Entity Name: | PALM BEACH POLO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM BEACH POLO HOLDINGS, 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: | AMENDMENT |
Event Date Filed: | 05 Feb 2014 (11 years ago) |
Document Number: | P93000063432 |
FEI/EIN Number |
650441554
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
STRAUB GLENN F | President | 11199 POLO CLUB RD, WELLINGTON, FL, 33414 |
GALLE CRAIG | Vice President | 11199 Polo Club Road, WELLINGTON, FL, 33414 |
DOMB ALEXANDER | Vice President | 11199 POLO CLUB RD STE 1, WELLINGTON, FL, 33414 |
GALLE CRAIG | Agent | 13501 South Shore Blvd., WELLINGTON, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000082254 | PALM BEACH POLO REALTY | ACTIVE | 2020-07-14 | 2025-12-31 | - | 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
G14000005867 | PALM BEACH POLO REALTY | EXPIRED | 2014-01-16 | 2019-12-31 | - | 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 13501 South Shore Blvd., Suite 103, WELLINGTON, FL 33414 | - |
AMENDMENT | 2014-02-05 | - | - |
REINSTATEMENT | 2003-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-02-23 | GALLE, CRAIG | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001176651 | TERMINATED | CACE 03-009694 (19) | CIR CT 17TH JUD CIR BROWARD CO | 2013-06-17 | 2018-07-12 | $8,814,269.92 | BMI INVESTMENT GROUP, LLC AND BME INVESTMENT GROUP, LLC, 1312 SW 19TH STREET, FORT LAUDERDALE, FL 33315 |
J12000023716 | LAPSED | 2007-CA-005256-XXX-MB(AN) | PALM BEACH COUNTY CIRCUIT | 2012-12-19 | 2017-01-12 | $54,051.20 | STEWART TITLE GUARANTY COMPANY, 1980 POST OAK BLVD., #800, HOUSTON, TX 77056 |
J11000845920 | LAPSED | 2007-CA-005256-XXXX-MB(AN) | PALM BEACH COUNTY CIRCUIT COUR | 2011-10-28 | 2016-12-29 | $255,219.00 | STEWART TITLE GUARANTY COMPANY, 1980 POST OAK BLVD., 800, HOUSTON, TX 77056 |
J11000084041 | LAPSED | 2011-CA-001055XXXXMB | 15TH JUDICIAL, PALM BEACH CO. | 2010-08-27 | 2016-02-10 | $260,401.17 | SAUGATUCK, LLC N/K/A SINGAPORE DUNES, LLC, 125 OTTAWA AVENUE NW, STE 270, GRAND RAPIDS, MI 49503 |
J09001268688 | 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 |
J05900018449 | LAPSED | 02-6852 (03) | 17TH JUD CIR CRT BROWARD CO FL | 2005-09-19 | 2010-11-03 | $24196.11 | MADSEN, SAPP, MENA, RODRIGUEZ & CO., P.A., 350 EAST LAS OLAS BOULEVARD, SUITE 1420, FORT LAUDERDALE, FL 33301 |
J05900007979 | LAPSED | 05-4660 (13) | CO CRT 17TH JUD CIR BROWARD CO | 2005-02-25 | 2010-04-29 | $275161.75 | DENNIS DELONG, AS PERS. REP. OF THE ESTATE OF, FRANKLIN A. DENISON, SR., 1312 S.W. 19TH STREET, FORT LAUDERDALE, FL 33315 |
J05000107737 | LAPSED | 50 2005 CA 006682 XXXX MB AE | PALM BEACH COUNTY CIRCUIT COUR | 2004-12-17 | 2010-07-20 | $496,154.25 | DAVID R. RYDER, TRUSTEE - GERTRUDE WINSLOW DENISON, C/O MCDERMOTT WILL & EMERY, 227 WEST MONROE STREET, CHICAGO, FL 60606 |
J02000041560 | TERMINATED | CL 99-1876-AH | 15TH JUD CIR PALM BEACH CNTY | 2002-01-10 | 2007-02-04 | $100,00.00 | BANK MEDWEST NA, C/O DICKINSON FINANCIAL CORPORATION, 1100 MAIN STREET SUITE 350, KANSAS CITY, MO 64105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM BEACH POLO HOLDINGS, INC., Appellant(s) v. BROWARD COUNTY, Appellee(s). | 4D2024-3282 | 2024-12-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PALM BEACH POLO HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Representations | Larry Allen Zink |
Name | Broward County |
Role | Appellee |
Status | Active |
Representations | Benjamin Crego, Andrew Jeffrey Meyers, Joseph Kirby Jarone, Rene Devlin Harrod |
Name | Hon. Shari Africk-Olefson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
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 November 21, 2024 "Order Regarding Entitlement on Broward County's Motion for Award of Attorneys' Fees and Costs" is a final or nonfinal appealable order, as it appears to determine the entitlement, but not the amount, of attorney's fees to be recovered. See Fla. R. App. P. 9.110, 9.130; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S. Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable). Further Appellee may file a response within ten (10) days of service of that statement. |
View | View File |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance/Designation of Email Addresses |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2024-12-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Broward County |
Docket Date | 2024-12-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-000153 |
Parties
Name | PALM BEACH POLO HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Representations | Larry Allen Zink |
Name | Hon. Shari Africk-Olefson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Broward County |
Role | Appellee |
Status | Active |
Representations | Benjamin Crego, Andrew Jeffrey Meyers, Rene Devlin Harrod, Adam M. Katzman, Joseph Kirby Jarone |
Docket Entries
Docket Date | 2024-11-22 |
