Search icon

BALLENISLES COUNTRY CLUB, INC.

Company Details

Entity Name: BALLENISLES COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Sep 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 May 1999 (26 years ago)
Document Number: N98000005199
FEI/EIN Number 650866504
Address: 100 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 100 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D5LPJMD3SWNN51 N98000005199 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Krivok, James, Esq., Dicker, Krivok & Stoloff, P.A., 1818 Australian Avenue South, Suite 400, West Palm Beach, US-FL, US, 33409
Headquarters 303 BallenIsles Drive, Palm Beach Gardens, US-FL, US, 33418

Registration details

Registration Date 2017-03-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-03-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N98000005199

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BALLENISLES COUNTRY CLUB, INC. 401(K) RETIREMENT SAVINGS PLAN 2009 650866504 2010-03-08 BALLENISLES COUNTRY CLUB, INC. 161
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 713900
Sponsor’s telephone number 5616255772
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 650866504
Plan administrator’s name BALLENISLES COUNTRY CLUB, INC.
Plan administrator’s address 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL, 33418
Administrator’s telephone number 5616255772

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 0

Signature of

Role Plan administrator
Date 2010-03-08
Name of individual signing JACKIE MEDFORD
Valid signature Filed with authorized/valid electronic signature
BALLENISLES COUNTRY CLUB, INC. 401(K) RETIREMENT SAVINGS PLAN 2009 650866504 2010-03-11 BALLENISLES COUNTRY CLUB, INC. 161
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 713900
Sponsor’s telephone number 5616255772
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 650866504
Plan administrator’s name BALLENISLES COUNTRY CLUB, INC.
Plan administrator’s address 303 BALLENISLES DRIVE, PALM BEACH GARDENS, FL, 33418
Administrator’s telephone number 5616255772

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 0

Signature of

Role Plan administrator
Date 2010-03-11
Name of individual signing JACKIE MEDFORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH MELISSA MESQ. Agent CHERRY, EDGAR & SMITH, P.A., PALM BEACH GARDENS, FL, 33410

President

Name Role Address
FRANK DAVID President 109 Sunesta Cove Drive, Palm Beach Gardens, FL, 33418

Secretary

Name Role Address
BERKOWITZ DAVID Secretary 44 Bermuda Lake Drive, Palm Beach Gardens, FL, 33418

Treasurer

Name Role Address
SNIDER BOB Treasurer 6 Bermuda Lake Drive, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-27 SMITH, MELISSA M, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-27 CHERRY, EDGAR & SMITH, P.A., 8409 NORTH MILITARY TRAIL STE 123, PALM BEACH GARDENS, FL 33410 No data
AMENDMENT 1999-05-27 No data No data
AMENDED AND RESTATEDARTICLES 1999-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-27
Reg. Agent Change 2018-08-27
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State