Search icon

BOCA LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA LAKE HOMEOWNERS 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: 30 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2002 (23 years ago)
Document Number: N98000000580
FEI/EIN Number 650815416

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

Address: CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
Mail Address: CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA DAVID Secretary CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487
BOVARNICK ELLEN Secretary CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487
TOROYAN ARA Vice President CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487
CARVALHO EDDIE President CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487
GRODIN JOSH Director CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487
BUDD GARY Agent CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115840 LAKEWOOD OAKS HOMEOWNERS ASSOCIATION ACTIVE 2024-09-16 2029-12-31 - 6413 CONGRESS AVENUE STE 100, BOCA RATON, FL, 33487
G13000104495 LAKEWOOD OAKS EXPIRED 2013-10-23 2018-12-31 - 9045 LA FONTANA BLVD., STE 101, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-13 CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-04-13 BUDD, GARY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
AMENDMENT 2002-08-12 - -
REINSTATEMENT 2000-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
TODD P. MISEMER and DINA C. MISEMER VS HSBC BANK USA NATIONAL 4D2016-0865 2016-03-15 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
502012CA009164XXXXMB

Parties

Name DINA C. MISEMER
Role Appellant
Status Active
Name TODD P. MISEMER
Role Appellant
Status Active
Representations BRUCE DONALD BURK
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HSBC BANK USA NATIONAL
Role Appellee
Status Active
Representations Emily Y. Rottmann, Gabriel M. Hartsell, Clarence Harold Houston, III, Erin M. Berger, SHELLY SCHELLENBERG, STEVEN R. BRATEN, P.A., Sara F. Holladay-Tobias
Name BOCA LAKE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD P. MISEMER
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 19, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2016-10-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2016-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' June 14, 2016 unopposed motion to supplement the record is granted, and the record is supplemented to include the transcript referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TODD P. MISEMER
Docket Date 2016-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of TODD P. MISEMER
Docket Date 2016-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TODD P. MISEMER
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 8, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 18, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TODD P. MISEMER
Docket Date 2016-06-08
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 HSBC BANK USA NATIONAL
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 29, 2016 motion for extension of time is granted. Appellants' initial brief was filed June 2, 2016.
Docket Date 2016-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TODD P. MISEMER
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO S/C ORDER
On Behalf Of TODD P. MISEMER
Docket Date 2016-05-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before June 6, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2016-04-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ (361 PAGES) (SUPPLEMENTAL RECORD)
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-17
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.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State