Search icon

PARAISO COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARAISO COMMUNITY 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: 19 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 1995 (30 years ago)
Document Number: N43050
FEI/EIN Number 650320384

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

Address: 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALANCY STEVE President 10170 ALLEGRO DRIVE, BOCA RATON, FL, 33428
MENDEZ JAVIER Vice President 22456 Overture Circle, BOCA RATON, FL, 33428
FRANCK JOHN Treasurer 10084 Encore Path, Boca Raton, FL, 33428
ALTEFF DANIEL Secretary 10188 Allegro Drive, Boca Raton, FL, 33428
Duran Eduardo Director 10242 Allegro Drive, Boca Raton, FL, 33428
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-09-26 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1995-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1991-06-19 PARAISO COMMUNITY ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
SERVIS ONE, INC., etc. VS ZACHARIAH MATHEWS, et al. 4D2015-2335 2015-06-16 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
502011CA018153XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Servis One, Inc., etc
Role Appellant
Status Active
Name BAYVIEW LOAN SERVICING, LLC
Role Appellant
Status Active
Representations Christian Savio
Name PARAISO COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name OCCUPANT #1
Role Appellee
Status Active
Name OCCUPANT #2
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name ZACHARIAH MATHEWS
Role Appellee
Status Active
Representations EVAN S. GLASSER, Radoyka J. Minaya, David M. Bauman, KEVIN PAUL, Nicole Moskowitz
Name MERLIN MATHEWS
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 14, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-10-09
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the September 21, 2015 motion to substitute party plaintiff filed on behalf of the appellant is granted. Servis One, Inc., d/b/a BSA Financial Services is substituted for Bayview Loan Servicing, LLC. The new case style is reflected above; further,ORDERED that appellant's motion for enlargement of time to file initial brief is determined to be moot.
Docket Date 2015-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/27/15
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ RESPONSE TO OTSC AND MOTION FOR EXTENSION
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-09-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 28, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-08-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL (PER 7/1/15 ORDER)
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 28, 2015 motion for enlargement of time is granted, and the time in which to obtain a final order pursuant to this court's orders dated June 17, 2015 and July 1, 2015 is extended thirty (30) days from the date of the entry of this order.
Docket Date 2015-07-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellant's June 18, 2015 response to this court's June 17, 2015 order, it appears that the appellant has misapprehended the purpose of the June 17, 2015 order. The order directs appellant to obtain an order actually dismissing the case below, not merely granting a motion for involuntary dismissal. The order does not suggest that an involuntary dismissal at the trial stage is procedurally distinct from a dismissal at the pleadings stage for the purposes of appealability. Accordingly, it is again ordered that appellant shall have thirty (30) days from the date of this order to obtain an order actually dismissing the case below and to file a copy in this court. Failure to do so will result in a sua sponte dismissal of the appeal without further notice. It is further ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-06-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Radoyka J. Minaya and Kevin Paul have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-18
Type Response
Subtype Response
Description Response
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-17
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 2015-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2015-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-07
Reg. Agent Change 2016-09-26
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State