Search icon

BOCA WEST COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BOCA WEST COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA WEST 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 1992 (33 years ago)
Date of dissolution: 26 Apr 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 1994 (31 years ago)
Document Number: V34593
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O HODGSON RUSS ANDREWS WOODS & GOODYEAR, 2000 GLADES RD., SUITE 400, BOCA RATON, FL, 33431
Mail Address: C/O HODGSON RUSS ANDREWS WOODS & GOODYEAR, 2000 GLADES RD., SUITE 400, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCA WEST COUNTRY CLUB HEALTH & WELFARE PLAN 2022 592596122 2023-05-16 BOCA WEST COUNTRY CLUB, INC 319
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 5614886933
Plan sponsor’s DBA name BOCA WEST COUNTRY CLUB
Plan sponsor’s mailing address PO BOX 3070, BOCA RATON, FL, 334310970
Plan sponsor’s address 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434

Number of participants as of the end of the plan year

Active participants 343

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
BOCA WEST COUNTRY CLUB HEALTH & WELFARE PLAN 2020 592596122 2021-04-08 BOCA WEST COUNTRY CLUB, INC. 359
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 5614886933
Plan sponsor’s mailing address PO BOX 3070, BOCA RATON, FL, 334310970
Plan sponsor’s address 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434

Number of participants as of the end of the plan year

Active participants 341

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-08
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
BOCA WEST COUNTRY CLUB HEALTH & WELFARE PLAN 2019 592596122 2020-06-15 BOCA WEST COUNTRY CLUB, INC. 350
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 5614886933
Plan sponsor’s mailing address P.O. BOX 3070, 20583 BOCA WEST DR, BOCA RATON, FL, 334344708
Plan sponsor’s address 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434

Number of participants as of the end of the plan year

Active participants 359

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
BOCA WEST COUNTRY CLUB HEALTH & WELFARE PLAN 2018 592596122 2019-06-12 BOCA WEST COUNTRY CLUB, INC. 353
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 5614886933
Plan sponsor’s mailing address PO BOX 3070, BOCA RATON, FL, 334310970
Plan sponsor’s address 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434

Number of participants as of the end of the plan year

Active participants 350

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-12
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
BOCA WEST COUNTRY CLUB HEALTH & WELFARE PLAN 2017 592596122 2018-06-29 BOCA WEST COUNTRY CLUB, INC. 330
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 5614886933
Plan sponsor’s mailing address PO BOX 3070, BOCA RATON, FL, 334310970
Plan sponsor’s address 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434

Number of participants as of the end of the plan year

Active participants 353

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-29
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
BOCA WEST COUNTRY CLUB HEALTH & WELFARE PLAN 2016 592596122 2017-05-16 BOCA WEST COUNTRY CLUB, INC. 341
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 5614886990
Plan sponsor’s mailing address PO BOX 3070, BOCA RATON, FL, 334310970
Plan sponsor’s address 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434

Number of participants as of the end of the plan year

Active participants 330

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-16
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
BOCA WEST COUNTRY CLUB HEALTH & WELFARE PLAN 2015 592596122 2016-07-01 BOCA WEST COUNTRY CLUB, INC. 337
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 5614886990
Plan sponsor’s mailing address PO BOX 3070, BOCA RATON, FL, 334310970
Plan sponsor’s address 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434

Number of participants as of the end of the plan year

Active participants 341
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
BOCA WEST COUNTRY CLUB HEALTH & WELFARE PLAN 2014 592596122 2015-05-20 BOCA WEST COUNTRY CLUB, INC. 318
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 5614886990
Plan sponsor’s mailing address P.O. BOX 3070, BOCA RATON, FL, 33431
Plan sponsor’s address 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434

Number of participants as of the end of the plan year

Active participants 337

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-20
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
BOCA WEST COUNTRY CLUB HEALTH & WELFARE PLAN 2013 592596122 2014-05-30 BOCA WEST COUNTRY CLUB, INC. 343
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 5614886990
Plan sponsor’s mailing address P.O. BOX 3070, BOCA RATON, FL, 33431
Plan sponsor’s address 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434

