Search icon

JUPITER BAY RACQUET CLUB, INC.

Company Details

Entity Name: JUPITER BAY RACQUET CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1991 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: S84568
FEI/EIN Number 65-0294507
Address: 353 S US Highway One, Tennis Center, JUPITER, FL 33477
Mail Address: 3831 Beacon Hill Road, Unit E, Jupiter, FL 33469
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PERRIN, TAMARA M Agent 3831 Beacon Hill Road, Unit E, JUPITER, FL 33469

President

Name Role Address
Perrin, Tamara M President 3831 Beacon Hill Road, Unit E Jupiter, FL 33469

Secretary

Name Role Address
Perrin, Tamara M Secretary 3831 Beacon Hill Road, Unit E Jupiter, FL 33469

Treasurer

Name Role Address
Perrin, Tamara M Treasurer 3831 Beacon Hill Road, Unit E Jupiter, FL 33469

Director

Name Role Address
Perrin, Tamara M Director 3831 Beacon Hill Road, Unit E Jupiter, FL 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-16 3831 Beacon Hill Road, Unit E, JUPITER, FL 33469 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-16 353 S US Highway One, Tennis Center, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2017-09-16 353 S US Highway One, Tennis Center, JUPITER, FL 33477 No data
REGISTERED AGENT NAME CHANGED 2017-09-16 PERRIN, TAMARA M No data
REINSTATEMENT 2014-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
JUPITER BAY CONDOMINIUM ASSOCIATION, INC. VS JUPITER BAY RACQUET CLUB, INC. 4D2018-3622 2018-12-10 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
502017CA013377XXXXMB

Parties

Name JUPITER BAY CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Dane E. Leitner
Name JUPITER BAY RACQUET CLUB, INC.
Role Respondent
Status Active
Representations Timothy W. Schulz, SEAN C. SELK, Stephanie L. Serafin, Jane Kreusler-Walsh, Rebecca Mercier Vargas, Jonathan C. Chane
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-10
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of JUPITER BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2222-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO DM**
Docket Date 2019-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of JUPITER BAY RACQUET CLUB, INC.
Docket Date 2019-04-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that respondent's April 15, 2019 motion to stay is granted, and the above-styled cause is stayed for sixty (60) days from the date of this order.
Docket Date 2019-04-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING SETTLEMENT
On Behalf Of JUPITER BAY RACQUET CLUB, INC.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s March 29, 2019 motion for extension of time is granted, and the time for filing a response to the court’s January 17, 2019 order is extended to and including April 15, 2019. No further extensions shall be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JUPITER BAY RACQUET CLUB, INC.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s March 19, 2019 motion for extension of time is granted, and the time for filing a response to the court’s January 17, 2019 order is extended to and including April 1, 2019. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JUPITER BAY RACQUET CLUB, INC.
Docket Date 2019-03-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's March 5, 2019 motion for extension of time is granted, and the time for filing a response to this court’s January 17, 2019 order is extended to and including March 20, 2019. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of JUPITER BAY RACQUET CLUB, INC.
Docket Date 2019-02-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 1, 2019 motion for extension of time is granted, and the time for filing a response to this court’s January 17, 2019 order is extended twenty-one (21) days from the date of this order. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of JUPITER BAY RACQUET CLUB, INC.
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUPITER BAY RACQUET CLUB, INC.
Docket Date 2019-01-17
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 for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-12-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JUPITER BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN*
On Behalf Of JUPITER BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-09-12
AMENDED ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-20
REINSTATEMENT 2013-06-06
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State