LAW OFFICES OF STEPHEN M. COHEN, P.A. - Florida Company Profile

Entity Name: | LAW OFFICES OF STEPHEN M. COHEN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Aug 2001 (24 years ago) |
Document Number: | P01000079081 |
FEI/EIN Number | 651135218 |
Address: | 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL, 33408, US |
Mail Address: | 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL, 33408, US |
ZIP code: | 33408 |
City: | North Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN STEPHEN M | President | 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL, 33408 |
COHEN STEPHEN M | Director | 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL, 33408 |
COHEN STEPHEN M | Agent | 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-13 | 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2021-09-13 | 11760 U.S. HIGHWAY ONE - STE. W504, PALM BEACH GARDENS, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-06 | COHEN, STEPHEN M | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOK LENDING II, LLC n/k/a BOKEN LENDING II, LLC, et al. VS RICHARD P. ZARETSKY, P.A., et al. | 4D2020-1773 | 2020-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOKEN LENDING II, LLC |
Role | Petitioner |
Status | Active |
Name | WPAC RE HOLDINGS, LLC |
Role | Petitioner |
Status | Active |
Name | BOK Lending II, LLC |
Role | Petitioner |
Status | Active |
Representations | Robert J. Hauser |
Name | Kenneth I. Bailynson |
Role | Petitioner |
Status | Active |
Name | LAW OFFICES OF STEPHEN M. COHEN, P.A. |
Role | Petitioner |
Status | Active |
Name | AUTOMATED LAND TITLE COMPANY |
Role | Respondent |
Status | Active |
Name | A. Max Zaretsky |
Role | Respondent |
Status | Active |
Name | Zaretsky Law Group |
Role | Respondent |
Status | Active |
Name | Richard P. Zaretsky |
Role | Respondent |
Status | Active |
Name | RICHARD P. ZARETSKY, P.A. |
Role | Respondent |
Status | Active |
Representations | Adam Cervera, Harold S. Vogel, Jr., Pete L. Demahy |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-21 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-08-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied with prejudice. Further,ORDERED that the August 19, 2020 motion to stay pending review is hereby denied. LEVINE, C.J., DAMOORGIAN and CONNER, JJ., concur. |
Docket Date | 2020-08-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | BOK Lending II, LLC |
Docket Date | 2020-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-10 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY** |
On Behalf Of | BOK Lending II, LLC |
Docket Date | 2020-08-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **FILING FEE PAID ELECTRONICALLY** |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-31 |
Reg. Agent Change | 2021-10-08 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-19 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State