Search icon

THE POLO CLUB OF BOCA RATON PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE POLO CLUB OF BOCA RATON PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Nov 1985 (39 years ago)
Document Number: N12206
FEI/EIN Number 650035360
Address: 5400 CHAMPION BLVD, BOCA RATON, FL, 33496
Mail Address: 5400 CHAMPION BLVD, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZP84SHXFYRHT44 N12206 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CORMAN, LARRY, GREENSPOON MARDER LLP, 2255 GLADES ROAD, SUITE 400-E, BOCA RATON, US-FL, US, 33431
Headquarters 5400 Champion Boulevard, Boca Raton, US-FL, US, 33496

Registration details

Registration Date 2013-05-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N12206

Agent

Name Role Address
CORMAN LARRY Agent GREENSPOON MARDER LLP, BOCA RATON, FL, 33431

Exec

Name Role Address
Kaye Joel Exec 5400 CHAMPION BLVD, BOCA RATON, FL, 33496

Vice President

Name Role Address
Berger Alan Vice President 5400 CHAMPION BLVD, BOCA RATON, FL, 33496

Director

Name Role Address
SPIELMAN CHERYL Director 5400 CHAMPION BLVD., BOCA RATON, FL, 33496
Fogelman Jill Director 5400 CHAMPION BLVD, BOCA RATON, FL, 33496

Asst

Name Role Address
Supran Gloria Asst 5400 CHAMPION BLVD, BOCA RATON, FL, 33496

President

Name Role Address
Kaplan Dan President 5400 CHAMPION BLVD, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114856 BAREFOOT CAFE EXPIRED 2014-11-14 2019-12-31 No data 5400 CHAMPION BLVD, BOCA RATON, FL, 33496
G11000042650 THE POLO CLUB OF BOCA RATON USTA GIRLS NATIONAL 12 CLAY COURT CHAMPS EXPIRED 2011-05-03 2016-12-31 No data 5400 CHAMPION BLVD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2002-01-30 No data No data
AMENDMENT 1991-08-16 No data No data
AMENDMENT 1990-07-09 No data No data

Court Cases

Title Case Number Docket Date Status
LEONARD HELLER and LYNN HELLER VS THE POLO CLUB OF BOCA RATON PROPERTY OWNERS ASSOCIATION, INC. 4D2022-0517 2022-02-18 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
502012CA012908

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA015525

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA003757

Parties

Name Lynn Heller
Role Appellant
Status Active
Name THE POLO CLUB OF BOCA RATON PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations G. Bart Billbrough
Name Wendy K. Zurstadt
Role Appellee
Status Withdrawn
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Leonard I. Heller
Role Appellant
Status Active
Representations Jonathan Mann, Robin Bresky, Scott William Zappolo

Docket Entries

Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed as to the notice of appeal and notice of cross-appeal.
Docket Date 2023-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ORDER OF DISMISSAL WITH PREJUDICE
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee’s unopposed March 3, 2023 motion to extend stay is granted. The stay in the above-styled appeal is extended sixty (60) days from the date of this order.
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION TO EXTEND STAY OF PROCEEDINGS
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2023-02-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s January 31, 2023 motion to extend stay is granted. The above-styled appeal is stayed until March 3, 2023, so that the parties may finalize their settlement negotiations.
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO EXTEND STAY
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2022-12-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's December 12, 2022 motion for extension of time to file answer/cross initial brief is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including February 1, 2023.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS INITIAL BRIEF
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2022-11-04
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that appellee The Polo Club of Boca Raton Property Owners Association, Inc.’s November 2, 2022 motion to remove or delete Wendy Zurstadt from the style of this case is granted, and appellee Wendy Zurstadt is removed from the style of this case. All future filings shall reflect the above-referenced case caption.
Docket Date 2022-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/14/2022
Docket Date 2022-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Deletion of Parties ~ UNOPPOSED MOTION TO REMOVE OR DELETE WENDY ZURSTADT FROM THE STYLE OF THIS CASE
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS INITIAL BRIEF
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2022-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/14/2022
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS INITIAL BRIEF
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2022-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Leonard I. Heller
Docket Date 2022-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Leonard I. Heller
Docket Date 2022-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Leonard I. Heller
Docket Date 2022-08-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO THE HELLERS' MOTION FOR 14-DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2022-08-19
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 Leonard I. Heller
Docket Date 2022-07-26
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 Leonard I. Heller
Docket Date 2022-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/01/2022
Docket Date 2022-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Leonard I. Heller
Docket Date 2022-05-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Leonard I. Heller
Docket Date 2022-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-17,153
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/30/2022
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Leonard I. Heller
Docket Date 2022-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that, upon consideration of appellee The Polo Club of Boca Raton Property Owners Association, Inc.'s March 21, 2022 response, appellants' March 10, 2022 "motion to sever appeal into three separate appeals" is denied.
Docket Date 2022-03-21
Type Response
Subtype Response
Description Response
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2022-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEVER APPEAL INTO THREE SEPARATE APPEALS
On Behalf Of Leonard I. Heller
Docket Date 2022-03-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-23
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellants file a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-02-23
Type Notice
Subtype Notice
Description Notice ~ OF DISPOSITION OF MOTION TOLLING RENDITION
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Leonard I. Heller
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Leonard I. Heller
Docket Date 2022-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Polo Club of Boca Raton Property Owners Association, Inc.
Docket Date 2022-02-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Duplicate**
On Behalf Of Leonard I. Heller
Docket Date 2022-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' August 26, 2022 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' July 26, 2022 motion for extension of time is granted in part, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on February 28, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellees/cross-appellants shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.

Date of last update: 02 Feb 2025

Sources: Florida Department of State