Type | Record |
Subtype | Transcript |
Description | Transcript-- 277 pgs |
On Behalf Of | Broward Clerk |
Docket Date | 2024-11-20 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 30, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-11-13 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 50 Days to January 9, 2025 |
Docket Date | 2024-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2024-09-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2024-09-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
View | View File |
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Broward County |
Docket Date | 2024-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-27 |
Type | Response |
Subtype | Response |
Description | Appellant Palm Beach Polo Holdings, Inc.'s Response to Order to Show Cause as to Filing of Record on Appeal |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
4th District Court of Appeal 4D2022-3003; |
Parties
Name | ETHRENSA FAMILY TRUST COMPANY |
Role | Petitioner |
Status | Active |
Representations | Robert Joseph Mansen, Ronnie Bronstein, Ron Renzy |
Name | PALM BEACH POLO HOLDINGS, INC. |
Role | Respondent |
Status | Active |
Representations | Larry Allen Zink, Lauren Whetstone |
Name | Hon. Maxine D Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | 4DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-09 |
Type | Motion (SC) |
Subtype | Attorney's Fees |
Description | Respondent Palm Beach Polo Holdings, Inc.'s Motion for Attorneys' Fees |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
View | View File |
Docket Date | 2024-02-09 |
Type | Brief |
Subtype | Juris Answer |
Description | Respondent's Brief Opposing Jurisdiction |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
View | View File |
Docket Date | 2024-01-29 |
Type | Notice |
Subtype | Appearance |
Description | Notice of Appearance |
On Behalf Of | Ethrensa Family Trust Company |
View | View File |
Docket Date | 2024-01-29 |
Type | Brief |
Subtype | Juris Initial |
Description | Petitioner's Brief on Jurisdiction |
On Behalf Of | Ethrensa Family Trust Company |
View | View File |
Docket Date | 2024-01-25 |
Type | Notice |
Subtype | Appearance |
Description | Notice of Appearance |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
View | View File |
Docket Date | 2024-01-22 |
Type | Event |
Subtype | Fee Paid in Full - $300 (DCA Portal) |
Description | Fee Paid in Full - $300 (DCA Portal) |
On Behalf Of | Ethrensa Family Trust Company |
Docket Date | 2024-01-19 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | Acknowledgment Letter-New Case-Pay Fee |
View | View File |
Docket Date | 2024-01-19 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Ethrensa Family Trust Company |
View | View File |
Docket Date | 2024-11-22 |
Type | Disposition (SC) |
Subtype | Rev DY Lack Juris |
Description | This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Petitioner's motion for attorney fees is hereby denied. Respondent's motion for attorney fees is granted and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorneys in this Court. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502021CA005560 |
Parties
Name | PALM BEACH POLO HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Representations | Larry Allen Zink |
Name | ETHRENSA FAMILY TRUST COMPANY |
Role | Appellee |
Status | Active |
Name | WELLINGTON ACQUISITION, LLC |
Role | Appellee |
Status | Active |
Representations | Robert Mansen, Ronnie Bronstein, Mark Fredrick Bideau, David Stone |
Name | Hon. Maxine Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Filing fee paid through portal |
On Behalf Of | Wellington Acquisition, LLC |
View | View File |
Docket Date | 2023-11-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
On Behalf Of | Wellington Acquisition, LLC |
View | View File |
Docket Date | 2023-11-29 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part |
View | View File |
Docket Date | 2023-09-22 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
View | View File |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order |
Description | ORDERED that the Appellant shall file an amended initial brief that cites to the appropriate pdf page of the Record and the Supplemental Record. It is not the burden of this Court to search the Record for the matters cited in the briefs, where the parties have not cited to the PDF page numbers. An amended initial brief shall be filed by appellant within ten (10) days of the date of this Order. |
View | View File |
Docket Date | 2023-05-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND COSTS |
On Behalf Of | Wellington Acquisition, LLC |
Docket Date | 2023-05-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ETHRENSA FAMILY TRUST COMPANY |
On Behalf Of | Wellington Acquisition, LLC |
Docket Date | 2023-05-26 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 5 DAYS TO 05/31/2023 |
