Entity Name: | BOCA TOWERS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Jan 1971 (54 years ago) |
Document Number: | 720040 |
FEI/EIN Number |
591409188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 N OCEAN BLVD, MANAGEMENT OFFICE, BOCA RATON, FL, 33431, US |
Mail Address: | 2121 N OCEAN BLVD, MANAGEMENT OFFICE, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPONEM PATRICIA | President | 2121 N OCEAN BLVD, BOCA RATON, FL, 33431 |
GALLAGHER JAMES | Vice President | 2121 N. OCEAN BLVD., BOCA RATON, FL, 33431 |
KOFSKY PATRICIA | Treasurer | 2121 N OCEAN BLVD, BOCA RATON, FL, 33431 |
AUERBACH BARRY | Director | 2121 N OCEAN BLVD, BOCA RATON, FL, 33431 |
MARZIOTTO STACY | Director | 2121 N OCEAN BLVD, BOCA RATON, FL, 33431 |
LOPEZ SUSAN | Director | 2121 N Ocean Blvd, Boca Raton, FL, 33431 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-10-09 | BECKER & POLIAKOFF P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-03 | 625 NORTH FLAGLER DRIVE 7TH FLOOR, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2013-03-06 | 2121 N OCEAN BLVD, MANAGEMENT OFFICE, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-15 | 2121 N OCEAN BLVD, MANAGEMENT OFFICE, BOCA RATON, FL 33431 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEW MANDE, individually and as trustee, etc. VS JACE MANDE, et al. | 4D2018-2775 | 2018-09-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KAREN MANDE REVOCABLE LIVING TRUST |
Role | Appellant |
Status | Active |
Name | MATTHEW MANDE |
Role | Appellant |
Status | Active |
Representations | Justin C. Carlin |
Name | JACE MANDE |
Role | Appellee |
Status | Active |
Representations | Michael W. Simon, Daniel A. Seigel |
Name | BOCA TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Gerard Joseph Curley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the November 28, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-11-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MATTHEW MANDE |
Docket Date | 2018-11-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 10, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2018-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-09-18 |
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. 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 | 2018-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MATTHEW MANDE |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-31 |
AMENDED ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-10-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State