Search icon

BOYNTON LEISUREVILLE COMMUNITY ASSOCIATION,INC.

Company Details

Entity Name: BOYNTON LEISUREVILLE COMMUNITY ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jan 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: 728602
FEI/EIN Number 06-0951879
Address: 1807 SW 18th Street, Boynton Beach, FL 33426
Mail Address: 1807 S.W. 18th Street, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SACHS SAX CAPLAN, P.L. Agent

Secretary

Name Role Address
Bird , Richard Secretary 1807 SW 18th Street, Boynton Beach, FL 33426

Director

Name Role Address
Stern, Mitchell Director 1807 SW 18th Street, Boynton Beach, FL 33426
Graf, Robert Director 1807 SW 18th Street, Boynton Beach, FL 33426
Bereska, George Director 1807 SW 18th Street, Boynton Beach, FL 33426

President

Name Role Address
Gormann, Gene President 1807 SW 18th St., Boynton Beach, FL 33426

Vice President and Treasurer

Name Role Address
Bentley, Roger James Vice President and Treasurer 1807 SW 18th Street, Boynton Beach, FL 33426

Treasurer

Name Role Address
Mills, Mary Treasurer 1807 SW 18th Street, Boynton Beach, FL 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Sachs Sax Caplan, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 1807 SW 18th Street, Boynton Beach, FL 33426 No data
AMENDMENT 2016-08-29 No data No data
CHANGE OF MAILING ADDRESS 2013-04-05 1807 SW 18th Street, Boynton Beach, FL 33426 No data
AMENDED AND RESTATEDARTICLES 2010-02-15 No data No data

Court Cases

Title Case Number Docket Date Status
BOYNTON LEISUREVILLE COMMUNITY ASSOCIATION, INC. VS WENDY PEARMAN, as Trustee of the WENDY PEARMAN REVOCABLE TRUST DATED NOVEMBER 06, 2014 4D2022-3038 2022-11-10 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
502020CA005450

Parties

Name BOYNTON LEISUREVILLE COMMUNITY ASSOCIATION,INC.
Role Petitioner
Status Active
Representations Yvette R. Lavelle, Elaine D. Walter
Name Wendy Pearman
Role Respondent
Status Active
Representations Jill Berkman, Camille Bailey, Scott James Edwards, Christopher A. Sajdera
Name Wendy Pearman Revocable Trust dated November 6, 2014
Role Respondent
Status Active
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
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). Further, ORDERED that respondent’s March 23, 2023 motion for attorney’s fees is granted conditioned on the trial court determining that respondent is 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. Further, ORDERED that the petitioner’s April 10, 2023 motion for attorney’s fees is denied.WARNER, LEVINE and FORST, JJ., concur.
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boynton Leisureville Community Association, Inc.
Docket Date 2023-04-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Boynton Leisureville Community Association, Inc.
Docket Date 2023-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Boynton Leisureville Community Association, Inc.
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's April 3, 2023 motion for extension of time is granted, and petitioner shall serve the reply within fourteen (14) days from the date of this order.
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Boynton Leisureville Community Association, Inc.
Docket Date 2023-03-28
Type Response
Subtype Response
Description Response ~ TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Boynton Leisureville Community Association, Inc.
Docket Date 2023-03-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITION FOR CERTIORARI
On Behalf Of Wendy Pearman
Docket Date 2023-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 3/28/23)
On Behalf Of Wendy Pearman
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s February 3, 2023 motion for extension of time is granted and the response is due on or before March 23, 2023. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Wendy Pearman
Docket Date 2023-02-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the amended petition for writ of certiorari filed on November 17, 2022, should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-11-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Boynton Leisureville Community Association, Inc.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wendy Pearman
Docket Date 2022-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Boynton Leisureville Community Association, Inc.
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Boynton Leisureville Community Association, Inc.
Docket Date 2022-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2020-02-13
Reg. Agent Change 2019-08-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State