Docket Date | 2023-05-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Wellington Acquisition, LLC |
Docket Date | 2023-05-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 7 DAYS TO 05/26/2023 |
Docket Date | 2022-11-07 |
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 | 2024-11-22 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | SC2024-0091 Supreme Court Order- Dismissed |
Docket Date | 2024-01-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-19 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice to Invoke Discretionary Jurisdiction |
Docket Date | 2024-01-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order on Motion for Rehearing |
View | View File |
Docket Date | 2023-12-22 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Appellee Ethrensa's Motion for Rehearing |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2023-12-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing |
Docket Date | 2023-07-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2023-06-30 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 60 PAGES (PAGES 765 to 824) |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2023-06-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 23, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2023-06-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2023-06-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2023-06-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/15/23 |
Docket Date | 2023-05-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Wellington Acquisition, LLC |
Docket Date | 2023-05-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/19/2023 |
Docket Date | 2023-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Wellington Acquisition, LLC |
Docket Date | 2023-03-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Wellington Acquisition, LLC |
Docket Date | 2023-03-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 31 DAYS TO 05/04/2023 |
Docket Date | 2023-03-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2023-03-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2023-03-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2023-02-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 18 DAYS TO 03/03/2023 |
Docket Date | 2023-02-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2023-01-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's January 6, 2023 agreed extension 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 | 2023-01-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2022-12-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 764 PAGES |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2022-11-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2022-11-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-11-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2022-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA003361XXXMB |
Parties
Name | Palm Beach Polo and Country Club Property Owners Association, Inc. |
Role | Appellant |
Status | Active |
Representations | Michael Lee Toback, Laura M. Manning-Hudson, Alton C Hale |
Name | PALM BEACH POLO, INC. |
Role | Appellee |
Status | Active |
Name | PALM BEACH POLO HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Representations | Larry Allen Zink |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 21, 2021 notice of voluntary dismissal of notice of cross-appeal, the cross-appeal is dismissed. |
Docket Date | 2021-06-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ OF NOTICE OF CROSS-APPEAL |
On Behalf Of | Palm Beach Polo and Country Club Property Owners Association, Inc. |
Docket Date | 2021-06-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal; Cross Pending ~ Pursuant to the June 17, 2021 notice of voluntary dismissal, this appeal is dismissed. The cross-appeal remains pending and the cross-appellant is now the appellant. All time frames shall run from the date of this order. |
Docket Date | 2021-06-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2021-06-10 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Palm Beach Polo and Country Club Property Owners Association, Inc. |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on June 7, 2021. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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. |
Docket Date | 2021-06-07 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-05-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2021-05-27 |
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, 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 | 2021-05-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2021-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
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 | 2018-03-24 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State