Search icon

GREY OAKS COUNTRY CLUB, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002APZCF1UBOQX15 V30984 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
WILLIAM VERHELLE, JR. VS GREY OAKS COUNTRY CLUB, INC. 6D2023-2744 2023-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th 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 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.
GREY OAKS COUNTRY CLUB, INC. VS WILLIAM VERHELLE, JR. 2D2022-0695 2022-03-04 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2871424
Loan Approval Amount (current) 2871424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526135
Servicing Lender Name Trustar Bank
Servicing Lender Address 774-A Walker Rd, GREAT FALLS, VA, 22066-2648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34105-3000
Project Congressional District FL-19
Number of Employees 260
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 526135
Originating Lender Name Trustar Bank
Originating Lender Address GREAT FALLS, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2908870.52
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State