Search icon

PORT MALABAR COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PORT MALABAR COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT MALABAR COUNTRY CLUB, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000004121
FEI/EIN Number 593423395

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

Address: 854 CHAMPION DR. NE, PALM BAY, FL, 32905
Mail Address: 854 CHAMPION DRIVE NE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPE PETER President 854 CHAMPION DRIVE NE, PALM BAY, FL, 32905
PEPE PETER Agent 854 CHAMPION DRIVE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 854 CHAMPION DR. NE, PALM BAY, FL 32905 -
REINSTATEMENT 2008-02-11 - -
CHANGE OF MAILING ADDRESS 2008-02-11 854 CHAMPION DR. NE, PALM BAY, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003223 LAPSED 05-2005-CA-23619 18 JUD CIR BROWARD CTY FL 2006-02-10 2011-03-06 $89956.98 DEERE CREDIT, INC., 6400 NW 86TH STREET, P O BOX 6600, JOHNSTON, IA 50131
J04900023484 LAPSED 16-2004-CC-006627/DIV: G COUNTY COURT IN/FOR DUVAL CO 2004-10-26 2009-10-28 $2098.98 HERITAGE PAPER COMPANY, INC., P.O. BOX 23517, JACKSONVILLE, FL 32217

Court Cases

Title Case Number Docket Date Status
CITY OF PALM BAY VS WELLS FARGO BANK, N.A. SC2011-0830 2011-04-21 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D09-1810

