Search icon

COVE CLUB INVESTORS, LTD. - Florida Company Profile

Company Details

Entity Name: COVE CLUB INVESTORS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 1977 (48 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: A05861
FEI/EIN Number 591770200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1400 COUNTRY CLUB DRIVE, BOCA RATON, FL, 33428, US
Mail Address: 1400 COUNTRY CLUB DRIVE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVE GENERAL, INC. General Partner -
WELCH DAVID D Agent 1400 SW 65th Avenue, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036899 BOCA DUNES GOLF & COUNTRY CLUB ACTIVE 2020-03-31 2025-12-31 - 1400 SW 65TH AVENUE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 1400 SW 65th Avenue, Boca Raton, FL 33428 -
LP AMENDMENT 2018-01-19 - -
LTD AMENDED AND RESTATED CERTIFICATE 2015-09-08 - -
LTD AMENDED AND RESTATED CERTIFICATE 2014-07-15 - -
LP AMENDMENT 2012-12-03 - -
LP AMENDMENT 2007-10-03 - -
REGISTERED AGENT NAME CHANGED 1998-10-28 WELCH, DAVID D -
AMENDMENT 1998-09-16 - -
AMENDMENT 1998-01-07 - -
AMENDMENT 1997-01-13 - -

Court Cases

Title Case Number Docket Date Status
EMELIA NAPOLI VS HOUSEVILLA, LLC, et al. 4D2018-3386 2018-11-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA002108XXXXMB

Parties

Name EMELIA NAPOLI
Role Appellant
Status Active
Representations Michael J. Farrar
Name UNKNOWN TENANT(S) IN POSSESSION
Role Appellee
Status Active
Name PATRICIA JOHNSON, INC.
Role Appellee
Status Active
Name LUCILLE CRICCHIO
Role Appellee
Status Active
Name GELM, INC.
Role Appellee
Status Active
Name ESTATE OF PATRICIA JOHNSON
Role Appellee
Status Active
Name UNKNOWN HEIRS OF THE ESTATE OF PATRICIA JOHNSON
Role Appellee
Status Active
Name COVE CLUB INVESTORS, LTD.
Role Appellee
Status Active
Name HOUSEVILLA LLC
Role Appellee
Status Active
Representations David D. Welch, GILLIGAN, GOODING, FRANJOLA & BASTEL, P.A., GAITA & LISZT, PL, NELSON MULLINS BROAD AND CASSELL, Backer Aboud Poliakoff &Foelster, LLP, CHRISTINA LEHM, HAYNES & DEPAZ, P.A.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Cove Club Investors, Ltd. d/b/a Boca Dunes Golf and Country Club) December 20, 2018 and appellee's (GELM, Inc.) December 21, 2018 motion for extension of time are granted, and appellees shall serve the answer brief on or before February 15, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSEVILLA, LLC
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (COVE CLUB INVESTORS, LTD)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's December 15, 2018 request for oral argument is denied.
Docket Date 2019-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2019-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2019-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (COVE CLUB INVESTORS, LTD)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (GELM, INC)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-02-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ (GELM, INC)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2019-02-11
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF NOTICE OF APPEARANCE
On Behalf Of EMELIA NAPOLI
Docket Date 2019-02-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that Kelly Johnson is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the February 4, 2019 notice of appearance should not be treated as a notice of joinder and stricken as untimely filed. See Fla. R. App. P. 9.360(a).
Docket Date 2019-02-11
Type Response
Subtype Response
Description Response
On Behalf Of EMELIA NAPOLI
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GELM, Inc.)
On Behalf Of HOUSEVILLA, LLC
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOUSEVILLA, LLC
Docket Date 2018-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EMELIA NAPOLI
Docket Date 2018-12-10
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Upon consideration of appellant's November 19, 2018 jurisdictional brief, it is ORDERED sua sponte that the court determines that this appeal seeks review of a nonfinal order denying relief, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further, ORDERED the above-styled appeal is dismissed as untimely as to the order establishing priority excess to proceeds, entered May 24, 2018.
Docket Date 2018-11-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EMELIA NAPOLI
Docket Date 2018-11-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of EMELIA NAPOLI
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order establishing priority to excess proceedings and disbursement of funds has been timely appealed, as an untimely motion for reconsideration does not toll the time to appeal the final order. Fla. R. App. P. 9.020(i) (explaining that rendition of an order is tolled pending a timely filed motion for new trial, for rehearing, for certification, to alter or amend, and for judgment in accordance with prior motion for directed verdict); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMELIA NAPOLI
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SRP 2013-2, LLC VS COVE CLUB INVESTORS, LTD., et al. 4D2015-3570 2015-09-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008761

Parties

Name SRP 2013-2, LLC
Role Appellant
Status Active
Representations ROBERT C. SCHERMER
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name COVE CLUB INVESTORS, LTD.
Role Appellee
Status Active
Representations David D. Welch
Name BOCA DUNES GOLF & COUNTRY CLUB
Role Appellee
Status Active
Name BARBARA J. HEIM
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 8, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SRP 2013-2, LLC
Docket Date 2015-12-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 17, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-09-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ATTACHED ORDER BEING APPEALED
On Behalf Of SRP 2013-2, LLC
Docket Date 2015-09-25
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 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SRP 2013-2, LLC
Docket Date 2015-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-26
LP Amendment 2018-01-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793208501 2021-02-22 0455 PPS 1400 SW 65th Ave, Boca Raton, FL, 33428-6034
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146445
Loan Approval Amount (current) 146445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33428-6034
Project Congressional District FL-23
Number of Employees 22
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147832.16
Forgiveness Paid Date 2022-02-03
4341857107 2020-04-13 0455 PPP 1400 SW 65th Avenue, BOCA RATON, FL, 33428-6034
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146400
Loan Approval Amount (current) 146400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33428-6034
Project Congressional District FL-23
Number of Employees 60
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147794.87
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State