Search icon

BOCA ROYALE GOLF, INC. - Florida Company Profile

Company Details

Entity Name: BOCA ROYALE GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA ROYALE GOLF, 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: 28 Jul 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 1999 (26 years ago)
Document Number: 367578
FEI/EIN Number 591301711

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

Address: 5010 W Leona St, Tampa, FL, 33629, US
Mail Address: 5010 W Leona St, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ANDREW M President 1405 BAYSHORE DRIVE, TAMPA, FL, 33606
THOMPSON ANDREW M Director 1405 BAYSHORE DRIVE, TAMPA, FL, 33606
NELSON ANNE S Vice President 5010 WEST LEONA STREET, TAMPA, FL, 33629
NELSON ANNE S Secretary 5010 WEST LEONA STREET, TAMPA, FL, 33629
NELSON ANNE S Treasurer 5010 WEST LEONA STREET, TAMPA, FL, 33629
NELSON ANNE S Director 5010 WEST LEONA STREET, TAMPA, FL, 33629
NELSON JAMES Director 5010 WEST LEONA STREET, TAMPA, FL, 33629
THOMPSON MARSHA Director 1405 BAYSHORE DRIVE, TAMPA, FL, 33606
THOMPSON ANDREW Agent 1405 BAYSHORE BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 5010 W Leona St, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-04-07 5010 W Leona St, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1405 BAYSHORE BLVD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2011-04-07 THOMPSON, ANDREW -
NAME CHANGE AMENDMENT 1999-02-01 BOCA ROYALE GOLF, INC. -

Court Cases

Title Case Number Docket Date Status
JOHN F. HILDNER, JOHN NALEPA & FRANK LUGO VS BOCA ROYALE GOLF, INC., ET AL., 2D2011-4295 2011-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008 CA 015892 SC

Parties

Name FRANK LUGO
Role Appellant
Status Active
Name JOHN NALEPA
Role Appellant
Status Active
Name JOHN F. HILDNER
Role Appellant
Status Active
Representations ROBERT L. MOORE, ESQ.
Name BOCA ROYALE GOLF, INC.
Role Appellee
Status Active
Representations ERIN M. BRADFORD, ESQ., ROBERT E. TURFFS, ESQ., KARL M. SCHEUERMAN, ESQ., CHRISTOPHER N. DAVIES, ESQ., RONALD H. TRYBUS, ESQ.
Name ANN SCOTT NELSON
Role Appellee
Status Active
Name BOCA ROYALE GOLF PROPERTY OWNE
Role Appellee
Status Active
Name GEORGE R. THOMPSON CORPORATION
Role Appellee
Status Active
Name ANDREW M. THOMPSON
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-06-07
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for rehearing
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2012-06-05
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for rehearing
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2012-06-04
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion for rehearing
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2012-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN F. HILDNER
Docket Date 2012-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ denied
Docket Date 2012-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 2/16/12
On Behalf Of JOHN F. HILDNER
Docket Date 2012-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2012-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2012-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ *AE'S, GEORGE THOMPSON'S, ANSWER BRIEF* EMAILED 2/15/12
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2012-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2012-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ *AE, BOCA ROYALE GOLF PROPERTY OWNERS ASSOCIATION, INC'S ANSWER BRIEF* EMAILED 1/23/12
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2012-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2012-01-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ *AE, BOCA ROYALE GOLF, INC. ANSWER BRIEF* EMAILED 1/19/12
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-11
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 ROYALE GOLF, INC.
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-06
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 ROYALE GOLF, INC.
Docket Date 2012-01-04
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 ROYALE GOLF, INC.
Docket Date 2011-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES ROBERTS (4 VOLUMES OF RECORD & 3 VOLUMES OF SUPPLEMENTAL VOLUMES)
Docket Date 2011-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Attorney Scheuerman
Docket Date 2011-12-09
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 ROYALE GOLF, INC.
Docket Date 2011-12-08
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 ROYALE GOLF, INC.
Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-12-05
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 ROYALE GOLF, INC.
Docket Date 2011-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AA's Motion for Attorneys fees
On Behalf Of JOHN F. HILDNER
Docket Date 2011-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert L. Moore, Esq. 180640
Docket Date 2011-11-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ emailed 11/22/11
On Behalf Of JOHN F. HILDNER
Docket Date 2011-11-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BOCA ROYALE GOLF, INC.
Docket Date 2011-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-10-26
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 JOHN F. HILDNER
Docket Date 2011-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOHN F. HILDNER
Docket Date 2011-09-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of JOHN F. HILDNER
Docket Date 2011-08-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN F. HILDNER

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State