Search icon

MARGATE YOUTH BASEBALL, INC. - Florida Company Profile

Company Details

Entity Name: MARGATE YOUTH BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N96000000727
FEI/EIN Number 582189096

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

Address: 1755 BANKS RD, MARGATE, FL, 33063, US
Mail Address: P O BOX 934294, MARGATE, FL, 33093, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNEMEYER MATTHEW President PO BOX 934294, MARGATE, FL, 33063
CELESTI MARK Vice President PO BOX 934294, MARGATE, FL, 33063
ARTEGA HECTOR Secretary PO BOX 934294, MARGATE, FL, 33063
ARTEGA HECTOR Director PO BOX 934294, MARGATE, FL, 33063
ELDER DAVID Treasurer PO BOX 934294, MARGATE, FL, 33065
ELDER DAVID Director PO BOX 934294, MARGATE, FL, 33065
FLORY ROB Director PO BOX 934294, MARGATE, FL, 33063
KNEMEYER MATTHEW Agent 3066 GREEN TURTLE PLACE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-19 3066 GREEN TURTLE PLACE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2008-12-19 KNEMEYER, MATTHEW -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1755 BANKS RD, MARGATE, FL 33063 -
NAME CHANGE AMENDMENT 2001-04-30 MARGATE YOUTH BASEBALL, INC. -
CHANGE OF MAILING ADDRESS 1998-02-17 1755 BANKS RD, MARGATE, FL 33063 -

Court Cases

Title Case Number Docket Date Status
JUAN MCDONALD and CAROLYN MCDONALD, etc., et al. VS MARGATE YOUTH BASEBALL, INC., and CITY OF MARGATE 4D2014-4839 2014-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-027770 (13)

Parties

Name BRIANNA MCDONALD
Role Appellant
Status Active
Name CAROLYN MCDONALD
Role Appellant
Status Active
Name JUAN MCDONALD
Role Appellant
Status Active
Representations John Henry Pelzer, NEAL W. HIRSCHFELD, AARON C. LAPIN, VICTOR S. KLINE
Name City of Margate
Role Appellee
Status Active
Name MARGATE YOUTH BASEBALL, INC.
Role Appellee
Status Active
Representations Robert C. Bauroth, ROBERT HUNT SCHWARTZ
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARGATE YOUTH BASEBALL, INC.
Docket Date 2015-11-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 19, 2016, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN MCDONALD
Docket Date 2015-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 08/05/15
On Behalf Of JUAN MCDONALD
Docket Date 2015-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARGATE YOUTH BASEBALL, INC.
Docket Date 2015-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CITY OF MARGATE)
On Behalf Of MARGATE YOUTH BASEBALL, INC.
Docket Date 2015-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/11/15
On Behalf Of MARGATE YOUTH BASEBALL, INC.
Docket Date 2015-04-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JUAN MCDONALD
Docket Date 2015-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN MCDONALD
Docket Date 2015-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/22/15
On Behalf Of JUAN MCDONALD
Docket Date 2015-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/23/15
On Behalf Of JUAN MCDONALD
Docket Date 2015-01-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert C. Bauroth, Aaron Craig Lapin and Neal W. Hirschfeld have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of MARGATE YOUTH BASEBALL, INC.
Docket Date 2014-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of JUAN MCDONALD
Docket Date 2014-12-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN MCDONALD
Docket Date 2014-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN MCDONALD
Docket Date 2014-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2010-10-27
ANNUAL REPORT 2009-08-10
ANNUAL REPORT 2008-12-19
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-07
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State