Number of participants as of the end of the plan year

Active participants 318

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-30
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
BOCA WEST COUNTRY CLUB HEALTH & WELFARE PLAN 2012 592596122 2013-06-20 BOCA WEST COUNTRY CLUB, INC. 330
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 713900
Sponsor’s telephone number 5614886990
Plan sponsor’s mailing address P.O. BOX 3070, BOCA RATON, FL, 33431
Plan sponsor’s address 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434

Number of participants as of the end of the plan year

Active participants 343

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-20
Name of individual signing BARBARA CROWLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HRAWG CORP. Agent -
DIPIETRO JAY Director 200 GLADES ROAD SUITE 400, BOCA RATON, FL, 33431
DIPIETRO JAY President 200 GLADES ROAD SUITE 400, BOCA RATON, FL, 33431
BERNHARDT LAWRENCE Director 200 GLADES ROAD SUITE 400, BOCA RATON, FL, 33431
PORTER JAMES Director 200 GLADES ROAD SUITE 400, BOCA RATON, FL, 33431
PORTER JAMES Secretary 200 GLADES ROAD SUITE 400, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-04-26 - -

Court Cases

Title Case Number Docket Date Status
BARBARA ALTOMARE, Appellant(s) v. BOCA WEST COUNTRY CLUB, INC., Appellee(s). 4D2024-0369 2024-02-13 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC005351

Parties

Name BOCA WEST COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Larry Corman, S. Jonathan Vine, John Henry Pelzer
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Barbara Halpern-Altomare
Role Appellant
Status Active
Representations Edner J. Geffrard, Peter David Ticktin, Ryan Fojo

Docket Entries

Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's July 11, 2024 motion for attorney's fees is granted. Further, ORDERED that Appellant's March 25, 2024 motion for attorney's fees is denied as moot in light of the July 11, 2024 motion. Further, ORDERED that Appellee's July 15, 2024 motion for attorney's fees is denied.
View View File
Docket Date 2024-10-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Attorney's Fees
Docket Date 2024-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees **Response filed 7/15/24**
Docket Date 2024-07-12
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 7/15/24**
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's June 26, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca West Country Club, Inc.
Docket Date 2024-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Barbara Halpern-Altomare
View View File
Docket Date 2024-04-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description Response in Opposition to Appellee's Confession of Error
On Behalf Of Barbara Halpern-Altomare
Docket Date 2024-04-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 15 DAYS TO April 30, 2024.
Docket Date 2024-04-15
Type Notice
Subtype Concession/Confession of Error
Description Appellee's Confession of Error
On Behalf Of Boca West Country Club, Inc.
Docket Date 2024-04-04
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of appellant's March 25, 2024 response, appellee's March 22, 2024 motion to remand the pending case is denied. See White v. Marine Transp. Lines, Inc., 372 So. 2d 81 (Fla. 1979).
View View File
Docket Date 2024-04-03
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of Boca West Country Club, Inc.
Docket Date 2024-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 4/3/24**
Docket Date 2024-03-25
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO REMAND TO THE PALM BEACH COUNTY COURT
Docket Date 2024-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Remand the Pending Case to the Palm Beach County Court
Docket Date 2024-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,084 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Barbara Halpern-Altomare
View View File
Docket Date 2024-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Boca West Country Club, Inc.
View View File
Docket Date 2024-04-19
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's April 15, 2024 confession of error.
View View File
GOOD OLD DAYS INVESTMENTS LLC VS BOCA WEST COUNTRY CLUB, INC., et al. 4D2021-1391 2021-04-20 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
502016CA010693

