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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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