Search icon

PREMIER ESTATE PROPERTIES, INC.

Company Details

Entity Name: PREMIER ESTATE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1994 (30 years ago)
Document Number: P93000024499
FEI/EIN Number 650402401
Address: 800 E. PALMETTO PARK RD., BOCA RATON, FL, 33432
Mail Address: 800 E. PALMETTO PARK RD., BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER ESTATE PROPERTIES 401(K) P/S PLAN 2023 650402401 2024-05-17 PREMIER ESTATE PROPERTIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 5619103479
Plan sponsor’s address 800 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing GERARD P. LIGUORI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-17
Name of individual signing GERARD P. LIGUORI
Valid signature Filed with authorized/valid electronic signature
PREMIER ESTATE PROPERTIES, INC. 401K PSP 2022 650402401 2023-05-19 PREMIER ESTATE PROPERTIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 5613947700
Plan sponsor’s address 800 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 334320000

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing GERARD P. LIGUORI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-19
Name of individual signing GERARD P. LIGUORI
Valid signature Filed with authorized/valid electronic signature
PREMIER ESTATE PROPERTIES, INC. 401K PSP 2021 650402401 2022-03-25 PREMIER ESTATE PROPERTIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 5613947700
Plan sponsor’s address 800 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 334320000

Signature of

Role Plan administrator
Date 2022-03-25
Name of individual signing GERARD P. LIGUORI
Valid signature Filed with authorized/valid electronic signature
PREMIER ESTATE PROPERTIES, INC. 401K PSP 2020 650402401 2021-06-15 PREMIER ESTATE PROPERTIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 5613947700
Plan sponsor’s address 800 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 334320000

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing GERARD P. LIGUORI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing GERARD P. LIGUORI
Valid signature Filed with authorized/valid electronic signature
PREMIER ESTATE PROPERTIES, INC. 401K PSP 2019 650402401 2020-06-19 PREMIER ESTATE PROPERTIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 5613947700
Plan sponsor’s address 800 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 334320000

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing GERARD P LIGUORI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing GERARD P LIGUORI
Valid signature Filed with authorized/valid electronic signature
PREMIER ESTATE PROPERTIES, INC. 401K PSP 2018 650402401 2019-05-28 PREMIER ESTATE PROPERTIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 5613947700
Plan sponsor’s address 800 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 334320000

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing GERARD P LIGUORI
Valid signature Filed with authorized/valid electronic signature
PREMIER ESTATE PROPERTIES, INC. 401K PSP 2017 650402401 2018-05-22 PREMIER ESTATE PROPERTIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 5613947700
Plan sponsor’s address 800 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 334320000

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing GERARD P LIGUORI
Valid signature Filed with authorized/valid electronic signature
PREMIER ESTATE PROPERTIES, INC. 401K PSP 2016 650402401 2017-06-23 PREMIER ESTATE PROPERTIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 5613947700
Plan sponsor’s address 800 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 334320000

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing GERARD LIGUORI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-23
Name of individual signing GERARD LIGUORI
Valid signature Filed with authorized/valid electronic signature
PREMIER ESTATE PROPERTIES, INC. 401K PSP 2015 650402401 2016-06-02 PREMIER ESTATE PROPERTIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 5613947700
Plan sponsor’s address 800 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 334320000

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing GERARD LIGUORI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-02
Name of individual signing GERARD LIGUORI
Valid signature Filed with authorized/valid electronic signature
PREMIER ESTATE PROPERTIES, INC. 401K PSP 2014 650402401 2015-05-28 PREMIER ESTATE PROPERTIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 5613947700
Plan sponsor’s address 800 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 334320000

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing GERARD LIGUORI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing GERARD LIGUORI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MURDOCH RICHARD A Agent 14 Southeast Fourth Street, BOCA RATON, FL, 33432

President

Name Role Address
LIGUORI GERARD P President 800 E PALMETTO PRK RD, BOCA RATON, FL, 33432

Secretary

Name Role Address
D'ANGELO CARMEN N Secretary 800 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Vice President

Name Role Address
LIGUORI JOSEPH G Vice President 800 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 14 Southeast Fourth Street, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2003-02-27 MURDOCH, RICHARD A No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-28 800 E. PALMETTO PARK RD., BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2001-03-28 800 E. PALMETTO PARK RD., BOCA RATON, FL 33432 No data
REINSTATEMENT 1994-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID W. ROBERTS and ROYAL PALM PROPERTIES, LLC. VS CHRISTIE'S GREAT ESTATES, ETC., ET AL. 4D2016-1694 2016-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA040545XXXXMB

Parties

Name DAVID W. ROBERTS
Role Appellant
Status Active
Representations GARY STEVEN BETENSKY, Robert J. Hauser, Brett L. Goldblatt, Gerald F. Richman, Robert A. Sweetapple
Name ROYAL PALM PROPERTIES LLC
Role Appellant
Status Active
Name FELBERBAUM & ASSOC., P.A.
Role Appellee
Status Active
Name n/k/a CHRISTIE'S INTL. REAL ESTATE, INC.
Role Appellee
Status Active
Name CHRISTIE'S GREAT ESTATES
Role Appellee
Status Active
Representations Brigid Finerty Cech Samole, Elliot H. Scherker, Gregory Scott Weiss, JEROLD IRA BUDNEY, STEVEN TEPPLER, Lewis W. Murphy, Berkley S. Vitale, Stephen A. Mendelsohn, Lorin Louis Mrachek
Name PREMIER ESTATE PROPERTIES, INC.
Role Appellee
Status Active
Name JOSEPH G. LIGUORI
Role Appellee
Status Active
Name CARMEN N. D'ANGELO, JR.
Role Appellee
Status Active
Name RICK S. FELBERBAUM
Role Appellee
Status Active
Name GERARD P. LIGUORI
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 29, 2018 order is amended as follows: ORDERED that the appellees' (Rick S. Felberbaum (Felberbaum) and Felberbaum & Associates, P.A.) January 13, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting 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 with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-28
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that the appellees, Rick S. Felberbaum and Felberbaum & Associates, P.A.s' January 13, 2017 motion for appellate attorneys' fees is reserved pending the outcome in 4D17-531, David W. Roberts And Royal Palm Properties, LLC v. Christie's Great Estates, Inc., et al.
Docket Date 2017-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-06-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 19, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-05-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants' May 18, 2017 motion to reschedule oral argument is granted. Oral argument scheduled for July 18, 2017 is cancelled and will be rescheduled for a later date.
Docket Date 2017-05-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-05-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 18, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-04-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the Stephen A. Mendelsohn's April 27, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-04-27
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED 4/28/17*** OF UNAVAILABILITY
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-03-14
Type Response
Subtype Response
Description Response ~ TO REQUEST ORAL ARGUMENT
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONSE FILED 3/14/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 3/9/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-01-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 1/27/17
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2016-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' October 27, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 3, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-27
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 DAVID W. ROBERTS
Docket Date 2016-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 10/27/16
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/27/16
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/28/16
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (2740 PAGES)
Docket Date 2016-06-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DESIGNATION TO COURT REPORTER (PER CALL - COURTESY COPY)
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State