Search icon

BROKEN SOUND CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BROKEN SOUND 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: 04 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1995 (30 years ago)
Document Number: N16185
FEI/EIN Number 592718435

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

Address: 2401 WILLOW SPRINGS DRIVE, BOCA RATON, FL, 33496
Mail Address: 2401 WILLOW SPRINGS DRIVE, 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
5493001G0OAUJV1L8D34 N16185 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Hart, Dianne, 2401 Willow Springs Drive, Boca Raton, US-FL, US, 33496
Headquarters 2401 Willow Springs Drive, Boca Raton, US-FL, US, 33496

Registration details

Registration Date 2014-09-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-09-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N16185

Key Officers & Management

Name Role Address
Tarler Gene Secretary 2401 WILLOW SPRINGS DRIVE, BOCA RATON, FL, 33496
Bauer David President 2401 WILLOW SPRINGS DR, BOCA RATON, FL, 33496
Minerva Matthew Vice President 2401 WILLOW SPRINGS DRIVE, BOCA RATON, FL, 33496
Schaffer Dean Treasurer 2401 WILLOW SPRINGS DRIVE, BOCA RATON, FL, 33496
CHERRY, EDGAR & SMITH, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 Cherry, Edgar & Smith, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 8409 North Military Trail, Suite 123, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-08 2401 WILLOW SPRINGS DRIVE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 1990-03-08 2401 WILLOW SPRINGS DRIVE, BOCA RATON, FL 33496 -

Court Cases

Title Case Number Docket Date Status
BROKEN SOUND CLUB, INC. VS MIZNER COURT HOLDINGS, LLC and SAN MARCO HOLDINGS, LLC 4D2021-1320 2021-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA016023XXXXMB

Parties

Name BROKEN SOUND CLUB, INC.
Role Petitioner
Status Active
Representations Jonathan E. Kanov, Kimberly Kanoff Berman
Name MIZNER COURT HOLDINGS, LLC
Role Respondent
Status Active
Representations Edward Colin Thompson, Cynthia G. Angelos, Christina Carlson Dodds, Ethan Loeb, Jon P. Tasso
Name San Marco Court Holdings, LLC
Role Respondent
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-16
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION TO STRIKE PORTIONS OF APPENDIX
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2021-06-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Broken Sound Club, Inc.
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's May 20, 2021 motion for extension of time is granted, and petitioner’s reply to response to petition for writ of certiorari is deemed filed as of the date of this order.
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **GRANTED, SEE 07/12/2021 ORDER** RESPONDENTS' AMENDED APPENDIX AND CORRESPONDING REFERENCES TO THE APPENDIX IN THE RESPONDENTS' AMENDED RESPONSE BRIEF
On Behalf Of Broken Sound Club, Inc.
Docket Date 2021-05-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Broken Sound Club, Inc.
Docket Date 2021-05-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2021-05-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AMENDED
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2021-05-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents' appendix to the response to petition for writ of certiorari 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, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2021-05-11
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2021-04-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF CERTIORARI AND APPENDIX
On Behalf Of Broken Sound Club, Inc.
Docket Date 2021-04-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SEALED DOCUMENTS FOR IN CAMERA REVIEW **IN CONFIDENTIAL**
Docket Date 2021-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner’s April 12, 2021 motion to file document under seal is granted. The document at issue is alleged to be protected work product and was reviewed in camera in the trial court proceedings. Within ten (10) days of this order, petitioner may file under seal a copy of the document that was reviewed in camera. Petitioner shall contact the Clerk’s Office at 561-242-2000 to coordinate the time and manner of filing to ensure proper handling by the court. The document shall be accompanied by a cover page referencing this order and that the documents are being filed under seal and not subject to disclosure.
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *UNOPPOSED MOTION TO FILE DOCUMENT UNDER SEAL
Docket Date 2021-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Broken Sound Club, Inc.
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 12, 2021 petition for writ of certiorari is denied. Further, ORDERED that "Petitioner's Motion to Strike Respondents' Amended Appendix and Corresponding References to the Appendix in the Respondents' Amended Response Brief" is granted. The court notes that it has not considered the improper documents and references in its denial of the petition for writ of certiorari.MAY, DAMOORGIAN and GERBER, JJ., concur.
MARLA SHARE VS BROKEN SOUND CLUB, INC. 4D2020-1244 2020-05-26 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
502018CA004625XXXXMB

