Search icon

LAKES AT BOCA RATON HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA007244 AH

Parties

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
SHARON PATRICE BLAIR and THOMAS E. BLAIR VS U.S. BANK TRUST, N.A., ETC. 4D2019-2626 2019-08-19 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
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

Documents

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