Search icon

CHURCHILL DOWNS MANAGEMENT COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: CHURCHILL DOWNS MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 29 Jan 1999 (26 years ago)
Branch of: CHURCHILL DOWNS MANAGEMENT COMPANY, KENTUCKY (Company Number 0258024)
Document Number: F99000000580
FEI/EIN Number 61-1165963

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

Address: 600 N. Hurstbourne Parkway, Suite 400, Louisville, KY, 40222, US
Mail Address: 600 N. Hurstbourne Parkway, Suite 400, Louisville, KY, 40222, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Dall Marcia A Treasurer 600 N. Hurstbourne Parkway, Suite 400, Louisville, KY, 40222
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 600 N. Hurstbourne Parkway, Suite 400, Louisville, KY 40222 -
CHANGE OF MAILING ADDRESS 2020-04-24 600 N. Hurstbourne Parkway, Suite 400, Louisville, KY 40222 -
REGISTERED AGENT NAME CHANGED 2005-08-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2005-08-16 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
PATRICK GERMER, VS CHURCHILL DOWNS MANAGEMENT, etc., 3D2014-2695 2014-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-39642

Parties

Name PATRICK GERMER
Role Appellant
Status Active
Representations LINDSEY M. TENBERG, ANDREW S. LIEBERMAN
Name CHURCHILL DOWNS MANAGEMENT COMPANY
Role Appellee
Status Active
Representations MICHAEL T. TOMLIN, James H. Wyman
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-07
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2016-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or clarification.
On Behalf Of PATRICK GERMER
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-01-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time change)
Docket Date 2015-10-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHURCHILL DOWNS MANAGEMENT
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Pinecrest Stables, Parsons Pinecrest, Santa Cruz & J.P.R. Patron)-10 days to 8/24/15
Docket Date 2015-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHURCHILL DOWNS MANAGEMENT
Docket Date 2015-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Pinecrest Stables, Parsons Pinecrest, Santa Cruz & J.P.R. Patron)-30 days to 8/12/15
Docket Date 2015-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHURCHILL DOWNS MANAGEMENT
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (Pinecrest Stables, Parsons Pinecrest, Santa Cruz & J.P.R. Patron)-30 days to 7/13/15
Docket Date 2015-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHURCHILL DOWNS MANAGEMENT
Docket Date 2015-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICK GERMER
Docket Date 2015-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICK GERMER
Docket Date 2015-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICK GERMER
Docket Date 2015-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/18/15
Docket Date 2015-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICK GERMER
Docket Date 2015-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 45 days to 4/16/15
Docket Date 2015-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATRICK GERMER
Docket Date 2015-01-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/2/15
Docket Date 2014-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHURCHILL DOWNS MANAGEMENT
Docket Date 2014-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2014-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PATRICK GERMER
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State