Search icon

BOCAIRE COUNTRY CLUB, INC.

Company Details

Entity Name: BOCAIRE COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jul 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2013 (11 years ago)
Document Number: 769531
FEI/EIN Number 59-2324048
Address: 4989 BOCAIRE BLVD, BOCA RATON, FL 33487
Mail Address: 4989 BOCAIRE BLVD, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900N284OUXI309U65 769531 US-FL GENERAL ACTIVE 1983-07-25

Addresses

Legal c/o Green, Margaret, 4989 Bocaire Blvd, Boca Raton, US-FL, US, 33487
Headquarters 4989 Bocaire Blvd, Boca Raton, US-FL, US, 33487

Registration details

Registration Date 2021-11-22
Last Update 2023-11-23
Status LAPSED
Next Renewal 2023-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 769531

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCAIRE COUNTRY CLUB 401(K) PLAN 2023 592324048 2024-10-11 BOCAIRE COUNTRY CLUB 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 713900
Sponsor’s telephone number 5619976556
Plan sponsor’s address 4989 BOCAIRE BOULEVARD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing MURRAY ZIRMAN
Valid signature Filed with authorized/valid electronic signature
BOCAIRE COUNTRY CLUB 401(K) PLAN 2022 592324048 2023-06-28 BOCAIRE COUNTRY CLUB 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 713900
Sponsor’s telephone number 5619976556
Plan sponsor’s address 4989 BOCAIRE BOULEVARD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing MAGGIE GREEN
Valid signature Filed with authorized/valid electronic signature
BOCAIRE COUNTRY CLUB 401(K) PLAN 2021 592324048 2022-07-29 BOCAIRE COUNTRY CLUB 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 713900
Sponsor’s telephone number 5619976556
Plan sponsor’s address 4989 BOCAIRE BOULEVARD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MAGGIE GREEN
Valid signature Filed with authorized/valid electronic signature
BOCAIRE COUNTRY CLUB 401(K) PLAN 2020 592324048 2021-07-30 BOCAIRE COUNTRY CLUB 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 713900
Sponsor’s telephone number 5619976556
Plan sponsor’s address 4989 BOCAIRE BOULEVARD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing MAGGIE GREEN
Valid signature Filed with authorized/valid electronic signature
BOCAIRE COUNTRY CLUB 401(K) PLAN 2019 592324048 2020-07-29 BOCAIRE COUNTRY CLUB 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 713900
Sponsor’s telephone number 5619976556
Plan sponsor’s address 4989 BOCAIRE BOULEVARD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing ALLA RUVINSKY
Valid signature Filed with authorized/valid electronic signature
BOCAIRE COUNTRY CLUB 401(K) PLAN 2018 592324048 2019-10-08 BOCAIRE COUNTRY CLUB, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 713900
Sponsor’s telephone number 5619981605
Plan sponsor’s address 4989 BOCAIRE BLVD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing ALLA RUVINSKY
Valid signature Filed with authorized/valid electronic signature
BOCAIRE COUNTRY CLUB 401(K) PLAN 2017 592324048 2018-07-02 BOCAIRE COUNTRY CLUB, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 713900
Sponsor’s telephone number 5619981605
Plan sponsor’s address 4989 BOCAIRE BLVD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-07-01
Name of individual signing STACY GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-01
Name of individual signing STACY GREENFIELD
Valid signature Filed with incorrect/unrecognized electronic signature
BOCAIRE COUNTRY CLUB 401(K) PLAN 2016 592324048 2017-07-17 BOCAIRE COUNTRY CLUB, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 713900
Sponsor’s telephone number 5619981605
Plan sponsor’s address 4989 BOCAIRE BLVD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing STACY GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing STACY GREENFIELD
Valid signature Filed with authorized/valid electronic signature
BOCAIRE COUNTRY CLUB 401(K) PLAN 2015 592324048 2016-06-02 BOCAIRE COUNTRY CLUB, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 713900
Sponsor’s telephone number 5619981605
Plan sponsor’s address 4989 BOCAIRE BLVD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing STACY ANTMANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-02
Name of individual signing STACY ANTMANN
Valid signature Filed with authorized/valid electronic signature
BOCAIRE COUNTRY CLUB 401(K) PLAN 2014 592324048 2015-10-08 BOCAIRE COUNTRY CLUB, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 713900
Sponsor’s telephone number 5619981605
Plan sponsor’s address 4989 BOCAIRE BLVD, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing EVELYN ADAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Vienne, Loraine Agent 4989 BOCAIRE BLVD, BOCA RATON, FL 33487

