Search icon

POLO NORTH COUNTRY CLUB, INC.

Company Details

Entity Name: POLO NORTH COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2020 (5 years ago)
Document Number: P07000128822
FEI/EIN Number 261519338
Address: 11199 Polo Club Road, Wellington, FL, 33414, US
Mail Address: 11199 Polo Club Road, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GALLE CRAIG Esq. Agent 13501 SOUTH SHORE BOULEVARD, WELLINGTON, FL, 33414

Vice President

Name Role Address
STRAUB HULL KELLY Vice President 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414

President

Name Role Address
Galle Craig T President 11199 Polo Club Road, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042775 REVEL CASINO EXPIRED 2015-04-29 2020-12-31 No data 11198 POLO CLUB ROAD, WELLINGTON, FL, 33414
G15000036012 500 BOARDWALK EXPIRED 2015-04-09 2020-12-31 No data 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
G08004900117 MARTIN DOWNS COUNTRY CLUB EXPIRED 2008-01-04 2013-12-31 No data 11198 POLO CLUB ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 11199 Polo Club Road, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2019-02-04 11199 Polo Club Road, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2013-02-06 GALLE, CRAIG, Esq. No data

Court Cases

Title Case Number Docket Date Status
POLO NORTH COUNTRY CLUB, INC. VS MARTIN DOWNS PROPERTY OWNERS ASSOC., INC. 4D2014-0033 2014-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432009CA002659

Parties

Name POLO NORTH COUNTRY CLUB, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name MARTIN DOWNS PROPERTY OWNERS
Role Appellee
Status Active
Representations Yvette R. Lavelle, W. Todd Boyd, Jacob E. Ensor, JOSHUA ADAM MIGDAL, James K. Parker
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorney's fees filed by Jacob E. Ensor on September 8, 2014, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-02-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **DENIED SEE 4-30-15 ORDER**
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 10/27/15
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 10/17/14
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/07/14
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-08-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed July 17, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-07-17
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 MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND WILLIAM TODD BOYD
On Behalf Of MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND YVETTE R. LAVELLE, ESQ.
On Behalf Of MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-06-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed June 24, 2014, to supplement the record is granted, and the record is hereby supplemented to include the deposition transcript of Glenn Straub. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-06-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 07/21/14
On Behalf Of MARTIN DOWNS PROPERTY OWNERS
Docket Date 2014-05-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Larry Allen Zink 0109592
Docket Date 2014-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 4 DAYS TO 05/16/14
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES
Docket Date 2014-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 05/12/14
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 35 DAYS TO 04/21/14
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-01-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Larry Allen Zink 0109592
Docket Date 2014-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POLO NORTH COUNTRY CLUB
Docket Date 2014-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-19
Amendment 2020-06-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State