Search icon

THE WENDOVER ASSOCIATION, INC.

Company Details

Entity Name: THE WENDOVER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jul 1973 (52 years ago)
Document Number: 727020
FEI/EIN Number 59-2529158
Address: 13101 MEMORIAL HIGHWAY, #105, NORTH MIAMI, FL 33161
Mail Address: 13101 MEMORIAL HIGHWAY, #105, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Treasurer

Name Role Address
Toscani, Ana Treasurer 13101 MEMORAL HWY, #205 MIAMI, FL 33161

Secretary

Name Role Address
Toscani, Adriana Secretary 13101 MEMORIAL HWY, #201 MIAMI, FL 33161

Vice President

Name Role Address
Schettini, Lucia Vice President 13101 MEMORIAL HWY #105, MIAMI, FL 33161

Director

Name Role Address
Drakes, Annette Director 13101 Memorial HWY #103, North Miami, FL 33161

President

Name Role Address
Reed, Maisha President 13101 Memorial Hwy, 214 North Miami, FL 33161

Officer

Name Role Address
Alfaro, Olga Lidia Officer 13101 Memorial Hwy, 110 North Miami, FL 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 13101 MEMORIAL HIGHWAY, #105, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2024-04-15 13101 MEMORIAL HIGHWAY, #105, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-30 1511 North Westshore Blvd, Suite 1000, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2011-11-18 BECKER & POLIAKOFF, P.A. No data

Court Cases

Title Case Number Docket Date Status
THE WENDOVER ASSOCIATION, INC. VS LENOX 16675, LLC., 3D2018-1136 2018-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7173

Parties

Name THE WENDOVER ASSOCIATION, INC.
Role Appellant
Status Active
Representations ASTRID GUARDADO, ROBYN M. SEVERS
Name OMAR DESVERGUNAT
Role Appellee
Status Active
Representations ANDREA L. HABER
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
Docket Date 2019-11-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE WENDOVER ASSOCIATION, INC.
Docket Date 2019-11-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR REHEARING
On Behalf Of THE WENDOVER ASSOCIATION, INC.
Docket Date 2019-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of OMAR DESVERGUNAT
Docket Date 2019-10-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the Motion for Attorney's Fees filed by the appellee, it is ordered that said motion is hereby denied as untimely. EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
Docket Date 2019-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of OMAR DESVERGUNAT
Docket Date 2019-02-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. See New Day Miami, LLC v. Beach Developers, LLC, 225 So. 3d 372, 375 (Fla. 3d DCA 2017).
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OMAR DESVERGUNAT
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s second motion for an extension of time to file the initial brief is granted to and including twenty (20) days from receipt of the supplemental record on appeal.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE WENDOVER ASSOCIATION, INC.
Docket Date 2018-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including twenty (20) days from receipt of the record on appeal. The Court has entertained appellant’s motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE WENDOVER ASSOCIATION, INC.
Docket Date 2018-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 22, 2018.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE WENDOVER ASSOCIATION, INC.
Docket Date 2018-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-11-22
AMENDED ANNUAL REPORT 2024-06-14
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State