Search icon

PALM BEACH POLO HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
PALM BEACH POLO HOLDINGS, INC., Appellant(s) v. BROWARD COUNTY, Appellee(s). 4D2024-3282 2024-12-20 Open
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 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
PALM BEACH POLO HOLDINGS, INC., Appellant(s) v. BROWARD COUNTY, Appellee(s). 4D2024-2354 2024-09-12 Open
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.
Ethrensa Family Trust Company, Petitioner(s) v. Palm Beach Polo Holdings, Inc., Respondent(s) SC2024-0091 2024-01-19 Closed
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
PALM BEACH POLO HOLDINGS, INC. Appellant(s) v. WELLINGTON ACQUISITION, LLC and ETHRENSA FAMILY TRUST COMPANY, Appellee(s). 4D2022-3003 2022-11-07 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
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
PALM BEACH POLO AND COUNTRY CLUB PROPERTY OWNERS ASSOCIATION, INC. VS PALM BEACH POLO HOLDINGS, INC. and PALM BEACH POLO, INC. 4D2021-1716 2021-05-26 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
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

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 2018-03-24
ANNUAL REPORT 2017-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State