Search icon

BOCA BAYOU CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA BAYOU 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: 28 Jul 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: 721427
FEI/EIN Number 591354735

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

Address: 30 ROYAL PALM WAY, BOCA RATON, FL, 33432, US
Mail Address: 30 ROYAL PALM WAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kremler Robert Secretary 30 ROYAL PALM WAY, BOCA RATON, FL, 33432
Centrella Elio Director 30 ROYAL PALM WAY, BOCA RATON, FL, 33432
DiPalma Robin Director 30 ROYAL PALM WAY, BOCA RATON, FL, 33432
CRAVOTTA ANTHONY Director 30 ROYAL PALM WAY, BOCA RATON, FL, 33432
DELISA DAVID Director 30 ROYAL PALM WAY, BOCA RATON, FL, 33432
Cammarata Louis Vice President 30 ROYAL PALM WAY, BOCA RATON, FL, 33432
Backer Aboud Poliakoff & Foelster LLP Agent 400 S Dixie Highway Ste 420, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 400 S Dixie Highway Ste 420, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-03-27 Backer Aboud Poliakoff & Foelster LLP -
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 30 ROYAL PALM WAY, BOCA RATON, FL 33432 -
AMENDMENT 2015-10-19 - -
MERGER 2004-05-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000049123
MERGER 2002-07-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000041939
CHANGE OF MAILING ADDRESS 2001-02-19 30 ROYAL PALM WAY, BOCA RATON, FL 33432 -
REINSTATEMENT 1996-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
CSC SERVICEWORKS, INC. VS BOCA BAYOU CONDOMINIUM ASSOCIATION, INC. 4D2020-1820 2020-08-17 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
502016CA011456

Parties

Name CSC SERVICEWORKS, INC.
Role Appellant
Status Active
Representations David P. Reiner, I I
Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kenneth E. Zeilberger, Rodney W. Bryson
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s August 28, 2020 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. Further,ORDERED that appellant’s October 23, 2020 request for extension of time to file initial brief is determined to be moot.LEVINE C.J., WARNER and ARTAU, JJ., concur.
Docket Date 2020-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-23
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 CSC Serviceworks, Inc.
Docket Date 2020-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-08-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-08-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-08-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 17, 2020 order is an appealable order in that it grants entitlement to attorney's fees and costs but does not determine an amount, see Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSC Serviceworks, Inc.
CSC SERVICEWORKS, INC. VS BOCA BAYOU CONDOMINIUM ASSOCIATION, INC. 4D2019-3962 2019-12-30 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
502016CA011456

Parties

Name CSC SERVICEWORKS, INC.
Role Appellant
Status Active
Representations Chelsea Silvia, David P. Reiner, I I
Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kenneth E. Zeilberger
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s June 23, 2020 motion for attorney's fees is granted. On remand, the trial court shall set 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. Further,ORDERED that the motion for costs filed by Kenneth E. Zeilberger is denied without prejudice to seek costs in the trial court.
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/7/20.
Docket Date 2020-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2020-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2020-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 6/23/20.
Docket Date 2020-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2020-05-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 15, 2020 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2020-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-05-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 4, 2020 initial brief is stricken as 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 Judicial Administration 2.516(f).
Docket Date 2020-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ /CORRECT
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-05-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-04-17
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 CSC Serviceworks, Inc.
Docket Date 2020-04-17
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 April 17, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 4, 2020. 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 2020-03-12
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 March 11, 2020 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before April 20, 2020. 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 2020-03-11
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 CSC Serviceworks, Inc.
Docket Date 2020-03-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 10, 2020 motion is stricken as 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 Judicial Administration 2.516(f).
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-02-12
Type Record
Subtype Transcript
Description Transcript Received ~ 357 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2019-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-31
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 2019-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSC Serviceworks, Inc.
BOCA BAYOU CONDO ASSOC. VS FLORIDA GUARANTY INSURANCE ASSOCIATION 4D2017-1289 2017-05-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA016094XXXXMB

Parties

Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Howard Perl, Ronald E. D'Anna
Name FLORIDA GUARANTY INSURANCE ASSOCIATION
Role Respondent
Status Active
Representations Evan D. Appell, PHILIP E. WARD
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPENDIX TO PETITION
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-05-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2017-05-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's May 16, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED 5/17/17** OF UNAVAILABILITY
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-05-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-05-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-05-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-05-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Boca Bayou Condominium Association, Inc.
CSC SERVICEWORKS, INC. VS BOCA BAYOU CONDO ASSOC., etc., and COMMERCIAL LAUNDRIES INC. 4D2017-0974 2017-04-03 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
2016-CA-011456 (AJ)

