Search icon

COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COACH HOUSES AT LEESBURG CONDOMINIUM 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: 27 Aug 1980 (45 years ago)
Document Number: 753982
FEI/EIN Number 592241934

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 270 W Plant Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON & MCCULLOH Agent 1065 MAITLAND CENTER COMMOSN BLVD, MAITLAND, FL, 32751
Hey Donna Vice President C/O RealManage, Winter Garden, FL, 34787
Lynn Johnny President C/O RealManage, Winter Garden, FL, 34787
Morgan Andrea Director C/O RealManage, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-08-06 C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1065 MAITLAND CENTER COMMOSN BLVD, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-04-25 CLAYTON & MCCULLOH -

Court Cases

Title Case Number Docket Date Status
WILLIAM MICHAEL WINDSOR VS CLAYTON & MCCULLOH, P.A., RUSSELL E. KLEMM, NEAL MCCULLOH, KENNETH M. CLAYTON, ALAN SCHWARTZSEID, BRIAN HESS, COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC., GARY HANSEN, ET AL. 5D2021-1593 2021-06-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-0766

Parties

Name William Michael Windsor
Role Petitioner
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Representations Alan Schwartzseid, Jeffrey Partlow, Brian S. Hess, Neal McCulloh, Russell E. Klemm, Kenneth M. Clayton, Maura F. Krause
Name Ed Broom, Jr.
Role Respondent
Status Active
Name Alan Schwartzseid
Role Respondent
Status Active
Name Kenneth M. Clayton
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Brian S. Hess
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Russell E. Klemm
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Gary Hansen
Role Respondent
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-30
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of William Michael Windsor
Docket Date 2021-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 8/20
Docket Date 2021-08-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO REQUEST OA FOR OTSC
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE PER 8/3 ORDER TO SHOW CAUSE; GRANTED PER 8/11 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR ORAL ARGUMENT ON ORDER TO SHOW CAUSE"
On Behalf Of William Michael Windsor
Docket Date 2021-08-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2021-07-29
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED IN PORTAL BY SC
On Behalf Of William Michael Windsor
Docket Date 2021-07-09
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/4 ORDER TREATED AS A PETITION FOR REVIEW AND GRANTED; UPON REVIEW THE COURT DETERMINES PT IS NOT INDIGENT
Docket Date 2021-07-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Michael Windsor
Docket Date 2021-07-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/2 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-07-02
Type Order
Subtype Order on Filing Fee
Description Order Denying Indigency -Pet. ~ PT W/IN 5 DYS SATISFY FILING FEE...
Docket Date 2021-06-29
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of William Michael Windsor
Docket Date 2021-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-06-25
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION FILED SC 06/01/21
On Behalf Of William Michael Windsor
Docket Date 2021-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC TRANSFER ORDER 06/25/21
Docket Date 2021-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WILLIAM M. WINDSOR VS CLAYTON & MCCULLOH, P.A., ET AL. SC2021-0896 2021-06-09 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
352021CA000766AXXXXX

Parties

Name William M. Windsor
Role Petitioner
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name KENNETH M. CLAYTON
Role Respondent
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Alan Schwartzseid
Role Respondent
Status Active
Name Brian S. Hess
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name Gary Hansen
Role Respondent
Status Active
Name Ed Broom Jr.
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Partlow
Name Sue Yokley
Role Respondent
Status Active
Name Hon. Gary J. Cooney
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-20
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's "Motion to Strike & Motion for Rehearing of Order Dated 9/24/21" is hereby denied.
Docket Date 2021-09-29
Type Motion
Subtype Appendix Supplementation
Description MOTION-APPENDIX SUPPLEMENTATION ~ SUPPLEMENT TO MOTION TO STRIKE&, MOTION FOR REHEARING OF ORDER DATED 9/24/2021
On Behalf Of William M. Windsor
View View File
Docket Date 2021-09-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "MOTION TO STRIKE& MOTION FOR REHEARING OF ORDER DATED 9/24/2021"
On Behalf Of William M. Windsor
View View File
Docket Date 2021-09-24
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a petition for writ of mandamus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at Lake County Courthouse, 550 West Main Street, Tavares, FL 32778.
Docket Date 2021-09-08
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of William M. Windsor
View View File
Docket Date 2021-08-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Upon consideration of the petitioner's motion for review, thisCourt finds that the petitioner is indigent pursuant to section57.082(4), Florida Statutes.
Docket Date 2021-08-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2021-07-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-07-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
Docket Date 2021-06-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-06-14
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit $300.00 filing fee on or before July 6, 2021. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2021-06-14
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "MOTION SEEKING REVIEW OF INDIGENT STATUS"
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-09
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-09
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Russell Klemm
View View File
WILLIAM M. WINDSOR VS CLAYTON & MCCULLOH, P.A., ET AL. SC2021-0822 2021-06-01 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
352021CA000766AXXXXX

