Entity Name: | ISLAND CLUB RESORT DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLAND CLUB RESORT DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 09 Aug 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000077186 |
FEI/EIN Number |
593675161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 400 SADDLEWORTH PLACE, LAKE MARY, FL, 32746 |
Address: | 400 SADDLEWORTH PLACE, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEADOWS LINDA C | President | 400 SADDLEWORTH PLACE, LAKE MARY, FL, 32746 |
MEADOWS LINDA C | Agent | 400 SADDLEWORTH PL, LAKE MARY, FL, 32746 |
MEADOWS LINDA C | Director | 400 SADDLEWORTH PLACE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | MEADOWS, LINDA C | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 400 SADDLEWORTH PLACE, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2008-02-07 | 400 SADDLEWORTH PLACE, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-07 | 400 SADDLEWORTH PL, LAKE MARY, FL 32746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000190216 | TERMINATED | 1000000080175 | 7631 0964 | 2008-05-19 | 2028-06-11 | $ 3,246.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J08000077322 | TERMINATED | 1000000072875 | 7561 0418 | 2008-02-22 | 2028-03-05 | $ 1,385.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J08000008335 | TERMINATED | 1000000067935 | 07509 0322 | 2007-12-17 | 2028-01-09 | $ 2,063.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISLAND CLUB RESORT HOMEOWNERS' ASSOC., ET AL VS JOSE FERNANDEZ | 2D2012-5218 | 2012-10-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ISLAND CLUB RESORT DEVELOPMENT, INC. |
Role | Appellant |
Status | Active |
Name | ROBERT TREANOR |
Role | Appellant |
Status | Active |
Name | LINDA MEADOWS |
Role | Appellant |
Status | Active |
Name | DAVID MEADOWS |
Role | Appellant |
Status | Active |
Name | ISLAND CLUB RESORT HOMEOWNERS |
Role | Appellant |
Status | Active |
Representations | PHIL A. D' ANIELLO, ESQ. |
Name | JOSE FERNANDEZ |
Role | Appellee |
Status | Active |
Representations | DAVID A. THERIAQUE, ESQ., S. BRENT SPAIN, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-03-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDER GRANTING APPELLEE'S FEES ~ trial ct shall determine amount of award. |
Docket Date | 2013-03-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-03-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a |
Docket Date | 2013-03-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached |
On Behalf Of | JOSE FERNANDEZ |
Docket Date | 2013-03-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AND OPPOSITION TO AE'S MOTION FOR LEAVE TO FILE ADDITIONAL DOCUMENTATION |
On Behalf Of | ISLAND CLUB RESORT HOMEOWNERS |
Docket Date | 2013-03-13 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2013-01-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ EMAILED 01/04/13 |
On Behalf Of | ISLAND CLUB RESORT HOMEOWNERS |
Docket Date | 2012-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2012-12-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | ISLAND CLUB RESORT HOMEOWNERS |
Docket Date | 2012-12-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ extraordinary motion for oral argument |
Docket Date | 2012-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Denying Extension of Answer Brief ~ as moot |
Docket Date | 2012-12-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ EXTRAORDINARY |
On Behalf Of | JOSE FERNANDEZ |
Docket Date | 2012-12-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JOSE FERNANDEZ |
Docket Date | 2012-12-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief w/Appendix ~ emailed 12/07/12 ( COPIES FILED 12/13/12) |
On Behalf Of | JOSE FERNANDEZ |
Docket Date | 2012-12-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2012-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2012-11-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | JOSE FERNANDEZ |
Docket Date | 2012-11-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ EMAILED 11/02/12 |
On Behalf Of | ISLAND CLUB RESORT HOMEOWNERS |
Docket Date | 2012-10-18 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2012-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ISLAND CLUB RESORT HOMEOWNERS |
Docket Date | 2012-10-15 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315274076 | 0420600 | 2011-01-25 | 101 GOLDEN MALAY PALM WAY, DAVENPORT, FL, 33897 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208217372 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 F02 |
Issuance Date | 2011-02-02 |
Abatement Due Date | 2011-02-12 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-02-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 I |
Issuance Date | 2011-02-02 |
Abatement Due Date | 2011-02-12 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-02-25 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IVA |
Issuance Date | 2011-02-02 |
Abatement Due Date | 2011-02-12 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IVC |
Issuance Date | 2011-02-02 |
Abatement Due Date | 2011-02-12 |
Contest Date | 2011-02-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State