Entity Name: | WINDERMERE CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Jan 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2011 (14 years ago) |
Document Number: | 720151 |
FEI/EIN Number | 59-1361390 |
Address: | C/o Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL 33313 |
Mail Address: | C/o Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RENAISSANCE MANAGEMENT GROUP. INC. | Agent |
Name | Role | Address |
---|---|---|
Peeples, Jillian | President | C/o Renaissance Management Group, Inc., 1773 N State Road 7 Lauderhill, FL 33313 |
Name | Role | Address |
---|---|---|
Ilca, Teodor | Vice President | C/o Renaissance Management Group, Inc., 1773 N State Road 7 Lauderhill, FL 33313 |
Name | Role | Address |
---|---|---|
Webbe, Michele | Treasurer | C/o Renaissance Management Group, Inc., 1773 N State Road 7 Lauderhill, FL 33313 |
Name | Role | Address |
---|---|---|
Webbe, Michele | Secretary | C/o Renaissance Management Group, Inc., 1773 N State Road 7 Lauderhill, FL 33313 |
Name | Role | Address |
---|---|---|
Ilca, Camelia Dorina | Director | C/o Renaissance Management Group, Inc., 1773 N State Road 7 Lauderhill, FL 33313 |
McLean, Kelly | Director | C/o Renaissance Management Group, Inc., 1773 N State Road 7 Lauderhill, FL 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-29 | C/o Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL 33313 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-29 | C/o Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL 33313 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-29 | Renaissance Management Group, Inc. | No data |
CHANGE OF MAILING ADDRESS | 2020-07-29 | C/o Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL 33313 | No data |
AMENDMENT | 2011-05-23 | No data | No data |
REINSTATEMENT | 1995-08-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REINSTATEMENT | 1989-07-27 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-06-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROVIDIAN CONSTRUCTION GROUP, INC. VS WINDERMERE CONDOMINIUM, INC., et al. | 4D2018-0880 | 2018-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PROVIDIAN CONSTRUCTION GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | Alexander E. Barthet, MICHELLE WHITE |
Name | ALLPRO FABRICATORS & ERECTORS, INC. |
Role | Appellee |
Status | Active |
Name | WINDERMERE CONDOMINIUM, INC. |
Role | Appellee |
Status | Active |
Representations | Elmer Joseph Generotti, Alexander O. Soto |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 2, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-04-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PROVIDIAN CONSTRUCTION GROUP, INC. |
Docket Date | 2018-03-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the partial final judgment after default is an appealable order, as the order specifically reserves jurisdiction over the parties to award damages and therefore judicial labor is not complete. See Mediros v. Firth, 200 So. 3d 121, 122 (Fla. 5th DCA 2016) (“Florida law makes no provision for a ‘final judgment as to liability.’ A final judgment has traditionally been defined as one that ‘ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.’ A default judgment entered against a defendant as to liability is not a final judgment; rather, it is a non-appealable order.”) (internal citation omitted); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2018-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PROVIDIAN CONSTRUCTION GROUP, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-23 |
AMENDED ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-11-01 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State