Entity Name: | GREY OAKS COUNTRY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREY OAKS 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: |
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: | 23 Apr 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2020 (5 years ago) |
Document Number: | V30984 |
FEI/EIN Number |
650347222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 GREY OAKS DR NORTH, NAPLES, FL, 34105, US |
Mail Address: | 2400 GREY OAKS DR NORTH, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493002APZCF1UBOQX15 | V30984 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Butler, James E, 2400 Grey Oaks Drive North, Naples, US-FL, US, 34105 |
Headquarters | 2400 Grey Oaks Drive North, Naples, US-FL, US, 34105 |
Registration details
Registration Date | 2015-03-31 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-03-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | V30984 |
Name | Role | Address |
---|---|---|
JONES FOSTER SERVICE, LLC | Agent | - |
Sullivan James | Treasurer | 2400 GREY OAKS DRIVE NORTH, NAPLES, FL, 34105 |
Fernandes Rick | President | 2400 GREY OAKS DRIVE NORTH, NAPLES, FL, 34105 |
MARINOV NIKOLAY | Chief Financial Officer | 2400 GREY OAKS DRIVE NORTH, NAPLES, FL, 34105 |
Perry Mary | Vice President | 2400 Grey Oaks Dr. N., Naples, FL, 34105 |
Reller Fred | Secretary | 2400 Grey Oaks Dr. N., Naples, FL, 34105 |
Emery Donald | Chief Operating Officer | 2400 Grey Oaks Drive N., Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-06 | JONES FOSTER SERVICE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-06 | 505 SOUTH FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 2020-07-06 | - | - |
AMENDED AND RESTATEDARTICLES | 2019-01-14 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-12-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-15 | 2400 GREY OAKS DR NORTH, NAPLES, FL 34105 | - |
AMENDED AND RESTATEDARTICLES | 2010-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-15 | 2400 GREY OAKS DR NORTH, NAPLES, FL 34105 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM VERHELLE, JR. VS GREY OAKS COUNTRY CLUB, INC. | 6D2023-2744 | 2023-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREY OAKS COUNTRY CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | JAMES McCANN, ESQ., TRACY SEGAL, ESQ., EDWARD K. CHEFFY, ESQ., ALEJANDRO PAZ, ESQ., JOSEPH REBAK, ESQ. |
Name | HON. JOSEPH G. FOSTER |
Role | Judge/Judicial Officer |
Status | Active |
Name | CRYSTAL K. KINZEL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | WILLIAM VERHELLE, JR. |
Role | Appellant |
Status | Active |
Representations | WILLIAM D. MUELLER, ESQ., ELLIOT B. KULA, ESQ., ALEXANDER M. PERAZA, ESQ., DAVID ROTHSTEIN, ESQ. |
Docket Entries
Docket Date | 2024-03-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-02-20 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ **DISPENSED WITH OA** |
Docket Date | 2024-02-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2024-02-01 |
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 | 2023-11-01 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2023-10-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2023-10-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2023-10-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2023-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 10/9/23 |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2023-08-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2023-07-31 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***REDACTED*** FOSTER- 56 PAGES |
On Behalf Of | CRYSTAL K. KINZEL, CLERK |
Docket Date | 2023-07-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***REDACTED*** FOSTER- 4,138 PAGES |
On Behalf Of | CRYSTAL K. KINZEL, CLERK |
Docket Date | 2023-07-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INIITAL BRIEF//30 - IB DUE 9/7/23 |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2023-07-20 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record on appeal is granted. Within three days from the date of this order, appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion that were before the lower tribunal prior to rendition of the order on appeal. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order. |
Docket Date | 2023-07-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2023-07-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2023-06-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FOSTER - 5649 PAGES |
On Behalf Of | CRYSTAL K. KINZEL, CLERK |
Docket Date | 2023-06-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2023-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2023-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-05 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment |
Docket Date | 2023-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2023-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-01-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on February 20, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Jared E. Smith, Joshua A. Mize, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2020-CA-002879-0001-XX |
Parties
Name | GREY OAKS COUNTRY CLUB, INC. |
Role | Petitioner |
Status | Active |
Representations | ALEJANDRO J. PAZ, ESQ., Brian Paul Miller, Esq., JAMES MC CANN, ESQ., NANCY M. WALLACE, ESQ. |
Name | WILLIAM VERHELLE, JR. |
Role | Appellee |
Status | Active |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-08-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Sleet, and Rothstein-Youakim |
Docket Date | 2022-08-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Denying Voluntary Dismissal ~ Petitioner Grey Oaks Country Club, Inc. has filed a motion to dismiss for lack of jurisdiction. The motion is denied. On its own motion, the court dismisses this original proceeding as moot. |
Docket Date | 2022-08-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2022-08-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ PETITIONER'S MOTION FOR VOLUNTARY DISMISSAL FOR LACK OF JURISDICTION |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2022-08-03 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ Respondent William Verhelle, Jr., has filed an unopposed motion to continue the oral argument scheduled for Tuesday, August 2, 2022. The motion is granted.Within thirty days, the parties shall file either a status report indicating whether oral argument is still requested or a motion to dismiss this appeal. |
Docket Date | 2022-08-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ PETITIONER'S NOTICE OF FILING |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2022-08-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF LOWER COURT ACTION |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2022-08-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ UNOPPOSED MOTION TO CONTINUE ORAL ARGUMENT |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2022-06-07 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 02, 2022, at 11:00 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2022-05-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ CONDUCTED BY VIDEO |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2022-05-19 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request. |
Docket Date | 2022-05-12 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI FROM A NONFINAL ORDER OF THE CIRCUIT COURT FOR THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2022-05-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2022-05-12 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI FROM A NONFINAL ORDER OF THE CIRCUIT COURT FOR THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2022-05-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2022-04-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The motion to withdraw as counsel for respondent filed by attorneys Michael Gayand Kimberly A. Ashby, and the law firm of Foley & Lardner LLP is granted. Theseattorneys and the law firm are relieved of further appellate responsibility. AttorneysMichael A. Tessitore, Jason O. Del Rosso, and James A. Bonaquist, Jr. remain ascounsel of record for respondent. |
Docket Date | 2022-04-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ FOLEY & LARDNER LLP'S UNOPPOSED MOTION TO WITHDRAW AS COUNSEL FOR PLAINTIFF |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2022-04-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2022-04-12 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | WILLIAM VERHELLE, JR. |
Docket Date | 2022-03-17 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2022-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-03-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2022-03-04 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | GREY OAKS COUNTRY CLUB, INC. |
Docket Date | 2022-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-08-01 |
AMENDED ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-23 |
Amendment | 2020-07-06 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-09 |
Amended and Restated Articles | 2019-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5100897210 | 2020-04-27 | 0455 | PPP | 2400 GREY OAKS DR North, NAPLES, FL, 34105-3000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State