Search icon

SPRUCE CREEK COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SPRUCE CREEK COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 01 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: N14118
FEI/EIN Number 592925467

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

Address: 1900 Country Club Drive, Port Orange, FL, 32128, US
Mail Address: 1900 Country Club Drive, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montineri Joseph President 1900 Country Club Drive, Port Orange, FL, 32128
Kowalczyk John Secretary 1900 Country Club Drive, Port Orange, FL, 32128
Carmichael Gerald Vice President 1900 Country Club Drive, Port Orange, FL, 32128
Carlson Chris Treasurer 1900 Country Club Drive, Port Orange, FL, 32128
Payne Matt Agent 1900 COUNTRY CLUB DRIVE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-02 Payne, Matt -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 1900 Country Club Drive, Port Orange, FL 32128 -
AMENDMENT 2016-12-05 - -
CHANGE OF MAILING ADDRESS 2016-03-21 1900 Country Club Drive, Port Orange, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-02 1900 COUNTRY CLUB DRIVE, PORT ORANGE, FL 32128 -
REINSTATEMENT 2005-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
Spruce Creek Property Owner's Association, Inc., Appellant(s) v. Wally Dallenbach and Spruce Creek Country Club, Inc., Appellee(s). 5D2024-0548 2024-03-04 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-CA-31921

Parties

Name SPRUCE CREEK PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations Therese Ann Savona
Name Wally Dallenbach
Role Appellee
Status Active
Representations Chobee Ebbets, Gregory D. Snell, Shannon Zetrouer
Name SPRUCE CREEK COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Christopher V. Carlyle, John Nicholas Bogdanoff
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief (FOR AE, WALLY DALLENBACH)
On Behalf Of Wally Dallenbach
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief (FOR AE, SPRUCE CREEK COUNTRY CLUB)
On Behalf Of Spruce Creek Country Club, Inc.
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/29- AMENDED NOTICE FOR WALLY DALLENBACH
On Behalf Of Wally Dallenbach
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (FOR AE, WALLY DALLENBACH)
On Behalf Of Wally Dallenbach
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/29 (FOR AE, SPRUCE CREEK COUNTRY CLUB)
On Behalf Of Spruce Creek Country Club, Inc.
Docket Date 2024-07-29
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Spruce Creek Property Owner's Association, Inc.
Docket Date 2024-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Spruce Creek Property Owner's Association, Inc.
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 8/7
On Behalf Of Spruce Creek Property Owner's Association, Inc.
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/8
On Behalf Of Spruce Creek Property Owner's Association, Inc.
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wally Dallenbach
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3272 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-03-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christopher V. Carlyle 991007
On Behalf Of Spruce Creek Country Club, Inc.
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spruce Creek Country Club, Inc.
Docket Date 2024-03-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chobee Ebbets 0218294
On Behalf Of Wally Dallenbach
Docket Date 2024-03-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Therese A. Savona 0077618
On Behalf Of Spruce Creek Property Owner's Association, Inc.
Docket Date 2024-03-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/29/2024
On Behalf Of Spruce Creek Property Owner's Association, Inc.
Docket Date 2025-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, WALLY DALLENBACH
On Behalf Of Wally Dallenbach
View View File
Docket Date 2025-01-02
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, SPRUCE CREEK COUNTRY CLUB
On Behalf Of Spruce Creek Country Club, Inc.
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spruce Creek Country Club, Inc.
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description BOTH ANSWER BRFs BY 1/2/25
View View File
Docket Date 2024-10-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE WALLY DALLENBACH W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Spruce Creek Property Owner's Association, Inc.
View View File
Docket Date 2024-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Record; 317 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 8/19/24; IB W/IN 10 DYS
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-13
Amendment 2016-12-05
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3231387309 2020-04-29 0491 PPP 1900 Country Club Drive N/A, PORT ORANGE, FL, 32128-0000
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT ORANGE, VOLUSIA, FL, 32128-0001
Project Congressional District FL-07
Number of Employees 40
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201022.22
Forgiveness Paid Date 2020-11-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State