Search icon

IBIS GOLF & COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: IBIS GOLF & 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 26 Oct 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: N10000002413
FEI/EIN Number 272090966

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

Address: 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
Mail Address: 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGIUDICE STEPHEN J Chief Operating Officer 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
Brunelle Jean-Guy President 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
ROSENZWEIG MARK Director 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
Buckner David Vice President 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
BODEM LADD Director 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
KUSHINS LAWRENCE J Director 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
LOGIUDICE STEPHEN J Agent 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146200 THE CLUB AT IBIS PROPERTY OWNER'S ASSOCIATION, INC. D/B/A THE CLUB AT IBIS ACTIVE 2021-11-01 2026-12-31 - 8225 IBIS BLVD., WEST PALM BEACH, FL, 33412
G15000089826 THE CLUB AT IBIS ACTIVE 2015-08-31 2025-12-31 - 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
G15000089818 IBIS ACTIVE 2015-08-31 2025-12-31 - 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
G15000089828 IBIS GOLF & COUNTRY CLUB ACTIVE 2015-08-31 2025-12-31 - 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412
G15000089831 IBIS COUNTRY CLUB ACTIVE 2015-08-31 2025-12-31 - 8225 IBIS BOULEVARD, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
MERGER 2021-10-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N39275. MERGER NUMBER 900000219969
REGISTERED AGENT NAME CHANGED 2011-04-19 LOGIUDICE, STEPHEN J -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 8225 IBIS BOULEVARD, WEST PALM BEACH, FL 33412 -
AMENDMENT 2010-12-06 - -

Court Cases

Title Case Number Docket Date Status
ROBERT AFTON, Appellant(s) v. IBIS GOLF & COUNTRY CLUB, INC., etc., Appellee(s). 4D2023-2610 2023-10-31 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
502022CA011302

Parties

Name Robert Afton
Role Appellant
Status Active
Representations John Reid Sheppard, Jr.
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name IBIS GOLF & COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Sheena Danielle Smith, Scott A. Cole, Francesca M. Stein

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-25
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of Ibis Golf & Country Club, Inc.
Docket Date 2024-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-10
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellees' Motion for Attorneys' Fees
On Behalf Of Robert Afton
Docket Date 2024-06-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert Afton
View View File
Docket Date 2024-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ibis Golf & Country Club, Inc.
View View File
Docket Date 2024-03-27
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 05/01/2024
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Ibis Golf & Country Club, Inc.
Docket Date 2024-02-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Robert Afton
View View File
Docket Date 2024-02-23
Type Record
Subtype Appendix to Initial Brief
Description Amended Appendix to Initial Brief
On Behalf Of Robert Afton
Docket Date 2024-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Robert Afton
Docket Date 2024-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert Afton
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description 10 Days to February 19, 2024
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Robert Afton
Docket Date 2024-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal Received -- 196 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Robert Afton
Docket Date 2024-01-16
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on January 3, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 02/07/2024
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Robert Afton
Docket Date 2024-01-03
Type Notice
Subtype Notice of Inability
Description NOTICE OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Palm Beach Clerk
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ibis Golf & Country Club, Inc.
Docket Date 2023-11-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Robert Afton
View View File
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's June 10, 2024 motion for attorney's fees is denied. Further, ORDERED that Appellee's May 1, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-02-20
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's February 16, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not written out in the Table of Contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that Appellant's February 16, 2024 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State