Entity Name: | BOYNTON LAKES PROPERTY OWNERS 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: | 09 Oct 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 1993 (32 years ago) |
Document Number: | 758089 |
FEI/EIN Number |
592189429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD., WEST PALM BEACH, FL, 33409, US |
Mail Address: | C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD., WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUBITOSI THERESA | President | C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409 |
KUTCHER PAUL | Vice President | C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409 |
Dewitt Susan | Director | C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409 |
CAIRO JEAN | Director | C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409 |
FERNANDEZ CYNDI | Secretary | C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., WEST PALM BEACH, FL, 33409 |
TUCKER & LOKEINSKY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-14 | Tucker & Lokeinsky, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 800 E. BROWARD BLVD., SUITE 710, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-10 | C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD., SUITE 103, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2016-11-10 | C/O ALLIED PROPERTY MANAGEMENT GROUP, INC., 1711 WORTHINGTON RD., SUITE 103, WEST PALM BEACH, FL 33409 | - |
REINSTATEMENT | 1993-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICIA E. SEAMAN VS BOYNTON LAKES PROPERTY OWNERS ASSOCIATION, INC. | 4D2021-2651 | 2021-09-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Patricia E. Seaman |
Role | Appellant |
Status | Active |
Representations | Nicole Moskowitz |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | BOYNTON LAKES PROPERTY OWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Michelle Montekio, Steven A. Wahlbrink, Vanessa Dawn Sloat-Rogers |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s September 30, 2021 jurisdictional brief and appellee’s October 11, 2021 response, this appeal is dismissed for lack of jurisdiction. Further, ORDERED that the appellant’s September 13, 2021 motion to abate is denied as moot.GROSS, FORST and KUNTZ, JJ., concur. |
Docket Date | 2021-11-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-10-11 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Boynton Lakes Property Owners Association, Inc. |
Docket Date | 2021-09-30 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Patricia E. Seaman |
Docket Date | 2021-09-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER APPEALED. |
On Behalf Of | Patricia E. Seaman |
Docket Date | 2021-09-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Patricia E. Seaman |
Docket Date | 2021-09-20 |
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 August 13, 2021 order is a nonfinal, appealable order under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii), as the order does not appear to determine the right to immediate possession of property. Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2021-09-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF THE PARTIES NON-OBJECTION TO RELINQUISHMENT OF JURISDICTION |
On Behalf Of | Patricia E. Seaman |
Docket Date | 2021-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-09-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2021-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Patricia E. Seaman |
Docket Date | 2021-09-13 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | Patricia E. Seaman |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State