Search icon

BOYNTON LAKES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

Title Case Number Docket Date Status
PATRICIA E. SEAMAN VS BOYNTON LAKES PROPERTY OWNERS ASSOCIATION, INC. 4D2021-2651 2021-09-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008001XXXXMB

Parties

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

Documents

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