Search icon

THOMAS W. WALTERS, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS W. WALTERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS W. WALTERS, P.A. 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: 07 Jan 2009 (16 years ago)
Document Number: P09000002086
FEI/EIN Number 264017944

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

Address: 499 E. Palmetto Park Rd., Boca Raton, FL, 33432, US
Mail Address: 499 E. Palmetto Park Rd., Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS THOMAS W Agent 499 E. Palmetto Park Rd., Boca Raton, FL, 33432
WALTERS THOMAS W President 499 E. Palmetto Park Rd., Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 499 E. Palmetto Park Rd., Suite 209, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-04-28 499 E. Palmetto Park Rd., Suite 209, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 499 E. Palmetto Park Rd., Suite 209, Boca Raton, FL 33432 -

Court Cases

Title Case Number Docket Date Status
THOMAS W. WALTERS, P.A. VS VALLEY NATIONAL BANK, N.A., et al. 4D2016-2152 2016-06-24 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
2015CA004175XXXXMB

Parties

Name THOMAS W. WALTERS, P.A.
Role Appellant
Status Active
Representations Thomas W. Walters
Name VALLEY NATIONAL BANK, N.A.
Role Appellee
Status Active
Representations MATTHEW S. KISH, Peter J. Snyder, Richard S. Lubliner, ERIC M. GLAZER
Name STERLING JEAN
Role Appellee
Status Active
Name ALLEN BORZA
Role Appellee
Status Active
Name SEMINOLE PALMS HOME OWNERS ASSOC.
Role Appellee
Status Active
Name LISA KALLAI-HARGROVE
Role Appellee
Status Active
Name THEODORE MATZ
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellee's November 1, 2016 motion for sanctions is denied.
Docket Date 2017-02-20
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 2016-11-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VALLEY NATIONAL BANK, N.A.
Docket Date 2016-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS W. WALTERS, P.A.
Docket Date 2016-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VALLEY NATIONAL BANK, N.A.
Docket Date 2016-11-01
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of VALLEY NATIONAL BANK, N.A.
Docket Date 2016-10-24
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 October 10, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2016-10-10
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 VALLEY NATIONAL BANK, N.A.
Docket Date 2016-09-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THOMAS W. WALTERS, P.A.
Docket Date 2016-09-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list specific page numbers for the arguments. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (2906 PAGES)
Docket Date 2016-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 9/9/16**
On Behalf Of THOMAS W. WALTERS, P.A.
Docket Date 2016-07-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-06-27
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 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS W. WALTERS, P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State