Parties

Name CSC SERVICEWORKS, INC.
Role Appellant
Status Active
Representations Chelsea Silvia, MONICA TIRADO, David P. Reiner, I I
Name COMMERCIAL LAUNDRIES, INC.
Role Appellee
Status Active
Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lilliana M. Farinas-Sabogal, Howard Perl, Keith F Backer, Rodney W. Bryson
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ACCEPT BRIEF AS TIMELY FILED.
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-08-31
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ TO ACCEPT ANSWER BRIEF TIMELY FILED OR IN THE ALTERNATIVE FOR A ONE DAY EXTENSION OF TIME.
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2018-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 22, 2018 motion for rehearing is denied.
Docket Date 2018-04-02
Type Response
Subtype Response
Description Response
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2018-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (COMMERCIAL LAUNDRIES, INC.)
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 10/10/17.
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 9/29/17
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-09-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellee's August 31, 2017 unopposed motion to accept answer brief as timely filed is granted. The brief is deemed timely filed as of August 31, 2017.
Docket Date 2017-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ *DEEMED TIMELY FILED* (BOCA BAYOU CONDOMINIUM ASSOC., INC.)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Commercial Laundries, Inc.'s July 18, 2017 second motion for extension of time to file answer brief is granted, and appellant shall file the answer brief on or before August 30, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Boca Bayo Condo Assoc.'s July 14, 2017 second motion for extension of time to file a response is granted, and appellant shall file the answer brief on or before August 30, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (COMMERCIAL LAUNDRIES)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BOCA BAYOU CONDOMINIUM ASSOC.)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (447 PAGES)
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/31/17. (BOCA BAYOU CONDO ASSO. INC.)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-06-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's May 16, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILTY.
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-04
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 2017-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BOCA BAYOU CONDO ASSOC. VS MIA REAL RENTALS, LLC and T & J PROPERTY ASSOC., LLC. 4D2015-4642 2015-12-09 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
2015CA000576-AG

Parties

Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Ronald E. D'Anna
Name MIA REAL RENTALS, LLC
Role Appellee
Status Active
Representations Howard D. Dubosar, JASON A. ROSENTHAL, Cory S. Carano, ROBERT C. SHERES
Name T & J PROPERTY ASSOC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' May 18, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' 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 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-08
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 2016-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIA REAL RENTALS, LLC
Docket Date 2016-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIA REAL RENTALS, LLC
Docket Date 2016-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIA REAL RENTALS, LLC
Docket Date 2016-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 28, 2016 motion for enlargement of time is granted, and appellees shall serve the answer brief on or before May 18, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-04-28
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 MIA REAL RENTALS, LLC
Docket Date 2016-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (281 PAGES)
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 21, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-03-21
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 MIA REAL RENTALS, LLC
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of MIA REAL RENTALS, LLC
Docket Date 2016-02-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2016-02-19
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 February 29, 2016, 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 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-11
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 2015-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca Bayou Condominium Association, Inc.
BOCA BAYOU CONDO. ASSOCIATION, INC. VS THE FLORIDA INSURANCE GUARANTY ASSOCIATION 4D2014-3593 2014-09-25 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
2008CA016094XXXXMB

Parties

Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Ronald E. D'Anna, KRISTIN J. MENTZER
Name THE FLORIDA INSURANCE GUARANTY
Role Appellee
Status Active
Representations JEFFREY T. KUNTZ, PHILIP E. WARD, Evan D. Appell
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 24, 2016 motion for rehearing and request for the issuance of a written opinion is denied.
Docket Date 2016-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of THE FLORIDA INSURANCE GUARANTY
Docket Date 2016-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2016-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's February 27, 2015 motion for attorneys' fees is denied.
Docket Date 2016-05-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-03-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 31, 2016, at 9:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE FLORIDA INSURANCE GUARANTY
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee's July 20, 2015 agreed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-07-20
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 THE FLORIDA INSURANCE GUARANTY
Docket Date 2015-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/20/15
On Behalf Of THE FLORIDA INSURANCE GUARANTY
Docket Date 2015-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/19/15
On Behalf Of THE FLORIDA INSURANCE GUARANTY
Docket Date 2015-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/20/15
On Behalf Of THE FLORIDA INSURANCE GUARANTY
Docket Date 2015-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/17/15
On Behalf Of THE FLORIDA INSURANCE GUARANTY
Docket Date 2015-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2015-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Ronald E. D'Anna 0357405
Docket Date 2015-02-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2015-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INDEX TO APPENDIX TO INITIAL BRIEF
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2015-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2015-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 02/20/15
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2015-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 22 DAYS TO 02/06/15
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2014-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 42 DAYS TO 01/15/15
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2014-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (14) vol.
Docket Date 2014-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-26
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, 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 the entry 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. 4DCA 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 2014-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2014-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State