Search icon

THE CLUB AT ADMIRAL'S COVE, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HSE7S4SBVS7Z33 N31116 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2024CA002258

Parties

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
MALCOLM F. JONES VS THE CLUB AT ADMIRAL'S COVE, INC. 4D2016-1239 2016-04-14 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
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

Documents

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