Search icon

OCEAN REEF CLUB, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN REEF 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: 30 Nov 1992 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Jan 2006 (19 years ago)
Document Number: N92000000498
FEI/EIN Number 650371142

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

Address: 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL, 33037
Mail Address: 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPCO, INC. Agent -
Steele Ryan T Vice President 35 OCEAN REEF DRIVE, KEY LARGO, FL, 33037
Mouse Lauren E Vice President 35 OCEAN REEF DRIVE, KEY LARGO, FL, 33037
Johnston Charles Chairman 35 Ocean Reef Drive, Key Largo, FL, 33037
Tonarelli Alessandro President 35 OCEAN REEF DRIVE, KEY LARGO, FL, 33037
Urbinati Joseph Jr. Vice Chairman 35 OCEAN REEF DRIVE, KEY LARGO, FL, 33037
O'KEEFFE Brian T Vice President 35 OCEAN REEF DRIVE, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080287 CART SALES AT OCEAN REEF CLUB ACTIVE 2022-07-06 2027-12-31 - 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL, 33037
G20000029983 TOSKI'S AT THE TURN ACTIVE 2020-03-09 2025-12-31 - 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL, 33037
G19000107581 ITSY BITSY BURGEE EXPIRED 2019-10-02 2024-12-31 - 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL, 33037
G17000128468 THE BURGEE SHOP ACTIVE 2017-11-22 2027-12-31 - 600 BRICKELL AVENUE, 36TH FLOOR, MIAMI, FL, 33131
G17000128464 DISPATCH CREEK TRADING CO. EXPIRED 2017-11-22 2022-12-31 - 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL, 33037
G16000119516 CARYSFORT LAUNCH AND WATER SHUTTLE ACTIVE 2016-11-03 2026-12-31 - 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL, 33037
G16000109745 ATTRACTIONS ACTIVE 2016-10-07 2026-12-31 - 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL, 33037
G14000106060 GIANNI RISTORANTE EXPIRED 2014-10-20 2024-12-31 - OCEAN REEF CLUB, INC., 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL, 33037
G14000037466 OCEAN REEF CLUB SERVICE STATION EXPIRED 2014-04-15 2024-12-31 - 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL, 33037
G12000091308 OCEAN REEF TENNIS CENTER ACTIVE 2012-09-17 2027-12-31 - 600 BRICKELL AVENUE, 36TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-07-12 CORPCO, INC -
CHANGE OF MAILING ADDRESS 2010-07-15 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL 33037 -
AMENDED AND RESTATEDARTICLES 2006-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-10 35 OCEAN REEF DRIVE, SUITE 200, KEY LARGO, FL 33037 -
NAME CHANGE AMENDMENT 1993-03-08 OCEAN REEF CLUB, INC. -
AMENDED AND RESTATEDARTICLES 1993-02-15 - -

Court Cases

Title Case Number Docket Date Status
ABNER ELOISSAINT VS OCEAN REEF CLUB, INC., ET AL. SC2019-0818 2019-05-15 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Unknown Court
1D19-233

Unknown Court
14-010576 MGK

Parties

Name Mr. Abner Eloissaint
Role Petitioner
Status Active
Name FHM INSURANCE COMPANY
Role Respondent
Status Active
Name OCEAN REEF CLUB, INC.
Role Respondent
Status Active
Name USIS, INC.
Role Respondent
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ (Redacted)
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-06-28
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated May 21, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. **8/21/19: REINSTATED**
Docket Date 2019-06-12
Type Petition
Subtype Proper Petition
Description PROPER PETITION
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2020-03-13
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 3/12/2020.Mediation Settlement Agreement --In response to the above pleading, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-03-12
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Mediation Settlement Agreement"
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2020-01-15
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 01/14/20. Petition for Oral Argument --In response to the above pleading, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-01-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Filed as Petition for Oral Argument
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-11-21
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
Docket Date 2019-10-16
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 10/11/2019.Letter --In response to the above letter, please be advised that this office cannot render legal advice. You may wish to contact the State of Florida, Division of Administrative Hearings, Office of the Judges Compensation Claims, Miami District Office. I regret that I cannot assist you any further. The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-10-11
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-08-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-08-21
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-08-21
Type Disposition
Subtype Reinstatement Grant (Appeal/Certified/Orig)
Description DISP-REINSTATEMENT GR (APPEAL/CERTIFIED/ORIG) ~ The Motion for Reinstatement is hereby granted and it is ordered that the above case is reinstated.
Docket Date 2019-05-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including June 20, 2019, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-05-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-05-15
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Pleading" & treated as Petition - Mandamus
On Behalf Of Mr. Abner Eloissaint
View View File
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ABNER ELOISSAINT, VS OCEAN REEF CLUB, INC., et al., 3D2019-0081 2019-01-10 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-10576MGK

Parties

Name ABNER ELOISSAINT
Role Appellant
Status Active
Name OCEAN REEF CLUB, INC.
Role Appellee
Status Active
Representations KIP O. LASSNER
Name USIS, INC.
Role Appellee
Status Active
Name FHM INS. COMPANY
Role Appellee
Status Active
Name HON. MARGRET G. KERR
Role Judge/Judicial Officer
Status Active
Name CLERK FIRST DISTRICT COURT OF APPEAL
Role Lower Tribunal Clerk
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the 1st DCA
Docket Date 2019-01-23
Type Disposition by Order
Subtype Transferred
Description Transfer to Another DCA (DC04A) ~ On the Court’s own motion, this appeal is hereby transferred to the First District Court of Appeal.
Docket Date 2019-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABNER ELOISSAINT
Docket Date 2019-01-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-27
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-09-19
Off/Dir Resignation 2019-05-31
ANNUAL REPORT 2019-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312150105 0418800 2008-10-17 35 OCEAN REEF DRIVE, KEY LARGO, FL, 33037
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-10-17
Case Closed 2008-10-17

Related Activity

Type Inspection
Activity Nr 311086672
311086672 0418800 2007-10-26 35 OCEAN REEF DRIVE, KEY LARGO, FL, 33037
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-10-30
Emphasis L: FALL
Case Closed 2008-05-05

Related Activity

Type Accident
Activity Nr 100680123

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2008-02-21
Abatement Due Date 2008-02-27
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2008-02-21
Abatement Due Date 2008-02-27
Current Penalty 3150.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2008-02-21
Abatement Due Date 2008-02-27
Current Penalty 3150.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
13383468 0418800 1983-10-31 NO STREET ADDRESS, Key Largo, FL, 33037
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-10-31
Case Closed 1983-11-03

Related Activity

Type Complaint
Activity Nr 320881295
13449491 0418800 1974-04-04 NORTH KEY LARGO, Key Largo, FL, 33037
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-04-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-04-12
Abatement Due Date 1974-04-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1974-04-12
Abatement Due Date 1974-04-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-04-12
Abatement Due Date 1974-04-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-04-12
Abatement Due Date 1974-04-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1162397 Intrastate Non-Hazmat 2003-08-21 43000 2002 8 7 Private(Property)
Legal Name OCEAN REEF CLUB INC
DBA Name -
Physical Address 35 OCEAN REEF DRIVE SUITE 200, KEY LARGO, FL, 33037, US
Mailing Address 35 OCEAN REEF DRIVE SUITE 200, KEY LARGO, FL, 33037, US
Phone (305) 367-2611
Fax (305) 367-5815
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2535002531
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P4656F
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2MDBAB2NS070835
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-25
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-25
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 03 Apr 2025

Sources: Florida Department of State