General Manager

Name Role Address
Vienne, Loraine General Manager 4989 Bocaire Blvd, Boca Raton, FL 33487

Chief Operating Officer

Name Role Address
Vienne, Loraine Chief Operating Officer 4989 Bocaire Blvd, Boca Raton, FL 33487

President

Name Role Address
Berger, Jonathan President 4173 Bocaire Blvd, Boca Raton, FL 33487

1st Vice President

Name Role Address
Halperin, Barry 1st Vice President 4870 Tallowood Lane, Boca Raton, FL 33487

Secretary

Name Role Address
O'Connell, Heide Secretary 4936 Bocaire Boulevard, Boca Raton, FL 33487

Treasurer

Name Role Address
Morris, Jay Treasurer 4451 Bocaire Blvd, Boca Raton, FL 33487

2nd Vice President

Name Role Address
Levoy, Jason 2nd Vice President 4864 Bocaire Blvd, Boca Raton, FL 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-12 Vienne, Loraine No data
AMENDMENT 2013-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 4989 BOCAIRE BLVD, BOCA RATON, FL 33487 No data
AMENDMENT 2004-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 4989 BOCAIRE BLVD, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2004-05-03 4989 BOCAIRE BLVD, BOCA RATON, FL 33487 No data
MERGER NAME CHANGE 2003-06-19 BOCAIRE COUNTRY CLUB, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2003-06-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000045423
AMENDMENT 2000-04-25 No data No data
AMENDMENT 1998-12-10 No data No data

Court Cases

Title Case Number Docket Date Status
BARBARA ALTOMARE and RICHARD ALTOMARE VS BOCAIRE COUNTRY CLUB, INC. 4D2018-1501 2018-05-16 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
502013CA000928

Parties

Name RICHARD ALTOMARE
Role Appellant
Status Active
Name BOCAIRE COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations F. NEAL COLVIN, Hinda Klein, Larry E. Schner, Lara J. Edelstein
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name BARBARA HALPERN-ALTOMARE
Role Appellant
Status Active
Representations Jianyin Liu, Jamie Alan Sasson, Samuel Korab, Peter David Ticktin, Kendrick Almaguer

Docket Entries

Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants’ April 8, 2019 “motion for rehearing and in the alternative for rehearing en banc and for issuance of written opinion” is denied.
Docket Date 2019-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-12
Type Response
Subtype Response
Description Response
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2019-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2019-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's January 28, 2019 motion for attorneys' fees is denied.
Docket Date 2019-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's March 13, 2019 motion for leave to file response to appellant’s motion for attorney’s fees is granted, and said response is deemed filed as of the date of this order.
Docket Date 2019-03-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2019-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2019-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2019-01-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's January 4, 2019 motion for judicial notice is granted.
Docket Date 2019-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 03/14/2019**
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2019-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2019-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2019-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2019-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2019-01-04
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice ~ **GRANTED. SEE 01/29/2019 ORDER.**
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2018-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2018-12-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/04/2019
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2018-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/05/2018
Docket Date 2018-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/05/2018
Docket Date 2018-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2018-09-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's September 25, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2018-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 PAGES (PAGES 372-393)
Docket Date 2018-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2018-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 67 PAGES (PAGES 305-371)
Docket Date 2018-09-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's September 21, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2018-09-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2018-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2018-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/11/2018
Docket Date 2018-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 102 PAGES (PAGES 203-304)
Docket Date 2018-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2018-08-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' August 3, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (AMENDED)
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2018-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/27/2018
Docket Date 2018-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 202 PAGES
Docket Date 2018-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BOCAIRE COUNTRY CLUB, INC.
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2019-03-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-02-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 26, 2019, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BARBARA HALPERN-ALTOMARE
Docket Date 2018-08-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' August 3, 2018 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-05-17
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.

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State