Search icon

ST. ANDREWS COUNTRY CLUB, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IWJEEASVWM6172 765229 US-FL GENERAL ACTIVE 1982-09-29

Addresses

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA009793XXXXMB

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106952518 0418800 1994-07-21 ROADWAY LEADING TO CLUB HOUSE, BOCA RATON, FL, 33496
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-07-21
Case Closed 1995-01-18

Violation Items

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