Search icon

NORTHWOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWOOD 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: 24 Jul 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: 753473
FEI/EIN Number 592610816

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

Address: 4658 NORTHWOOD TERRACE, SARASOTA, FL, 34234, US
Mail Address: 4658 NORTHWOOD Terrace, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pedicini Carmela MRS President 4658 NORTHWOOD TERRACE, SARASOTA, FL, 34234
MC Hugh Katherine MRS Vice President 2817 NORTHWOOD WAY, SARASOTA, FL, 34234
SMITH TAMMY Secretary 2815 NORTHWOOD CIR, SARASOTA, FL, 34234
MAST JAMES MRS Treasurer 2827 NPRTHWOOD CIR, SARASOTA, FL, 34234
PEDICINI CARMELA M Agent 4658 NORTHWOOD TERRACE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 4658 NORTHWOOD TERRACE, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 4658 NORTHWOOD TERRACE, SARASOTA, FL 34234 -
AMENDMENT 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-11-12 PEDICINI, CARMELA M -
CHANGE OF MAILING ADDRESS 2020-01-23 4658 NORTHWOOD TERRACE, SARASOTA, FL 34234 -
AMENDMENT 2019-09-03 - -
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
U. S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLEY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST VS RENEE L. FYE; NORTHWOOD ASSOCIATION, INC.; EASTWOOD COMMUNITY ASSOCIATION, INC.; DOUGLAS A. FYE, ET AL 6D2023-2286 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-015270-O

Parties

Name VRMTG ASSET TRUST
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellant
Status Active
Representations DAVID ROSENBERG, ESQ.
Name EASTWOOD COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name DOUGLAS A. FYE
Role Appellee
Status Active
Name NORTHWOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name RENEE L. FYE
Role Appellee
Status Active
Representations DINEEN P. WASYLIK, ESQ., JOHN L. DI MASO, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on January 16, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges John K. Stargel, Carrie Ann Wozniak, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2024-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellee's Fees ~ ORDERED that Appellee's Motion for Attorney's Fees, filed on September 29, 2023, is denied.
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENEE L. FYE
Docket Date 2023-11-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The Motion to Withdraw As Counsel for Appellee Renee L. Fye filed by Attorney Ryan C. Torrens is granted. Attorney Torrens is relieved of further appellate responsibilities.
Docket Date 2023-11-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE
On Behalf Of RENEE L. FYE
Docket Date 2023-10-16
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE RENEE L. FYE'S OBJECTION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of RENEE L. FYE
Docket Date 2023-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE RENEE L. FYE'SMOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-09-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF OF APPELLANT U.S. BANK TRUST
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//15 - RB DUE 10/4/23
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE RENEE L. FYE'S MOTION FOR ATTORNEY'S FEESAND COSTS
On Behalf Of RENEE L. FYE
Docket Date 2023-08-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RENEE L. FYE
Docket Date 2023-08-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 08/04/2023
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENEE L. FYE
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/5/23
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 601 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-28
Amendment 2020-11-12
ANNUAL REPORT 2020-01-23
Amendment 2019-09-03
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State