Parties

Name William M. Windsor
Role Petitioner
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Ed Broom Jr.
Role Respondent
Status Active
Name Gary Hansen
Role Respondent
Status Active
Name Brian S. Hess
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name Alan Schwartzseid
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Partlow
Name KENNETH M. CLAYTON
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Hon. Gary J. Cooney
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Notice
Subtype Notice
Description NOTICE ~ * Placed with file *
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-25
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a petition for writ of prohibition. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32114-5002.
Docket Date 2021-06-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-03
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit $300.00 filing fee on or before June 23, 2021. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2021-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-06-02
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit $300.00 filing fee on or before June 22, 2021. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2021-06-02
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-01
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-01
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC. SC2021-0831 2021-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
352020CA001647AXXXXX

Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-904

Parties

Name William M. Windsor
Role Petitioner
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Partlow, Christina B. Gierke
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Gary J. Cooney
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-14
Type Notice
Subtype Notice
Description NOTICE ~ * Placed with file *
On Behalf Of William M. Windsor
View View File
Docket Date 2021-09-08
Type Notice
Subtype Notice
Description NOTICE ~ * Placed with file *
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-06-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
WILLIAM MICHAEL WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC., 5D2021-1281 2021-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-001871

Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-001647

Parties

Name William Michael Windsor
Role Petitioner
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey Partlow, Therese A. Savona, Russell E. Klemm, Christina Bredahl Gierke, Geraldine Pena
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR REFUND OF FILING FEE...
Docket Date 2021-08-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-30
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2021-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REFUND OF FILING FEE AND MOT FOR RECONSIDERATION OF DETERMINATION OF CIVIL INDIGENT STATUS
On Behalf Of William Michael Windsor
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of William Michael Windsor
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 8/20; 8/9 MOTION FOR OA DENIED
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE PER 8/3 ORDER TO SHOW CAUSE; GRANTED PER 8/11 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR ORAL ARGUMENT ON ORDER TO SHOW CAUSE" DENIED PER 8/11 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "CORRECTED APPENDIX 32"
On Behalf Of William Michael Windsor
Docket Date 2021-08-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of William Michael Windsor
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description Appendix ~ "APPENDIX 32"- AMENDED
On Behalf Of William Michael Windsor
Docket Date 2021-08-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS RE: SANCTIONS; CASES CONSOL. FOR PURPOSE OF THIS ORDER AND ANY RESPONSE THERETO...
Docket Date 2021-07-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 8/6
Docket Date 2021-07-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of William Michael Windsor
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of William Michael Windsor
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 7/30
Docket Date 2021-07-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY MOTION FOR DISCOVERY"
On Behalf Of William Michael Windsor
Docket Date 2021-07-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ PER 6/17 ORDER
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.,
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.,
Docket Date 2021-06-17
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2021-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PART 4
On Behalf Of William Michael Windsor
Docket Date 2021-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APPX IN MULTIPLE PARTS BY 6/25; EACH VOLUME SHALL CONTAIN ITS OWN INDEX, BE CONSECUTIVELY PAGE NUMBERED AND FILED IN CONSECUTIVE ORDER IN THE PORTAL.
Docket Date 2021-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Michael Windsor
Docket Date 2021-06-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/28 MOTION FOR REVIEW GRANTED; COURT DETERMINES PT IS NOT INDIGENT; PT SHALL PAY FILING FEE BY JUNE 15TH; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix ~ TO MISC MOTION
On Behalf Of William Michael Windsor
Docket Date 2021-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "PETITION FOR REVIEW OF CLERK'S FOR DETERMINATION OF CIVIL INDIGENT STATUS"
On Behalf Of William Michael Windsor
Docket Date 2021-05-27
Type Order
Subtype Order on Filing Fee
Description Order Denying Indigency -Pet. ~ PT PAY FEE W/IN 5 DYS
Docket Date 2021-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-05-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-05-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ FILED HERE 05/20/2021
On Behalf Of William Michael Windsor
Docket Date 2021-05-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of William Michael Windsor

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-11-20
AMENDED ANNUAL REPORT 2020-11-15
AMENDED ANNUAL REPORT 2020-11-05

Date of last update: 01 Jun 2025

Sources: Florida Department of State