Search icon

BOCACARE, INC. - Florida Company Profile

Company Details

Entity Name: BOCACARE, 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: 26 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: N09000000803
FEI/EIN Number 264190328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 MEADOWS ROAD, BOCA RATON, FL, 33486, US
Mail Address: 800 MEADOWS ROAD, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104683150 2024-03-05 2024-03-05 1001 NW 13TH ST STE 201, BOCA RATON, FL, 334862269, US 3313 W HILLSBORO BLVD STE 100, DEERFIELD BEACH, FL, 334429423, US

Contacts

Phone +1 561-955-4600

Authorized person

Name MARCELLA GRAVALESE
Role AO
Phone 9546657342

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MENDEZ LINCOLN S Chief Executive Officer 800 MEADOWS ROAD, BOCA RATON, FL, 33486
ZIFFER JACK A Chairman 800 MEADOWS ROAD, BOCA RATON, FL, 33486
ZIFFER JACK A Director 800 MEADOWS ROAD, BOCA RATON, FL, 33486
MALLIAS PANAGIOTIS Vice Chairman 800 MEADOWS ROAD, BOCA RATON, FL, 33486
MALLIAS PANAGIOTIS Director 800 MEADOWS ROAD, BOCA RATON, FL, 33486
ARSENALUT MATTHEW Secretary 800 MEADOWS ROAD, BOCA RATON, FL, 33486
ARSENALUT MATTHEW Director 800 MEADOWS ROAD, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141524 BAPTIST HEALTH PRIMARY CARE BOCA RATON (BRIC) ACTIVE 2023-11-20 2028-12-31 - 4920 CONFERENCE WAY SUITE 100, BOCA RATON, FL, 33431
G23000135462 BAPTIST HEALTH CONCIERGE MEDICINE CORAL GABLES ACTIVE 2023-11-03 2028-12-31 - 1500 SAN REMO AVENUE, CORAL GABLES, FL, 33146
G23000075835 BAPTIST HEALTH SPECIALTY CARE BOYNTON BEACH ACTIVE 2023-06-23 2028-12-31 - 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33146
G23000017385 BAPTIST HEALTH PRIMARY CARE BOCA RATON (SOMERSET) ACTIVE 2023-02-06 2028-12-31 - 8903 GLADES ROAD, SUITE K-1A, BOCA RATON, FL, 33434
G23000017375 BAPTIST HEALTH PRIMARY CARE BOCA RATON (DEL MAR) ACTIVE 2023-02-06 2028-12-31 - 7301 A W. PALMETTO PARK ROAD, SUITE 100B, BOCA RATON, FL, 33433
G23000017379 BAPTIST HEALTH PRIMARY CARE BOYNTON BEACH (JOG ROAD) ACTIVE 2023-02-06 2028-12-31 - 8200 JOG ROAD, SUITE 102, BOYNTON BEACH, FL, 33472
G22000045672 BAPTIST HEALTH CONCIERGE MEDICINE BOCA RATON ACTIVE 2022-04-11 2027-12-31 - 670 GLADES ROAD, SUITE 300, BOCA RATON, FL, 33431
G22000044693 BAPTIST HEALTH CONCIERGE MEDICINE BOCA RATON ACTIVE 2022-04-07 2027-12-31 - 670 GLADES ROAD, SUITE 300, BOCA RATON, FL, 33431
G22000043140 BAPTIST HEALTH SURGERY BOYNTON BEACH ACTIVE 2022-04-05 2027-12-31 - 2800 S. SEACREST BLVD., SUITE 200, BOYNTON BEACH, FL, 33435
G22000042292 BAPTIST HEALTH UROLOGY BOYNTON BEACH ACTIVE 2022-04-04 2027-12-31 - 2800 S. SEACREST BLVD., SUITE 140, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-19 - -
AMENDMENT 2021-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
AMENDED AND RESTATEDARTICLES 2019-06-25 - -
AMENDMENT 2014-12-15 - -
MERGER 2012-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000123777
AMENDMENT 2010-01-19 - -
AMENDMENT 2009-12-16 - -

Court Cases

Title Case Number Docket Date Status
L. FELIPE CHAVARRIAGA, M.D. VS BOCACARE, INC. 4D2017-1330 2017-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA001695XXXXMB

Parties

Name L. FELIPE CHAVARRIAGA, M.D.
Role Appellant
Status Active
Representations Robert Bruce Miller
Name BOCACARE, INC.
Role Appellee
Status Active
Representations Martin B. Goldberg, AIMEE FOGEL, David R. Ruffner, Lorelei J. Van Wey
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 18, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L. FELIPE CHAVARRIAGA, M.D.
Docket Date 2017-05-16
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 May 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 31, 2017. 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 2017-05-11
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 L. FELIPE CHAVARRIAGA, M.D.
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-05
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 2017-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L. FELIPE CHAVARRIAGA, M.D.
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-16
Amendment 2022-12-19
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-09-24
Amendment 2021-09-16
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-05-27
Reg. Agent Change 2019-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State