Search icon

ELLIS, GED & BODDEN, P.A.

Headquarter

Company Details

Entity Name: ELLIS, GED & BODDEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jun 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 2006 (18 years ago)
Document Number: P95000048860
FEI/EIN Number 65-0593108
Address: 7171 N FEDERAL HWY, BOCA RATON, FL 33487
Mail Address: 7171 N FEDERAL HWY, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELLIS, GED & BODDEN, P.A., NEW YORK 4378188 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLIS, GED & BODDEN, P.A. SAFE HARBOR 401(K) PLAN 2017 650593108 2018-10-14 ELLIS, GED & BODDEN, P.A. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5619951966
Plan sponsor’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-10-14
Name of individual signing ELLIS GED
Valid signature Filed with authorized/valid electronic signature
ELLIS, GED & BODDEN, P.A. SAFE HARBOR 401(K) PLAN 2016 650593108 2017-10-16 ELLIS, GED & BODDEN, P.A. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5619951966
Plan sponsor’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ELLIS GED
Valid signature Filed with authorized/valid electronic signature
ELLIS, GED & BODDEN, P.A. SAFE HARBOR 401(K) PLAN 2015 650593108 2016-10-17 ELLIS, GED & BODDEN, P.A. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5619951966
Plan sponsor’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ELLIS GED
Valid signature Filed with authorized/valid electronic signature
ELLIS, GED & BODDEN, P.A. SAFE HARBOR 401(K) PLAN 2014 650593108 2015-10-15 ELLIS, GED & BODDEN, P.A. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5619951966
Plan sponsor’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ELLIS GED
Valid signature Filed with authorized/valid electronic signature
ELLIS, GED & BODDEN, P.A. SAFE HARBOR 401(K) PLAN 2013 650593108 2014-10-15 ELLIS, GED & BODDEN, P.A. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5619951966
Plan sponsor’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ELLIS GED
Valid signature Filed with authorized/valid electronic signature
ELLIS, GED & BODDEN, P.A. SAFE HARBOR 401(K) PLAN 2012 650593108 2013-10-15 ELLIS, GED & BODDEN, P.A. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5619951966
Plan sponsor’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing ELLIS GED
Valid signature Filed with authorized/valid electronic signature
ELLIS, GED & BODDEN, P.A. SAFE HARBOR 401(K) PLAN 2011 650593108 2012-10-10 ELLIS, GED & BODDEN, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5619951966
Plan sponsor’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 650593108
Plan administrator’s name ELLIS, GED & BODDEN, P.A.
Plan administrator’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 33487
Administrator’s telephone number 5619951966

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing RONDA ELLIS
Valid signature Filed with authorized/valid electronic signature
ELLIS, GED & BODDEN, P.A. SAFE HARBOR 401(K) PLAN 2010 650593108 2011-09-27 ELLIS, GED & BODDEN, P.A. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5619951966
Plan sponsor’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 334871612000

Plan administrator’s name and address

Administrator’s EIN 650593108
Plan administrator’s name ELLIS, GED & BODDEN, P.A.
Plan administrator’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 334871612000
Administrator’s telephone number 5619951966

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing RONDA ELLIS
Valid signature Filed with authorized/valid electronic signature
ELLIS, GED & BODDEN, P.A. SAFE HARBOR 401(K) PLAN 2009 650593108 2010-07-01 ELLIS, GED & BODDEN, P.A. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5619951966
Plan sponsor’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 334871612000

Plan administrator’s name and address

Administrator’s EIN 650593108
Plan administrator’s name ELLIS, GED & BODDEN, P.A.
Plan administrator’s address 7171 N FEDERAL HWY, BOCA RATON, FL, 334871612000
Administrator’s telephone number 5619951966

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing RONDA ELLIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GED, CHARLES G Agent 7171 N. FEDERAL HWY., BOCA RATON, FL 33487

Director

Name Role Address
GED, CHARLES G Director 7171 N FEDERAL HWY, BOCA RATON, FL 33487

President

Name Role Address
GED, CHARLES G President 7171 N FEDERAL HWY, BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 7171 N. FEDERAL HWY., BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 7171 N FEDERAL HWY, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2013-01-28 7171 N FEDERAL HWY, BOCA RATON, FL 33487 No data
NAME CHANGE AMENDMENT 2006-12-01 ELLIS, GED & BODDEN, P.A. No data
NAME CHANGE AMENDMENT 2002-06-24 ELLIS & GED, P.A. No data
NAME CHANGE AMENDMENT 2001-04-13 ELLIS, GED & LAWLOR, P.A. No data
NAME CHANGE AMENDMENT 1997-07-09 ELLIS & GED, P.A. No data

Court Cases

Title Case Number Docket Date Status
ELLIS, GED & BODDEN, P.A., et al. VS CARLOS A. BODDEN, individually, and BODDEN & BENNETT, LLC d/b/a BODDEN & BENNETT LAW GROUP 4D2020-1189 2020-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA012656

Parties

Name Marius J. Ged
Role Petitioner
Status Active
Name Chad Christensen
Role Petitioner
Status Active
Name William Michael Skrivin
Role Petitioner
Status Active
Name Charles Glen Ged
Role Petitioner
Status Active
Name ELLIS, GED & BODDEN, P.A.
Role Petitioner
Status Active
Representations Harrison R DuBosar, Howard D. Dubosar
Name MICHAEL PRINCE LLC
Role Petitioner
Status Active
Name Tory Tombs
Role Petitioner
Status Active
Name Mark T. Packo
Role Petitioner
Status Active
Name Michael Koretsky
Role Petitioner
Status Active
Name CARLOS A. BODDEN, PLLC
Role Respondent
Status Active
Representations Ignacio M. Alvarez, Carlos F. Gonzalez
Name Bodden & Bennett Law Group
Role Respondent
Status Active
Name BODDEN & BENNETT LLC
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-10-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 15, 2020 petition for writ of certiorari is denied. Further, ORDERED that respondents’ June 15, 2020 motion for attorney's fees is granted conditioned on the trial court determining that respondents are the prevailing parties and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that petitioner's September 29, 2020 motion to stay is denied as moot.GROSS, MAY and KUNTZ, JJ., concur.
Docket Date 2020-09-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Ellis, Ged & Bodden, P.A.
Docket Date 2020-06-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Ellis, Ged & Bodden, P.A.
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' June 19, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended to and including June 29, 2020.
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Ellis, Ged & Bodden, P.A.
Docket Date 2020-06-15
Type Response
Subtype Response
Description Response
On Behalf Of Carlos A. Bodden
Docket Date 2020-06-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent’s June 12, 2020 response to petition and motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carlos A. Bodden
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Carlos A. Bodden
Docket Date 2020-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***STRICKEN 6/15/20***
On Behalf Of Carlos A. Bodden
Docket Date 2020-05-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-05-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Ellis, Ged & Bodden, P.A.
Docket Date 2020-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-05-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners' appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ellis, Ged & Bodden, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
Off/Dir Resignation 2019-04-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State