Entity Name: | BOCA SPRINGS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 08 Sep 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 May 1990 (35 years ago) |
Document Number: | N34137 |
FEI/EIN Number | 65-0163218 |
Address: | 10349 Sunstream Lane, Boca Raton, FL 33428 |
Mail Address: | PO BOX 970487, BOCA RATON, FL 33433 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL WASSERSTEIN/ WASSERSTEIN, P.A. | Agent | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
Weyland, Mallori | President | C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Lutz, Samantha | Vice President | C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Lutz, Samantha | Secretary | C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Oliveira, Gutemberg | Treasurer | C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317 |
Name | Role | Address |
---|---|---|
Fearon, Brianne | Director | C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317 |
Cirillo, Anthony | Director | C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317 |
Novak, Michael | Director | C/O WEST BROWARD COMMUNITY MANAGEMENT, PLANTATION, FL 33317 |
Mason, Terrance | Director | WEST BROWARD COMMUNITY MANAGEMENT, 820 SOUTH STATE ROAD 7 PLANTATION, FL 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 10349 Sunstream Lane, Boca Raton, FL 33428 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 10349 Sunstream Lane, Boca Raton, FL 33428 | No data |
AMENDMENT | 1990-05-29 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADRIANNE CLARKE, Appellant(s) v. BOCA SPRINGS ASSOCIATION, INC., Appellee(s). | 4D2024-2752 | 2024-10-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Adrianne Clarke |
Role | Appellant |
Status | Active |
Representations | Ronald Scott Kaniuk |
Name | BOCA SPRINGS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Daniel Wasserstein |
Name | Hon. Maxine D Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; Pages 1-97 |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 (2024), 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. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502017CA013276 |
Parties
Name | RICK GLASER |
Role | Appellant |
Status | Active |
Representations | Maury L. Udell |
Name | OCCUPANT(S) OF 10607 PALM SPRINGS DRIVE |
Role | Appellant |
Status | Active |
Name | Law Offices of Beighley, Myrick, Udell & Lynne, P.A. |
Role | Appellant |
Status | Active |
Name | CARYN GOLDENBERG CARVO |
Role | Appellee |
Status | Active |
Name | BOCA SPRINGS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | CARYN GOLDENBERG CARVO |
Name | CARYN GOLDBERG CARVO, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Gerard Joseph Curley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | BOCA SPRINGS ASSOCIATION, INC. |
Docket Date | 2020-01-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RICK GLASER |
Docket Date | 2019-12-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 18, 2019 unopposed motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before January 31, 2020. 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 | 2019-12-18 |
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 | RICK GLASER |
Docket Date | 2020-05-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 21, 2020 stipulation for dismissal, this case is dismissed. |
Docket Date | 2020-05-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-05-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "STIPULATION" |
On Behalf Of | RICK GLASER |
Docket Date | 2020-05-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 8, 2020 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellees shall serve the answer brief within fifteen (15) days from the current due date, 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 | 2020-05-07 |
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 | BOCA SPRINGS ASSOCIATION, INC. |
Docket Date | 2020-02-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 05/12/2020 |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/31/19. |
Docket Date | 2019-10-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (288 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-10-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | RICK GLASER |
Docket Date | 2019-07-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | RICK GLASER |
Docket Date | 2019-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-07-26 |
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. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-07-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICK GLASER |
Docket Date | 2019-07-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502017CA013276XXXXMB |
Parties
Name | RICK GLASER |
Role | Appellant |
Status | Active |
Representations | Maury L. Udell |
Name | OCCUPANT(S) OF 10607 PALM SPRINGS DRIVE |
Role | Appellant |
Status | Active |
Name | BOCA SPRINGS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | CARYN GOLDENBERG CARVO, Katie Merwin, MELINDA S. THORNTON |
Name | Hon. Gerard Joseph Curley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ **STIPULATION** |
On Behalf Of | RICK GLASER |
Docket Date | 2018-12-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-12-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2018-11-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | RICK GLASER |
Docket Date | 2018-10-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding settlement. |
Docket Date | 2018-10-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT. |
On Behalf Of | RICK GLASER |
Docket Date | 2018-08-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/12/18 |
Docket Date | 2018-08-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | RICK GLASER |
Docket Date | 2018-06-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BOCA SPRINGS ASSOCIATION, INC. |
Docket Date | 2018-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BOCA SPRINGS ASSOCIATION, INC. |
Docket Date | 2018-06-05 |
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 | 2018-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-06-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICK GLASER |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-24 |
ANNUAL REPORT | 2024-04-03 |
Reg. Agent Change | 2023-09-05 |
Reg. Agent Change | 2023-07-10 |
AMENDED ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-08-03 |
AMENDED ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State