Search icon

THE PRESERVE AT BOCA RATON HOA, INC.

Company Details

Entity Name: THE PRESERVE AT BOCA RATON HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Mar 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2005 (19 years ago)
Document Number: N95000001404
FEI/EIN Number 23-2842340
Address: C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432
Mail Address: C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SACHS, SAX, CAPLAN PL Agent 6111 BROKEN SOUND PARKWAY, NW, SUITE 200, BOCA RATON, FL 33487

President

Name Role Address
DIVALERIO, ERIC President C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET SUITE 200 BOCA RATON, FL 33432

DIRECTOR

Name Role Address
HART, BOB DIRECTOR C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET SUITE 200 BOCA RATON, FL 33432

Vice President

Name Role Address
KANDEL, JOANNA ROSS Vice President C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET SUITE 200 BOCA RATON, FL 33432

Treasurer

Name Role Address
SMITH, KEVIN Treasurer C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET SUITE 200 BOCA RATON, FL 33432

Secretary

Name Role Address
THOMSOM, GORDON Secretary C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET SUITE 200 BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 6111 BROKEN SOUND PARKWAY, NW, SUITE 200, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2023-11-03 C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2023-11-03 SACHS, SAX, CAPLAN PL No data
CANCEL ADM DISS/REV 2005-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL J. PELLEGRINO and ELIZABETH M. PELLEGRINO VS BRANCH BANKING AND TRUST COMPANY, ET AL. 4D2013-3956 2013-10-25 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
502009CA041608XXXXMB

Parties

Name ELIZABETH M. PELLEGRINO
Role Appellant
Status Active
Name MICHAEL J. PELLEGRINO
Role Appellant
Status Active
Name J. BENISTI HOLDINGS LLC., ETC.
Role Appellee
Status Active
Name KONDAUR C APITAL CORP.
Role Appellee
Status Active
Name PROFILES IN CONCRETE, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST CO.
Role Appellee
Status Active
Representations Jay Andrew Yagoda, Brigid Finerty Cech Samole, Jason H. Okleshen, DESSA WILLSON, Carol A. Strauss
Name THE PRESERVE AT BOCA RATON HOA, INC.
Role Appellee
Status Active
Name PNC BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal filed August 8, 2014, this appeal is dismissed.
Docket Date 2014-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed July 24, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before August 13, 2014. 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 2014-07-24
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 MICHAEL J. PELLEGRINO
Docket Date 2014-07-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ Upon consideration of appellee, J Benisti Holdings, LLC's motion to dismiss appeal filed June 10, 2014, it is ORDERED that appellants are directed to show cause, within ten (10) days from the date of this order, why this case should not be dismissed because of their failure to follow this Court's May 14, 2014 order.
Docket Date 2014-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (SEE 7/14/14 ORDER)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-05-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that upon consideration of appellee, J Benisti Holdings, LLC's response filed April 30, 2014, this court's April 11, 2014, order to show cause is hereby discharged; further,ORDERED that appellants shall file the initial brief within ten (10) days from expiration of the abatement period. In addition, if the initial brief is not filed within the time provided for in this order the above-styled case may be dismissed or the court in its discretion may impose other sanctions.
Docket Date 2014-05-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The amended motion of Dave K. Roy, Esq., and the Law Firm of Roy & Associates, P.A., counsel for appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino at the address appearing below; (4) if substitute counsel does not appear appellants, Michael J. Pellegrino and Elizabeth M. Pellegrino, are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2014-04-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of MICHAEL J. PELLEGRINO
Docket Date 2014-04-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the motion of Dave K. Roy, Esq., to withdraw as counsel filed April 17, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2014-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHAEL J. PELLEGRINO
Docket Date 2014-04-11
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **DISCHARGED 5/14/14** A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2014-04-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Dave K. Roy 0092551
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that appellee's (J Benisti Holdings, LLC) motion filed March 4, 2014, to compel service and filing of appellants' initial brief is hereby granted, and appellants shall serve and file the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served and filed within the time provided for in this order the above-styled case may be dismissed.
Docket Date 2014-03-04
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AND FILING OF INITIAL BRIEF (GRANTED 3/31/14)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-02-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Carol A. Strauss, Dessa Willson and Joe M. Grant 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.Paper 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 2014-02-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellee's (J Benisti Holdings, LLC) response filed January 24, 2014, this court's January 7, 2014, order to show cause is hereby discharged and the above-styled appeal can proceed.
Docket Date 2014-01-24
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (J. BENISTI HOLDINGS, LLC)
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND JAY A. YAGODA
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-01-07
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **DISCHARGED 2/13/14** A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2014-01-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AT Joe M. Grant 0137758
Docket Date 2013-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-06
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL J. PELLEGRINO
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-19
Reg. Agent Change 2017-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State