Entity Name: | THE CLUB AT ADMIRAL'S COVE, 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: | 10 Mar 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 1989 (36 years ago) |
Document Number: | N31116 |
FEI/EIN Number |
650102679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 ADMIRALS COVE BLVD, JUPITER, FL, 33477 |
Mail Address: | 200 ADMIRALS COVE BLVD, JUPITER, FL, 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300HSE7S4SBVS7Z33 | N31116 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O MORRIS, BRETT, 200 ADMIRALS COVE BLVD, JUPITER, US-FL, US, 33477 |
Headquarters | 200 Admirals Cove Blvd., Jupiter, US-FL, US, 33477 |
Registration details
Registration Date | 2020-12-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-11-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | N31116 |
Name | Role | Address |
---|---|---|
MORRIS BRETT | Chief Operating Officer | 200 ADMIRALS COVE BLVD, JUPITER, FL, 33477 |
MCCART JOE | President | 200 ADMIRALS COVE BLVD, JUPITER, FL, 33477 |
Miller Roger | Secretary | 200 ADMIRALS COVE BLVD, JUPITER, FL, 33477 |
RIEHL JILL | Vice President | 200 ADMIRALS COVE BLVD, JUPITER, FL, 33477 |
LONGOBARDI FRANK | Treasurer | 200 ADMIRALS COVE BLVD, JUPITER, FL, 33477 |
Hunt Paula | Chief Financial Officer | 200 ADMIRALS COVE BLVD, JUPITER, FL, 33477 |
MORRIS BRETT | Agent | 200 ADMIRALS COVE BLVD, JUPITER, FL, 33477 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000061221 | TENNIS PERFORMANCE PROGRAM | EXPIRED | 2010-07-02 | 2015-12-31 | - | 200 ADMIRALS COVE BLVD., JUPITER, FL, 33477 |
G10000056667 | FIT@AC | EXPIRED | 2010-06-21 | 2015-12-31 | - | 200 ADMIRALS COVE BLVD, JUPITER, FL, 33477, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-23 | MORRIS, BRETT | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-08 | 200 ADMIRALS COVE BLVD, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2011-03-08 | 200 ADMIRALS COVE BLVD, JUPITER, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-08 | 200 ADMIRALS COVE BLVD, JUPITER, FL 33477 | - |
RESTATED ARTICLES | 1989-08-17 | - | - |
AMENDMENT | 1989-08-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT ALLENBY, Appellant(s) v. THE CLUB AT ADMIRAL'S COVE, INC., Appellee(s). | 4D2024-2252 | 2024-08-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Allenby |
Role | Appellant |
Status | Active |
Representations | Lake Henry Lytal, III, Marc Hernandez |
Name | THE CLUB AT ADMIRAL'S COVE, INC. |
Role | Appellee |
Status | Active |
Representations | Elizabeth Holland Howanitz |
Name | Hon. James Warren Sherman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 267 pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-10-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
View | View File |
Docket Date | 2024-09-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Robert Allenby |
Docket Date | 2024-09-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Robert Allenby |
View | View File |
Docket Date | 2024-09-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-09-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-09-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2015CA011555XXXXMB |
Parties
Name | MALCOLM JONES, INC. |
Role | Appellant |
Status | Active |
Representations | Paul Alexander Bravo |
Name | THE CLUB AT ADMIRAL'S COVE, INC. |
Role | Appellee |
Status | Active |
Representations | Robert Rivas, Angela Prudenti |
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 | 2016-04-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 28, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-04-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-04-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MALCOLM JONES |
Docket Date | 2016-04-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED NOA WITH THE L.T. INDENTIFYING PHYSICAL ADDRESSES |
On Behalf Of | MALCOLM JONES |
Docket Date | 2016-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ AMENDED |
Docket Date | 2016-04-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | THE CLUB AT ADMIRAL'S COVE, INC. |
Docket Date | 2016-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Docket Date | 2016-04-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.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 to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service. |
Docket Date | 2016-04-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MALCOLM JONES |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-11-12 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-09-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State