Search icon

BOCA VALLEY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BOCA VALLEY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA VALLEY INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: P00000111086
FEI/EIN Number 651058328

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

Address: 333 SE 2nd Ave, Delray Beach, FL, 33483, US
Mail Address: 333 SE 2nd Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALANO LISA President 2382 NW 49th Lane, Boca Raton, FL, 33431
GALANO LISA Director 2382 NW 49th Lane, Boca Raton, FL, 33431
MCCANN JOHN Vice President 3120 St James Drive, Boca Raton, FL, 33434
MCCANN JOHN Director 3120 St James Drive, Boca Raton, FL, 33434
McCann John Agent 333 SE 2nd Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 333 SE 2nd Ave, Delray Beach, FL 33483 -
REINSTATEMENT 2022-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 333 SE 2nd Ave, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2022-12-15 333 SE 2nd Ave, Delray Beach, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 McCann, John -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, ETC. VS NHON VAN TRAN, et al. 4D2016-3935 2016-11-23 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
502012CA002665XXXXMBAW

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON, ETC.
Role Appellant
Status Active
Representations Roy Diaz
Name NHON VAN TRAN
Role Appellee
Status Active
Representations Lawrence A. Shendell
Name CARRI CHICUREL
Role Appellee
Status Active
Name BOCA VALLEY INVESTMENTS, INC.
Role Appellee
Status Active
Name PALMETTO PINES HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name Mortgage Electronic Registration
Role Appellee
Status Active
Name JOSEPH CHICUREL
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 31, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2017-01-31
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 THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2017-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (317 PAGES)
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-11-23
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 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State