Search icon

CROSSWINDS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CROSSWINDS HOMEOWNERS ASSOCIATION, 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: 29 Jul 1975 (50 years ago)
Document Number: 733466
FEI/EIN Number 591652379

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

Mail Address: c/o KB2 Management of Florida, PO Box 869, Loxahatchee, FL, 33470, US
Address: 9700 N.W. 26TH CT, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN MICHAEL Treasurer 9847 NW 26 ST, SUNRISE, FL, 33322
SACCO LINDA Secretary 9606 NW 26 ST, SUNRISE, FL, 33322
SACCO LINDA Director 9606 NW 26 ST, SUNRISE, FL, 33322
FORD PATRICIA Director 9871 NW 26TH STREET, SUNRISE, FL, 33322
Pallotta Peter Vice President 9857 NW 26th Street, Sunrise, FL, 33322
Castillo Diana Agent 9509 NW 26th Place, SUNRISE, FL, 33322
Castillo Diana President 9509 NW 26 Place, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 9700 N.W. 26TH CT, SUNRISE, FL 33322 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Castillo, Diana -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9509 NW 26th Place, SUNRISE, FL 33322 -

Court Cases

Title Case Number Docket Date Status
RAUL COSSER VS WILMINGTON SAVINGS FUND SOCIETY, FSB, d/b/a CHRISTIANA TRUST, etc., et al. 4D2020-0943 2020-04-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-34690

Parties

Name Raul Cosser
Role Appellant
Status Active
Representations Kenneth Eric Trent
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CROSSWINDS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Role Appellee
Status Active
Representations Adam J. Knight, McCalla Raymer Leibert Pierce, LLC, Jacqueline A. Simms-Petredis
Name Fanny Cosser
Role Appellee
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s May 11, 2020 “motion to dismiss appeal as moot” is granted, and the above-styled appeal is dismissed as moot.LEVINE, C.J., CONNER and KUNTZ, JJ., concur.
Docket Date 2020-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-06-02
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellees’ May 11, 2020 motion to dismiss.
Docket Date 2020-05-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ AGREED ORDER VACATING FINAL JUDGMENT OF FORECLOSURE
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-04-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee’s April 20, 2020 “agreed motion to relinquish jurisdiction to trial court for entry of agreed order vacating final judgment of foreclosure” is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter an order vacating the final judgment of foreclosure. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-04-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, etc.
Docket Date 2020-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Raul Cosser
Docket Date 2020-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State