Parties

Name Health Abundance LLC
Role Appellant
Status Active
Name Olga Kuzenkov
Role Appellant
Status Active
Name GOOD OLD DAYS INVESTMENTS LLC
Role Appellant
Status Active
Representations Lisa Ann Grossman, Morgan Lyle Weinstein
Name BOCA WEST COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Richard W. Glenn, Scott A. Cole, Patrick Dervishi, Geraldine Pena, Larry Corman, S. Jonathan Vine, Thomas E. Ice, Alexandra Valdes, Sheena D. Smith, Daniel Taub, Therese Ann Savona
Name BOCA WEST MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 14, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-06-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Postponement of Oral Argument ~ ORDERED that this court’s May 27, 2022 order is discharged. Further,ORDERED that the joint motion to postpone oral argument is denied.
Docket Date 2022-06-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Good Old Days Investments LLC
Docket Date 2022-06-06
Type Response
Subtype Response
Description Response
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-10-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/8/21
Docket Date 2022-05-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED**ORDERED that the appellant shall file a response and show cause within ten (10) days of service of this order why this appeal should not be dismissed for lack of appellate jurisdiction. See Fla. R. App. P. 9.110(k) (stating "[a] partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims"); see also S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97 (Fla. 1974).No response is required from the appellee unless provided for by further order.
Docket Date 2022-05-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 28, 2022, at 10:00 A.M. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2022-03-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Boca West Country Club, Inc.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Good Old Days Investments LLC
Docket Date 2022-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Good Old Days Investments LLC
Docket Date 2022-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Good Old Days Investments LLC
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 8, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 14, 2022. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Good Old Days Investments LLC
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca West Country Club, Inc.
Docket Date 2022-02-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/8/22
Docket Date 2022-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Good Old Days Investments LLC
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boca West Country Club, Inc.
Docket Date 2022-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boca West Country Club, Inc.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Boca West Country Club, Inc.
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ January 7, 2022 motion for extension of time is granted in part. Appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-12-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-12-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's December 16, 2021 motion to supplement the record is granted, and the record is supplemented to include transcripts of the February 10, 2021 Summary Judgment Hearing and the March 16, 2021 Final Judgment Hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/7/22
Docket Date 2021-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/8/21
Docket Date 2021-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's September 8, 2021 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1. Further,ORDERED that appellant’s motion to supplement is not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-09-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***PROPOSED SUPPLEMENT***
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 26, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 6, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-07-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/26/21
Docket Date 2021-07-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 4076 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-07
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the July 6, 2021 motion of Lisa Ann Grossman, Esquire for leave to withdraw as counsel for Good Old Days Investments LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it isORDERED that the appeal or cross appeal on behalf of Good Old Days Investments LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2021-07-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-07-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Lisa Ann Grossman Esquire’s July 1, 2021 motion to withdraw is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***STRICKEN 7/2/21***
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-07-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on June 23, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-06-23
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-21
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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLGA KUZENKOV VS BOCA WEST COUNTRY CLUB, INC., et al. 4D2020-2305 2020-10-23 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
502016CA010693XXXXMB

Parties

Name Olga Kuzenkov
Role Appellant
Status Active
Representations Donald J. Thomas, Georgia T. Garnecki
Name GOOD OLD DAYS INVESTMENTS LLC
Role Appellee
Status Active
Name BOCA WEST COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Alexandra Valdes, S. Jonathan Vine, Scott A. Cole, Daniel Taub, Larry Corman, Sheena D. Smith
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Olga Kuzenkov
Docket Date 2020-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca West Country Club, Inc.
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Olga Kuzenkov
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-23
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.
GOOD OLD DAYS INVESTMENTS LLC, et al. VS BOCA WEST COUNTRY CLUB, INC., et al. 4D2020-1246 2020-05-26 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
502016CA010693