Parties

Name Marla Share
Role Appellant
Status Active
Representations Stephen Joseph Padula, Joshua Scott Widlansky
Name BROKEN SOUND CLUB, INC.
Role Appellee
Status Active
Representations Ryan Alan Roman, MICHAEL CONSTANTINE MARSH, Lora A Esau, Robert E. O'Connell, Dale W. Schley, Eric D. Coleman
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s August 28, 2020 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for cost filed by Ryan Alan Roman is denied without prejudice to seek cost in the trial court.
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-12-01
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 2020-09-21
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Marla Share
Docket Date 2020-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marla Share
Docket Date 2020-09-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Broken Sound Club, Inc.
Docket Date 2020-08-28
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Broken Sound Club, Inc.
Docket Date 2020-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broken Sound Club, Inc.
Docket Date 2020-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Marla Share
Docket Date 2020-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marla Share
Docket Date 2020-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Marla Share
Docket Date 2020-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,688 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-27
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marla Share
Docket Date 2020-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALEXANDRE R. DE PAIVA and VIVANE A. DE PAIVA VS BROKEN SOUND CLUB, INC. 4D2019-2042 2019-06-27 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
502018CA012917XXXXMB

Parties

Name Alex R. De Paiva
Role Appellant
Status Active
Name VIVANE A. DE PAIVA
Role Appellant
Status Active
Name BROKEN SOUND CLUB, INC.
Role Appellee
Status Active
Representations Dale W. Schley
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-07-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellants Alexandre De Paiva’s July 16, 2019 affidavit of indigent status and Vivane De Paiva’s July 16, 2019 affidavit of indigent status are stricken as unauthorized without prejudice to filing applications for indigent status with the clerk of the lower tribunal. Further, ORDERED that appellants’ July 17, 2019 “addendum to contract” is stricken as unauthorized.
Docket Date 2019-07-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ADDENDUM TO CONTRACT
On Behalf Of Alex R. De Paiva
Docket Date 2019-07-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of Alex R. De Paiva
Docket Date 2019-07-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ Upon consideration of appellants’ July 8, 2019 response, it appears that the appellants are appealing an order granting a motion for summary judgment, which is a nonappealable, nonfinal order. Appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-07-09
Type Response
Subtype Response
Description Response ~ (AMENDED)
On Behalf Of Alex R. De Paiva
Docket Date 2019-07-08
Type Response
Subtype Response
Description Response
On Behalf Of Alex R. De Paiva
Docket Date 2019-06-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alex R. De Paiva
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
BROKEN SOUND CLUB, INC. VS MIZNER COURT HOLDINGS, LLC, et al. 4D2019-0738 2019-03-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA000864XXXXMB

Parties

Name BROKEN SOUND CLUB, INC.
Role Petitioner
Status Active
Representations Michael W. Moskowitz, Arthur Evan Lewis, Todd Alan Armbruster
Name BROKEN SOUND MASTER ASSOCIATION
Role Respondent
Status Active
Name SAN MARCO HOLDINGS LLC.
Role Respondent
Status Active
Name COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name MIZNER COURT HOLDINGS, LLC
Role Respondent
Status Active
Representations Jonathan Bloom, Jon P. Tasso, Ariel R. Deray, Edward Colin Thompson, Franklin L. Zemel