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-29907

Parties

Name CITY OF PALM BAY, FLORIDA
Role Petitioner
Status Active
Representations ANDREW PATRICK LANNON, JAMES DAVID STOKES, Steven L. Brannock
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations Michael K. Winston, LEAH A. SEVI, Mr. Matthew J. Conigliaro
Name City of Palmetto Bay
Role Amicus - Petitioner
Status Interim
Representations MARK PATRICK BARNEBEY, KURT EUGENE LEE, SCOTT ELLIS RUDACILLE
Name CITY OF CASSELBERRY, FLORIDA
Role Amicus - Petitioner
Status Active
Representations Catherine Dwyer Reischmann, Erin J. O'Leary
Name CITY OF PALM COAST, FLORIDA
Role Amicus - Petitioner
Status Active
Representations WILLIAM EDWARD REISCHMANN, JR., Erin J. O'Leary
Name Florida League of Cities, Inc.
Role Amicus - Petitioner
Status Active
Representations Edward G. Guedes, SUSAN LANELLE TREVARTHEN, Jamie A. Cole
Name CITY OF WINTER PARK, FLORIDA
Role Amicus - Petitioner
Status Active
Representations USHER LARRY BROWN, Erin J. O'Leary
Name PETER PEPE
Role Amicus - Respondent
Status Active
Representations HEATHER R. CHRISTMAN, Mr. Stephen Russell Senn
Name LAURIE PEPE
Role Amicus - Respondent
Status Active
Representations HEATHER R. CHRISTMAN, Mr. Stephen Russell Senn
Name FLORIDA LAND TITLE ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations HOMER DUVALL III, ALAN BEAUMONT FIELDS
Name FLORIDA BANKERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations VIRGINIA B. TOWNES, Carrie Ann Wozniak
Name PORT MALABAR COUNTRY CLUB, INC.
Role Amicus - Respondent
Status Active
Representations Mr. Stephen Russell Senn, HEATHER R. CHRISTMAN
Name HON. BRUCE WALDRON JACOBUS, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. MITCH NEEDELMAN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-13
Type Event
Subtype Archives
Description ARCHIVES ~ File
Docket Date 2013-06-21
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ MPI City Of Palmetto BY: MPI Scott Ellis Rudacille 866121 (MANDATED DATED 06/13/2013) (07/15/2013: FORWARDED TO NEW ADDRESS)
Docket Date 2013-06-13
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 VOLUME BRIEFS & 2 VOLUMES RECORD
On Behalf Of HON. PAMELA R. MASTERS, CLERK
Docket Date 2013-06-13
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2013-05-16
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ The Fifth District correctly concluded that the superpriority provision of the Palm Bay ordinance is invalid because it conflicts with state law. We approve that determination and answer the certified question in the negative. It is so ordered.
Docket Date 2012-09-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of PETER PEPE
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of PETER PEPE
Docket Date 2012-08-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of City of Palmetto Bay
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of CITY OF PALM COAST, FLORIDA
Docket Date 2012-08-20
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2012-04-11
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2012-02-13
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of City of Palmetto Bay
Docket Date 2012-01-27
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 01/12/2012--FORWARDED TO REGISTERED FL BAR ADDRESS MR Florida Land Title Association FLTA BY: MR Homer Duvall, Iii 764760
Docket Date 2012-01-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, April 11, 2012.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2011-12-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-12-08
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 11/21/2011, RETURN TO SENDER, INSUFFICIENT ADDRESS, UNABKLE TO FORWARD PT City Of Palm Bay BY: PT Andrew Patrick Lannon 648140 (12/08/2011: FORWARDED TO CORRECT ADDRESS)
Docket Date 2011-12-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS)
Docket Date 2011-11-28
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-11-21
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motions for leave to file brief as amicus curiae filed by Florida Land Title Association and Florida Bankers Association are hereby granted and they are allowed to file brief only in support of respondent. The briefs by Florida Land Title Association and Florida Bankers Association were filed with this Court on November 14, 2011, and November 15, 2011. (11/30/2011: AMENDED TO CORRECT PARTY LISTING OF ALAN BEAMONT FIELDS)
Docket Date 2011-11-18
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&6 (11/28/2011: ADDITIONAL COPY FILED)
On Behalf Of PETER PEPE
Docket Date 2011-11-15
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of Florida Bankers Association
Docket Date 2011-11-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ O&7
On Behalf Of Florida Bankers Association
Docket Date 2011-11-14
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of Florida Land Title Association
Docket Date 2011-11-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Land Title Association
Docket Date 2011-11-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Peter and Laurie Pepe and Port Malabar Country Club, Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2011-11-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of PETER PEPE
Docket Date 2011-11-08
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2011-09-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS)
Docket Date 2011-09-02
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2011-08-23
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of City of Palmetto Bay
Docket Date 2011-08-23
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by City ofCasselberry, Florida, the City of Palm Coast, Florida, and the City of Winter Park, Florida and the motion for leave to file brief as amicus curiae filed by the Florida League of Cities are hereby granted and they are allowed to file brief only in support of petitioner. The brief by City of Casselberry, Florida, the City of Palm Coast, Florida, and the City of Winter Park, Florida was filed with this Court on August 18, 2011, and the brief by the Florida League of Cities was filed with this Court on August 17, 2011.
Docket Date 2011-08-22
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ MP City Of Palm Coast, Florida BY: MP Erin Jane O'Leary 1510
Docket Date 2011-08-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of CITY OF CASSELBERRY, FLORIDA
Docket Date 2011-08-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of CITY OF CASSELBERRY, FLORIDA
Docket Date 2011-08-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida League of Cities, Inc.
Docket Date 2011-08-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of Florida League of Cities, Inc.
Docket Date 2011-08-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ W/APPENDIX (O&7 & E-MAIL)
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-08-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-07-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-06-29
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by City of Palmetto is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2011-06-22
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of City of Palmetto Bay
Docket Date 2011-06-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS)
Docket Date 2011-06-20
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 CERTIFICATE OF CLERK, 1 VOL. CC PAPERS, 1 VOL. BRIEFS & 2 VOLS. RECORD
Docket Date 2011-06-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of CITY OF PALM BAY, FLORIDA
Docket Date 2011-05-19
Type Notice
Subtype Notice
Description NOTICE ~ OF INTENT TO FILE AMICUS BRIEF
On Behalf Of City of Palmetto Bay
Docket Date 2011-05-18
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the Petitioner's initial brief on the merits shall be served on or before June 13, 2011; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits. Please file an original and seven copies of all briefs. The Clerk of the Fifth District Court of Appeal shall file the original record which shall be properly indexed and paginated on or before July 18, 2011. The record shall include the briefs filed in the district court separately indexed.
Docket Date 2011-05-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of CITY OF PALM BAY, FLORIDA

Documents

Name Date
ANNUAL REPORT 2009-01-08
REINSTATEMENT 2008-02-11
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-17
Domestic Profit Articles 1997-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14022172 0420600 1976-12-07 990 COUNTRY CLUB DRIVE, Palm Bay, FL, 32905
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-12-15
Abatement Due Date 1977-01-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-12-15
Abatement Due Date 1977-01-06
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100243 E01 II
Issuance Date 1976-12-15
Abatement Due Date 1977-01-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-12-15
Abatement Due Date 1977-01-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-12-15
Abatement Due Date 1977-01-06
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State