Search icon

POLO WEST GOLF CLUB, INC. - Florida Company Profile

Company Details

Entity Name: POLO WEST GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLO WEST GOLF 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: 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: 04 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: P98000101290
FEI/EIN Number 650880085

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 Director 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
STRAUB GLENN F President 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
GALLE CRAIG Vice President 11199 Polo Club Road, WELLINGTON, FL, 33414
GALLE CRAIG T Agent 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 -
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 -
MERGER 2011-01-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000110935
NAME CHANGE AMENDMENT 2005-07-06 POLO WEST GOLF CLUB, INC. -
NAME CHANGE AMENDMENT 2005-03-10 GREENVIEW INVESTMENTS OF PALM BEACH, INC. -
NAME CHANGE AMENDMENT 1999-01-06 BROWARD YACHTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000009951 TERMINATED 99-17302 BROWARD COUNTY CIRCUIT COURT 2004-01-14 2009-01-30 $69449.25 NAIAD MARINE FLORIDA, INC., 3700 HACIENDA BLVD., SUITE 1, FORT LAUDERDALE, FL 33314
J04000005033 TERMINATED 99-17302-02 BROWARD COUNTY CIRCUIT COURT 2003-08-12 2009-01-21 $4914.70 NAIAD MARINE FLORIDA, INC., 3700 HACIENDA BLVD., SUITE 1, FORT LAUDERDALE, FL 33314
J03000194235 TERMINATED 99-17302-02 BROWARD COUNTY CIRCUIT COURT 2003-04-29 2008-06-09 $93,524.91 NAIAD MARINE FLORIDA, INC., 3700 HACIENDA BLVD., SUITE 1, FORT LAUDERDALE, FL 33314
J02000470504 TERMINATED 02-23884 COCE (53) BROWARD COUNTY COURT 2001-03-22 2007-11-27 $2,532.96 VALLEY CITY ENVIRONMENTAL SERVICES, INC., 1040 MARKET STREET, S.W., GRAND RAPIDS, MI 49503-4893

Court Cases

Title Case Number Docket Date Status
PALM BEACH POLO, INC., VS VILLAGE OF WELLINGTON, et al. 4D2020-0284 2020-01-30 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
502019CA000836XXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L. Domb, RACHEL R. BAUSCH, Laurie Stilwell Cohen
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellee
Status Active
Name POLO WEST GOLF CLUB, INC.
Role Appellee
Status Active
Name Village of Wellington
Role Appellee
Status Active
Representations Claudio Riedi
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/23/20
Docket Date 2020-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/8/2020
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-03-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D20-0284 and 4D20-0285 are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-0284.
Docket Date 2020-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, sua sponte, that the parties in case numbers 4D20-0284 and 4D20-0285 shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case numbers should not be consolidated for all purposes.
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2222-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-284 AND 4D20-285 ARE CONSOLIDATED FOR ALL PURPOSES*** ***SEE 4D20-284 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee Village of Wellington’s August 27, 2020 motion for sanctions is denied.
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-12-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 9/30/20
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 9/26/20
Docket Date 2020-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Village of Wellington
Docket Date 2020-08-27
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Village of Wellington
Docket Date 2020-08-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's June 18, 2020 motion to serve an amended initial brief is granted. Said amended initial brief is deemed filed as of June 18, 2020. The answer brief remains due on August 27, 2020 pursuant to the July 29, 2020 notice of agreed extension.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Village of Wellington
Docket Date 2020-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 8/27/20
Docket Date 2020-07-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee’s May 28, 2020 motion to strike is denied.
Docket Date 2020-07-14
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-06-29
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee Village of Wellington’s May 28, 2020 motion to strike.
Docket Date 2020-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Village of Wellington
Docket Date 2020-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/27/20
Docket Date 2020-06-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **SEE AMENDED MOTION
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-06-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED 8/11/20***
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Village of Wellington
Docket Date 2020-05-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-05-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 500 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-01-31
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 2018-02-12
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State