Search icon

USTA PLAYER DEVELOPMENT INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: USTA PLAYER DEVELOPMENT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 08 Feb 2011 (14 years ago)
Branch of: USTA PLAYER DEVELOPMENT INCORPORATED, NEW YORK (Company Number 3867260)
Document Number: F11000000575
FEI/EIN Number 271368195

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

Address: 2500 Westchester Avenue, Purchase, NY, 10577, US
Mail Address: 2500 Westchester Avenue, Purchase, NY, 10577, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Sherr Lew Executive Director 2500 Westchester Avenue, Purchase, NY, 10577
VAHALY BRIAN Vice President 2500 Westchester Avenue, Purchase, NY, 10577
HAINLINE BRIAN Dr. Chairman 2500 Westchester Avenue, Purchase, NY, 10577
LEWIS J.CHRISTOPHER Secretary 2500 Westchester Avenue, Purchase, NY, 10577
NEPPL ED Chief Financial Officer 2500 Westchester Avenue, Purchase, NY, 10577
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 2500 Westchester Avenue, Suite 411, Purchase, NY 10577 -
CHANGE OF MAILING ADDRESS 2023-03-14 2500 Westchester Avenue, Suite 411, Purchase, NY 10577 -
REGISTERED AGENT NAME CHANGED 2015-04-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
NATALIE O'LOUGHLIN, etc., et al. VS UNITED STATES TENNIS ASSOC., etc., et al. 4D2012-4313 2012-12-04 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
502012CA011333XXXXMB

Parties

Name J.O., A MINOR
Role Appellant
Status Active
Name NATALIE O'LOUGHLIN
Role Appellant
Status Active
Representations Steven J. Rothman
Name SATOSHI OCHI
Role Appellee
Status Active
Name UNITED STATES TENNIS ASSOC.
Role Appellee
Status Active
Representations Benjamin L. Bedard, Laura E. Bedard
Name USTA PLAYER DEVELOPMENT INCORPORATED
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-06-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed May 14, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before May 20, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NATALIE O'LOUGHLIN
Docket Date 2013-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NATALIE O'LOUGHLIN
Docket Date 2013-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNITED STATES TENNIS ASSOC.
Docket Date 2013-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed March 5, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before May 10, 2013. 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 2013-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNITED STATES TENNIS ASSOC.
Docket Date 2013-02-18
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of NATALIE O'LOUGHLIN
Docket Date 2013-02-18
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of NATALIE O'LOUGHLIN
Docket Date 2013-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 02/18/13
Docket Date 2013-01-11
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 NATALIE O'LOUGHLIN
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 01/17/13
Docket Date 2012-12-18
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 NATALIE O'LOUGHLIN
Docket Date 2012-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND BENJAMIN L. BEDARD
On Behalf Of UNITED STATES TENNIS ASSOC.
Docket Date 2012-12-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Steven J. Rothman 0501591
Docket Date 2012-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATALIE O'LOUGHLIN

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State