Search icon

THE JOCKEY CLUB, INC.

Headquarter

Company Details

Entity Name: THE JOCKEY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000094830
Address: 548 IVY AVENUE, PALM BEACH GARDENS, FL, 33410
Mail Address: 548 IVY AVENUE, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE JOCKEY CLUB, INC., NEW YORK 1706564 NEW YORK
Headquarter of THE JOCKEY CLUB, INC., MINNESOTA f991b328-9cd4-e011-a886-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
893656 330 CLEMATIS ST. #217, WEST PALM BEACH, FL, 33401 330 CLEMATIS ST. #217, WEST PALM BEACH, FL, 33401 561-514-0936

Filings since 2009-03-05

Form type REVOKED
File number 000-21710
Filing date 2009-03-05
File View File

Filings since 1999-06-04

Form type SC 13D/A
File number 005-46763
Filing date 1999-06-04

Filings since 1996-08-27

Form type 3
File number 000-21710
Filing date 1996-08-27

Filings since 1996-08-27

Form type SC 13D
File number 005-46763
Filing date 1996-08-27

Agent

Name Role
IVY AVENUE ASSOCIATES, LLC Agent

President

Name Role Address
OCONNELL EOGHAN President 548 IVY AVENUE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
B.V.K., LLC, etc., VS JOCKEY CLUB, INC., etc., et al., 3D2015-2715 2015-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-53384

Parties

Name B.V.K., LLC
Role Appellant
Status Active
Representations Gary S. Glasser
Name THE JOCKEY CLUB, INC.
Role Appellee
Status Active
Representations Luis G. Montaldo, JORGE MARTINEZ-ESTEVE, TODD R. FRIEDMAN, Robert Y. Twombly, I. Barry Blazberg, MARK PERLMAN, PAUL D. FRIEDMAN, STUART I. GROSSMAN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ cross-appellant Apeiron Miami, LLC
On Behalf Of JOCKEY CLUB, INC.
Docket Date 2016-05-03
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of JOCKEY CLUB, INC.
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant/cross-appellee Apeiron Miami, LLC¿s motion for an extension of time to file the initial brief is granted to and including June 22, 2016.
Docket Date 2016-04-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of B.V.K., LLC
Docket Date 2016-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOCKEY CLUB, INC.
Docket Date 2016-06-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that cross-appellant Apeiron Miami, LLC's notice of voluntary dismissal is recognized by the Court, and this cross-appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-02-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ ORDERED that cross-appellants Pedro J. Garcia and Marcus L. Saiz De La Mora's notice of dismissal is recognized by the Court, and their cross-appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The cross-appeal of Apeiron Miami, LLC remains pending.
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant/cross-appellee Apeiron Miami, LLC¿s motion for an extension of time to file the initial brief is granted to and including April 22, 2016.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT
On Behalf Of B.V.K., LLC
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOCKEY CLUB, INC.
Docket Date 2016-02-19
Type Notice
Subtype Notice
Description Notice ~ of dismissal
On Behalf Of JOCKEY CLUB, INC.
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 13 VOLUMES.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The cross-appeals shall remain pending.
Docket Date 2016-02-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of B.V.K., LLC
Docket Date 2016-01-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of JOCKEY CLUB, INC.
Docket Date 2016-01-07
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of B.V.K., LLC
Docket Date 2016-01-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of B.V.K., LLC
Docket Date 2015-12-18
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Marcus Saiz and Pedro J. Garcia shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2015-12-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ APEIRON MIAMI, LLC'S CROSS APPEAL.
On Behalf Of JOCKEY CLUB, INC.
Docket Date 2015-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 18, 2015.
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B.V.K., LLC
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2004-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State