Search icon

WILLOUGHBY GOLF CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WILLOUGHBY GOLF 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 Nov 1988 (36 years ago)
Date of dissolution: 12 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Dec 2003 (21 years ago)
Document Number: N29190
FEI/EIN Number 650087089

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

Address: 3001 S. E. DOUBLETON DRIVE, STUART, FL, 34997, US
Mail Address: 3001 S. E. DOUBLETON DRIVE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLOUGHBY EMPLOYEE 401(K) PLAN 2012 650097237 2013-10-23 WILLOUGHBY GOLF CLUB,INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 7722206000
Plan sponsor’s mailing address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
Plan sponsor’s address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997

Plan administrator’s name and address

Administrator’s EIN 650097237
Plan administrator’s name WILLOUGHBY GOLF CLUB,INC.
Plan administrator’s address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
Administrator’s telephone number 7722206000

Number of participants as of the end of the plan year

Active participants 79
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 50
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2013-10-23
Name of individual signing KIRSTY TAYLOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-23
Name of individual signing KIRSTY TAYLOR
Valid signature Filed with authorized/valid electronic signature
WILLOUGHBY EMPLOYEE 401(K) PLAN 2011 650097237 2012-09-24 WILLOUGHBY GOLF CLUB,INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 7722206000
Plan sponsor’s mailing address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
Plan sponsor’s address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997

Plan administrator’s name and address

Administrator’s EIN 650097237
Plan administrator’s name WILLOUGHBY GOLF CLUB,INC.
Plan administrator’s address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
Administrator’s telephone number 7722206000

Number of participants as of the end of the plan year

Active participants 79
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 48
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing KIRSTY TAYLOR
Valid signature Filed with authorized/valid electronic signature
WILLOUGHBY EMPLOYEE 401(K) PLAN 2010 650097237 2011-10-07 WILLOUGHBY GOLF CLUB,INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 7722206000
Plan sponsor’s mailing address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
Plan sponsor’s address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997

Plan administrator’s name and address

Administrator’s EIN 650097237
Plan administrator’s name WILLOUGHBY GOLF CLUB,INC.
Plan administrator’s address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
Administrator’s telephone number 7722206000

Number of participants as of the end of the plan year

Active participants 75
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 48
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing KIRSTY TAYLOR
Valid signature Filed with authorized/valid electronic signature
WILLOUGHBY EMPLOYEE 401(K) PLAN 2009 650097237 2010-07-30 WILLOUGHBY GOLF CLUB,INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 7722206000
Plan sponsor’s mailing address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
Plan sponsor’s address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997

Plan administrator’s name and address

Administrator’s EIN 650097237
Plan administrator’s name WILLOUGHBY GOLF CLUB,INC.
Plan administrator’s address 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
Administrator’s telephone number 7722206000

Number of participants as of the end of the plan year

Active participants 75
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 47
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing KIRSTY TAYLOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FORD DICK President 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
FORD DICK Director 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
GINNETTI JOHN Vice President 3001 SE DOUBLETON DR, STUART, FL, 34997
GINNETTI JOHN Director 3001 SE DOUBLETON DR, STUART, FL, 34997
STEWART GEORGE Treasurer 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
STEWART GEORGE Director 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
MACLEAN GEORGE Director 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
NEWCOMB ELIZABETH Secretary 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
NEWCOMB ELIZABETH Director 3001 SE DOUBLETON DRIVE, STUART, FL, 34997
MANS BARBARA Director 3001 SE DOUBLETON DR, STUART, FL, 34997

Events

Event Type Filed Date Value Description
MERGER 2003-12-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N28126. MERGER NUMBER 300000047283
REGISTERED AGENT NAME CHANGED 2001-10-18 COLLINS, GARY -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-11-17 3001 S.E. DOUBLETON DR., STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 1995-04-28 3001 S. E. DOUBLETON DRIVE, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 3001 S. E. DOUBLETON DRIVE, STUART, FL 34997 -
RESTATED ARTICLES 1990-05-14 - -

Court Cases

Title Case Number Docket Date Status
VINCENT E. VITTI VS WILLOUGHBY GOLF CLUB, INC. 4D2017-0949 2017-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000764

Parties

Name VINCENT E. VITTI
Role Appellant
Status Active
Representations JAMES N. KRIVOK
Name WILLOUGHBY GOLF CLUB, INC.
Role Appellee
Status Active
Representations Yvette R. Lavelle, James K. Parker
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 22, 2018 "motion for rehearing on the determination that Article IX, Section 6 of appellee's declaration is permissive and not mandatory" is denied.
Docket Date 2018-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2018-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ON THE DETERMINATION THAT ARTICLE IX, SECTION 6 OF APPELLEE'S DECLARATION IS PERMISSIVE AND NOT MANDATORY
On Behalf Of VINCENT E. VITTI
Docket Date 2018-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's October 17, 2017 motion for attorney's 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.
Docket Date 2018-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VINCENT E. VITTI
Docket Date 2017-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of VINCENT E. VITTI
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/24/17
On Behalf Of VINCENT E. VITTI
Docket Date 2017-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 10/5/17
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2017-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 50 DAYS TO 9/15/17
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES (LAVELLE)
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2017-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 3748 PAGES
Docket Date 2017-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VINCENT E. VITTI
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/07/17
On Behalf Of VINCENT E. VITTI
Docket Date 2017-03-31
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. 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 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT E. VITTI
Docket Date 2017-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VINCENT E. VITTI VS WILLOUGHBY GOLF CLUB, INC. 4D2015-4664 2015-12-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA764

Parties

Name VINCENT E. VITTI
Role Appellant
Status Active
Representations JAMES N. KRIVOK
Name WILLOUGHBY GOLF CLUB, INC.
Role Appellee
Status Active
Representations James K. Parker, Yvette R. Lavelle, W. Todd Boyd, John Rodriguez
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's January 15, 2016 motion to dismiss appeal as moot is granted, and the above-styled appeal is dismissed.GROSS, LEVINE, and CONNER, JJ., concur.
Docket Date 2016-02-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2016-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2016-02-01
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of VINCENT E. VITTI
Docket Date 2016-02-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of VINCENT E. VITTI
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's January 22, 2016 motion for extension of time is granted, and the time for filing a response to appellee's motion to dismiss is extended through and including February 1, 2016.
Docket Date 2016-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VINCENT E. VITTI
Docket Date 2016-01-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2016-01-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 8, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 2, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2016-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLOUGHBY GOLF CLUB, INC.
Docket Date 2015-12-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of VINCENT E. VITTI
Docket Date 2015-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VINCENT E. VITTI
Docket Date 2015-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 16, 2015 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before December 29, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT E. VITTI
Docket Date 2015-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT E. VITTI
Docket Date 2015-12-16
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 VINCENT E. VITTI

Documents

Name Date
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-02-26
REINSTATEMENT 2001-10-18
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-20
Reg. Agent Change 1998-11-17
ANNUAL REPORT 1998-03-31
Reg. Agent Change 1997-11-24
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3251417106 2020-04-11 0455 PPP 3001 SE DOUBLETON DRIVE, STUART, FL, 34997-5608
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 888013.16
Loan Approval Amount (current) 888013.16
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 Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-5608
Project Congressional District FL-21
Number of Employees 119
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 896794.62
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State