Search icon

WINDERMERE CONDOMINIUM, INC.

Company Details

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

Agent

Name Role
RENAISSANCE MANAGEMENT GROUP. INC. Agent

President

Name Role Address
Peeples, Jillian President C/o Renaissance Management Group, Inc., 1773 N State Road 7 Lauderhill, FL 33313

Vice President

Name Role Address
Ilca, Teodor Vice President C/o Renaissance Management Group, Inc., 1773 N State Road 7 Lauderhill, FL 33313

Treasurer

Name Role Address
Webbe, Michele Treasurer C/o Renaissance Management Group, Inc., 1773 N State Road 7 Lauderhill, FL 33313

Secretary

Name Role Address
Webbe, Michele Secretary C/o Renaissance Management Group, Inc., 1773 N State Road 7 Lauderhill, FL 33313

Director

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

Events

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

Court Cases

Title Case Number Docket Date Status
PROVIDIAN CONSTRUCTION GROUP, INC. VS WINDERMERE CONDOMINIUM, INC., et al. 4D2018-0880 2018-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-013360 (12)

Parties

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.

Documents

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