Docket Entries

Docket Date 2019-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed as moot. The trial court has not ruled on any privilege objections. Pursuant to rule 1.280(b)(5), Petitioner is not precluded from raising privilege objections and filing a privilege log below. The court’s order determined only that the information is “otherwise discoverable.” See Gosman v. Luzinski, 937 So. 2d 293, 295 (Fla. 4th DCA 2006); DLJ Mortg. Capital, Inc. v. Fox, 112 So. 3d 644, 646 (Fla. 4th DCA 2013) (“Petitioner did not waive its right to assert privilege on the items described by failing to file a privilege log, because the time for filing the log was tolled until the court ruled on the other objections.”).TAYLOR, CIKLIN and LEVINE, JJ., concur.
Docket Date 2019-03-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-03-15
Type Petition
Subtype Petition
Description Petition Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Broken Sound Club, Inc.
MIZNER COURT HOLDINGS, LLC and SAN MARCO COURT HOLDINGS, LLC VS COUNTRY CLUB MAINTENANCE ASSOCIATION, INC., et al. 4D2018-3715 2018-12-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA000864

Parties

Name San Marco Court Holdings, LLC
Role Petitioner
Status Active
Name MIZNER COURT HOLDINGS, LLC
Role Petitioner
Status Active
Representations Edward Colin Thompson, Michael Joseph Labbee, Ethan Loeb, Jon P. Tasso
Name COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Role Respondent
Status Active
Representations Arthur Evan Lewis, Ariel R. Deray, Michael W. Moskowitz, Alan Richard Poppe, Franklin L. Zemel, Todd Alan Armbruster, Jonathan Bloom
Name BROKEN SOUND CLUB, INC.
Role Respondent
Status Active
Name FEINROSE CLINT MOORE, LLC
Role Respondent
Status Active
Name BROKEN SOUND MASTER ASSOCIATION
Role Respondent
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied on the merits. The petitioners have not shown that the claims in this case are inextricably interwoven such that there is a clear risk of inconsistent verdicts. See Martinique Condos., Inc. v. Short, 230 So. 3d 1268, 1270 (Fla. 5th DCA 2017); Minty v. Meister Financialgroup, Inc., 97 So. 3d 926, 931 (Fla. 4th DCA 2012). This order is without prejudice to the trial court proceeding on the petitioners’ motion to set aside the severance order. Further,ORDERED that respondent Country Club Maintenance Association, Inc., d/b/a Broken Sound Master Association’s February 14, 2019 motion for attorneys’ fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the petitioners’ March 12, 2019 motion for attorneys’ fees is granted in part, under section 720.305(1), Florida Statutes, conditioned on the trial court determining that the petitioners are the prevailing parties and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The petitioners’ motion for attorneys’ fees is otherwise denied.MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-03-22
Type Response
Subtype Response
Description Response ~ TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **GRANTED IN PART. SEE 04/24/2019 ORDER.** **RESPONSE FILED 03/22/2019**
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2019-03-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2019-03-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ SUPPLEMENTAL BRIEF
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-03-01
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ APPENDIX TO ITS SUPPLEMENTAL RESPONSE BRIEF
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that respondent Country Club Maintenance Association’s February 20, 2019 motion to supplement its response is granted. Respondent shall file its supplement, not to exceed five (5) pages, within ten (10) days from the date of this order. Further, ORDERED that petitioners’ February 14, 2019 motion for extension of time to file a reply is granted. Petitioners shall file their reply within ten (10) days after service of the supplement to the response.
Docket Date 2019-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUPPLEMENT RESPONSE TO PETITION FOR WRIT OF CERTIORARI BASED UPON CHANGE IN CIRCUMSTANCES
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE THEIR REPLY IN SUPPORT OF CERTIORARI REVIEW
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2019-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **GRANTED. SEE 04/24/2019 ORDER.**
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response to order to show cause 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 text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-08
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-01-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent, Country Club Maintenance Association, Inc. d/b/a Broken Sound Master Association shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-12-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-12-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2018-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT J. BOGDANOFF VS BROKEN SOUND CLUB, INC., et al. 4D2013-3124 2013-08-23 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
2008CC013934XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA014269XXXXMB

