Search icon

PALM BEACH POLO, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH POLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH POLO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2003 (22 years ago)
Document Number: P93000063428
FEI/EIN Number 650441551

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11199 POLO CLUB RD, WELLINGTON, FL, 33414, US
Mail Address: 11199 POLO CLUB RD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUB GLENN F President 11199 POLO CLUB RD, WELLINGTON, FL, 33414
STRAUB GLENN F Director 11199 POLO CLUB RD, WELLINGTON, FL, 33414
GALLE CRAIG T Vice President 11199 POLO CLUB RD., WELLINGTON, FL, 33414
GALLE CRAIG T Agent 11199 POLO CLUB RD, WELLINGTON, FL, 33414

Form 5500 Series

Employer Identification Number (EIN):
650441551
Plan Year:
2009
Number Of Participants:
62
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082245 PALM BEACH POLO & COUNTRY CLUB ACTIVE 2020-07-14 2025-12-31 - 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 11199 POLO CLUB RD, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-02-04 11199 POLO CLUB RD, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-02-04 GALLE, CRAIG T -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 11199 POLO CLUB RD, WELLINGTON, FL 33414 -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001268670 LAPSED 50 2007 CA 0012924 15TH JUD CIR PALM BEACH CTY 2008-11-24 2014-07-13 $7,770.55 THE VILLAGE OF WELLINGTON, 14000 GREENBRIAR BLVD, WELLINGTON, FL 33414

Court Cases

Title Case Number Docket Date Status
Palm Beach Polo, Inc., Petitioner(s) v. Village of Wellington, Florida, Respondent(s) SC2024-0855 2024-06-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1066;

Parties

Name PALM BEACH POLO, INC.
Role Petitioner
Status Active
Representations Alexander L Domb
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Village of Wellington, Florida
Role Respondent
Status Active
Representations Jonathan Chane, Laurie Stilwell Cohen, Rachel R. Bausch, Elliot Burt Kula, William Derek Mueller

Docket Entries

Docket Date 2024-06-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Palm Beach Polo, Inc.
View View File
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype USSC Certiorari
Description The petition for a writ of certiorari in the above entitled case was filed on September 9, 2024 and placed on the docket November 14, 2024 as No. 24-541. (Filed with FSC 11/18/24)
View View File
Docket Date 2024-06-10
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC letter dated 12/9/2024: The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied.
View View File
Docket Date 2024-06-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on April 18, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
PALM BEACH POLO, INC., Appellant(s) v. VILLAGE OF WELLINGTON, Appellee(s). 4D2024-1420 2024-06-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012158

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L Domb
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Village of Wellington
Role Appellee
Status Active
Representations Jonathan Charles Chane, Elliot Burt Kula, William Derek Mueller

Docket Entries

Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of Palm Beach Polo, Inc.
View View File
Docket Date 2024-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal as Untimely
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Village of Wellington
Docket Date 2024-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-18
Type Response
Subtype Response
Description Response to Appellant's Jurisdictional Brief
On Behalf Of Village of Wellington
Docket Date 2024-06-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's June 17, 2024 jurisdictional brief and appellee's June 18, 2024 response, this appeal is dismissed for lack of jurisdiction. See Gulley v. Reemployment Assistance Appeals Comm'n, 101 So. 3d 949 (Fla. 1st DCA 2012) (dismissing appellate proceeding that was not initiated within the applicable time limit). It is further ORDERED that appellee's June 11, 2024 motion to dismiss is denied as moot. It is further ORDERED that appellee's June 11, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. See Fla. Stat. § 162.10.
View View File
Docket Date 2024-06-07
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 3, 2024 notice of appeal was timely filed from the April 18, 2024 final judgment, in that it appears to have been filed more than thirty days after rendition of the order appealed. See Fla R. App. P. 9.110(b); Epicor Software Corp. v. Coopers & Clarke, Inc., 928 So. 2d 1249, 1251 (Fla. 3d DCA 2006) (noting that "jurisdictional time limits such as the time for filing a notice of appeal or a motion for a new trial, may not be extended for any reason") (quoting Bank One, N.A. v. Batronie, 884 So. 2d 346, 349 (Fla. 2d DCA 2004)). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
PALM BEACH POLO, INC., Appellant(s) v. VILLAGE OF WELLINGTON, Appellee(s) 4D2023-1066 2023-05-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA001617

