Search icon

WILDWOOD HOMES, INC. - Florida Company Profile

Company Details

Entity Name: WILDWOOD HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Aug 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 1986 (39 years ago)
Document Number: 727340
FEI/EIN Number 591504001

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

Address: 301 W. SR 434, SUITE 325, Winter Springs, FL, 32708, US
Mail Address: P.O. BOX 195055, WINTER SPRINGS, FL, 32719-5055, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWD JANET Treasurer PO BOX 195055, WINTER SPRINGS, FL, 32719
Prescott David C Director PO BOX 195055, WINTER SPRINGS, FL, 32719
Corrigan Pamela Director PO BOX 195055, Winter Springs, FL, 32719
Corrigan Pamela Secretary PO BOX 195055, Winter Springs, FL, 32719
LAMBERT CARRIE Director PO BOX 195055, Winter Springs, FL, 32719
LAMBERT CARRIE Vice President PO BOX 195055, Winter Springs, FL, 32719
DOWD JANET Director PO BOX 195055, WINTER SPRINGS, FL, 32719
Prescott David C President PO BOX 195055, WINTER SPRINGS, FL, 32719
PAINE-ANDERSON PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 301 W. SR 434, SUITE 325, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2024-02-19 Paine-Anderson Properties Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 301 W. SR 434, suite 325, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2014-03-25 301 W. SR 434, SUITE 325, Winter Springs, FL 32708 -
REINSTATEMENT 1986-03-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
DANIEL A. ALI VS MIDFIRST BANK, WILDWOOD HOMES, INC., BENEFICIAL FLORIDA, INC., 5D2017-3347 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001979

Parties

Name DANIEL A. ALI
Role Appellant
Status Active
Representations EKENE OBI, Kyle M. Costello, Kendrick Almaguer
Name MIDFIRST BANK
Role Appellee
Status Active
Representations Marlene Kirtland Kirian, Charles P. Gufford, Morgan Lea
Name WILDWOOD HOMES, INC.
Role Appellee
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Name Hon. Alan A. Dickey
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 5/30 MOT FOR ATTY FEES DENIED
Docket Date 2018-12-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-10-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL A. ALI
Docket Date 2018-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/7
On Behalf Of DANIEL A. ALI
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 7/24 ORDER
On Behalf Of DANIEL A. ALI
Docket Date 2018-07-24
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MIDFIRST BANK
Docket Date 2018-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIDFIRST BANK
Docket Date 2018-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of MIDFIRST BANK
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/16
Docket Date 2018-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIEL A. ALI
Docket Date 2018-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DANIEL A. ALI
Docket Date 2018-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL A. ALI
Docket Date 2018-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 41 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-05-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 5/22;INIT BRF 10 DAYS
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANIEL A. ALI
Docket Date 2018-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/27
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB BY 2/26
Docket Date 2018-02-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRWN PER 2/9 ORDER
Docket Date 2018-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 2/9
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/9 ORDER
On Behalf Of DANIEL A. ALI
Docket Date 2018-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 293 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-01-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-01-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-11-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES P GUFFORD 0604615
On Behalf Of MIDFIRST BANK
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIDFIRST BANK
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN LT 10/23
On Behalf Of DANIEL A. ALI

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-07-29
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State