Parties

Name ROBERT J. BOGDANOFF
Role Appellant
Status Active
Representations Shane Farnsworth
Name BROKEN SOUND CLUB, INC.
Role Appellee
Status Active
Representations Dale W. Schley
Name LORI BOGDANOFF
Role Appellee
Status Active
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's motion for rehearing and clarification and for written opinion and motion for rehearing en banc filed December 18, 2014 is denied.
Docket Date 2014-12-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* CLARIFICATION AND FOR WRITTEN OPINION (DENIED 1/29/15)
On Behalf Of ROBERT J. BOGDANOFF
Docket Date 2014-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's motion for attorneys' fees filed April 1, 2014, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2014-08-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ has dispensed with oral argument.
Docket Date 2014-06-17
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ DENIED; SEE 12-3-14 ORDER
On Behalf Of ROBERT J. BOGDANOFF
Docket Date 2014-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 12-3-14 ORDER (see also Motion for Sanctions filed 6/17/14)
On Behalf Of ROBERT J. BOGDANOFF
Docket Date 2014-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT J. BOGDANOFF
Docket Date 2014-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 05/17/14
On Behalf Of ROBERT J. BOGDANOFF
Docket Date 2014-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Broken Sound Club, Inc.
Docket Date 2014-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Broken Sound Club, Inc.
Docket Date 2014-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS
On Behalf Of Broken Sound Club, Inc.
Docket Date 2014-02-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ROBERT J. BOGDANOFF
Docket Date 2014-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of the appellant filed January 21, 2014, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not show page number for issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. FurtherYou are hereby notified that all certificates of service must include the name and physical address of every party. The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3.
Docket Date 2014-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Shane Farnsworth 0146692
Docket Date 2014-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT J. BOGDANOFF
Docket Date 2013-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2013-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 65 DAYS TO 01/20/14
On Behalf Of ROBERT J. BOGDANOFF
Docket Date 2013-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-28
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2013-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT J. BOGDANOFF
Docket Date 2013-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILEEN T. COYNE REVOCABLE LIVING TRUST VS BROKEN SOUND CLUB, INC., ET AL. 4D2013-2746 2013-07-22 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
502013CA08775XXXXMB

Parties

Name WILEEN T. COYNE REVOCABLE
Role Appellant
Status Active
Representations LOREN S. GRANOFF
Name BROKEN SOUND CLUB, INC.
Role Appellee
Status Active
Representations Dale W. Schley
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of dismissal of appeal filed herein this appeal is dismissed.
Docket Date 2013-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of WILEEN T. COYNE REVOCABLE
Docket Date 2013-10-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before October 28, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-01
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2013-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILEEN T. COYNE REVOCABLE
Docket Date 2013-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LORI BOGDANOFF VS BROKEN SOUND CLUB, INC. 4D2010-5072 2010-12-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009AP000056XXXXMB

Parties

Name LORI BOGDANOFF
Role Petitioner
Status Active
Representations Shane Farnsworth
Name BROKEN SOUND CLUB, INC.
Role Respondent
Status Active
Representations Chad R. Laing
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2011-11-01
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (M)
On Behalf Of LORI BOGDANOFF
Docket Date 2011-10-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-10-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS...
Docket Date 2010-12-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Shane M. Farnsworth 0146692
Docket Date 2010-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-15
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of LORI BOGDANOFF
Docket Date 2010-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2718435 Corporation Unconditional Exemption 2401 WILLOW SPRINGS DR, BOCA RATON, FL, 33496-2812 1999-03
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 112075543
Income Amount 48915991
Form 990 Revenue Amount 42775229
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BROKEN SOUND CLUB INC
EIN 59-2718435
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name BROKEN SOUND CLUB INC
EIN 59-2718435
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name BROKEN SOUND CLUB INC
EIN 59-2718435
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name BROKEN SOUND CLUB INC
EIN 59-2718435
Tax Period 201709
Filing Type E
Return Type 990O
File View File
Organization Name BROKEN SOUND CLUB INC
EIN 59-2718435
Tax Period 201609
Filing Type E
Return Type 990O
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State