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L Domb
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Village of Wellington
Role Appellee
Status Active
Representations William Derek Mueller, Jonathan Charles Chane, Elliot Burt Kula, Laurie Stilwell Cohen, Rachel R. Bausch
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-2164
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2024-06-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-11
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0855 Supreme Court Order Dismissed
Docket Date 2024-06-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction FSC
Docket Date 2024-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing
On Behalf Of Village of Wellington
Docket Date 2024-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-28
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Village of Wellington
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/13/2023.
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Village of Wellington
Docket Date 2023-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/12/23.
Docket Date 2023-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Village of Wellington
Docket Date 2023-08-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Village of Wellington
Docket Date 2023-08-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-08-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 13, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-13
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 Palm Beach Polo, Inc.
Docket Date 2023-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 10, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-05-02
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
PALM BEACH POLO, INC., et al. VS JESSICA SWERDLIN f/k/a/ JESSICA NICODEMO 4D2022-2890 2022-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003219XXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name Glenn F. Straub
Role Appellant
Status Active
Name Salvatore V. Spano
Role Appellant
Status Active
Name Jessica Swerdlin
Role Appellee
Status Active
Representations Bard D. Rockenbach, Michael E. Stearns, Elizabeth L. Parker, Philip M. Burlington, David George, Adam J. Richardson
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's June 12, 2023 motion for extension of time is granted, and the time for filing a response to appellants’ motion for rehearing is extended to five (5) days from the date of this order.
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of Jessica Swerdlin
Docket Date 2023-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR WRITTEN OPINION
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-05-18
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellee’s March 6, 2023 motion for appellate attorney’s fees pursuant to section 768.79(1) is denied as to appellants Glenn Straub and Salvatore Spano. It is further,ORDERED that appellee's March 6, 2023 motion for appellate attorney's fees pursuant to section 713.31(2)(c) is granted as to Palm Beach Polo, Inc., conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. See § 59.46, Fla. Stat. (2022) (“In the absence of an expressed contrary intent, any provision of a statute or of a contract entered into after October 1, 1977, providing for the payment of attorney's fees to the prevailing party shall be construed to include the payment of attorney's fees to the prevailing party on appeal.”). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of 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 2023-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jessica Swerdlin
Docket Date 2023-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/11/23
Docket Date 2023-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jessica Swerdlin
Docket Date 2023-01-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jessica Swerdlin
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Swerdlin
Docket Date 2023-01-10
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 January 6, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date 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 2023-01-06
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 Jessica Swerdlin
Docket Date 2022-12-08
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 December 6, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date 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 2022-12-06
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 Jessica Swerdlin
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Swerdlin
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-11-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ June 1, 2023 motion for rehearing and written opinion is denied.
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND FOR WRITTEN OPINION
On Behalf Of Jessica Swerdlin
Docket Date 2022-10-27
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PALM BEACH POLO, INC. VS VILLAGE OF WELLINGTON 4D2022-1343 2022-05-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
14-3630

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007447

Parties

Name PALM BEACH POLO, INC.
Role Petitioner
Status Active
Representations Larry Allen Zink, Alexander L. Domb
Name Village of Wellington
Role Respondent
Status Active
Representations Laurie Stilwell Cohen, W. Aaron Daniel, William D. Mueller, Elliot B. Kula
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-12-28
Type Response
Subtype Response
Description Response ~ TO PALM BEACH POLO, INC.'S MOTION FOR REHEARING
On Behalf Of Village of Wellington
Docket Date 2022-12-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.MAY, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that petitioner’s November 7, 2022 motion for extension of time is denied.
Docket Date 2022-11-08
Type Response
Subtype Response
Description Response ~ TO VERY BELATED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY
On Behalf Of Village of Wellington
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO FILE RESPONSE IN OPPOSITION TO PETITIONER'S BELATED MOTION FOR EXTENSION OF TIME
On Behalf Of Village of Wellington
Docket Date 2022-10-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Village of Wellington
Docket Date 2022-10-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Village of Wellington
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s September 12, 2022 motion for extension of time is granted, and the time for filing a response is extended to October 13, 2022.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Village of Wellington
Docket Date 2022-08-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-07-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that petitioner’s July 5, 2022 amended motion to amend petition for writ of certiorari is granted. Petitioner shall file the amended petition within five (5) days from the date of this order.
Docket Date 2022-07-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AMENDED MOTION TO AMEND PETITION FOR WRIT OF CERTIORARI
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Village of Wellington
Docket Date 2022-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **Stricken**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-05-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-05-23
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2022-05-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified Copy
Docket Date 2022-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's December 20, 2022 motion for rehearing is denied.
Docket Date 2022-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the petitioner’s December 5, 2022 motion for sanctions is denied.
Docket Date 2022-12-08
Type Response
Subtype Response
Description Response ~ TO PALM BEACH POLO, INC.'S MOTION FOR SANCTIONS
On Behalf Of Village of Wellington
Docket Date 2022-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that petitioner’s June 2, 2022 motion to consolidate is granted. Case numbers 4D22-1343 and 4D22-1345 are consolidated for all purposes and shall proceed under case number 4D22-1343.
Docket Date 2022-06-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner’s June 1, 2022 motion to consolidate is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.

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
Off/Dir Resignation 2020-07-21
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State