Parties

Name Health Abundance LLC
Role Appellant
Status Active
Name GOOD OLD DAYS INVESTMENTS LLC
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name Olga Kuzenkov
Role Appellee
Status Active
Name BOCA WEST COUNTRY CLUB, INC.
Role Appellee
Status Active
Representations Therese Ann Savona, S. Jonathan Vine, Alexandra Valdes, Geraldine Pena, Sheena D. Smith
Name BOCA WEST MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Good Old Days Investments LLC
Docket Date 2022-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants’ July 8, 2021 motion for attorney’s fees is granted conditioned on the trial court determining that appellants 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.
Docket Date 2022-05-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”); see also S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (holding that a partial final judgment is only immediately appealable if it “adjudicates a distinct and severable cause of action, not interrelated with remaining claims pending in the trial court”).GROSS, GERBER and ARTAU, JJ., concur.
Docket Date 2022-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description Notice ~ OF COUNSEL HANDLING ORAL ARGUMENT ON BEHALF OF APPELLEES
On Behalf Of Boca West Country Club, Inc.
Docket Date 2022-03-10
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for May 10, 2022, at 10:00 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ INTER-FIRM SUBSTITUTION OF COUNSEL
On Behalf Of Boca West Country Club, Inc.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Boca West Country Club, Inc.
Docket Date 2022-01-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants’ January 6, 2022 motion for continuance of oral argument is granted. Oral argument scheduled for January 25, 2022 is cancelled and will be rescheduled for a later date.
Docket Date 2022-01-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-11-23
Type Notice
Subtype Notice
Description Notice ~ OF COUNSEL HANDLING ORAL ARGUMENT
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-11-18
Type Notice
Subtype Notice
Description Notice ~ OF COUNSEL FOR ORAL ARGUMENT VIA ZOOM
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for January 25, 2022, at 2:00 P.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on December 15, 2021 or January 19, 2022 at Zoom meeting ID
Docket Date 2021-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REMOTE ORAL ARGUMENT
On Behalf Of Good Old Days Investments LLC
Docket Date 2020-11-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ November 9, 2020 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Good Old Days Investments LLC
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-11-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 25, 2022, at 10:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-07-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 07/22/2021)
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ July 6, 2021 motion for extension of time is granted, and appellants shall serve the reply brief on or before July 8, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/06/2021
Docket Date 2021-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/20/2021
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/05/2021
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca West Country Club, Inc.
Docket Date 2021-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/05/2021
Docket Date 2021-02-15
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellants’ January 19, 2021 motion/request for judicial notice of the documents included in the appendix is granted.
Docket Date 2021-01-19
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 19, 2021 amended motion for extension of time is granted, and appellants initial brief filed on January 19, 2021 is accepted. Further, ORDERED that appellants’ January 19, 2021 motion to supplement the record is granted, and the record is supplemented to include the material listed within the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Good Old Days Investments LLC
Docket Date 2021-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **See amended motion**
On Behalf Of Good Old Days Investments LLC
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s November 10, 2020 amended unopposed motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-10-20
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the October 19, 2020 motion of Richard W. Glenn, Esq. for leave to withdraw as counsel for Good Old Days Investments LLC and Health Abundance LLC, is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of Good Old Days Investments LLC and Health Abundance LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on Good Old Days Investments LLC and Health Abundance LLC’s behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2020-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Good Old Days Investments LLC
Docket Date 2020-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Good Old Days Investments LLC
Docket Date 2020-10-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/02/2020
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca West Country Club, Inc.
Docket Date 2020-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/02/20.
Docket Date 2020-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Good Old Days Investments LLC
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,723 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Good Old Days Investments LLC
Docket Date 2020-05-27
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 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Good Old Days Investments LLC

Documents

Name Date
Reg. Agent Resignation 2009-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345249718 0418800 2021-04-09 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2021-04-12
Case Closed 2021-09-29

Related Activity

Type Accident
Activity Nr 1755618
316326594 0418800 2011-11-14 20583 BOCA WEST DRIVE, BOCA RATON, FL, 33434
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-11-14
Case Closed 2012-03-19

Related Activity

Type Referral
Activity Nr 202883906
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2596122 Corporation Unconditional Exemption 20583 BOCA WEST DR, BOCA RATON, FL, 33434-4798 1992-12
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 197675299
Income Amount 85034987
Form 990 Revenue Amount 74273797
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BOCA WEST COUNTRY CLUB INC
EIN 59-2596122
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name BOCA WEST COUNTRY CLUB INC
EIN 59-2596122
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name BOCA WEST COUNTRY CLUB INC
EIN 59-2596122
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name BOCA WEST COUNTRY CLUB INC
EIN 59-2596122
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name BOCA WEST COUNTRY CLUB INC
EIN 59-2596122
Tax Period 201709
Filing Type E
Return Type 990O
File View File
Organization Name BOCA WEST COUNTRY CLUB INC
EIN 59-2596122
Tax Period 201609
Filing Type E
Return Type 990O
File View File

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
813576 Intrastate Non-Hazmat - 10000 1998 1 2 Private(Property)
Legal Name BOCA WEST COUNTRY CLUB INC
DBA Name -
Physical Address 20583 BOCA WEST DR, BOCA RATON, FL, 33434, US
Mailing Address POST OFFICE BOX 3070, BOCA RATON, FL, 334310970, US
Phone (561) 488-6900
Fax (561) 477-3506
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State