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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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