Search icon

PARKSIDE AT BOCA TRAIL COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: PARKSIDE AT BOCA TRAIL COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Aug 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2001 (24 years ago)
Document Number: 764596
FEI/EIN Number 59-2279902
Address: 20283 State Road 7, Suite 219, Boca Raton, FL 33498
Mail Address: 20283 State Road 7, Suite 219, Boca Raton, FL 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SUPERIOR ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
EHRNST, CRAIG President 2295 NW CORPORATE BLVD. #138, BOCA RATON, FL 33431

Director

Name Role Address
EHRNST, CRAIG Director 2295 NW CORPORATE BLVD. #138, BOCA RATON, FL 33431
ZUCKER, MARTIN Director 2295 NW CORPORATE BLVD. #138, BOCA RATON, FL 33431
Hines, michael Director 2295 CORPORATE BLVD. NW, SUITE 138 BOCA RATON, FL 33431

Treasurer

Name Role Address
ZUCKER, MARTIN Treasurer 2295 NW CORPORATE BLVD. #138, BOCA RATON, FL 33431

Vice President

Name Role Address
Turner, Greg Vice President 2295 CORPORATE BLVD. NW, SUITE 138 BOCA RATON, FL 33431

Secretary

Name Role Address
MORGENSTERN, LINDA Secretary 2295 CORPORATE BLVD. NW, SUITE 138 BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 20283 State Road 7, Suite 219, Boca Raton, FL 33498 No data
CHANGE OF MAILING ADDRESS 2024-10-01 20283 State Road 7, Suite 219, Boca Raton, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2024-10-01 Superior Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 20283 State Road 7, Suite 219, Boca Raton, FL 33498 No data
AMENDMENT 2001-01-04 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN KORMAN VS AURORA LOAN SERVICES, LLC, etc. 4D2021-0927 2021-02-26 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
502009CA017057

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name John Korman
Role Appellant
Status Active
Name PARKSIDE AT BOCA TRAIL COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Franklin G. Cosmen, Jr., Jacqueline A. Simms-Petredis, Adam J. Knight
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Korman
Docket Date 2021-04-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2021-04-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2021-04-05
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 Aurora Loan Services, LLC
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s April 5, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) 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 2021-03-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Korman
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Korman
Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE OR ISSUE
On Behalf Of John Korman
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Korman

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State