Entity Name: | LAKES AT BOCA RATON HOMEOWNER'S 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 Aug 1985 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Jun 2007 (18 years ago) |
Document Number: | N10628 |
FEI/EIN Number |
592620244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GRS Community Management, 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
Mail Address: | GRS Community Management, 3900 Woodlake Blvd, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herbert David | President | GRS Community Management, Lake Worth, FL, 33463 |
Tucker Rosalyn | Vice President | GRS Community Management, Lake Worth, FL, 33463 |
Lamb Steven | Treasurer | GRS Community Management, Lake Worth, FL, 33463 |
Carcone Diana | Secretary | GRS Community Management, Lake Worth, FL, 33463 |
Timpone Cynthia | Director | GRS Community Management, Lake Worth, FL, 33463 |
Mendoza Oscar | Director | GRS Community Management, Lake Worth, FL, 33463 |
BROUGH, CHADROW & LEVINE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | GRS Community Management, 3900 Woodlake Blvd, 309, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | GRS Community Management, 3900 Woodlake Blvd, 309, Lake Worth, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 2149 North Commerce Parkway, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-10 | BROUGH, CHADROW & LEVINE, P.A. | - |
AMENDED AND RESTATEDARTICLES | 2007-06-18 | - | - |
AMENDMENT | 2003-11-13 | - | - |
AMENDMENT | 2002-08-02 | - | - |
AMENDMENT | 1999-08-11 | - | - |
AMENDMENT | 1999-02-03 | - | - |
REINSTATEMENT | 1997-01-10 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEUTSCHE BANK NATIONAL TRUST COMPANY, etc. VS ORLANDO PEREIRA and ADINILCE M. PEREIRA | 4D2021-2054 | 2021-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Morgan Stanley Home Equity Loan |
Role | Appellant |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellant |
Status | Active |
Representations | Joseph G. Paggi III, Brandi Nicole Wilson |
Name | Adinilce M. Pereira |
Role | Appellee |
Status | Active |
Name | Orlando Pereira |
Role | Appellee |
Status | Active |
Representations | Michael R. Vater, Katzman Garfinkel, P.A., Peter David Ticktin |
Name | Mortgage Electronic Registration |
Role | Appellee |
Status | Active |
Name | LAKES AT BOCA RATON HOMEOWNER'S ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Unknown Tenants |
Role | Appellee |
Status | Active |
Name | Hon. Samantha Schosberg Feuer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-13 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2023-04-27 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC23-0067 |
Docket Date | 2023-01-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-17 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC23-67 |
Docket Date | 2023-01-12 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2023-01-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-04 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that appellant's November 28, 2022 motion for rehearing, rehearing en banc, and clarification is denied. |
Docket Date | 2022-12-13 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Orlando Pereira |
Docket Date | 2022-11-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2022-11-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ March 30, 2022 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2022-11-09 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion |
Docket Date | 2022-05-09 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant's Reply Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2022-05-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 9, 2022 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2022-05-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 29, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2022-04-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2022-03-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Orlando Pereira |
Docket Date | 2022-03-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Orlando Pereira |
Docket Date | 2022-02-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ February 17, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2022-02-17 |
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 | Orlando Pereira |
Docket Date | 2022-01-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/17/22. |
Docket Date | 2022-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Orlando Pereira |
Docket Date | 2022-01-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ **NOTICE OF AGREED EOT FILED** |
On Behalf Of | Orlando Pereira |
Docket Date | 2021-12-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/14/22. |
Docket Date | 2021-12-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Orlando Pereira |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 15, 2021 motion to supplement the record is granted, and the proposed supplemental record is deemed filed. |
Docket Date | 2021-11-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2021-11-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (136 PAGES) |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2021-11-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2021-11-08 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that this court's October 20, 2021 order to show cause is discharged. |
Docket Date | 2021-10-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
Docket Date | 2021-10-20 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/13/2021 |
Docket Date | 2021-09-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/14/21. |
Docket Date | 2021-09-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2021-08-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (4,667 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-07-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2021-07-07 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-07-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Deutsche Bank National Trust Company |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA007596XXXMB |
Parties
Name | SHARON PATRICE BLAIR |
Role | Appellant |
Status | Active |
Representations | Philippe Revah |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | THOMAS E. BLAIR |
Role | Appellant |
Status | Active |
Name | ALL OTHER UNKNOWN PARTIES |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANTS IN POSSESSION #1 AND #2 |
Role | Appellee |
Status | Active |
Name | LAKES AT BOCA RATON HOMEOWNER'S ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | U.S. Bank Trust, N.A. |
Role | Appellee |
Status | Active |
Representations | Brian Lee Rosaler, Tara M. Petzoldt, Scott J. Levine, Erik Tyler Samsing, RYAN P. ROBICHAUX |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-10-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ Upon consideration of appellants’ September 26, 2019 jurisdictional statement, it is ORDERED sua sponte that the above-style appeal is dismissed as an appeal from a nonfinal, nonappealable order. See Mendez v. West Flagler Family Ass’n, Inc., 303 So. 2d 1 (Fla. 1974); Santana v. Florida Intern. Univ., 922 So. 2d 242, 243 (Fla. 3d DCA 2006).TAYLOR, MAY and DAMOORGIAN, JJ., concur. |
Docket Date | 2019-10-07 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2019-10-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2019-09-26 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | SHARON PATRICE BLAIR |
Docket Date | 2019-09-16 |
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 appellants 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. Appellants shall specifically address whether the "order on plaintiff's motion to dismiss" is a final, appealable order given that it dismisses a counterclaim, but an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2019-09-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ (CERTIFIED COPY) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-09-13 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellants’ September 11, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated. Appellants shall comply with this court’s August 20, 2019 orders to file an amended notice of appeal and file the order appealed within ten (10) days from the date of this order. |
Docket Date | 2019-09-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ INVOICE VOIDED |
Docket Date | 2019-09-11 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | SHARON PATRICE BLAIR |
Docket Date | 2019-09-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2019-09-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ (Reinstated 9/13/19) |
Docket Date | 2019-09-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SHARON PATRICE BLAIR |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. |
Docket Date | 2019-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-08-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SHARON PATRICE BLAIR |
Docket Date | 2019-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State