD., SUITE 400-E, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | CORMAN, LARRY, Esq. | - |
AMENDMENT | 2011-02-17 | - | - |
REINSTATEMENT | 2010-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL 33496 | - |
AMENDMENT | 2001-01-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD I. WOOD and NANCY C. WOOD VS ST. ANDREWS COUNTRY CLUB, INC. | 4D2017-1233 | 2017-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD I. WOOD |
Role | Appellant |
Status | Active |
Representations | David R. Miller, John R. Whittles |
Name | NANCY C. WOOD |
Role | Appellant |
Status | Active |
Name | ST. ANDREWS COUNTRY CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | Larry Corman |
Name | Hon. Joseph George Marx |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 21, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-07-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RICHARD I. WOOD |
Docket Date | 2017-07-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 30, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-06-30 |
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 | RICHARD I. WOOD |
Docket Date | 2017-04-27 |
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 | 2017-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICHARD I. WOOD |
Docket Date | 2017-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
AMENDED ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
AMENDED ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106952518 | 0418800 | 1994-07-21 | ROADWAY LEADING TO CLUB HOUSE, BOCA RATON, FL, 33496 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1994-12-20 |
Abatement Due Date | 1994-12-23 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Hazard | OTHER |
Date of last update: 03 Apr 2025
Sources: Florida Department of State