Search icon

BEAR'S CLUB MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: BEAR'S CLUB MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAR'S CLUB MANAGEMENT CORP. 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: 02 Oct 1997 (28 years ago)
Document Number: P97000085463
FEI/EIN Number 650806893

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

Address: 12800 US Highway One, Juno Beach, FL, 33408, US
Mail Address: 12800 US Highway One, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKLAUS JACK W President 12800 US Highway One, Juno Beach, FL, 33408
NICKLAUS JACK W Director 12800 US Highway One, Juno Beach, FL, 33408
Nicklaus Gary Vice President 12800 US Highway One, Juno Beach, FL, 33408
GARRIDO ROSE Secretary 12800 US Highway One, Juno Beach, FL, 33408
Garrido Rose Treasurer 12800 US Highway One, Juno Beach, FL, 33408
Nagel Penny Agent 12800 US Highway One, Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 12800 US Highway One, Suite 200, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-04-03 12800 US Highway One, Suite 200, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Nagel, Penny -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 12800 US Highway One, Suite 200, Juno Beach, FL 33408 -

Court Cases

Title Case Number Docket Date Status
GARY L. SELLERS and DAVID R. NISSEN, Petitioner(s) v. THE BEAR'S CLUB PROPERTY OWNERS' ASSOCIATION, INC., et al., Respondent(s). 4D2024-1508 2024-06-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA016202; 2019CA008234; 2020CA008921;

Parties

Name David R. Nissen
Role Petitioner
Status Active
Representations Jeremy Scott Dicker
Name THE BEAR'S CLUB FOUNDING PARTNERS, LTD.
Role Appellee
Status Active
Representations Susan Becker Yoffee, Gary A Woodfield
Name GBR PROPERTIES, LTD.
Role Respondent
Status Active
Representations Scott Gardner Hawkins, Jacob Zachary Coates
Name The Bear's Club Development Co.
Role Respondent
Status Active
Name Claredon Properties Group, Inc.
Role Respondent
Status Active
Representations Scott Gardner Hawkins, Jacob Zachary Coates
Name Golden Bear Properties, Ltd.
Role Respondent
Status Active
Representations Scott Gardner Hawkins, Mark Murray Heinish, Jacob Zachary Coates
Name Golden Bear Properties, Inc.
Role Respondent
Status Active
Representations Mark Murray Heinish
Name THE BEAR'S CLUB FOUNDING PARTNERS, LLC
Role Respondent
Status Active
Representations Susan Becker Yoffee
Name BEAR'S CLUB MANAGEMENT CORP.
Role Respondent
Status Active
Representations Cecilia Duran Simmons, Eugene E Stearns
Name Gary Nicklaus
Role Respondent
Status Active
Representations Mark Murray Heinish
Name Robert Wesselman
Role Respondent
Status Active
Representations Mark Murray Heinish
Name Sherrie Abbruzzese
Role Respondent
Status Active
Representations Mark Murray Heinish
Name John Bitove
Role Respondent
Status Active
Representations Mark Murray Heinish
Name William Terlato
Role Respondent
Status Active
Representations Mark Murray Heinish
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Gary L. Sellers
Role Petitioner
Status Active
Representations Jeremy Scott Dicker
Name The Bear's Club Property Owners' Assoc. Inc.
Role Respondent
Status Active
Representations Charles Wesley Edgar, III, Mark Murray Heinish, Cecilia Duran Simmons, Daniel Lawrence Rashbaum

Docket Entries

Docket Date 2024-06-25
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 21, 2024 notice of voluntary dismissal, this proceeding is dismissed.
View View File
Docket Date 2024-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Gary L. Sellers
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
THE BEARS CLUB FOUNDING PARTNERS, LTD. VS DAVID R. NISSEN, Individually, and on behalf of THE BEAR'S CLUB PROPERTY OWNERS' ASSOC. INC., et al. 4D2020-1568 2020-07-09 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
502018CA016202 (AO)

Parties

Name The Bears Club Founding Partners, Ltd.
Role Petitioner
Status Active
Representations Eugene E. Stearns, Susan B. Yoffee, Andrea Naomi Nathan
Name The Bear's Club Development Co.
Role Respondent
Status Active
Name GBR PROPERTIES, LTD.
Role Respondent
Status Active
Name Golden Bear Properties, Ltd.
Role Respondent
Status Active
Name David R. Nissen
Role Respondent
Status Active
Representations Mark M. Heinish, Jeremy Scott Dicker, Jacob Coates, Daniel Rashbaum, Joel D. Kenwood, Spencer M. Sax, Joann Velez, Michael Fasano, Charles Edgar, Scott G. Hawkins
Name The Bear's Club Property Owners' Assoc. Inc.
Role Respondent
Status Active
Name Gary L. Sellers
Role Respondent
Status Active
Name Claredon Properties Group, Inc.
Role Respondent
Status Active
Name BEAR'S CLUB MANAGEMENT CORP.
Role Respondent
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the July 9, 2020 petition for writ of certiorari is dismissed for failure to demonstrate irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Further,ORDERED that petitioner’s September 8, 2020 motion for attorney’s fees is denied. Further,ORDERED that respondents’ October 2, 2020 motion to enforce is denied. Further,ORDERED that respondent David R. Nissen and Gary L. Sellers’ September 4, 2020 motion for attorney's fees is granted conditioned on the trial court determining that respondents are 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.GROSS, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the respondents’ October 20, 2020 reply is stricken as unauthorized.
Docket Date 2020-10-20
Type Response
Subtype Reply
Description Reply ~ **STRICKEN**
On Behalf Of David R. Nissen
Docket Date 2020-10-19
Type Response
Subtype Response
Description Response ~ NISSEN AND SELLERS
On Behalf Of David R. Nissen
Docket Date 2020-10-02
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO ENFORCE AUGUST 12, 2020ORDER
On Behalf Of David R. Nissen
Docket Date 2020-09-23
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES.
On Behalf Of David R. Nissen
Docket Date 2020-09-15
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR OA.
On Behalf Of David R. Nissen
Docket Date 2020-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED**
On Behalf Of The Bears Club Founding Partners, Ltd.
Docket Date 2020-09-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of The Bears Club Founding Partners, Ltd.
Docket Date 2020-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of The Bears Club Founding Partners, Ltd.
Docket Date 2020-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of David R. Nissen
Docket Date 2020-08-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of David R. Nissen
Docket Date 2020-08-27
Type Response
Subtype Response
Description Response
On Behalf Of David R. Nissen
Docket Date 2020-08-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' August 13, 2020 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order.
Docket Date 2020-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of David R. Nissen
Docket Date 2020-08-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that, having considered the August 4, 2020 response, petitioner's motion for stay is granted. The proceedings below are stayed pending the outcome of this proceeding.
Docket Date 2020-08-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of David R. Nissen
Docket Date 2020-08-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY. (DAVID R. NISSEN AND GARY L. SELLERS')
On Behalf Of David R. Nissen
Docket Date 2020-08-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' unopposed July 31, 2020 motion for extension of time is granted. The time for filing a response is extended to August 17, 2020.
Docket Date 2020-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of David R. Nissen
Docket Date 2020-07-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of The Bears Club Founding Partners, Ltd.
Docket Date 2020-07-16
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that 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 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-07-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-07-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of The Bears Club Founding Partners, Ltd.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State