Search icon

TCPA PROPERTIES, INC.

Company Details

Entity Name: TCPA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 1989 (35 years ago)
Document Number: L38646
FEI/EIN Number 650176047
Address: 1908 NW 4TH AVE, STE 112, BOCA RATON, FL, 33432, US
Mail Address: 1908 NW 4TH AVE, STE 112, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
MICHAEL C. KLASFELD, P.A. Agent

President

Name Role Address
KLASFELD, ILENE President 1908 NW 4TH AVE, STE 112, BOCA RATON, FL, 33432

Vice President

Name Role Address
MULERIS DARIO Vice President 1908 NW 4TH AVENUE, STE 112, BOCA RATON, FL, 33432
Klasfeld Alan Vice President 1908 NW 4TH AVE, BOCA RATON, FL, 33432
Klasfeld Michael Vice President 2424 NE 22nd Street, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
AMENDMENT 2016-06-17 No data No data

Court Cases

Title Case Number Docket Date Status
ALAN S. KLASFELD and REBECCA D. KLASFELD VS WELLS FARGO BANK N.A. 4D2017-3402 2017-11-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA012353

Parties

Name REBECCA D. KLASFELD
Role Appellant
Status Active
Name ALAN S. KLASFELD
Role Appellant
Status Active
Representations Adam I. Skolnik
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank N.A.
Role Appellee
Status Active
Representations LOUIS CAPLAN, ALBERTELLI LAW FIRM, ERIC SCOTT DWOSKIN, Ryan D. O'Connor, Nancy M. Wallace, William P. Heller
Name TCPA PROPERTIES, INC.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 04/10/2018
On Behalf Of ALAN S. KLASFELD
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/26/2018
On Behalf Of ALAN S. KLASFELD
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALAN S. KLASFELD
Docket Date 2018-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 04/26/2018**
On Behalf Of ALAN S. KLASFELD
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 04/25/2018
On Behalf Of ALAN S. KLASFELD
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' April 26, 2018 motion for attorney's fees and costs is denied.
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALAN S. KLASFELD
Docket Date 2018-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/20/2018
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALAN S. KLASFELD
Docket Date 2018-04-26
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-01-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ***DISCHARGED, SEE 01/30/2018 ORDER***ORDERED that upon consideration of appellants' response filed January 26, 2018, this court's January 19, 2018 order to show cause is discharged.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/24/2018
On Behalf Of ALAN S. KLASFELD
Docket Date 2018-01-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ALAN S. KLASFELD
Docket Date 2018-01-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-16
Type Record
Subtype Transcript
Description Transcript Received ~ 224 PAGES
Docket Date 2017-11-21
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellants' November 20, 2017 emergency motion to stay foreclosure sale pending appeal is denied.
Docket Date 2017-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO STAY FORECLOSURE SALE PENDING APPEAL
On Behalf Of ALAN S. KLASFELD
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2017-11-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALAN S. KLASFELD

Date of last update: 02 Feb 2025

Sources: Florida Department of State