Search icon

ISLAND CLUB RESORT DEVELOPMENT, INC.

Company Details

Entity Name: ISLAND CLUB RESORT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000077186
FEI/EIN Number 593675161
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

Agent

Name Role Address
MEADOWS LINDA C Agent 400 SADDLEWORTH PL, LAKE MARY, FL, 32746

Director

Name Role Address
MEADOWS LINDA C Director 400 SADDLEWORTH PLACE, LAKE MARY, FL, 32746

President

Name Role Address
MEADOWS LINDA C President 400 SADDLEWORTH PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-01 MEADOWS, LINDA C No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 400 SADDLEWORTH PLACE, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2008-02-07 400 SADDLEWORTH PLACE, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 400 SADDLEWORTH PL, LAKE MARY, FL 32746 No data

Debts

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

Court Cases

Title Case Number Docket Date Status
ISLAND CLUB RESORT HOMEOWNERS' ASSOC., ET AL VS JOSE FERNANDEZ 2D2012-5218 2012-10-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CA-001581

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State