Search icon

BOCA HOLLY HILL GP, INC.

Company Details

Entity Name: BOCA HOLLY HILL GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000101793
FEI/EIN Number 421637217
Address: 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL, 33442
Mail Address: 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STOTZER THEODORE R Agent 550 S.W. 12TH AVENUE, DEERFIELD BEACH, FL, 33442

President

Name Role Address
STREET BRIAN President 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
STREET BRIAN Director 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL, 33442
COHEN JAMES Director 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
COHEN JAMES Vice President 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL, 33442
STOTZER THEODORE R Vice President 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL, 33442
DIBARTOLO JEFF S Vice President 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
STOTZER THEODORE R Secretary 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
DIBARTOLO JEFF S Treasurer 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2012-04-16 550 S.W. 12TH AVENUE, SUITE 550, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 2005-12-15 No data No data
AMENDMENT 2005-06-30 No data No data
AMENDMENT 2005-02-02 No data No data
AMENDMENT 2004-12-22 No data No data

Court Cases

Title Case Number Docket Date Status
GEORGE A. FATH, ETC., ET AL. VS BOCA HOLLY HILL GP, INC. SC2011-0519 2011-03-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D09-3418

Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-30395-CICI

Parties

Name FATH FAMILY TRUST
Role Petitioner
Status Active
Name GEORGE A FATH
Role Petitioner
Status Active
Name BOCA HOLLY HILL GP, INC.
Role Respondent
Status Active
Representations Stephanie C. Zimmerman, LESLIE SCHULTZ-KIN, WM. CARY WRIGHT
Name Hon. RICHARD S GRAHAM
Role Judge/Judicial Officer
Status Active
Name HON. SUSAN WRIGHT, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. DIANE M. MATOUSEK, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-02-10
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201280
Docket Date 2011-03-18
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2011-03-18
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GEORGE A FATH

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-13
Amendment 2005-12-15
Amendment 2005-06-30
ANNUAL REPORT 2005-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State