Search icon

BALLENISLES COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: BALLENISLES COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Sep 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2006 (19 years ago)
Document Number: N34060
FEI/EIN Number 65-0151050
Address: 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418
Mail Address: 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BALLENISLES COMMUNITY ASSOCIATION 401(K) PROFIT SHARING PLAN & TRUST 2015 650151050 2017-06-21 BALLENISLES COMMUNITY ASSOCIATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 813000
Sponsor’s telephone number 5610624572
Plan sponsor’s mailing address 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418
Plan sponsor’s address 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
BALLENISLES COMMUNITY ASSOCIATION 401(K) PROFIT SHARING PLAN & TRUST 2015 650151050 2017-06-16 BALLENISLES COMMUNITY ASSOCIATION 19
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 813000
Sponsor’s telephone number 5610624572
Plan sponsor’s mailing address 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418
Plan sponsor’s address 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role DFE
Date 2017-06-16
Name of individual signing CAROLE CAUTHEN
Valid signature Filed with authorized/valid electronic signature
BALLENISLES COMMUNITY ASSOCIATION 401(K) PLAN 2010 650151050 2011-05-23 BALLENISLES COMMUNITY ASSOCIATION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 5616220220
Plan sponsor’s mailing address 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL, 33418
Plan sponsor’s address 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL, 33418

Plan administrator’s name and address

Administrator’s EIN 650151050
Plan administrator’s name BALLENISLES COMMUNITY ASSOCIATION, INC.
Plan administrator’s address 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL, 33418
Administrator’s telephone number 5616220220

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
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 16
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 2011-05-23
Name of individual signing CAROLE CAUTHEN
Valid signature Filed with authorized/valid electronic signature
BALLENISLES COMMUNITY ASSOCIATION 401(K) PLAN 2009 650151050 2010-08-05 BALLENISLES COMMUNITY ASSOCIATION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 531390
Sponsor’s telephone number 5616255711
Plan sponsor’s mailing address 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL, 33418
Plan sponsor’s address 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL, 33418

Plan administrator’s name and address

Administrator’s EIN 650151050
Plan administrator’s name BALLENISLES COMMUNITY ASSOCIATION, INC.
Plan administrator’s address 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL, 33418
Administrator’s telephone number 5616255711

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
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 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-05
Name of individual signing CAROLE CAUTHEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MATHISON WHITTLES, LLP Agent 5606 PGA BLVD, SUITE 211, PALM BEACH GARDENS, FL 33418

PRESIDENT

Name Role Address
RADO, PATRICIA PRESIDENT 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418

VICE PRESIDENT

Name Role Address
BRILL, DIANE VICE PRESIDENT 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL 33418
MALTZ, ALAN VICE PRESIDENT 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418

ASSISTANT TREASURER

Name Role Address
BRILL, DIANE ASSISTANT TREASURER 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL 33418

TREASURER

Name Role Address
WYATT, JULIA TREASURER 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418

SECRETARY

Name Role Address
ROMAN, ALAN SECRETARY 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418

DIRECTOR

Name Role Address
BROOKMAN, MARC DIRECTOR 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418
PERLMAN, DAVID DIRECTOR 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08021900225 BALLEN PROPERTIES EXPIRED 2008-01-21 2013-12-31 No data 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL, 33418
G08007700058 BALLENISLES REALTY EXPIRED 2008-01-07 2013-12-31 No data 303 BALLENISLES DR, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-29 MATHISON WHITTLES, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-29 5606 PGA BLVD, SUITE 211, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2011-03-18 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418 No data
AMENDMENT 2006-02-06 No data No data

Court Cases

Title Case Number Docket Date Status
LARRY NUSSBAUM VS BALLENISLES COMMUNITY ASSOCIATION, INC. 4D2019-0032 2019-01-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA011271XXXXMB

Parties

Name LARRY NUSSBAUM
Role Petitioner
Status Active
Representations Joseph M. Pustizzi, David Andrew Levine
Name BALLENISLES COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations John R. Whittles
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the petitioner's January 9, 2019 motion for attorney's fees is denied.
Docket Date 2019-01-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits.CIKLIN, LEVINE and KUNTZ, JJ., concur.
Docket Date 2019-01-15
Type Response
Subtype Response
Description Response
On Behalf Of BALLENISLES COMMUNITY ASSOCIATION, INC.
Docket Date 2019-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LARRY NUSSBAUM
Docket Date 2019-01-07
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 2019-01-07
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LARRY NUSSBAUM
Docket Date 2019-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of LARRY NUSSBAUM

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2017-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State