Search icon

BOYNTON BEACH ASSOCIATES XIX, LLLP

Company Details

Entity Name: BOYNTON BEACH ASSOCIATES XIX, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 10 Apr 2003 (22 years ago)
Date of dissolution: 01 Sep 2020 (4 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 01 Sep 2020 (4 years ago)
Document Number: A03000000585
FEI/EIN Number 651182445
Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
Mail Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BOYNTON BEACH XIX CORPORATION Agent

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2020-09-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2009-04-23 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 No data
MERGER 2005-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054641
LLLP Statement of Qualification 2003-04-11 BOYNTON BEACH ASSOCIATES XIX, LLLP No data

Court Cases

Title Case Number Docket Date Status
VALENCIA RESERVE HOMEOWNERS ASSOCIATION, INC. VS BOYNTON BEACH ASSOCIATES, XIX, LLLP 4D2018-1320 2018-05-01 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
502016CA007123XXXXMBAB

Parties

Name VALENCIA RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Robert Rivas
Name BOYNTON BEACH ASSOCIATES XIX, LLLP
Role Appellee
Status Active
Representations Jay Andrew Yagoda, Julissa Rodriguez, Robert Russell Kane, George R. Truitt, John A. Chiocca, Mark F. Bideau
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Hon. Joe Boatwright
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s motion for award of appellate attorneys’ fees included in the response filed April 22, 2019 fees is denied.
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-07-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 9, 2019, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-04-24
Type Record
Subtype Appendix
Description Appendix ~ REPLY TO APPELLANT'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ Upon consideration of appellant’s April 22, 2019 response in opposition, it is ORDERED that appellee’s April 15, 2019 "motion for leave to file reply to appellant's response to motion for appellate attorney's fees" is granted, and the proposed reply, filed in an appendix on April 15, 2019, is deemed filed as of the date of this order. Further, ORDERED that appellant’s motion for appellate attorney’s fees, found in the April 22, 2019 response, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2019-04-22
Type Response
Subtype Response
Description Response ~ **INCLUDES A MOTION FOR ATTORNEY'S FEES** TO APPELLEE'S MOTION TO FILE REPLY, AND ALTERNATIVE MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-04-15
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO APPELLANT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2019-04-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/29/2019
Docket Date 2019-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-04-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE FEES
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2019-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 04/02/2019**
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2019-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 03/18/2019
Docket Date 2019-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 03/08/2019
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/25/2019
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-11-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's November 27, 2018 motion to amend the initial brief is granted.
Docket Date 2018-11-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (CORRECTED)
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-11-07
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 November 6, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 27, 2018. 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 2018-11-06
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 Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-10-01
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 September 28, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 7, 2018. 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 2018-09-28
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 Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-07-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed July 26, 2018, the law firm of Sachs Sax Caplan is substituted for the law firm of Rossin & Burr, PLLC as counsel for appellant in the above-styled cause.
Docket Date 2018-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ "STIPULATION FOR SUBSTITUTION OF APPELLANT'S COUNSEL"
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/08/2018
Docket Date 2018-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1781 PAGES
Docket Date 2018-06-05
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s May 11, 2018 response and appellee’s May 25, 2018 reply, it isORDERED sua sponte that the above-styled appeal shall proceed. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”).
Docket Date 2018-05-25
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MEMORANDUM OF LAW IN SUPPORT OF SUBJECT MATTER JURISDICTION
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ E-FILING CONFIRMATION
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-05-21
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ "APPENDIX TO APPELLEE BOYNTON BEACH ASSOCIATES, XIX, LLLP'SRESPONSE TO APPELLANT'S MEMORANDUM OF LAW IN SUPPORT OF SUBJECT MATTER JURISDICTION"
On Behalf Of BOYNTON BEACH ASSOCIATES, XIX, LLLP
Docket Date 2018-05-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ "RESPONSE AND MEMORANDUM OF LAW IN SUPPORT OF SUBJECT MATTER JURISDICTION PURSUANT TO THE COURT'S ORDER DATED MAY 2, 2018"
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-05-02
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 order granting the motion for summary judgment on counts V-VIII is appealable, as counts I-V remain pending and if the remaining causes of action are interrelated, there is no appealable judgment. See Traddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986); Koe, et al. v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Valencia Reserve Homeowners Association, Inc.
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LP Certificate of Dissolution 2020-09-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State