Search icon

ADDISON RESERVE COUNTRY CLUB, INC.

Company Details

Entity Name: ADDISON RESERVE COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Mar 1995 (30 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: N95000001256
FEI/EIN Number 650588533
Address: 7201 ADDISON RESERVE BLVD., DELRAY BEACH, FL, 33446
Mail Address: 7201 ADDISON RESERVE BLVD., DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MW6ZM004PGKN02 N95000001256 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Associated Corporate Services, LLC, 6111 Broken Sound Parkway, North West, Suite 200, Boca Raton, US-FL, US, 33487
Headquarters 7201 Addison Reserve Boulevard, Delray Beach, US-FL, US, 33446

Registration details

Registration Date 2016-04-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-03-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N95000001256

Agent

Name Role
ASSOCIATED CORPORATE SERVICES, LLC Agent

President

Name Role Address
GORDON BARRY President ADDISON RESERVE COUNTRY CLUB, DELRAY BEACH, FL, 33446

Vice President

Name Role Address
SPECTOR PHILLIP Vice President ADDISON RESERVE COUNTRY CLUB, DELRAY BEACH, FL, 33446
FRIEDMAN RICHARD Vice President ADDISON RESERVE COUNTRY CLUB, DELRAY BEACH, FL, 33446

Director

Name Role Address
WINTER DOUGLAS Director ADDISON RESERVE COUNTRY CLUB, DELRAY BEACH, FL, 33446

Chief Executive Officer

Name Role Address
MCCARTHY MICHAEL Chief Executive Officer ADDISON RESERVE COUNTRY CLUB, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
LEVIN MICHAEL Secretary ADDISON RESERVE COUNTRY CLUB, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
MERGER 2018-12-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N95000003092. MERGER NUMBER 900000188979
REGISTERED AGENT NAME CHANGED 2009-04-03 ASSOCIATED CORPORATE SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 6111 BROKEN SOUND PARKWAY, NW, 200, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2004-04-14 7201 ADDISON RESERVE BLVD., DELRAY BEACH, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 7201 ADDISON RESERVE BLVD., DELRAY BEACH, FL 33446 No data

Court Cases

Title Case Number Docket Date Status
NORMAN MESNIKOFF VS STEVEN KUGLER 4D2019-3738 2019-12-09 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
502016CA014115

Parties

Name Norman Mesnikoff
Role Appellant
Status Active
Representations Meryl Lanson
Name Yulieth Rodriguez
Role Appellee
Status Active
Name Michael McCarthy, CEO/GM
Role Appellee
Status Active
Name ADDISON RESERVE COUNTRY CLUB, INC.
Role Appellee
Status Active
Name Steven Kugler
Role Appellee
Status Active
Representations Joshua A. Goldstein, Kenneth E. Chase, Zackary Slankard, Sheena D. Smith
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Norman Mesnikoff
Docket Date 2020-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDRED that appellees’ May 15, 2020 “second motion to dismiss appeal in light of appellant’s failure to file initial brief and violations of court orders” is granted, and the above-styled appeal is dismissed for lack of prosecution.LEVINE, C.J., DAMOORGIAN and FORST, JJ., concur.
Docket Date 2020-05-18
Type Response
Subtype Response
Description Response
On Behalf Of Steven Kugler
Docket Date 2020-05-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Steven Kugler
Docket Date 2020-05-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on May 6, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-05-13
Type Response
Subtype Response
Description Response
On Behalf Of Norman Mesnikoff
Docket Date 2020-04-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on April 8, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s April 3, 2020 response and appellee’s April 6, 2020 reply, it is ORDERED that appellee’s February 27, 2020 “motion to dismiss appeal for appellant's failure to file initial brief” is denied. Further, ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. 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. All future filings shall either be signed by an attorney or the pro se appellant.
Docket Date 2020-04-08
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-06
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Steven Kugler
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Norman Mesnikoff
Docket Date 2020-03-19
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ February 27, 2020 motion to dismiss.
Docket Date 2020-02-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Steven Kugler
Docket Date 2020-01-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Norman Mesnikoff
Docket Date 2020-01-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant’s January 13, 2020 amended notice of appeal is treated as a reply to appellee’s response to the motion to stay and is stricken as unauthorized.
Docket Date 2020-01-09
Type Response
Subtype Response
Description Response ~ APPELLEE'S UPDATE TO THE COURT REGARDING JURISDICTION
On Behalf Of Steven Kugler
Docket Date 2020-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SUPPLEMENTAL
On Behalf Of Norman Mesnikoff
Docket Date 2019-12-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Norman Mesnikoff
Docket Date 2019-12-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on defendants’ motion to dismiss first amended complaint, defendants’ motion for summary judgment, plaintiff’s motion to strike, plaintiff’s motion for continuance, and plaintiff’s motion to withdraw as attorney for plaintiff” is an appealable order as: (1) the order grants the motion to dismiss with leave to amend, Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are non-final and non-appealable); (2) the order merely grants the motions to dismiss and for summary judgment without dismissing the cause or entering judgment for or against a party, Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); (3) counts remain pending that may be interrelated to the disposed of counts, Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); and (4) an order denying a motion for continuance is not appealable, Thompson v. Deane, 703 So. 2d 1215, 1216 (Fla. 5th DCA 1997); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Norman Mesnikoff
Docket Date 2019-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State