Search icon

BOCA SPRINGS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
DANIEL WASSERSTEIN/ WASSERSTEIN, P.A. Agent 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431

President

Name Role Address
Weyland, Mallori President C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317

Vice President

Name Role Address
Lutz, Samantha Vice President C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317

Secretary

Name Role Address
Lutz, Samantha Secretary C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317

Treasurer

Name Role Address
Oliveira, Gutemberg Treasurer C/O West Broward Community Management, 820 South State Road 7 Plantation, FL 33317

Director

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

Events

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

Court Cases

Title Case Number Docket Date Status
ADRIANNE CLARKE, Appellant(s) v. BOCA SPRINGS ASSOCIATION, INC., Appellee(s). 4D2024-2752 2024-10-25 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA000325

Parties

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
RICK GLASER, OCCUPANT(S) OF 10607 PALM SPRING DRIVE and LAW OFFICES OF BEIGHLEY, MYRICK, UDELL & LYNNE, P.A. VS BOCA SPRINGS ASSOCIATION, INC., CARYN GOLDBERG CARVO, P.A. and CARYN GOLDBERG CARVO, ESQ. 4D2019-2353 2019-07-25 Closed
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
RICK GLASER and OCCUPANT(S) OF 10607 PALM SPRINGS DRIVE VS BOCA SPRINGS ASSOCIATION, INC. 4D2018-1683 2018-06-04 Closed
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

Documents

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